Company NameCoronet Management Limited
Company StatusActive
Company Number01538185
CategoryPrivate Limited Company
Incorporation Date12 January 1981(43 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameProf Susannah Kay Hagan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(18 years, 4 months after company formation)
Appointment Duration24 years, 12 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameSarah Louise Cheriton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2003(22 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
6 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameSarah Louise Cheriton
NationalityBritish
StatusCurrent
Appointed31 August 2003(22 years, 7 months after company formation)
Appointment Duration20 years, 8 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
6 Hampstead Hill Gardens
London
NW3 2PL
Director NameJonathan Richard Eifion Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2006(25 years, 3 months after company formation)
Appointment Duration18 years
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
6 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Joseph Peter Hurst Suddaby
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2012(31 years, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NameMs Marie-Laure Prevost
Date of BirthMay 1973 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed09 June 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleNutritionist
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NameMr Peter Beggs
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(11 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 October 1996)
RoleHotel Management
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameMrs Barbara Grant
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(11 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 07 December 2011)
RolePsychiatric Social Worker
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameProf Barbara Tizard
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1996)
RoleUniversity Professor
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameAdrienne Christie Taffel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleArchitect
Correspondence Address6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Secretary NameMrs Barbara Grant
NationalityBritish
StatusResigned
Appointed21 September 1992(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameCurtis Malcolm Childs
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish/American
StatusResigned
Appointed12 November 1994(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 1999)
RoleFinancial Consltant
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameMary Beth Sutter Childs
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 1999)
RoleEconomic Research Consultant
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameCurtis Malcolm Childs
NationalityBritish/American
StatusResigned
Appointed12 November 1994(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1997)
RoleFinancial Consultant
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameMary Beth Sutter Childs
NationalityBritish
StatusResigned
Appointed12 November 1994(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 1999)
RoleIndependent Economic Consultan
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Director NameYvonne Margaret Labadi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 August 2003)
RoleHousewife
Correspondence AddressGarden Flat 6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NameWalid Labadi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1996(15 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 August 2003)
RoleAttorney
Correspondence Address6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NameAngela Durnford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 1999)
RoleMarketing Manager
Correspondence Address6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NameNicholas Theocharopolous
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed19 July 1999(18 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 2007)
RoleBanker
Correspondence Address6 Hampstead Hill Gardens
London
NW3 2PL
Secretary NameYvonne Margaret Labadi
NationalityBritish
StatusResigned
Appointed01 November 1999(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressGarden Flat 6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
Director NameAntonella Costanzelli
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2007(26 years, 4 months after company formation)
Appointment Duration10 years (resigned 09 June 2017)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
6 Hampstead Hill Gardens
London
NW3 2PL
Director NameMr Vincenzo Di Gennaro
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2007(26 years, 4 months after company formation)
Appointment Duration10 years (resigned 09 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
6 Hampstead Hill Gardens
London
NW3 2PL
Director NameDr Charlotte Helen Grant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(30 years, 11 months after company formation)
Appointment Duration12 months (resigned 02 December 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address67 Palfrey Place
London
SW8 1AR

Contact

Telephone020 74354475
Telephone regionLondon

Location

Registered Address6 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Antonella Costanzelli & Vincenzo Di Gennaro
25.00%
Ordinary
1 at £1Joseph Peter Hurst Suddaby
25.00%
Ordinary
1 at £1Sarah Cheriton & Jonathan Richard Eifion-jones
25.00%
Ordinary
1 at £1Susannah Hagan
25.00%
Ordinary

Financials

Year2014
Net Worth£7,768
Cash£6,436
Current Liabilities£1,230

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Appointment of Ms Marie-Laure Prevost as a director on 9 June 2017 (2 pages)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Vincenzo Di Gennaro as a director on 9 June 2017 (1 page)
29 September 2017Termination of appointment of Antonella Costanzelli as a director on 9 June 2017 (1 page)
29 September 2017Termination of appointment of Antonella Costanzelli as a director on 9 June 2017 (1 page)
29 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
29 September 2017Termination of appointment of Vincenzo Di Gennaro as a director on 9 June 2017 (1 page)
29 September 2017Appointment of Ms Marie-Laure Prevost as a director on 9 June 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(10 pages)
21 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 4
(10 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(10 pages)
16 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 4
(10 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(10 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 4
(10 pages)
6 August 2013Appointment of Mr Joseph Peter Hurst Suddaby as a director (2 pages)
6 August 2013Termination of appointment of Charlotte Grant as a director (1 page)
6 August 2013Termination of appointment of Charlotte Grant as a director (1 page)
6 August 2013Appointment of Mr Joseph Peter Hurst Suddaby as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Appointment of Dr Charlotte Helen Grant as a director (2 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
25 September 2012Appointment of Dr Charlotte Helen Grant as a director (2 pages)
25 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
24 September 2012Appointment of Dr Charlotte Helen Grant as a director (2 pages)
24 September 2012Termination of appointment of Barbara Grant as a director (1 page)
24 September 2012Termination of appointment of Barbara Grant as a director (1 page)
24 September 2012Appointment of Dr Charlotte Helen Grant as a director (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
25 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (10 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Director's details changed for Jonathan Richard Eifion Jones on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Vincenzo Di Gennaro on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Jonathan Richard Eifion Jones on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Susannah Hagan on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Sarah Louise Cheriton on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Antonella Costanzelli on 21 September 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Mrs Barbara Grant on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Vincenzo Di Gennaro on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Sarah Louise Cheriton on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Antonella Costanzelli on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Barbara Grant on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Susannah Hagan on 21 September 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (10 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (6 pages)
23 September 2009Return made up to 21/09/09; full list of members (6 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Return made up to 21/09/08; full list of members (6 pages)
13 October 2008Return made up to 21/09/08; full list of members (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 October 2007Return made up to 21/09/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Return made up to 21/09/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 October 2006Return made up to 21/09/06; full list of members (9 pages)
25 October 2006Return made up to 21/09/06; full list of members (9 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
15 November 2005Return made up to 21/09/05; full list of members (9 pages)
15 November 2005Return made up to 21/09/05; full list of members (9 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 September 2004Return made up to 21/09/04; full list of members (9 pages)
27 September 2004Return made up to 21/09/04; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
10 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 November 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
10 November 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 September 2002Return made up to 21/09/02; full list of members (9 pages)
30 September 2002Return made up to 21/09/02; full list of members (9 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
27 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
4 January 2001Full accounts made up to 31 March 2000 (5 pages)
4 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 September 2000Return made up to 21/09/00; full list of members (8 pages)
22 September 2000Return made up to 21/09/00; full list of members (8 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000Secretary resigned (1 page)
9 March 2000Full accounts made up to 31 March 1999 (5 pages)
9 March 2000Full accounts made up to 31 March 1999 (5 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
7 December 1998Full accounts made up to 31 March 1998 (6 pages)
7 December 1998Full accounts made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 31 March 1997 (6 pages)
6 July 1997Full accounts made up to 31 March 1997 (6 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 21/09/96; full list of members (8 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Return made up to 21/09/96; full list of members (8 pages)
19 July 1996Full accounts made up to 31 March 1996 (6 pages)
19 July 1996Full accounts made up to 31 March 1996 (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
20 November 1995Full accounts made up to 31 March 1995 (6 pages)
12 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
12 January 1981Incorporation (21 pages)