Company NameCertainequal Property Management Limited
Company StatusActive
Company Number03225033
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 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 NameMr Alberto De Dionigi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 84 Onslow Gardens
London
SW7 3BS
Director NameLeyla Bouzouba Tazi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed20 November 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address84a Onslow Gardens
London
SW7 3BS
Director NameMrs Paola Musti
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed29 July 2014(18 years after company formation)
Appointment Duration9 years, 9 months
RoleHousewife
Country of ResidenceItaly
Correspondence AddressFlat C, 84 Onslow Gardens
London
SW7 3BS
Director NameMaria Camila Aguirre Jaramillo
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 84 Onslow Gardens
London
SW7 3BS
Director NameCecile Marie Joelle Chancel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed08 August 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2002)
RoleSAD
Correspondence AddressFlat A
84 Onslow Gardens
London
Sw7
Director NameCraig Blaser Lindsay
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 1996(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2003)
RoleInvestment Banker
Correspondence AddressApartment 9d The Royal Tower
Hillsborough Court
18 Old Peak Road Mid Levels
Hong Kong
Director NameDr Wilfred Sohl
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed08 August 1996(3 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2004)
RoleBanker
Correspondence AddressDorpfeldstr 6
Hamburg
22609
Foreign
Secretary NameCecile Marie Joelle Chancel
NationalityFrench
StatusResigned
Appointed08 August 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2002)
RoleSAD
Correspondence AddressFlat A
84 Onslow Gardens
London
Sw7
Director NameCatherine Anne Stewart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 July 2005)
RoleWriter
Correspondence AddressFlat1
118 Beaufort Street
London
SW3 6BU
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Secretary NameMiss Kazimiera Teresa Kantor
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameSara Lorisa Ehrenkrona
Date of BirthDecember 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed20 November 2007(11 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 July 2014)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence Address84c Onslow Gardens
London
SW7 3BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJANE Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2006(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 November 2010)
Correspondence Address5th Floor Kinnaird House 1 Pall Mall East
London
SW1Y 5AU

Location

Registered AddressFlat 18 Giles House
158 Westbourne Grove
London
W11 2RJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Rashid Bouzouba & Leyla Bouzouba-tazi
40.00%
Ordinary
1 at £1Alberto De-dionigi
20.00%
Ordinary
1 at £1Federica Sambiase
20.00%
Ordinary
1 at £1Sara Lovisa Ehrenkrona
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months from now)

Filing History

9 November 2020Appointment of Maria Camila Aguirre Jaramillo as a director on 28 October 2020 (2 pages)
27 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
24 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
6 September 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
22 July 2016Confirmation statement made on 16 July 2016 with updates (8 pages)
20 July 2016Registered office address changed from C/O Curzon 24 Ives Street London SW3 2nd to C/O Curzon 7 New Quebec Street London W1H 7RH on 20 July 2016 (1 page)
20 July 2016Registered office address changed from C/O Curzon 24 Ives Street London SW3 2nd to C/O Curzon 7 New Quebec Street London W1H 7RH on 20 July 2016 (1 page)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5
(6 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5
(6 pages)
7 May 2015Termination of appointment of Sara Lorisa Ehrenkrona as a director on 29 July 2014 (1 page)
7 May 2015Termination of appointment of Sara Lorisa Ehrenkrona as a director on 29 July 2014 (1 page)
6 May 2015Appointment of Mrs Paola Musti as a director on 29 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 May 2015Appointment of Mrs Paola Musti as a director on 29 July 2014 (2 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(6 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 5
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
10 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
1 October 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
3 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
28 February 2011Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page)
28 February 2011Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 28 February 2011 (1 page)
28 February 2011Termination of appointment of Jane Secretarial Services Limited as a secretary (1 page)
28 February 2011Registered office address changed from 5Th Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU on 28 February 2011 (1 page)
27 July 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
27 July 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Jane Secretarial Services Limited on 16 July 2010 (2 pages)
20 July 2010Secretary's details changed for Jane Secretarial Services Limited on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Leyla Bouzouba Tazi on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Sara Lorisa Ehrenkrona on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Leyla Bouzouba Tazi on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Sara Lorisa Ehrenkrona on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Alberto De Dionigi on 16 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Alberto De Dionigi on 16 July 2010 (2 pages)
24 July 2009Return made up to 16/07/09; full list of members (5 pages)
24 July 2009Return made up to 16/07/09; full list of members (5 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
15 August 2008Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
15 August 2008Secretary's change of particulars / jane secretarial services LIMITED / 05/04/2008 (1 page)
15 August 2008Return made up to 16/07/08; full list of members (6 pages)
15 August 2008Return made up to 16/07/08; full list of members (6 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
5 April 2008Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
5 April 2008Registered office changed on 05/04/2008 from 142 buckingham palace road london SW1W 9TR (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (1 page)
5 September 2007Return made up to 16/07/07; full list of members (7 pages)
5 September 2007Return made up to 16/07/07; full list of members (7 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006New secretary appointed (4 pages)
28 September 2006New secretary appointed (4 pages)
28 September 2006Secretary resigned (1 page)
14 September 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
4 September 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
22 August 2005Return made up to 16/07/05; full list of members (9 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Return made up to 16/07/05; full list of members (9 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
2 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 16/07/04; full list of members (9 pages)
23 July 2004Return made up to 16/07/04; full list of members (9 pages)
9 July 2004New secretary appointed;new director appointed (1 page)
9 July 2004New secretary appointed;new director appointed (1 page)
25 January 2004Director resigned (1 page)
25 January 2004Director resigned (1 page)
13 January 2004Registered office changed on 13/01/04 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page)
13 January 2004Registered office changed on 13/01/04 from: rowlandson house 289-293 ballards lane london N12 8NP (1 page)
25 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 November 2003Total exemption full accounts made up to 31 July 2003 (4 pages)
25 November 2003Total exemption full accounts made up to 31 July 2003 (4 pages)
25 November 2003Return made up to 16/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
30 September 2002Total exemption full accounts made up to 31 July 2002 (4 pages)
30 September 2002Total exemption full accounts made up to 31 July 2002 (4 pages)
7 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
22 March 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
24 August 2001Return made up to 16/07/01; full list of members (8 pages)
24 August 2001Return made up to 16/07/01; full list of members (8 pages)
3 May 2001Full accounts made up to 31 July 2000 (4 pages)
3 May 2001Full accounts made up to 31 July 2000 (4 pages)
3 October 2000Return made up to 16/07/00; full list of members (8 pages)
3 October 2000Return made up to 16/07/00; full list of members (8 pages)
28 June 2000Full accounts made up to 31 July 1999 (4 pages)
28 June 2000Full accounts made up to 31 July 1999 (4 pages)
6 August 1999Full accounts made up to 31 July 1998 (5 pages)
6 August 1999Full accounts made up to 31 July 1998 (5 pages)
6 August 1999Return made up to 16/07/99; full list of members (8 pages)
6 August 1999Return made up to 16/07/99; full list of members (8 pages)
24 August 1998Return made up to 16/07/98; full list of members (8 pages)
24 August 1998Return made up to 16/07/98; full list of members (8 pages)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (2 pages)
18 December 1997Registered office changed on 18/12/97 from: close gate house 47 high street salisbury SP1 2QF (1 page)
18 December 1997Registered office changed on 18/12/97 from: close gate house 47 high street salisbury SP1 2QF (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
8 December 1997Return made up to 16/07/97; full list of members (8 pages)
8 December 1997Return made up to 16/07/97; full list of members (8 pages)
3 August 1997Director resigned (1 page)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Director resigned (1 page)
3 August 1997Registered office changed on 03/08/97 from: 84 onslow gardens london (1 page)
3 August 1997New secretary appointed;new director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: 84 onslow gardens london (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 July 1997Registered office changed on 30/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 July 1996Incorporation (13 pages)
16 July 1996Incorporation (13 pages)