Company NameVillans Limited
Company StatusActive
Company Number04683195
CategoryPrivate Limited Company
Incorporation Date2 March 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAngela Alice Gluck
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2003(same day as company formation)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address88a Brondesbury Villas
Kilburn
London
NW6 6AD
Director NameMr Matthew James Ulterino
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 March 2007(4 years after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address88b Brondesbury Villas
Kilburn
London
NW6 6AD
Secretary NameMatthew Ulterino
StatusCurrent
Appointed10 August 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address88 Brondesbury Villas Kilburn
London
NW6 6AD
Director NameMs Sue-Ji Hong
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleOther
Country of ResidenceEngland
Correspondence Address88 Flat C Brondesbury Villas
London
NW6 6AD
Director NameLorna Felicity Goodfellow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleAccountant
Correspondence Address88c Brondesbury Villas
Kilburn
London
NW6 6AD
Director NamePaul Glyn Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleHousing Manager
Correspondence Address88b Brondesbury Villas
London
NW6 6AD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameLorna Felicity Goodfellow
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleAccountant
Correspondence Address88c Brondesbury Villas
Kilburn
London
NW6 6AD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Matthew James Ulterino
NationalityAmerican
StatusResigned
Appointed31 May 2007(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address88b Brondesbury Villas
Kilburn
London
NW6 6AD
Director NameMs Kat Bunting
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2018)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address88 Brondesbury Villas Kilburn
London
NW6 6AD
Director NameMs Annabel Bates
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 August 2022)
RoleSchool Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address88 Brondesbury Villas Kilburn
London
NW6 6AD
Secretary NameMiss Annabel Maria Bates
StatusResigned
Appointed15 January 2016(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2022)
RoleCompany Director
Correspondence Address88 Brondesbury Villas Kilburn
London
NW6 6AD

Contact

Telephone020 76242130
Telephone regionLondon

Location

Registered Address88 Brondesbury Villas Kilburn
London
NW6 6AD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

1 at £1Angela Gluck Wood
33.33%
Ordinary
1 at £1Matthew Ulterino
33.33%
Ordinary
1 at £1Sanj Sood
33.33%
Ordinary

Financials

Year2014
Net Worth£24,788
Current Liabilities£375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

10 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
1 January 2023Notification of Sue-Ji Hong as a person with significant control on 15 September 2022 (2 pages)
4 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 November 2022Appointment of Ms Sue-Ji Hong as a director on 25 November 2022 (2 pages)
23 August 2022Cessation of Annabel Maria Bates as a person with significant control on 10 August 2022 (1 page)
23 August 2022Termination of appointment of Annabel Maria Bates as a secretary on 10 August 2022 (1 page)
23 August 2022Termination of appointment of Annabel Bates as a director on 10 August 2022 (1 page)
23 August 2022Appointment of Matthew Ulterino as a secretary on 10 August 2022 (2 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 24 March 2021 (2 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
14 March 2018Termination of appointment of Kat Bunting as a director on 1 February 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Director's details changed for Angela Alice Wood on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Angela Alice Wood on 31 July 2017 (2 pages)
10 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Appointment of Miss Annabel Maria Bates as a secretary on 15 January 2016 (2 pages)
4 April 2016Termination of appointment of Matthew James Ulterino as a secretary on 15 January 2016 (1 page)
4 April 2016Appointment of Miss Annabel Maria Bates as a secretary on 15 January 2016 (2 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(7 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3
(7 pages)
4 April 2016Termination of appointment of Matthew James Ulterino as a secretary on 15 January 2016 (1 page)
8 December 2015Appointment of Ms Kat Bunting as a director on 25 July 2015 (2 pages)
8 December 2015Appointment of Ms Annabel Bates as a director on 25 July 2015 (2 pages)
8 December 2015Appointment of Ms Kat Bunting as a director on 25 July 2015 (2 pages)
8 December 2015Appointment of Ms Annabel Bates as a director on 25 July 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
7 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3
(5 pages)
29 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
16 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3
(5 pages)
16 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3
(5 pages)
16 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 3
(5 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Matthew Ulterino on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Matthew Ulterino on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Angela Alice Wood on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Angela Alice Wood on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Matthew Ulterino on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Angela Alice Wood on 2 March 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
14 March 2008Return made up to 02/03/08; full list of members (4 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
27 March 2007Return made up to 02/03/07; full list of members (3 pages)
27 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 March 2006Return made up to 02/03/06; full list of members (3 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 March 2005Return made up to 02/03/05; full list of members (7 pages)
17 March 2005Return made up to 02/03/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
11 March 2004Return made up to 02/03/04; full list of members (7 pages)
17 April 2003Ad 09/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 April 2003Ad 09/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 16 saint john street london EC1M 4NT (1 page)
18 March 2003Registered office changed on 18/03/03 from: 16 saint john street london EC1M 4NT (1 page)
18 March 2003New director appointed (2 pages)
2 March 2003Incorporation (14 pages)
2 March 2003Incorporation (14 pages)