Company Name117 Coningham Road Limited
Company StatusActive
Company Number05199895
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 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 NameMs Slobodanka Mugosa
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(2 months after company formation)
Appointment Duration19 years, 6 months
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence AddressFlat B
117 Coningham Road
London
W12 8BU
Director NameMiss Sophie Norman
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleLifestyle Services
Country of ResidenceUnited Kingdom
Correspondence Address117 Coningham Road
London
W12 8BU
Director NameMrs Maureen Cerri
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2016(12 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBrackenbury Property Management Ltd 59 Glenthorne
London
W6 0LJ
Director NameSimon Miles Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address117c Coningham Road
London
W12 8BU
Director NameMs Rosemary White
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Old Oak Road
London
W3 7HN
Secretary NameMs Sylvia Jennings
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Pheasant Drive
High Wycombe
Buckinghamshire
HP13 5JH
Secretary NameMr Craig Newell
StatusResigned
Appointed02 September 2011(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2017)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY

Location

Registered AddressBrackenbury Property Management Ltd
59 Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Maureen Nola Cerri
33.33%
Ordinary
1 at £1Slobodanka Mugosa
33.33%
Ordinary
1 at £1Sophie Norman
33.33%
Ordinary

Financials

Year2014
Net Worth£13,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
26 April 2022Withdrawal of a person with significant control statement on 26 April 2022 (2 pages)
12 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 August 2020Notification of Slobodanka Mugosa as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Notification of Maureen Cerri as a person with significant control on 20 August 2020 (2 pages)
20 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
20 August 2020Notification of Sophie Norman as a person with significant control on 20 August 2020 (2 pages)
8 June 2020Cessation of Slobodanka Mugosa as a person with significant control on 1 June 2020 (1 page)
8 June 2020Cessation of Sophie Florence Norman as a person with significant control on 1 June 2020 (1 page)
8 June 2020Cessation of Maureen Cerri as a person with significant control on 1 June 2020 (1 page)
14 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
27 June 2018Notification of Maureen Cerri as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Notification of Sophie Norman as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Notification of Slobodanka Mugosa as a person with significant control on 6 April 2016 (2 pages)
5 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Craig Newell as a secretary on 17 March 2017 (1 page)
17 July 2017Termination of appointment of Craig Newell as a secretary on 17 March 2017 (1 page)
17 July 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ on 17 July 2017 (1 page)
22 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 November 2016Appointment of Mrs Maureen Cerri as a director on 24 November 2016 (2 pages)
24 November 2016Appointment of Mrs Maureen Cerri as a director on 24 November 2016 (2 pages)
2 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(4 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 3
(4 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
26 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(4 pages)
11 August 2014Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 11 August 2014 (1 page)
11 August 2014Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England to 4 Challoner Crescent London W14 9LE on 11 August 2014 (1 page)
31 October 2013Amended accounts made up to 31 December 2012 (6 pages)
31 October 2013Amended accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(4 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 3
(4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
20 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from C/O Craig Sheehan 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 November 2011Registered office address changed from 117 Coningham Road London London W12 8BU Uk on 22 November 2011 (1 page)
22 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mr Craig Newell as a secretary (1 page)
22 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 November 2011Appointment of Mr Craig Newell as a secretary (1 page)
22 November 2011Termination of appointment of Sylvia Jennings as a secretary (1 page)
22 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 November 2011Termination of appointment of Sylvia Jennings as a secretary (1 page)
22 November 2011Registered office address changed from 117 Coningham Road London London W12 8BU Uk on 22 November 2011 (1 page)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Slobodanka Mugosa on 6 August 2010 (2 pages)
27 September 2010Director's details changed for Miss Sophie Norman on 6 August 2010 (2 pages)
27 September 2010Director's details changed for Slobodanka Mugosa on 6 August 2010 (2 pages)
27 September 2010Director's details changed for Miss Sophie Norman on 6 August 2010 (2 pages)
27 September 2010Director's details changed for Miss Sophie Norman on 6 August 2010 (2 pages)
27 September 2010Director's details changed for Slobodanka Mugosa on 6 August 2010 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2009Return made up to 06/08/09; full list of members (4 pages)
28 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 September 2008Return made up to 06/08/08; full list of members (4 pages)
16 September 2008Director appointed miss sophie norman (1 page)
16 September 2008Return made up to 06/08/08; full list of members (4 pages)
16 September 2008Director appointed miss sophie norman (1 page)
15 September 2008Appointment terminated director rosemary white (1 page)
15 September 2008Appointment terminated director rosemary white (1 page)
4 September 2008Registered office changed on 04/09/2008 from 23 old oak road london W3 7HN (1 page)
4 September 2008Registered office changed on 04/09/2008 from 23 old oak road london W3 7HN (1 page)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 August 2007Director's particulars changed (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
18 August 2005Return made up to 06/08/05; full list of members (3 pages)
18 August 2005Return made up to 06/08/05; full list of members (3 pages)
26 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
26 May 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
6 August 2004Incorporation (12 pages)
6 August 2004Incorporation (12 pages)