117 Coningham Road
London
W12 8BU
Director Name | Miss Sophie Norman |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2008(4 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Lifestyle Services |
Country of Residence | United Kingdom |
Correspondence Address | 117 Coningham Road London W12 8BU |
Director Name | Mrs Maureen Cerri |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 November 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Brackenbury Property Management Ltd 59 Glenthorne London W6 0LJ |
Director Name | Simon Miles Davies |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 117c Coningham Road London W12 8BU |
Director Name | Ms Rosemary White |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Old Oak Road London W3 7HN |
Secretary Name | Ms Sylvia Jennings |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pheasant Drive High Wycombe Buckinghamshire HP13 5JH |
Secretary Name | Mr Craig Newell |
---|---|
Status | Resigned |
Appointed | 02 September 2011(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 March 2017) |
Role | Company Director |
Correspondence Address | Power Road Studios 114 Power Road London W4 5PY |
Registered Address | Brackenbury Property Management Ltd 59 Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
1 at £1 | Maureen Nola Cerri 33.33% Ordinary |
---|---|
1 at £1 | Slobodanka Mugosa 33.33% Ordinary |
1 at £1 | Sophie Norman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
30 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
7 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
25 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
26 April 2022 | Withdrawal of a person with significant control statement on 26 April 2022 (2 pages) |
12 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
11 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 August 2020 | Notification of Slobodanka Mugosa as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Notification of Maureen Cerri as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 August 2020 | Notification of Sophie Norman as a person with significant control on 20 August 2020 (2 pages) |
8 June 2020 | Cessation of Slobodanka Mugosa as a person with significant control on 1 June 2020 (1 page) |
8 June 2020 | Cessation of Sophie Florence Norman as a person with significant control on 1 June 2020 (1 page) |
8 June 2020 | Cessation of Maureen Cerri as a person with significant control on 1 June 2020 (1 page) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
1 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
27 June 2018 | Notification of Maureen Cerri as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Notification of Sophie Norman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Notification of Slobodanka Mugosa as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Craig Newell as a secretary on 17 March 2017 (1 page) |
17 July 2017 | Termination of appointment of Craig Newell as a secretary on 17 March 2017 (1 page) |
17 July 2017 | Registered 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 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Maureen Cerri as a director on 24 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Maureen Cerri as a director on 24 November 2016 (2 pages) |
2 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
25 June 2015 | Registered 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 2015 | Registered 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 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
26 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Registered 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 2014 | Registered 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 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
31 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
20 May 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 November 2011 | Registered office address changed from 117 Coningham Road London London W12 8BU Uk on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mr Craig Newell as a secretary (1 page) |
22 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mr Craig Newell as a secretary (1 page) |
22 November 2011 | Termination of appointment of Sylvia Jennings as a secretary (1 page) |
22 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Termination of appointment of Sylvia Jennings as a secretary (1 page) |
22 November 2011 | Registered office address changed from 117 Coningham Road London London W12 8BU Uk on 22 November 2011 (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Slobodanka Mugosa on 6 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Sophie Norman on 6 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Slobodanka Mugosa on 6 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Sophie Norman on 6 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Miss Sophie Norman on 6 August 2010 (2 pages) |
27 September 2010 | Director's details changed for Slobodanka Mugosa on 6 August 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
16 September 2008 | Director appointed miss sophie norman (1 page) |
16 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
16 September 2008 | Director appointed miss sophie norman (1 page) |
15 September 2008 | Appointment terminated director rosemary white (1 page) |
15 September 2008 | Appointment terminated director rosemary white (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 23 old oak road london W3 7HN (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 23 old oak road london W3 7HN (1 page) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
26 May 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 May 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
6 August 2004 | Incorporation (12 pages) |
6 August 2004 | Incorporation (12 pages) |