Company Name27 Coleherne Road Limited
Company StatusActive
Company Number05239219
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 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 NameMrs Sonia D'Emilio
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed30 December 2010(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months
RoleSup Talent Management
Country of ResidenceFrance
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Jeremy Nicholas Qi Jian Leong
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMs Viola Maria Donatella Lanari
Date of BirthNovember 1987 (Born 36 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFreelance Decorative Artist
Country of ResidenceEngland
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameTLC Real Estate Services Limited (Corporation)
StatusCurrent
Appointed24 June 2018(13 years, 9 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address8 Hogarth Place
London
SW5 0QT
Director NameMr Angus Edward Fanshawe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Napier Avenue
London
SW6 3PT
Director NameMrs Marianna Fanshawe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Napier Avenue
London
SW6 3PT
Secretary NameMr Angus Edward Fanshawe
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Napier Avenue
London
SW6 3PT
Director NameMs Gillian De Haan
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed30 December 2010(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 2 27 Coleherne Road
London
SW10 9BS
Director NameMr Cesare Lanari
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2011(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 May 2021)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address8 Hogarth Place
London
SW5 0QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTLC Real Estate Services Limited (Corporation)
StatusResigned
Appointed24 June 2018(13 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 24 June 2018)
Correspondence Address8 Hogarth Place
London
SW5 0QT

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Cesare Lanari
20.00%
Ordinary
25 at £1Jeremy Leong
20.00%
Ordinary
25 at £1Katarina Vrcelj
20.00%
Ordinary
25 at £1Sonia D'emilio
20.00%
Ordinary
25 at £1Tadema Holdings
20.00%
Ordinary

Financials

Year2014
Net Worth£36,800
Cash£11,092
Current Liabilities£10,862

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
21 July 2023Appointment of Mr Nenad Nestorovski as a director on 21 July 2023 (2 pages)
4 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 October 2022Appointment of Miss Katarina Vrcelj as a director on 17 October 2022 (2 pages)
17 October 2022Termination of appointment of Viola Maria Donatella Lanari as a director on 10 October 2022 (1 page)
17 October 2022Termination of appointment of Jeremy Nicholas Qi Jian Leong as a director on 10 October 2022 (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
17 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
4 June 2021Appointment of Ms Viola Maria Donatella Lanari as a director on 1 June 2021 (2 pages)
26 May 2021Termination of appointment of Cesare Lanari as a director on 26 May 2021 (1 page)
4 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
4 March 2021Director's details changed for Mr Jeremy Nicholas Qi Jian Leong on 4 March 2021 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
15 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
2 October 2018Appointment of Tlc Real Estate Services Limited as a secretary on 24 June 2018 (2 pages)
2 October 2018Termination of appointment of Tlc Real Estate Services Limited as a director on 24 June 2018 (1 page)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 September 2018Registered office address changed from C/O Horder Adey 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ to 8 Hogarth Place London SW5 0QT on 23 September 2018 (1 page)
23 September 2018Appointment of Tlc Real Estate Services Limited as a director on 24 June 2018 (2 pages)
14 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 March 2018Micro company accounts made up to 24 June 2017 (5 pages)
24 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 125
(5 pages)
6 October 2015Director's details changed for Mr Cesare Lanari on 23 September 2015 (2 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 125
(5 pages)
6 October 2015Director's details changed for Mr Cesare Lanari on 23 September 2015 (2 pages)
22 December 2014Appointment of Mr Jeremy Nicholas Qi Jian Leong as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Jeremy Nicholas Qi Jian Leong as a director on 22 December 2014 (2 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 125
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 125
(4 pages)
3 November 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 125
(4 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 125
(5 pages)
7 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 125
(5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
4 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
4 October 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
4 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
13 December 2011Termination of appointment of Gillian De Haan as a director (1 page)
13 December 2011Termination of appointment of Gillian De Haan as a director (1 page)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
28 June 2011Appointment of Mr Cesare Lanari as a director (2 pages)
28 June 2011Appointment of Mr Cesare Lanari as a director (2 pages)
2 March 2011Registered office address changed from 2 Napier Avenue London SW6 3PT on 2 March 2011 (1 page)
2 March 2011Appointment of Mrs Sonia D'emilio as a director (2 pages)
2 March 2011Appointment of Mrs Sonia D'emilio as a director (2 pages)
2 March 2011Termination of appointment of Angus Fanshawe as a director (1 page)
2 March 2011Termination of appointment of Marianna Fanshawe as a director (1 page)
2 March 2011Termination of appointment of Angus Fanshawe as a secretary (1 page)
2 March 2011Registered office address changed from 2 Napier Avenue London SW6 3PT on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 2 Napier Avenue London SW6 3PT on 2 March 2011 (1 page)
2 March 2011Appointment of Ms Gillian De Haan as a director (2 pages)
2 March 2011Termination of appointment of Angus Fanshawe as a secretary (1 page)
2 March 2011Termination of appointment of Marianna Fanshawe as a director (1 page)
2 March 2011Termination of appointment of Angus Fanshawe as a director (1 page)
2 March 2011Appointment of Ms Gillian De Haan as a director (2 pages)
20 October 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 24 June 2010 (5 pages)
4 October 2010Director's details changed for Marianna Fanshawe on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Marianna Fanshawe on 1 January 2010 (2 pages)
4 October 2010Director's details changed for Marianna Fanshawe on 1 January 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (5 pages)
16 December 2008Return made up to 23/09/08; full list of members (4 pages)
16 December 2008Return made up to 23/09/08; full list of members (4 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
8 October 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 February 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
23 October 2007Return made up to 23/09/07; full list of members (2 pages)
23 October 2007Return made up to 23/09/07; full list of members (2 pages)
30 March 2007Return made up to 23/09/06; full list of members (2 pages)
30 March 2007Return made up to 23/09/06; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
8 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
26 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
25 May 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
5 January 2006Return made up to 23/09/05; full list of members (8 pages)
5 January 2006Return made up to 23/09/05; full list of members (8 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 September 2004Incorporation (17 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004Incorporation (17 pages)