London
W14 9JH
Director Name | Mr Sebastian Stagnetto |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(18 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 44 Charleville Road London W14 9JH |
Director Name | Mrs Lynda Pease |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | New Lodge Farm Slipton Lane, Sudborough Kettering Northants NN14 3BW |
Director Name | Antonella Veccia |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 44 Charleville Road London W14 9JH |
Secretary Name | Antonella Veccia |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Charleville Road London W14 9JH |
Director Name | August Francis Smulders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 2011) |
Role | Man Consultant |
Country of Residence | France |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Mr August Francis Smulders |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 November 2011) |
Role | Man Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Josefine Smulders |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 2010(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 2010) |
Role | Banker |
Country of Residence | France |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Josefine Catherine Kristiansen |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 20 December 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 44 Charleville Road London W14 9JH |
Secretary Name | Josefine Kristiansen |
---|---|
Status | Resigned |
Appointed | 26 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr August Francis Smulders |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 January 2023(17 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 October 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Charleville Road London W14 9JH |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 April 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 44 Charleville Road London W14 9JH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
507 at £1 | Josefine Kristiansen & Francis Smulders 50.70% Ordinary |
---|---|
253 at £1 | Antonella Veccia 25.30% Ordinary |
240 at £1 | Francis Smulders 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,232 |
Current Liabilities | £16,232 |
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 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
13 October 2023 | Termination of appointment of August Francis Smulders as a director on 13 October 2023 (1 page) |
---|---|
13 October 2023 | Appointment of Mr Sebastian Stagnetto as a director on 13 October 2023 (2 pages) |
6 September 2023 | Notification of a person with significant control statement (2 pages) |
6 September 2023 | Cessation of August Francis Smulders as a person with significant control on 2 April 2023 (1 page) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
18 May 2023 | Appointment of Mrs Hoi Yan Carol Ip as a director on 18 May 2023 (2 pages) |
31 January 2023 | Notification of August Francis Smulders as a person with significant control on 20 December 2022 (2 pages) |
14 January 2023 | Cessation of Josefine Catherine Kristiansen as a person with significant control on 20 December 2022 (1 page) |
14 January 2023 | Termination of appointment of Josefine Catherine Kristiansen as a director on 20 December 2022 (1 page) |
9 January 2023 | Appointment of Mr August Francis Smulders as a director on 7 January 2023 (2 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with updates (5 pages) |
22 September 2022 | Statement of capital on 22 September 2022
|
22 September 2022 | Solvency Statement dated 20/02/22 (1 page) |
22 September 2022 | Resolutions
|
22 September 2022 | Statement by Directors (1 page) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 January 2021 | Notification of Josefine Catherine Kristiansen as a person with significant control on 5 January 2021 (2 pages) |
20 January 2021 | Withdrawal of a person with significant control statement on 20 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mrs Josefine Catherine Kristiansen on 1 January 2021 (2 pages) |
18 January 2021 | Director's details changed for Mrs Josefine Catherine Kristiansen on 1 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
7 May 2020 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 44 Charleville Road London W14 9JH on 7 May 2020 (1 page) |
31 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
9 August 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with updates (5 pages) |
5 April 2019 | Director's details changed for Mrs Josefine Catherine Kristiansen on 19 April 2018 (2 pages) |
5 April 2019 | Director's details changed for Mrs Josefine Catherine Kristiansen on 1 January 2019 (2 pages) |
29 October 2018 | Resolutions
|
18 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
18 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
24 May 2018 | Amended micro company accounts made up to 31 December 2016 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Termination of appointment of Urang Property Management Ltd as a secretary on 10 April 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Memorandum and Articles of Association (3 pages) |
3 July 2017 | Memorandum and Articles of Association (3 pages) |
3 July 2017 | Resolutions
|
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
28 April 2017 | Confirmation statement made on 15 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with no updates (3 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
1 January 2017 | Director's details changed for Josefine Kristiansen on 1 January 2017 (2 pages) |
1 January 2017 | Director's details changed for Josefine Kristiansen on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Urang Property Management Ltd as a secretary on 10 April 2015 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Urang Property Management Ltd as a secretary on 10 April 2015 (2 pages) |
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 June 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
23 June 2012 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
12 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of Josefine Kristiansen as a secretary (1 page) |
11 June 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 June 2012 | Termination of appointment of Josefine Kristiansen as a secretary (1 page) |
11 June 2012 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
26 November 2011 | Termination of appointment of August Smulders as a secretary (1 page) |
26 November 2011 | Termination of appointment of August Smulders as a secretary (1 page) |
26 November 2011 | Termination of appointment of August Smulders as a director (1 page) |
26 November 2011 | Termination of appointment of August Smulders as a director (1 page) |
26 November 2011 | Appointment of Josefine Kristiansen as a secretary (1 page) |
26 November 2011 | Appointment of Josefine Kristiansen as a director (2 pages) |
26 November 2011 | Appointment of Josefine Kristiansen as a director (2 pages) |
26 November 2011 | Appointment of Josefine Kristiansen as a secretary (1 page) |
14 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 July 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 21 April 2011 (1 page) |
12 October 2010 | Termination of appointment of Josefine Smulders as a director (1 page) |
12 October 2010 | Termination of appointment of Josefine Smulders as a director (1 page) |
4 October 2010 | Appointment of Mrs Josefine Smulders as a director (2 pages) |
4 October 2010 | Appointment of Mrs Josefine Smulders as a director (2 pages) |
27 September 2010 | Secretary's details changed for August Francis Smulders on 1 July 2010 (1 page) |
27 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for August Francis Smulders on 1 July 2010 (1 page) |
27 September 2010 | Director's details changed for August Francis Smulders on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for August Francis Smulders on 1 July 2010 (2 pages) |
27 September 2010 | Director's details changed for August Francis Smulders on 1 July 2010 (2 pages) |
27 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for August Francis Smulders on 1 July 2010 (1 page) |
27 September 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Registered office address changed from 44 Charleville Road London W14 9JH on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 44 Charleville Road London W14 9JH on 20 September 2010 (1 page) |
26 January 2010 | Termination of appointment of Antonella Veccia as a director (1 page) |
26 January 2010 | Termination of appointment of Antonella Veccia as a director (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
24 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
21 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
21 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
6 July 2005 | Incorporation (14 pages) |
6 July 2005 | Incorporation (14 pages) |