Company Name44 Charleville Road Limited
DirectorsHoi Yan Carol Ip and Sebastian Stagnetto
Company StatusActive
Company Number05501197
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 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 Hoi Yan Carol Ip
Date of BirthMay 1972 (Born 52 years ago)
NationalityHong Konger
StatusCurrent
Appointed18 May 2023(17 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Charleville Road
London
W14 9JH
Director NameMr Sebastian Stagnetto
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address44 Charleville Road
London
W14 9JH
Director NameMrs Lynda Pease
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Lodge Farm
Slipton Lane, Sudborough
Kettering
Northants
NN14 3BW
Director NameAntonella Veccia
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleTeacher
Correspondence Address44 Charleville Road
London
W14 9JH
Secretary NameAntonella Veccia
NationalityItalian
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Charleville Road
London
W14 9JH
Director NameAugust Francis Smulders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2006(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 26 November 2011)
RoleMan Consultant
Country of ResidenceFrance
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameMr August Francis Smulders
NationalityDutch
StatusResigned
Appointed01 November 2006(1 year, 3 months after company formation)
Appointment Duration5 years (resigned 26 November 2011)
RoleMan Consultant
Country of ResidenceUnited Kingdom
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Josefine Smulders
Date of BirthNovember 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed04 October 2010(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 04 October 2010)
RoleBanker
Country of ResidenceFrance
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMrs Josefine Catherine Kristiansen
Date of BirthNovember 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2011(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 20 December 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address44 Charleville Road
London
W14 9JH
Secretary NameJosefine Kristiansen
StatusResigned
Appointed26 November 2011(6 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2012)
RoleCompany Director
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr August Francis Smulders
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed07 January 2023(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 October 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Charleville Road
London
W14 9JH
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed10 April 2015(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 April 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameUrang Property Management Ltd (Corporation)
StatusResigned
Appointed10 April 2015(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 April 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered Address44 Charleville Road
London
W14 9JH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

507 at £1Josefine Kristiansen & Francis Smulders
50.70%
Ordinary
253 at £1Antonella Veccia
25.30%
Ordinary
240 at £1Francis Smulders
24.00%
Ordinary

Financials

Year2014
Net Worth-£15,232
Current Liabilities£16,232

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 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

13 October 2023Termination of appointment of August Francis Smulders as a director on 13 October 2023 (1 page)
13 October 2023Appointment of Mr Sebastian Stagnetto as a director on 13 October 2023 (2 pages)
6 September 2023Notification of a person with significant control statement (2 pages)
6 September 2023Cessation of August Francis Smulders as a person with significant control on 2 April 2023 (1 page)
6 September 2023Micro company accounts made up to 31 December 2022 (9 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
18 May 2023Appointment of Mrs Hoi Yan Carol Ip as a director on 18 May 2023 (2 pages)
31 January 2023Notification of August Francis Smulders as a person with significant control on 20 December 2022 (2 pages)
14 January 2023Cessation of Josefine Catherine Kristiansen as a person with significant control on 20 December 2022 (1 page)
14 January 2023Termination of appointment of Josefine Catherine Kristiansen as a director on 20 December 2022 (1 page)
9 January 2023Appointment of Mr August Francis Smulders as a director on 7 January 2023 (2 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (5 pages)
22 September 2022Statement of capital on 22 September 2022
  • GBP 1,000
(3 pages)
22 September 2022Solvency Statement dated 20/02/22 (1 page)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2022Statement by Directors (1 page)
26 August 2022Micro company accounts made up to 31 December 2021 (10 pages)
18 January 2022Confirmation statement made on 18 January 2022 with updates (4 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 January 2021Notification of Josefine Catherine Kristiansen as a person with significant control on 5 January 2021 (2 pages)
20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
18 January 2021Director's details changed for Mrs Josefine Catherine Kristiansen on 1 January 2021 (2 pages)
18 January 2021Director's details changed for Mrs Josefine Catherine Kristiansen on 1 January 2021 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (10 pages)
7 May 2020Registered 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 2020Confirmation statement made on 29 March 2020 with updates (4 pages)
9 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
5 April 2019Director's details changed for Mrs Josefine Catherine Kristiansen on 19 April 2018 (2 pages)
5 April 2019Director's details changed for Mrs Josefine Catherine Kristiansen on 1 January 2019 (2 pages)
29 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 48,000
(3 pages)
18 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 46,229
(3 pages)
24 May 2018Amended micro company accounts made up to 31 December 2016 (2 pages)
14 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Termination of appointment of Urang Property Management Ltd as a secretary on 10 April 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 July 2017Memorandum and Articles of Association (3 pages)
3 July 2017Memorandum and Articles of Association (3 pages)
3 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 April 2017Confirmation statement made on 15 April 2017 with no updates (3 pages)
28 April 2017Confirmation statement made on 15 April 2017 with no updates (3 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
1 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 6,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 6,000
(3 pages)
1 January 2017Director's details changed for Josefine Kristiansen on 1 January 2017 (2 pages)
1 January 2017Director's details changed for Josefine Kristiansen on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Appointment of Urang Property Management Ltd as a secretary on 10 April 2015 (2 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Appointment of Urang Property Management Ltd as a secretary on 10 April 2015 (2 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 June 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
23 June 2012Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
12 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
11 June 2012Termination of appointment of Josefine Kristiansen as a secretary (1 page)
11 June 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
11 June 2012Termination of appointment of Josefine Kristiansen as a secretary (1 page)
11 June 2012Appointment of Urang Property Management Ltd as a secretary (2 pages)
26 November 2011Termination of appointment of August Smulders as a secretary (1 page)
26 November 2011Termination of appointment of August Smulders as a secretary (1 page)
26 November 2011Termination of appointment of August Smulders as a director (1 page)
26 November 2011Termination of appointment of August Smulders as a director (1 page)
26 November 2011Appointment of Josefine Kristiansen as a secretary (1 page)
26 November 2011Appointment of Josefine Kristiansen as a director (2 pages)
26 November 2011Appointment of Josefine Kristiansen as a director (2 pages)
26 November 2011Appointment of Josefine Kristiansen as a secretary (1 page)
14 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
21 April 2011Registered 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 2011Registered 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 2010Termination of appointment of Josefine Smulders as a director (1 page)
12 October 2010Termination of appointment of Josefine Smulders as a director (1 page)
4 October 2010Appointment of Mrs Josefine Smulders as a director (2 pages)
4 October 2010Appointment of Mrs Josefine Smulders as a director (2 pages)
27 September 2010Secretary's details changed for August Francis Smulders on 1 July 2010 (1 page)
27 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for August Francis Smulders on 1 July 2010 (1 page)
27 September 2010Director's details changed for August Francis Smulders on 1 July 2010 (2 pages)
27 September 2010Director's details changed for August Francis Smulders on 1 July 2010 (2 pages)
27 September 2010Director's details changed for August Francis Smulders on 1 July 2010 (2 pages)
27 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
27 September 2010Secretary's details changed for August Francis Smulders on 1 July 2010 (1 page)
27 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (3 pages)
20 September 2010Registered office address changed from 44 Charleville Road London W14 9JH on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 44 Charleville Road London W14 9JH on 20 September 2010 (1 page)
26 January 2010Termination of appointment of Antonella Veccia as a director (1 page)
26 January 2010Termination of appointment of Antonella Veccia as a director (1 page)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 July 2009Return made up to 06/07/09; full list of members (4 pages)
26 July 2009Return made up to 06/07/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Return made up to 06/07/08; full list of members (4 pages)
16 July 2008Return made up to 06/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 August 2007Return made up to 06/07/07; full list of members (3 pages)
24 August 2007Return made up to 06/07/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Secretary resigned (1 page)
21 July 2006Return made up to 06/07/06; full list of members (7 pages)
21 July 2006Return made up to 06/07/06; full list of members (7 pages)
6 July 2005Incorporation (14 pages)
6 July 2005Incorporation (14 pages)