Company NameConaglen Limited
DirectorsMaryline Vuillerod and Marc William Middleton
Company StatusActive
Company Number06029100
CategoryPrivate Limited Company
Incorporation Date14 December 2006(17 years, 4 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 NameMaryline Vuillerod
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2007(11 months, 3 weeks after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gironde Road
Fulham
London
SW6 7DZ
Director NameMr Marc William Middleton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(9 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 47 Church Road
Barnes
London
SW13 9HQ
Secretary NameMarc William Middleton
StatusCurrent
Appointed27 April 2016(9 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressThe Grange 47 Church Road
Barnes
London
SW13 9HQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameRoger Derek Albert Woodall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleRetired
Correspondence Address34 St Ledgers Road
Bournemouth
Dorset
BH8 9BA
Director NameMrs Gillian Maria Holdway
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleFashion Agent
Country of ResidenceUnited Kingdom
Correspondence Address86 Pinkneys Road
Maidenhead
Berkshire
SL6 5DN
Secretary NameMrs Gillian Maria Holdway
NationalityBritish
StatusResigned
Appointed14 December 2006(same day as company formation)
RoleFashion Agent
Country of ResidenceUnited Kingdom
Correspondence Address86 Pinkneys Road
Maidenhead
Berkshire
SL6 5DN
Director NameChristopher Bagnall
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2016)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address4a Gironde Road
Fulham
London
SW6 7DZ
Secretary NameChristopher Bagnall
NationalityBritish
StatusResigned
Appointed30 September 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2016)
RoleCompany Director
Correspondence Address4a Gironde Road
Fulham
London
SW6 7DZ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed14 December 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address4a Gironde Road
Fulham
London
SW6 7DZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Shareholders

1 at £1Christopher Bagnall
50.00%
Ordinary
1 at £1Maryline Vuillerod
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Notification of William Middleton as a person with significant control on 27 April 2016 (2 pages)
11 September 2017Notification of William Middleton as a person with significant control on 27 April 2016 (2 pages)
18 January 2017Second filing of Confirmation Statement dated 14/12/2016 (8 pages)
18 January 2017Second filing of Confirmation Statement dated 14/12/2016 (8 pages)
5 January 2017Secretary's details changed for Marc Middleton on 4 January 2017 (1 page)
5 January 2017Secretary's details changed for Marc Middleton on 4 January 2017 (1 page)
22 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 18/01/2017.
(6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 18/01/2017.
(6 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Termination of appointment of Christopher Bagnall as a director on 27 April 2016 (2 pages)
23 August 2016Termination of appointment of Christopher Bagnall as a director on 27 April 2016 (2 pages)
15 August 2016Appointment of Marc William Middleton as a director on 27 April 2016 (3 pages)
15 August 2016Appointment of Marc William Middleton as a director on 27 April 2016 (3 pages)
8 August 2016Termination of appointment of Christopher Bagnall as a director on 27 April 2016 (2 pages)
8 August 2016Termination of appointment of Christopher Bagnall as a director on 27 April 2016 (2 pages)
2 August 2016Termination of appointment of Christopher Bagnall as a secretary on 27 April 2016 (2 pages)
2 August 2016Termination of appointment of Christopher Bagnall as a secretary on 27 April 2016 (2 pages)
2 August 2016Appointment of Marc Middleton as a secretary on 27 April 2016 (3 pages)
2 August 2016Appointment of Marc Middleton as a secretary on 27 April 2016 (3 pages)
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(5 pages)
20 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 2
(5 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
10 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2
(5 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(5 pages)
27 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(5 pages)
27 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 28 December 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 28 December 2011 (2 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Director's details changed for Christopher Bagnall on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Maryline Vuillerod on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Maryline Vuillerod on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Maryline Vuillerod on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Bagnall on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Christopher Bagnall on 4 January 2010 (2 pages)
12 October 2009Appointment of Christopher Bagnall as a director (2 pages)
12 October 2009Appointment of Christopher Bagnall as a director (2 pages)
12 October 2009Termination of appointment of Gillian Holdway as a director (1 page)
12 October 2009Registered office address changed from 86 Pinkneys Road Maidenhead Berkshire SL6 5DN on 12 October 2009 (1 page)
12 October 2009Appointment of Christopher Bagnall as a secretary (1 page)
12 October 2009Termination of appointment of Gillian Holdway as a secretary (1 page)
12 October 2009Termination of appointment of Gillian Holdway as a director (1 page)
12 October 2009Termination of appointment of Gillian Holdway as a secretary (1 page)
12 October 2009Appointment of Christopher Bagnall as a secretary (1 page)
12 October 2009Registered office address changed from 86 Pinkneys Road Maidenhead Berkshire SL6 5DN on 12 October 2009 (1 page)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 December 2008Return made up to 14/12/08; full list of members (4 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 September 2008Director and secretary's change of particulars / gillian mohan / 14/06/2008 (1 page)
22 September 2008Director and secretary's change of particulars / gillian mohan / 14/06/2008 (1 page)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 January 2008New director appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
4 April 2007Ad 14/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 April 2007Ad 14/12/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 March 2007Ad 14/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Ad 14/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
10 January 2007New secretary appointed;new director appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (2 pages)
5 January 2007Registered office changed on 05/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
5 January 2007Registered office changed on 05/01/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER (1 page)
14 December 2006Incorporation (13 pages)
14 December 2006Incorporation (13 pages)