Company Name24 Coleherne Road Limited
DirectorGian-Franco Franco Cencelli
Company StatusActive
Company Number09071143
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Gian-Franco Franco Cencelli
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleBusiness Consultant/Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

7 August 2014Delivered on: 9 August 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Property k/a 24 coleherne road kensington london title no BGL9191.
Outstanding
7 August 2014Delivered on: 9 August 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Property k/a 24 coleherne road kensington london title no BGL9191.
Outstanding

Filing History

5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
7 July 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
28 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
13 March 2019Director's details changed for Mr Gian-Franco Cencelli on 13 March 2019 (2 pages)
13 March 2019Change of details for Fornacelli Ltd. as a person with significant control on 13 March 2019 (2 pages)
13 March 2019Registered office address changed from 46 Mizen Way Cobham Surrey KT11 2RH to 29/30 Fitzroy Square London W1T 6LQ on 13 March 2019 (1 page)
1 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
19 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
1 May 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
9 December 2015Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
9 August 2014Registration of charge 090711430002, created on 7 August 2014 (22 pages)
9 August 2014Registration of charge 090711430002, created on 7 August 2014 (22 pages)
9 August 2014Registration of charge 090711430001, created on 7 August 2014 (39 pages)
9 August 2014Registration of charge 090711430001, created on 7 August 2014 (39 pages)
9 August 2014Registration of charge 090711430001, created on 7 August 2014 (39 pages)
9 August 2014Registration of charge 090711430002, created on 7 August 2014 (22 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)