Background WavePink WaveYellow Wave

TRANSLET LIMITED (02921001)

TRANSLET LIMITED (02921001) is an active UK company. incorporated on 20 April 1994. with registered office in 18a Aylestone Avenue. The company operates in the Real Estate Activities sector, engaged in residents property management. TRANSLET LIMITED has been registered for 31 years. Current directors include ARENSON, Laura Katie, GRANGER, Amelia Louise, OSSACK, David Joshua.

Company Number
02921001
Status
active
Type
ltd
Incorporated
20 April 1994
Age
31 years
Address
18a Aylestone Avenue, NW6 7AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARENSON, Laura Katie, GRANGER, Amelia Louise, OSSACK, David Joshua
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSLET LIMITED

TRANSLET LIMITED is an active company incorporated on 20 April 1994 with the registered office located in 18a Aylestone Avenue. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRANSLET LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02921001

LTD Company

Age

31 Years

Incorporated 20 April 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

18a Aylestone Avenue London , NW6 7AA,

Timeline

16 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
May 17
Director Joined
Mar 22
Director Left
Mar 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ARENSON, Laura Katie

Active
18a Aylestone AvenueNW6 7AA
Born September 1989
Director
Appointed 11 Dec 2022

GRANGER, Amelia Louise

Active
Aylestone Avenue, LondonNW6 7AA
Born June 1968
Director
Appointed 14 Mar 2022

OSSACK, David Joshua

Active
18a Aylestone AvenueNW6 7AA
Born January 1983
Director
Appointed 21 Apr 2012

CHATER, Andrew Alexander

Resigned
Flat 3, LondonNW6 7AA
Secretary
Appointed 31 May 1994
Resigned 02 Sept 1996

HUDSON, Maureen

Resigned
Flat 4 18a Aylestone Avenue, LondonNW6 7AA
Secretary
Appointed 09 Jun 2004
Resigned 15 Jul 2005

HUDSON, Maureen

Resigned
Flat 4 18a Aylestone Avenue, LondonNW6 7AA
Secretary
Appointed 02 Sept 1996
Resigned 15 Jan 2001

MACPHERSON, Charlotte Ann

Resigned
Flat 3, LondonNW6 7AA
Secretary
Appointed 01 Aug 2005
Resigned 15 Jul 2005

MACPHERSON, Charlotte Ann

Resigned
Flat 3, LondonNW6 7AA
Secretary
Appointed 15 Jul 2005
Resigned 15 Jul 2005

OAKLEY, Emma Yvonne

Resigned
Pennyroyal, FleetGU51 5BH
Secretary
Appointed 23 Oct 2013
Resigned 11 Mar 2016

WRIGHT, Timothy

Resigned
Flat 3, LondonNW6 7AA
Secretary
Appointed 15 Jan 2001
Resigned 15 Dec 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Apr 1994
Resigned 23 May 1994

BARKANY, Robert David

Resigned
Flat 4, LondonNW6 7AA
Born June 1962
Director
Appointed 31 May 1994
Resigned 27 Oct 1995

CHATER, Andrew Alexander

Resigned
Flat 3, LondonNW6 7AA
Born January 1953
Director
Appointed 31 May 1994
Resigned 02 Sept 1996

CHIAPPETTA, Eugenio Francesco

Resigned
Donnington Road, LondonNW10 3QR
Born January 1958
Director
Appointed 02 Mar 2016
Resigned 07 Mar 2022

CLEMINSON, Andrew John

Resigned
Flat 2, LondonNW6 7AA
Born October 1962
Director
Appointed 15 Oct 1999
Resigned 02 Mar 2016

CROPPER, Philip John

Resigned
Flat 2 18 Aylestone Avenue, LondonNW6 7AA
Born April 1959
Director
Appointed 31 May 1994
Resigned 04 Apr 1997

CUSCHIERI, Andrew Albert

Resigned
18 Aylestone Ave., LondonNW6 7AA
Born December 1963
Director
Appointed 31 May 1994
Resigned 31 May 2011

GREENFIELD, Helena Diane

Resigned
Flat 4, 18a Aylestone Avenue, LondonNW6 7AA
Born January 1970
Director
Appointed 01 Aug 2005
Resigned 15 Dec 2016

HUDSON, Maureen

Resigned
Flat 4 18a Aylestone Avenue, LondonNW6 7AA
Born October 1956
Director
Appointed 27 Oct 1995
Resigned 31 Jul 2005

JONES, Alexander

Resigned
Aylestone Avenue, LondonNW6 7AA
Born February 1978
Director
Appointed 11 Mar 2016
Resigned 10 Dec 2022

MACPHERSON, Charlotte Ann

Resigned
Flat 3, LondonNW6 7AA
Born November 1964
Director
Appointed 15 Dec 2003
Resigned 22 Apr 2012

OAKLEY, Emma Yvonne

Resigned
Pennyroyal, FleetGU51 5BH
Born February 1981
Director
Appointed 01 Jun 2011
Resigned 11 Mar 2016

SHAW, Rupert Guy

Resigned
18b Aylestone Avenue, LondonNW6 7HA
Born March 1969
Director
Appointed 04 Apr 1997
Resigned 15 Oct 1999

WRIGHT, Timothy

Resigned
Flat 3, LondonNW6 7AA
Born January 1961
Director
Appointed 02 Sept 1996
Resigned 15 Dec 2003

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Apr 1994
Resigned 23 May 1994

Persons with significant control

2

1 Active
1 Ceased

Mr David Joshua Ossack

Active
18a Aylestone AvenueNW6 7AA
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2022

Mr Eugenio Francesco Chiappetta

Ceased
Donnington Road, LondonNW10 3QR
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Dec 2016
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
9 May 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1996
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
19 May 1995
363sAnnual Return (shuttle)
Legacy
17 March 1995
88(2)R88(2)R
Memorandum Articles
17 March 1995
MEM/ARTSMEM/ARTS
Resolution
17 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 June 1994
288288
Legacy
17 June 1994
288288
Legacy
17 June 1994
287Change of Registered Office
Incorporation Company
20 April 1994
NEWINCIncorporation