Company NameCinalli Estates Limited
DirectorGianna Cinalli
Company StatusActive
Company Number00310865
CategoryPrivate Limited Company
Incorporation Date26 February 1936(88 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Gianna Cinalli
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(59 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
Director NameMrs Rita Maria Cinalli
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(55 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address58 Kelross Road
London
N5 2QJ
Director NameMiss Charlotte Cinalli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(55 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Kelross Road
London
N5 2QJ
Secretary NameMrs Rita Maria Cinalli
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(55 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 May 2000)
RoleCompany Director
Correspondence Address58 Kelross Road
London
N5 2QJ
Director NameSuzi Cinalli
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(59 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 April 2005)
RoleMassage Therapist
Correspondence Address11 Evering Road
London
N16 7PX
Secretary NameMs Gianna Cinalli
NationalityBritish
StatusResigned
Appointed16 May 2000(64 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 60 Kelross Road
London
N5 2QJ
Secretary NameMrs Rita Maria Cinalli
NationalityBritish
StatusResigned
Appointed03 April 2005(69 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2008)
RoleCompany Director
Correspondence Address58 Kelross Road
London
N5 2QJ

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.4k at £1Gianna Cinalli
100.00%
Ordinary

Financials

Year2014
Net Worth£3,706,148
Cash£127,647
Current Liabilities£110,984

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

8 May 2000Delivered on: 12 May 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 April 1936Delivered on: 29 April 1936
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: 56, highbury park islington, london n.
Outstanding
21 April 1936Delivered on: 29 April 1936
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys etc.
Particulars: 54, highbury park islington, london n.
Outstanding
16 October 1947Delivered on: 24 October 1947
Satisfied on: 14 May 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 54 & 56 highbury park islington london.
Fully Satisfied

Filing History

25 February 2021Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 25 February 2021 (1 page)
5 October 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
15 August 2020Change of share class name or designation (2 pages)
15 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2020Particulars of variation of rights attached to shares (2 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (5 pages)
13 August 2019Change of details for Ms Gianna Cinalli as a person with significant control on 6 April 2017 (2 pages)
13 August 2019Director's details changed for Ms Gianna Cinalli on 6 April 2017 (2 pages)
13 August 2019Change of details for Ms Gianna Cinalli as a person with significant control on 6 April 2016 (2 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 February 2019Registered office address changed from 397 Hendon Way London NW4 3LH England to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG on 25 February 2019 (1 page)
15 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Registered office address changed from 399 Hendon Way London NW4 3LH to 397 Hendon Way London NW4 3LH on 21 March 2018 (1 page)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 11,448
(3 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 11,448
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 11,448
(3 pages)
25 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 11,448
(3 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,448
(3 pages)
1 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 11,448
(3 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
19 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
19 June 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 October 2011Director's details changed for Gianna Cinalli on 2 December 2010 (2 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
5 October 2011Director's details changed for Gianna Cinalli on 2 December 2010 (2 pages)
5 October 2011Director's details changed for Gianna Cinalli on 2 December 2010 (2 pages)
5 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
24 May 2011Accounts for a small company made up to 31 March 2011 (5 pages)
24 May 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
27 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Gianna Cinalli on 12 September 2010 (2 pages)
27 September 2010Director's details changed for Gianna Cinalli on 12 September 2010 (2 pages)
30 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 June 2010Accounts for a small company made up to 31 March 2010 (5 pages)
27 May 2010Auditors resignation (1 page)
27 May 2010Auditors resignation (1 page)
5 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
24 August 2009Full accounts made up to 31 March 2009 (12 pages)
24 August 2009Full accounts made up to 31 March 2009 (12 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
3 October 2008Return made up to 12/09/08; full list of members (3 pages)
13 June 2008Full accounts made up to 31 March 2008 (12 pages)
13 June 2008Full accounts made up to 31 March 2008 (12 pages)
6 June 2008Appointment terminated secretary rita cinalli (2 pages)
6 June 2008Appointment terminated secretary rita cinalli (2 pages)
19 October 2007Return made up to 12/09/07; full list of members (6 pages)
19 October 2007Return made up to 12/09/07; full list of members (6 pages)
25 September 2007Full accounts made up to 31 March 2007 (12 pages)
25 September 2007Full accounts made up to 31 March 2007 (12 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
12 January 2007Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Return made up to 12/09/06; full list of members (6 pages)
23 October 2006Return made up to 12/09/06; full list of members (6 pages)
31 October 2005Return made up to 12/09/05; full list of members (6 pages)
31 October 2005Return made up to 12/09/05; full list of members (6 pages)
28 June 2005Full accounts made up to 31 March 2005 (21 pages)
28 June 2005Full accounts made up to 31 March 2005 (21 pages)
9 May 2005£ ic 14224/11448 11/04/05 £ sr 2776@1=2776 (1 page)
9 May 2005£ ic 14224/11448 11/04/05 £ sr 2776@1=2776 (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
25 February 2005Declaration of shares redemption:auditor's report (3 pages)
25 February 2005Declaration of shares redemption:auditor's report (3 pages)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
22 October 2004Return made up to 12/09/04; full list of members (7 pages)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
1 July 2004Full accounts made up to 31 March 2004 (11 pages)
11 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Full accounts made up to 31 March 2003 (11 pages)
26 August 2003Full accounts made up to 31 March 2003 (11 pages)
23 October 2002Return made up to 12/09/02; full list of members (7 pages)
23 October 2002Return made up to 12/09/02; full list of members (7 pages)
1 August 2002Full accounts made up to 31 March 2002 (9 pages)
1 August 2002Full accounts made up to 31 March 2002 (9 pages)
24 October 2001Return made up to 12/09/01; full list of members (7 pages)
24 October 2001Return made up to 12/09/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 March 2001 (9 pages)
20 July 2001Full accounts made up to 31 March 2001 (9 pages)
25 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000Full accounts made up to 31 March 2000 (9 pages)
19 July 2000Full accounts made up to 31 March 2000 (9 pages)
19 July 2000New secretary appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
15 June 2000£ ic 17000/14224 15/05/00 £ sr 2776@1=2776 (1 page)
15 June 2000£ ic 17000/14224 15/05/00 £ sr 2776@1=2776 (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
12 May 2000Particulars of mortgage/charge (4 pages)
12 May 2000Particulars of mortgage/charge (4 pages)
18 April 2000Declaration of shares redemption:auditor's report (3 pages)
18 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 April 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
18 April 2000Declaration of shares redemption:auditor's report (3 pages)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 October 1999Return made up to 12/09/99; no change of members (4 pages)
22 October 1999Return made up to 12/09/99; no change of members (4 pages)
4 July 1999Full accounts made up to 31 March 1999 (8 pages)
4 July 1999Full accounts made up to 31 March 1999 (8 pages)
14 October 1998Return made up to 12/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
(4 pages)
14 October 1998Return made up to 12/09/98; no change of members
  • 363(287) ‐ Registered office changed on 14/10/98
(4 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
1 July 1998Full accounts made up to 31 March 1998 (8 pages)
10 October 1997Return made up to 12/09/97; full list of members (6 pages)
10 October 1997Return made up to 12/09/97; full list of members (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (6 pages)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Return made up to 12/09/96; full list of members (6 pages)
16 October 1996Return made up to 12/09/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996New director appointed (2 pages)
20 June 1996Full accounts made up to 31 March 1996 (7 pages)
20 June 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
19 September 1995Return made up to 12/09/95; no change of members (4 pages)
19 September 1995Return made up to 12/09/95; no change of members (4 pages)