Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mrs Rita Maria Cinalli |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 58 Kelross Road London N5 2QJ |
Director Name | Miss Charlotte Cinalli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Kelross Road London N5 2QJ |
Secretary Name | Mrs Rita Maria Cinalli |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(55 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 58 Kelross Road London N5 2QJ |
Director Name | Suzi Cinalli |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(59 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 April 2005) |
Role | Massage Therapist |
Correspondence Address | 11 Evering Road London N16 7PX |
Secretary Name | Ms Gianna Cinalli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 60 Kelross Road London N5 2QJ |
Secretary Name | Mrs Rita Maria Cinalli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2005(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 May 2008) |
Role | Company Director |
Correspondence Address | 58 Kelross Road London N5 2QJ |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
11.4k at £1 | Gianna Cinalli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,706,148 |
Cash | £127,647 |
Current Liabilities | £110,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
8 May 2000 | Delivered 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 1936 | Delivered 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 1936 | Delivered 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 1947 | Delivered 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 |
25 February 2021 | Registered 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 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
15 August 2020 | Change of share class name or designation (2 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
13 August 2019 | Change of details for Ms Gianna Cinalli as a person with significant control on 6 April 2017 (2 pages) |
13 August 2019 | Director's details changed for Ms Gianna Cinalli on 6 April 2017 (2 pages) |
13 August 2019 | Change of details for Ms Gianna Cinalli as a person with significant control on 6 April 2016 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 February 2019 | Registered 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 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 March 2018 | Registered 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 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 October 2011 | Director's details changed for Gianna Cinalli on 2 December 2010 (2 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Gianna Cinalli on 2 December 2010 (2 pages) |
5 October 2011 | Director's details changed for Gianna Cinalli on 2 December 2010 (2 pages) |
5 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
24 May 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Director's details changed for Gianna Cinalli on 12 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Gianna Cinalli on 12 September 2010 (2 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
30 June 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 May 2010 | Auditors resignation (1 page) |
27 May 2010 | Auditors resignation (1 page) |
5 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
24 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 12/09/08; full list of members (3 pages) |
13 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
13 June 2008 | Full accounts made up to 31 March 2008 (12 pages) |
6 June 2008 | Appointment terminated secretary rita cinalli (2 pages) |
6 June 2008 | Appointment terminated secretary rita cinalli (2 pages) |
19 October 2007 | Return made up to 12/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 12/09/07; full list of members (6 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
25 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 12/09/06; full list of members (6 pages) |
31 October 2005 | Return made up to 12/09/05; full list of members (6 pages) |
31 October 2005 | Return made up to 12/09/05; full list of members (6 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 June 2005 | Full 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 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
25 February 2005 | Declaration of shares redemption:auditor's report (3 pages) |
25 February 2005 | Declaration of shares redemption:auditor's report (3 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (11 pages) |
11 November 2003 | Return made up to 12/09/03; full list of members
|
11 November 2003 | Return made up to 12/09/03; full list of members
|
26 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
26 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
23 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
23 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
1 August 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
24 October 2001 | Return made up to 12/09/01; full list of members (7 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
20 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 October 2000 | Return made up to 12/09/00; full list of members
|
25 October 2000 | Return made up to 12/09/00; full list of members
|
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
19 July 2000 | New secretary appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director 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 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
12 May 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Declaration of shares redemption:auditor's report (3 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Declaration of shares redemption:auditor's report (3 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
22 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
22 October 1999 | Return made up to 12/09/99; no change of members (4 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
4 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 October 1998 | Return made up to 12/09/98; no change of members
|
14 October 1998 | Return made up to 12/09/98; no change of members
|
1 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
10 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 12/09/97; full list of members (6 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 June 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (7 pages) |
20 June 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
19 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 12/09/95; no change of members (4 pages) |