Company NameCiancimino Limited
DirectorsDiego Paulo Retolaza Portuondo and Portuondo Limited
Company StatusActive
Company Number00723826
CategoryPrivate Limited Company
Incorporation Date14 May 1962(62 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Diego Paulo Retolaza Portuondo
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed31 December 2018(56 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 46 Flat B Gertrude Street
London
Director NamePortuondo Limited (Corporation)
StatusCurrent
Appointed19 October 2018(56 years, 5 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address90-92 Pimlico Road
London
SN1W 8PL
Director NameAlexandra Ciancimino
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(28 years, 10 months after company formation)
Appointment Duration16 years (resigned 15 March 2007)
RoleAntique Dealer
Correspondence Address85a Pimlico Road
London
SW1W 8PH
Director NameJean Claude Ciancimino
Date of BirthOctober 1931 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1991(28 years, 10 months after company formation)
Appointment Duration23 years, 6 months (resigned 11 September 2014)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address76 Orbel Street
London
SW11 3NY
Secretary NameSamantha Dawn Nye
NationalityBritish
StatusResigned
Appointed16 March 1991(28 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 March 2000)
RoleCompany Director
Correspondence Address23 Norman Road
Faversham
Kent
ME13 8PX
Director NameSylvia Ciancimino
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1993(30 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 10 September 2018)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address85a Pimlico Road
London
SW1W 8PH
Secretary NameSylvia Ciancimino
NationalityFrench
StatusResigned
Appointed30 March 2001(38 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 10 October 2018)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address85a Pimlico Road
London
SW1W 8PH
Director NameGeorgia Jane Ciancimino
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(44 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 August 2018)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address25 Ovington Street
London
SW3 2JA
Director NameGian Paolo Ciancimino
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed15 November 2013(51 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 October 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address76 Orbel Street
London
SW11 3NY
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed03 March 2003(40 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2005)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Contact

Websiteciancimino.com
Email address[email protected]
Telephone020 77309950
Telephone regionLondon

Location

Registered Address90-92 Pimlico Road
London
SW1W 8PL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

350k at £1Contempartes Sa
99.72%
Variable Cumulative Redeemable
1000 at £1Sylvia Ciancimino
0.28%
Ordinary

Financials

Year2014
Turnover£272,723
Gross Profit£60,423
Net Worth£3,065
Cash£30,338
Current Liabilities£448,555

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 December 2023 (5 months ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

17 December 2009Delivered on: 19 December 2009
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £14,250 and any interest see image for full details.
Outstanding
21 December 2005Delivered on: 23 December 2005
Persons entitled: Grosvenor Estate Belgravia

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £14,250 and any other sums paid into the account. See the mortgage charge document for full details.
Outstanding
7 October 1994Delivered on: 12 October 1994
Satisfied on: 27 February 2004
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
13 April 1994Delivered on: 28 April 1994
Satisfied on: 27 February 2004
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land situate at part ground floor 107A pimlico road london SW1.
Fully Satisfied
17 February 1994Delivered on: 23 February 1994
Satisfied on: 27 February 2004
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us $ currency account no 779331 20135500.
Fully Satisfied
1 July 1991Delivered on: 5 July 1991
Satisfied on: 15 June 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage 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.
Fully Satisfied
22 February 1984Delivered on: 1 May 1984
Satisfied on: 29 December 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital.
Fully Satisfied

Filing History

5 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 January 2019Withdrawal of a person with significant control statement on 10 January 2019 (2 pages)
10 January 2019Cessation of Gian Paolo Ciancimino as a person with significant control on 31 December 2018 (1 page)
10 January 2019Notification of Diego Paulo Retolaza Portuondo as a person with significant control on 31 December 2018 (2 pages)
10 January 2019Appointment of Mr Diego Paulo Retolaza Portuondo as a director on 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
14 December 2018Notification of a person with significant control statement (2 pages)
4 December 2018Appointment of Portuondo Limited as a director on 19 October 2018 (3 pages)
23 October 2018Termination of appointment of Gian Paolo Ciancimino as a director on 19 October 2018 (1 page)
23 October 2018Registered office address changed from 25 Ovington Street London SW3 2JA England to 90-92 Pimlico Road London SW1W 8PL on 23 October 2018 (2 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 October 2018Termination of appointment of Georgia Jane Ciancimino as a director on 10 August 2018 (1 page)
10 October 2018Termination of appointment of Sylvia Ciancimino as a director on 10 September 2018 (1 page)
10 October 2018Termination of appointment of Sylvia Ciancimino as a secretary on 10 October 2018 (1 page)
17 March 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Notification of Gian Paolo Ciancimino as a person with significant control on 14 June 2017 (2 pages)
14 July 2017Registered office address changed from 85 Pimlico Road London SW1W 8PH to 25 Ovington Street London SW3 2JA on 14 July 2017 (1 page)
14 July 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
14 July 2017Registered office address changed from 85 Pimlico Road London SW1W 8PH to 25 Ovington Street London SW3 2JA on 14 July 2017 (1 page)
14 July 2017Notification of Gian Paolo Ciancimino as a person with significant control on 14 June 2017 (2 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
24 March 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
15 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 351,000
(7 pages)
15 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 351,000
(7 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 351,000
(7 pages)
24 March 2015Director's details changed for Sylvia Ciancimino on 10 July 2014 (2 pages)
24 March 2015Secretary's details changed for Sylvia Ciancimino on 10 July 2014 (1 page)
24 March 2015Secretary's details changed for Sylvia Ciancimino on 10 July 2014 (1 page)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 351,000
(7 pages)
24 March 2015Director's details changed for Sylvia Ciancimino on 10 July 2014 (2 pages)
23 March 2015Termination of appointment of Jean Claude Ciancimino as a director on 11 September 2014 (1 page)
23 March 2015Termination of appointment of Jean Claude Ciancimino as a director on 11 September 2014 (1 page)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 351,000
(8 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 351,000
(8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
21 November 2013Appointment of Gian Paolo Ciancimino as a director (3 pages)
21 November 2013Appointment of Gian Paolo Ciancimino as a director (3 pages)
16 May 2013Director's details changed for Georgia Jane Ciancimino on 25 January 2013 (2 pages)
16 May 2013Director's details changed for Georgia Jane Ciancimino on 25 January 2013 (2 pages)
16 May 2013Secretary's details changed for Sylvia Ciancimino on 15 October 2012 (2 pages)
16 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
16 May 2013Secretary's details changed for Sylvia Ciancimino on 15 October 2012 (2 pages)
16 May 2013Director's details changed for Sylvia Ciancimino on 16 October 2012 (2 pages)
16 May 2013Director's details changed for Jean Claude Ciancimino on 16 October 2012 (2 pages)
16 May 2013Director's details changed for Jean Claude Ciancimino on 16 October 2012 (2 pages)
16 May 2013Director's details changed for Sylvia Ciancimino on 16 October 2012 (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
30 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (15 pages)
30 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (15 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 June 2011Annual return made up to 16 March 2011 (15 pages)
16 June 2011Annual return made up to 16 March 2011 (15 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
19 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (15 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
9 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 May 2009Return made up to 16/03/09; full list of members (8 pages)
22 May 2009Return made up to 16/03/09; full list of members (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 May 2008Return made up to 16/03/08; full list of members (7 pages)
16 May 2008Return made up to 16/03/08; full list of members (7 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
31 May 2006Return made up to 16/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2006Return made up to 16/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2006Registered office changed on 31/03/06 from: 99 pimlico road london SW1W 8PH (1 page)
31 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 March 2006Registered office changed on 31/03/06 from: 99 pimlico road london SW1W 8PH (1 page)
31 March 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
6 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
6 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2005Secretary resigned (2 pages)
6 June 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 June 2005Secretary resigned (2 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
22 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
18 May 2003Return made up to 16/03/03; full list of members (7 pages)
18 May 2003Return made up to 16/03/03; full list of members (7 pages)
14 May 2003Ad 21/03/03--------- £ si 350000@1=350000 £ ic 1000/351000 (2 pages)
14 May 2003£ nc 1000/901000 10/03/03 (1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2003£ nc 1000/901000 10/03/03 (1 page)
14 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2003£ nc 901000/1000000 10/03/03 (1 page)
14 May 2003Ad 21/03/03--------- £ si 350000@1=350000 £ ic 1000/351000 (2 pages)
14 May 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 May 2003£ nc 901000/1000000 10/03/03 (1 page)
6 May 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Secretary's particulars changed;director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
6 May 2003Director's particulars changed (1 page)
24 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2003New secretary appointed (2 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
17 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 June 2002Auditor's resignation (1 page)
24 June 2002Auditor's resignation (1 page)
21 June 2002Accounts for a small company made up to 31 March 2001 (8 pages)
21 June 2002Accounts for a small company made up to 31 March 2001 (8 pages)
12 March 2002Return made up to 16/03/02; full list of members (7 pages)
12 March 2002Return made up to 16/03/02; full list of members (7 pages)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
1 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
14 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001New secretary appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 April 2000Full accounts made up to 31 March 1999 (14 pages)
5 April 2000Full accounts made up to 31 March 1999 (14 pages)
20 March 2000Return made up to 16/03/00; full list of members (7 pages)
20 March 2000Return made up to 16/03/00; full list of members (7 pages)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
1 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 June 1999Return made up to 16/03/99; full list of members (6 pages)
2 June 1999Return made up to 16/03/99; full list of members (6 pages)
6 April 1999Full accounts made up to 31 March 1998 (12 pages)
6 April 1999Full accounts made up to 31 March 1998 (12 pages)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
5 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 May 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 May 1997Return made up to 16/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
16 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
31 March 1996Return made up to 16/03/96; no change of members (4 pages)
31 March 1996Return made up to 16/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Return made up to 16/03/95; full list of members (6 pages)
7 April 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)