Company NameArethusa Properties (U.K.) Limited
DirectorAchille Gregory Severgnini
Company StatusActive
Company Number01714640
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years ago)
Previous NamesSynchron Limited and Intex Design Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Achille Gregory Severgnini
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed29 October 2023(40 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Director NameDr Diego Lissi
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 1991(7 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 June 2001)
RoleManager
Correspondence AddressVia Al Sole 1
6900 Lugano
Foreign
Director NameDr Walter Pizzoli
Date of BirthApril 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 1991(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 February 1994)
RoleManager
Correspondence AddressVia As Sole 1
6900 Lugano
Switzerland
Secretary NameKenneth Cameron
NationalityBritish
StatusResigned
Appointed11 January 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1996)
RoleCompany Director
Correspondence AddressQuay House South Esplanade
St Peter Port
Guernsey
Channel
Secretary NameMrs Jennifer Jayne Fuller
NationalityBritish
StatusResigned
Appointed22 October 1996(13 years, 6 months after company formation)
Appointment Duration10 years (resigned 06 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hoppingwood Avenue
New Malden
Surrey
KT3 4JX
Director NameMichele Clerici
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 2001(18 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 August 2013)
RoleTax Consultant
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameChristopher Martin Allen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 May 2016)
RoleConsultant
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 4-5 Gough Square
London
EC4A 3DE
Director NameMr Oreste Severgnini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 2023)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2006(23 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 26 May 2016)
Correspondence AddressWinningon House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

302.7k at $1Savafin Holdings Sa
98.37%
Ordinary
5k at £1Savafin Holdings Sa
1.63%
Ordinary 1

Financials

Year2014
Net Worth£1,019,584
Cash£54,168
Current Liabilities£10,149

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

28 March 2024Total exemption full accounts made up to 31 December 2023 (8 pages)
24 November 2023Appointment of Mr Achille Gregory Severgnini as a director on 29 October 2023 (2 pages)
24 November 2023Termination of appointment of Oreste Severgnini as a director on 29 October 2023 (1 page)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 April 2020Director's details changed for Mr Oreste Severgnini on 19 January 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 January 2019Cessation of Marialuisa Marinotti as a person with significant control on 15 November 2018 (1 page)
22 January 2019Notification of Matteo Baldeschi as a person with significant control on 21 January 2019 (2 pages)
19 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 July 2017Director's details changed for Mr Oreste Severgnini on 14 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Oreste Severgnini on 14 June 2017 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
14 June 2017Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 June 2017 (1 page)
14 June 2017Appointment of Mr Oreste Severgnini as a director on 14 June 2017 (2 pages)
14 June 2017Termination of appointment of Marcel Arthur Ulrich as a director on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE United Kingdom to Ground Floor Right 64 Paul Street London EC2A 4NG on 14 June 2017 (1 page)
14 June 2017Termination of appointment of Marcel Arthur Ulrich as a director on 14 June 2017 (1 page)
14 June 2017Appointment of Mr Oreste Severgnini as a director on 14 June 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
  • USD 302,692
(4 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5,000
  • USD 302,692
(4 pages)
26 May 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Christopher Martin Allen as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Christopher Martin Allen as a director on 26 May 2016 (1 page)
25 May 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Second Floor 4-5 Gough Square London EC4A 3DE on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Second Floor 4-5 Gough Square London EC4A 3DE on 25 May 2016 (1 page)
25 May 2016Appointment of Mr Marcel Arthur Ulrich as a director on 25 May 2016 (2 pages)
25 May 2016Appointment of Mr Marcel Arthur Ulrich as a director on 25 May 2016 (2 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000
  • USD 302,692
(14 pages)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5,000
  • USD 302,692
(14 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
  • USD 302,692
(14 pages)
9 April 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000
  • USD 302,692
(14 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
  • USD 302,692
(14 pages)
26 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 5,000
  • USD 302,692
(14 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 August 2013Appointment of Christopher Martin Allen as a director (5 pages)
21 August 2013Termination of appointment of Michele Clerici as a director (2 pages)
21 August 2013Appointment of Christopher Martin Allen as a director (5 pages)
21 August 2013Termination of appointment of Michele Clerici as a director (2 pages)
24 January 2013Annual return made up to 21 January 2013 (14 pages)
24 January 2013Annual return made up to 21 January 2013 (14 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Annual return made up to 16 January 2012 (14 pages)
20 January 2012Annual return made up to 16 January 2012 (14 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (13 pages)
2 February 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages)
2 February 2011Secretary's details changed for Finchley Secretaries Limited on 19 October 2010 (2 pages)
28 October 2010Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL on 28 October 2010 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (14 pages)
9 December 2009Director's details changed for Michele Clerici on 31 October 2009 (2 pages)
9 December 2009Director's details changed for Michele Clerici on 31 October 2009 (2 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
16 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
11 March 2009Return made up to 12/01/09; full list of members (15 pages)
11 March 2009Return made up to 12/01/09; full list of members (15 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
1 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
28 January 2008Return made up to 12/01/08; no change of members (6 pages)
28 January 2008Return made up to 12/01/08; no change of members (6 pages)
11 June 2007Return made up to 12/01/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
11 June 2007Return made up to 12/01/07; no change of members
  • 363(287) ‐ Registered office changed on 11/06/07
(6 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
11 December 2006Registered office changed on 11/12/06 from: 4TH floor new gallery house 6 vigo street london W1S 3HF (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 February 2006Return made up to 12/01/06; full list of members (2 pages)
10 February 2006Return made up to 12/01/06; full list of members (2 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (5 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 April 2005Return made up to 12/01/05; full list of members (2 pages)
1 April 2005Return made up to 12/01/05; full list of members (2 pages)
15 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 April 2004Accounts for a small company made up to 31 December 2002 (5 pages)
3 April 2004Accounts for a small company made up to 31 December 2002 (5 pages)
22 January 2004Return made up to 12/01/04; no change of members (6 pages)
22 January 2004Return made up to 12/01/04; no change of members (6 pages)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 May 2003Accounts for a small company made up to 31 December 2001 (5 pages)
4 May 2003Accounts for a small company made up to 31 December 2001 (5 pages)
29 January 2003Return made up to 12/01/03; full list of members (6 pages)
29 January 2003Return made up to 12/01/03; full list of members (6 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
16 September 2002Accounts for a small company made up to 31 December 2000 (5 pages)
16 September 2002Accounts for a small company made up to 31 December 2000 (5 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 July 2001Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
8 February 2001Return made up to 12/01/01; full list of members (6 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Registered office changed on 08/02/01 from: new gallery house 6 vigo street london W1X 1AH (1 page)
8 February 2001Return made up to 12/01/01; full list of members (6 pages)
8 February 2001Registered office changed on 08/02/01 from: new gallery house 6 vigo street london W1X 1AH (1 page)
8 February 2001Director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
29 January 2001Accounts for a small company made up to 31 December 1998 (5 pages)
29 January 2001Accounts for a small company made up to 31 December 1998 (5 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
13 March 2000Return made up to 12/01/00; full list of members (6 pages)
13 March 2000Return made up to 12/01/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 December 1997 (4 pages)
15 December 1999Accounts for a small company made up to 31 December 1997 (4 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
1 March 1999Return made up to 12/01/99; no change of members (4 pages)
1 March 1999Return made up to 12/01/99; no change of members (4 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 June 1998Accounts for a small company made up to 31 December 1996 (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1996 (4 pages)
19 February 1998Return made up to 12/01/98; full list of members (6 pages)
19 February 1998Return made up to 12/01/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 December 1995 (8 pages)
3 February 1998Accounts for a small company made up to 31 December 1995 (8 pages)
26 February 1997Return made up to 12/01/97; no change of members (4 pages)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 12/01/97; no change of members (4 pages)
26 February 1997Director resigned (1 page)
4 December 1996Registered office changed on 04/12/96 from: 34,john street london WC1N 2AT (1 page)
4 December 1996Registered office changed on 04/12/96 from: 34,john street london WC1N 2AT (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
22 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
16 September 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
16 September 1996Delivery ext'd 3 mth 31/12/96 (2 pages)
2 February 1996Return made up to 12/01/96; no change of members (4 pages)
2 February 1996Return made up to 12/01/96; no change of members (4 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
25 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 August 1995Accounts for a small company made up to 31 December 1993 (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1993 (4 pages)
19 May 1995Return made up to 12/01/95; full list of members (8 pages)
19 May 1995Return made up to 12/01/95; full list of members (8 pages)
27 February 1994Return made up to 12/01/94; no change of members (6 pages)
27 February 1994Return made up to 12/01/94; no change of members (6 pages)
11 May 1993Return made up to 12/01/93; no change of members (6 pages)
11 May 1993Return made up to 12/01/93; no change of members (6 pages)
25 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1992Return made up to 12/01/92; full list of members (7 pages)
25 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 November 1992Return made up to 12/01/92; full list of members (7 pages)
17 April 1991Return made up to 11/01/91; full list of members (9 pages)
17 April 1991Return made up to 11/01/91; full list of members (9 pages)
19 March 1990Return made up to 12/01/90; full list of members (4 pages)
19 March 1990Return made up to 12/01/90; full list of members (4 pages)
5 July 1989Return made up to 13/01/89; full list of members (5 pages)
5 July 1989Return made up to 13/01/89; full list of members (5 pages)
29 September 1988Director resigned;new director appointed (3 pages)
29 September 1988Director resigned;new director appointed (3 pages)
20 September 1988Secretary resigned;new secretary appointed (2 pages)
20 September 1988Secretary resigned;new secretary appointed (2 pages)
24 March 1988Return made up to 14/01/88; full list of members (4 pages)
24 March 1988Return made up to 14/01/88; full list of members (4 pages)
24 February 1987Return made up to 14/01/87; full list of members (4 pages)
24 February 1987Return made up to 14/01/87; full list of members (4 pages)
6 November 1986Company name changed intex design LIMITED\certificate issued on 06/11/86 (3 pages)
6 November 1986Company name changed intex design LIMITED\certificate issued on 06/11/86 (3 pages)
23 May 1983Company name changed\certificate issued on 23/05/83 (2 pages)
23 May 1983Company name changed\certificate issued on 23/05/83 (2 pages)
13 April 1983Certificate of incorporation (1 page)
13 April 1983Certificate of incorporation (1 page)