Company NameSanta Maria Novella UK Limited
Company StatusActive
Company Number02917998
CategoryPrivate Limited Company
Incorporation Date12 April 1994(30 years ago)
Previous NamesReal Estense Limited and Farmacia Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed17 August 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Director NameMs Monica Cipolotti
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed27 October 2023(29 years, 6 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceItaly
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Director NameMs Giovanna Paoloni
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed24 January 2024(29 years, 9 months after company formation)
Appointment Duration3 months
RoleCEO
Country of ResidenceItaly
Correspondence Address111 Park Street, Mayfair
London
W1K 7JF
Director NameMr Alessandro Manfredini Estense
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed12 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address107 Walton Street
London
SW3 2HP
Secretary NameCarolina Anna Maria De Ponte
NationalityBritish
StatusResigned
Appointed04 August 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address3 Trefoil Road
London
SW18 2EG
Secretary NameMr Alfio Domenico Coia
NationalityItalian
StatusResigned
Appointed24 January 1997(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address95 All Souls Avenue
Willesden
London
NW10 3AU
Secretary NameMs Irene Parages Revertera
NationalitySpanish
StatusResigned
Appointed01 December 2001(7 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 March 2019)
RoleCompany Director
Correspondence Address107 Walton Street
London
SW3 2HP
Director NameMarco Lorenzini
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2021(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2022)
RoleEmployee
Country of ResidenceItaly
Correspondence AddressFirenze Via Reginaldo Guiliani
147
Italy
Director NameGian Luca Perris
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressFirenze Via Reginaldo Guiliani
147
Italy
Secretary NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed12 April 1994(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Contact

Telephone020 74606600
Telephone regionLondon

Location

Registered Address111 Park Street, Mayfair
London
W1K 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Alessandro Manfredini Estense
100.00%
Ordinary

Financials

Year2014
Net Worth£135,128
Cash£12,023
Current Liabilities£316,093

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

14 October 2009Delivered on: 27 October 2009
Persons entitled: Great Capital Partnership (G.P.) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sums from time to time standing to the credit of the rent deposit account.
Outstanding
9 October 2009Delivered on: 13 October 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 1997Delivered on: 6 February 1997
Persons entitled: Transworld Land Co Limited

Classification: Rent deposit deed
Secured details: In favour of the chargee as security for the performance of the obligations due from the company in a lease of even date herewith and in the rent deposit deed.
Particulars: The sum of £3,500 ("the deposit") paid into an interest bearing bank account in the name of the landlord for having agreed to grant the lease of 117 walton street london SW3 including interest and further monies as the tenant may be required to deposit to make good any deficiency in the quantum of the deposit.
Outstanding

Filing History

12 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
15 February 2024Termination of appointment of Gian Luca Perris as a director on 24 January 2024 (1 page)
14 February 2024Appointment of Ms Giovanna Paoloni as a director on 24 January 2024 (2 pages)
30 October 2023Director's details changed for Ms Monica Cipolotti on 27 October 2023 (2 pages)
27 October 2023Appointment of Ms Monica Cipolotti as a director on 27 October 2023 (2 pages)
13 June 2023Accounts for a small company made up to 31 December 2022 (17 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
3 January 2023Termination of appointment of Marco Lorenzini as a director on 31 December 2022 (1 page)
31 August 2022Accounts for a small company made up to 31 December 2021 (18 pages)
12 May 2022Confirmation statement made on 12 April 2022 with updates (5 pages)
31 March 2022Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD England to 111 Park Street, Mayfair London W1K 7JF on 31 March 2022 (1 page)
31 March 2022Director's details changed for Mr Martin Zahra on 31 March 2022 (2 pages)
10 March 2022Company name changed farmacia LIMITED\certificate issued on 10/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-04
(3 pages)
10 March 2022Termination of appointment of Alessandro Manfredini Estense as a director on 15 February 2022 (1 page)
9 March 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
21 February 2022Unaudited abridged accounts made up to 30 April 2021 (11 pages)
29 September 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
28 September 2021Registered office address changed from 107 Walton Street London SW3 2HP United Kingdom to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 28 September 2021 (1 page)
28 September 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
28 September 2021Appointment of Mr Martin Zahra as a director on 17 August 2021 (2 pages)
14 July 2021Notification of Italmobiliare S.P.A as a person with significant control on 1 July 2021 (2 pages)
14 July 2021Appointment of Marco Lorenzini as a director on 1 July 2021 (2 pages)
14 July 2021Cessation of Alessandro Manfredini Estense as a person with significant control on 1 July 2021 (1 page)
14 July 2021Appointment of Gian Luca Perris as a director on 1 July 2021 (2 pages)
10 June 2021Director's details changed for Mr Alessandro Manfredini Estense on 8 June 2021 (2 pages)
9 June 2021Confirmation statement made on 12 April 2021 with updates (4 pages)
9 June 2021Change of details for Mr Alessandro Manfredini Estense as a person with significant control on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mr Alessandro Manfredini Estense on 8 May 2021 (2 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
21 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
23 May 2019Termination of appointment of Irene Parages Revertera as a secretary on 12 March 2019 (1 page)
23 May 2019Secretary's details changed for Ms Irene Parages Revertera on 12 March 2019 (1 page)
22 May 2019Change of details for Mr Alessandro Manfredini Estense as a person with significant control on 12 March 2019 (2 pages)
22 May 2019Director's details changed for Mr Alessandro Manfredini Estense on 12 March 2019 (2 pages)
9 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
17 July 2017Registered office address changed from 117 Walton Street London SW3 2HP to 107 Walton Street London SW3 2HP on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 117 Walton Street London SW3 2HP to 107 Walton Street London SW3 2HP on 17 July 2017 (1 page)
22 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
13 May 2016Secretary's details changed for Ms Irene Parages Revertera on 11 April 2016 (1 page)
13 May 2016Secretary's details changed for Ms Irene Parages Revertera on 11 April 2016 (1 page)
12 May 2016Director's details changed for Alessandro Manfredini Estense on 11 April 2016 (2 pages)
12 May 2016Director's details changed for Alessandro Manfredini Estense on 11 April 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 May 2014Director's details changed for Alessandro Manfredini Estense on 12 April 2014 (2 pages)
28 May 2014Director's details changed for Alessandro Manfredini Estense on 12 April 2014 (2 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
28 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 July 2011Secretary's details changed for Irina Reverta on 12 July 2011 (1 page)
13 July 2011Secretary's details changed for Irina Reverta on 12 July 2011 (1 page)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
23 April 2009Return made up to 12/04/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 12/04/08; full list of members (3 pages)
8 May 2008Return made up to 12/04/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 May 2007Return made up to 12/04/07; full list of members (2 pages)
21 May 2007Return made up to 12/04/07; full list of members (2 pages)
18 May 2007Secretary's particulars changed (1 page)
18 May 2007Secretary's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 April 2006Return made up to 12/04/06; full list of members (6 pages)
13 April 2006Return made up to 12/04/06; full list of members (6 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2005Return made up to 12/04/05; full list of members (6 pages)
16 June 2005Return made up to 12/04/05; full list of members (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 May 2003Return made up to 12/04/03; full list of members (6 pages)
17 May 2003Return made up to 12/04/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
21 May 2002Return made up to 12/04/02; full list of members (6 pages)
21 May 2002Return made up to 12/04/02; full list of members (6 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
11 May 2001Return made up to 12/04/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 June 2000Return made up to 12/04/00; full list of members (6 pages)
1 June 2000Return made up to 12/04/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
27 May 1999Return made up to 12/04/99; no change of members (4 pages)
27 May 1999Return made up to 12/04/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 July 1998Return made up to 12/04/98; full list of members (6 pages)
25 July 1998Return made up to 12/04/98; full list of members (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 July 1997Return made up to 12/04/97; no change of members (4 pages)
11 July 1997Return made up to 12/04/97; no change of members (4 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
21 May 1996Return made up to 12/04/96; no change of members (4 pages)
21 May 1996Return made up to 12/04/96; no change of members (4 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
12 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: harford house 101/3 gt. Portland street london. W1N 6BH (1 page)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Registered office changed on 08/08/95 from: harford house 101/3 gt. Portland street london. W1N 6BH (1 page)
18 July 1995Return made up to 12/04/95; full list of members (6 pages)
18 July 1995Return made up to 12/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 October 1994Company name changed\certificate issued on 14/10/94 (2 pages)
14 October 1994Company name changed\certificate issued on 14/10/94 (2 pages)
12 April 1994Incorporation (18 pages)
12 April 1994Incorporation (18 pages)