Paris
75015
Director Name | Mr Alexander Kern |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2018(23 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 20 Allee Santos Dumont 95150 Suresnes Paris France |
Director Name | Ramly Bin Kamarudin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 February 1995(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 July 1995) |
Role | Businessman |
Correspondence Address | 20 Jalan Maktab-Lima 54000 Kuala Lumpar Malaysia Foreign |
Director Name | Malcolm Louis Ney Kern |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 December 2007) |
Role | Company Secretary Director |
Correspondence Address | Avenida Rivera 6329 Carresco Montevideo 11500 Foreign |
Secretary Name | Malcolm Louis Ney Kern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 days after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 July 1995) |
Role | Director/Company Secretary |
Correspondence Address | 1 Farnell Mews London SW5 9DL |
Secretary Name | David Neads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1999) |
Role | Tax Consultant |
Correspondence Address | 24 Burr Close London E1 9NB |
Secretary Name | Nigel Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2001) |
Role | Tax Practitioner |
Correspondence Address | 29 Hatherley Road Sidcup Kent DA14 4BB |
Secretary Name | Hector Ramos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | 6 Albemarle Street London W1S 4HG |
Director Name | Natalie Rose Kern |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 July 2007) |
Role | Sales Executive |
Correspondence Address | Flat 4 12 Stafford Street London W1S 4TF |
Director Name | Mr Martin Stein |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Emerald Court Woodside Park Road Finchley London N12 8XD |
Secretary Name | Mr Brian Keith Hamilton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 February 2018) |
Role | Company Director |
Correspondence Address | The Lodge South View Road Pinner Middlesex HA5 3YA |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 July 1998) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | san-carlo.com |
---|
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Harry Kern 5.00% Ordinary |
---|---|
40 at £1 | Roland De Bono 4.00% Ordinary |
360 at £1 | Ricford Holdings LTD 36.00% Ordinary |
30 at £1 | Louis Kern 3.00% Ordinary |
200 at £1 | Martyn Heale 20.00% Ordinary |
170 at £1 | Alexander Kern 17.00% Ordinary |
130 at £1 | Malcolm Louis Ney Kern 13.00% Ordinary |
10 at £1 | Josephine Kern 1.00% Ordinary |
10 at £1 | Natalie Kern 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £641,248 |
Cash | £81,222 |
Current Liabilities | £1,078,616 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 February 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 3 March 2022 (overdue) |
16 November 2010 | Delivered on: 18 November 2010 Persons entitled: Inn on the Park (London) Limited Classification: Rent deposit 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: A first fixed equitable charge over the deposit balance with full title guarantee as continuing security for the secured liabilities see image for full details. Outstanding |
---|---|
8 February 2006 | Delivered on: 22 February 2006 Persons entitled: William Street Properties Limited Classification: Rent deposit deed Secured details: £32,312.50 due or to become due from the company to. Particulars: Rent deposit deed relating to 10 william street london. Outstanding |
28 September 2004 | Delivered on: 5 October 2004 Persons entitled: Ropemaker Knightsbridge Limited Classification: Rent security deposit deed Secured details: £61,100.00 due or to become due from the company to the chargee. Particulars: Rent deposit. Outstanding |
28 September 2004 | Delivered on: 4 October 2004 Persons entitled: Ropemaker Knightsbridge Limited Classification: Rent security deposit 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 deposit of £61,100. see the mortgage charge document for full details. Outstanding |
20 April 1995 | Delivered on: 25 April 1995 Persons entitled: London Mayfair Hotel Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of premises at 33 berkeley street,london W1 dated 20TH april 1995. Particulars: £15,000 paid by the tenant to the landlord and all other sums paid into a designated deposit account. See the mortgage charge document for full details. Outstanding |
27 March 2000 | Delivered on: 16 September 2000 Satisfied on: 20 May 2010 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: The principal sum of £300,000 and all monies due or to become due from the company to the chargee. Particulars: 8 farnell mews london. Fully Satisfied |
6 September 2000 | Delivered on: 8 September 2000 Satisfied on: 9 May 2002 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: £187,450 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 7 albemarle street london. See the mortgage charge document for full details. Fully Satisfied |
6 September 2000 | Delivered on: 8 September 2000 Satisfied on: 30 May 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future undertakings and assets whatsoever and whereever. Fully Satisfied |
7 May 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
---|---|
7 May 2020 | Notification of Ricford Holdings Limited as a person with significant control on 16 April 2020 (2 pages) |
16 April 2020 | Registered office address changed from 42-43 Curzon Street London W1J 7UE United Kingdom to 4th Flr Sutherland House 70/78 West Hendon Broadway London NW9 7BT on 16 April 2020 (1 page) |
16 April 2020 | Cessation of Ricford Holdings Limited as a person with significant control on 16 April 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
15 May 2018 | Appointment of Alexander Kern as a director on 18 February 2018 (2 pages) |
3 May 2018 | Termination of appointment of Martin Stein as a director on 18 February 2018 (2 pages) |
3 May 2018 | Termination of appointment of Brian Keith Hamilton Smith as a secretary on 18 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
7 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 January 2018 | Registered office address changed from 33 Curzon Street London W1J 7TR to 42-43 Curzon Street London W1J 7UE on 15 January 2018 (1 page) |
15 January 2018 | Registered office address changed from 33 Curzon Street London W1J 7TR to 42-43 Curzon Street London W1J 7UE on 15 January 2018 (1 page) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
23 November 2009 | Appointment of Gilbert Wachs as a director (1 page) |
23 November 2009 | Appointment of Gilbert Wachs as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 May 2009 | Return made up to 17/02/09; full list of members (5 pages) |
29 May 2009 | Return made up to 17/02/09; full list of members (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 May 2008 | Appointment terminated director malcolm kern (1 page) |
23 May 2008 | Appointment terminated director malcolm kern (1 page) |
19 May 2008 | Return made up to 17/02/08; full list of members (6 pages) |
19 May 2008 | Return made up to 17/02/08; full list of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New secretary appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
30 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
6 March 2007 | New director appointed (37 pages) |
6 March 2007 | New director appointed (37 pages) |
19 April 2006 | Return made up to 17/02/06; full list of members
|
19 April 2006 | Registered office changed on 19/04/06 from: 33 berkeley street london W1J 8EN (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 33 berkeley street london W1J 8EN (1 page) |
19 April 2006 | Return made up to 17/02/06; full list of members
|
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
6 September 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 17/02/05; full list of members
|
28 June 2005 | Return made up to 17/02/05; full list of members
|
6 May 2005 | Full accounts made up to 30 April 2003 (17 pages) |
6 May 2005 | Full accounts made up to 30 April 2003 (17 pages) |
1 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
1 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Full accounts made up to 30 April 2002 (14 pages) |
15 June 2004 | Full accounts made up to 30 April 2002 (14 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members (7 pages) |
30 June 2003 | Return made up to 17/02/03; full list of members (7 pages) |
30 June 2003 | Return made up to 17/02/03; full list of members (7 pages) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
5 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2002 | Return made up to 17/02/02; full list of members
|
15 February 2002 | Return made up to 17/02/02; full list of members
|
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Secretary resigned (1 page) |
20 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
20 November 2001 | Full accounts made up to 30 April 2001 (15 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
16 September 2000 | Particulars of mortgage/charge (4 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
24 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
18 August 1998 | Return made up to 17/02/98; full list of members (8 pages) |
18 August 1998 | Return made up to 17/02/98; full list of members (8 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Secretary resigned (1 page) |
25 June 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 June 1998 | Full accounts made up to 30 April 1997 (13 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 165 queen victoria street london EC4V 4DD (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: 165 queen victoria street london EC4V 4DD (1 page) |
22 December 1997 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
22 December 1997 | Delivery ext'd 3 mth 30/04/97 (2 pages) |
27 November 1997 | Full accounts made up to 30 April 1996 (14 pages) |
27 November 1997 | Full accounts made up to 30 April 1996 (14 pages) |
14 April 1997 | Return made up to 17/02/97; no change of members (6 pages) |
14 April 1997 | Return made up to 17/02/97; no change of members (6 pages) |
19 December 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
19 December 1996 | Delivery ext'd 3 mth 30/04/96 (2 pages) |
18 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 17/02/96; full list of members (6 pages) |
12 September 1995 | Accounting reference date shortened from 01/07 to 30/04 (1 page) |
12 September 1995 | Accounting reference date shortened from 01/07 to 30/04 (1 page) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 1 farnell mews london SW5 (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 1 farnell mews london SW5 (1 page) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
17 February 1995 | Incorporation (12 pages) |
17 February 1995 | Incorporation (12 pages) |