Company NameSAN Carlo UK Limited
DirectorsGilbert Wachs and Alexander Kern
Company StatusLiquidation
Company Number03023485
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGilbert Wachs
Date of BirthMay 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2009(14 years, 2 months after company formation)
Appointment Duration14 years, 11 months
RoleSalesman
Correspondence Address8 Rue Fondary
Paris
75015
Director NameMr Alexander Kern
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2018(23 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Allee Santos Dumont
95150 Suresnes
Paris
France
Director NameRamly Bin Kamarudin
Date of BirthJune 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed22 February 1995(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 1995)
RoleBusinessman
Correspondence Address20 Jalan Maktab-Lima
54000 Kuala Lumpar
Malaysia
Foreign
Director NameMalcolm Louis Ney Kern
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 18 December 2007)
RoleCompany Secretary Director
Correspondence AddressAvenida Rivera
6329 Carresco
Montevideo
11500
Foreign
Secretary NameMalcolm Louis Ney Kern
NationalityBritish
StatusResigned
Appointed22 February 1995(5 days after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 1995)
RoleDirector/Company Secretary
Correspondence Address1 Farnell Mews
London
SW5 9DL
Secretary NameDavid Neads
NationalityBritish
StatusResigned
Appointed17 July 1998(3 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1999)
RoleTax Consultant
Correspondence Address24 Burr Close
London
E1 9NB
Secretary NameNigel Munro
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2001)
RoleTax Practitioner
Correspondence Address29 Hatherley Road
Sidcup
Kent
DA14 4BB
Secretary NameHector Ramos
NationalityBritish
StatusResigned
Appointed30 September 2001(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address6 Albemarle Street
London
W1S 4HG
Director NameNatalie Rose Kern
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 July 2007)
RoleSales Executive
Correspondence AddressFlat 4
12 Stafford Street
London
W1S 4TF
Director NameMr Martin Stein
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(10 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Emerald Court
Woodside Park Road Finchley
London
N12 8XD
Secretary NameMr Brian Keith Hamilton Smith
NationalityBritish
StatusResigned
Appointed01 September 2007(12 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2018)
RoleCompany Director
Correspondence AddressThe Lodge South View Road
Pinner
Middlesex
HA5 3YA
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1995(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 17 July 1998)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitesan-carlo.com

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Harry Kern
5.00%
Ordinary
40 at £1Roland De Bono
4.00%
Ordinary
360 at £1Ricford Holdings LTD
36.00%
Ordinary
30 at £1Louis Kern
3.00%
Ordinary
200 at £1Martyn Heale
20.00%
Ordinary
170 at £1Alexander Kern
17.00%
Ordinary
130 at £1Malcolm Louis Ney Kern
13.00%
Ordinary
10 at £1Josephine Kern
1.00%
Ordinary
10 at £1Natalie Kern
1.00%
Ordinary

Financials

Year2014
Net Worth£641,248
Cash£81,222
Current Liabilities£1,078,616

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 February 2021 (3 years, 1 month ago)
Next Return Due3 March 2022 (overdue)

Charges

16 November 2010Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 1995Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

7 May 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 May 2020Notification of Ricford Holdings Limited as a person with significant control on 16 April 2020 (2 pages)
16 April 2020Registered 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 2020Cessation of Ricford Holdings Limited as a person with significant control on 16 April 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
20 May 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
15 May 2018Appointment of Alexander Kern as a director on 18 February 2018 (2 pages)
3 May 2018Termination of appointment of Martin Stein as a director on 18 February 2018 (2 pages)
3 May 2018Termination of appointment of Brian Keith Hamilton Smith as a secretary on 18 February 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 January 2018Registered 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 2018Registered 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 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
(6 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(6 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (7 pages)
23 November 2009Appointment of Gilbert Wachs as a director (1 page)
23 November 2009Appointment of Gilbert Wachs as a director (1 page)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 May 2009Return made up to 17/02/09; full list of members (5 pages)
29 May 2009Return made up to 17/02/09; full list of members (5 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Appointment terminated director malcolm kern (1 page)
23 May 2008Appointment terminated director malcolm kern (1 page)
19 May 2008Return made up to 17/02/08; full list of members (6 pages)
19 May 2008Return made up to 17/02/08; full list of members (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2007Return made up to 17/02/07; full list of members (3 pages)
30 March 2007Return made up to 17/02/07; full list of members (3 pages)
6 March 2007New director appointed (37 pages)
6 March 2007New director appointed (37 pages)
19 April 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(8 pages)
19 April 2006Registered office changed on 19/04/06 from: 33 berkeley street london W1J 8EN (1 page)
19 April 2006Registered office changed on 19/04/06 from: 33 berkeley street london W1J 8EN (1 page)
19 April 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 19/04/06
(8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
6 September 2005Accounts for a small company made up to 30 April 2004 (7 pages)
6 September 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
28 June 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Full accounts made up to 30 April 2003 (17 pages)
6 May 2005Full accounts made up to 30 April 2003 (17 pages)
1 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
5 October 2004Particulars of mortgage/charge (3 pages)
5 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Particulars of mortgage/charge (3 pages)
4 October 2004Particulars of mortgage/charge (3 pages)
15 June 2004Full accounts made up to 30 April 2002 (14 pages)
15 June 2004Full accounts made up to 30 April 2002 (14 pages)
26 February 2004Return made up to 17/02/04; full list of members (7 pages)
26 February 2004Return made up to 17/02/04; full list of members (7 pages)
30 June 2003Return made up to 17/02/03; full list of members (7 pages)
30 June 2003Return made up to 17/02/03; full list of members (7 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
5 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
15 February 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
(7 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001Secretary resigned (1 page)
20 November 2001Full accounts made up to 30 April 2001 (15 pages)
20 November 2001Full accounts made up to 30 April 2001 (15 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
13 March 2001Return made up to 17/02/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
16 January 2001Full accounts made up to 30 April 2000 (10 pages)
16 September 2000Particulars of mortgage/charge (4 pages)
16 September 2000Particulars of mortgage/charge (4 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
1 March 2000Full accounts made up to 30 April 1999 (14 pages)
1 March 2000Full accounts made up to 30 April 1999 (14 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
24 March 1999Return made up to 17/02/99; no change of members (4 pages)
24 March 1999Return made up to 17/02/99; no change of members (4 pages)
15 February 1999Full accounts made up to 30 April 1998 (14 pages)
15 February 1999Full accounts made up to 30 April 1998 (14 pages)
18 August 1998Return made up to 17/02/98; full list of members (8 pages)
18 August 1998Return made up to 17/02/98; full list of members (8 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Secretary resigned (1 page)
25 June 1998Full accounts made up to 30 April 1997 (13 pages)
25 June 1998Full accounts made up to 30 April 1997 (13 pages)
16 June 1998Registered office changed on 16/06/98 from: 165 queen victoria street london EC4V 4DD (1 page)
16 June 1998Registered office changed on 16/06/98 from: 165 queen victoria street london EC4V 4DD (1 page)
22 December 1997Delivery ext'd 3 mth 30/04/97 (2 pages)
22 December 1997Delivery ext'd 3 mth 30/04/97 (2 pages)
27 November 1997Full accounts made up to 30 April 1996 (14 pages)
27 November 1997Full accounts made up to 30 April 1996 (14 pages)
14 April 1997Return made up to 17/02/97; no change of members (6 pages)
14 April 1997Return made up to 17/02/97; no change of members (6 pages)
19 December 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
19 December 1996Delivery ext'd 3 mth 30/04/96 (2 pages)
18 March 1996Return made up to 17/02/96; full list of members (6 pages)
18 March 1996Return made up to 17/02/96; full list of members (6 pages)
12 September 1995Accounting reference date shortened from 01/07 to 30/04 (1 page)
12 September 1995Accounting reference date shortened from 01/07 to 30/04 (1 page)
4 September 1995Director resigned (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Registered office changed on 16/06/95 from: 1 farnell mews london SW5 (1 page)
16 June 1995Registered office changed on 16/06/95 from: 1 farnell mews london SW5 (1 page)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
17 February 1995Incorporation (12 pages)
17 February 1995Incorporation (12 pages)