Company NameDi Popolo Limited
Company StatusActive
Company Number03344127
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alfonso Di Popolo
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 Elmcroft Avenue
London
NW11 0RS
Director NameMrs Lucia Di Popolo
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 Elmcroft Avenue
London
NW11 0RS
Secretary NameMrs Lucia Di Popolo
NationalityItalian
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address25 Elmcroft Avenue
London
NW11 0RS
Director NameMrs Filomena Di Popolo
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Kershen Fairfax Beacon House
113 Kingsway
London
WC2B 6PP
Director NameMr Giovanni Di Popolo
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Kershen Fairfax Beacon House
113 Kingsway
London
WC2B 6PP
Director NameMrs Assundina Gaudelli
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressC/O Kershen Fairfax Beacon House
113 Kingsway
London
WC2B 6PP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitecarltonhotellondon.com
Email address[email protected]
Telephone020 79169697
Telephone regionLondon

Location

Registered AddressC/O Kershen Fairfax Beacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

490 at £1Alfonso Di Popolo & Lucia Di Popolo
49.00%
Ordinary
255 at £1Alfonso Di Popolo
25.50%
Ordinary
255 at £1Lucia Di Popolo
25.50%
Ordinary

Financials

Year2014
Net Worth-£4,205
Current Liabilities£4,210

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

29 February 2000Delivered on: 6 March 2000
Persons entitled: National Westminster 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: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 30 December 2019 (8 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 December 2018 (8 pages)
26 September 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
26 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 December 2017 (8 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 30 December 2016 (8 pages)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
15 December 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
16 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
24 March 2009Return made up to 15/03/09; full list of members (4 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
11 April 2008Return made up to 15/03/08; full list of members (4 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 March 2007Return made up to 15/03/07; full list of members (3 pages)
28 March 2007Return made up to 15/03/07; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
20 March 2006Return made up to 15/03/06; full list of members (3 pages)
2 December 2005Registered office changed on 02/12/05 from: 9 kingsway london WC2B 4YA (1 page)
2 December 2005Registered office changed on 02/12/05 from: 9 kingsway london WC2B 4YA (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 April 2005Return made up to 15/03/05; full list of members (8 pages)
9 April 2005Return made up to 15/03/05; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Registered office changed on 29/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
29 October 2004Registered office changed on 29/10/04 from: first floor awdry house 11 kingsway london WC2B 6XE (1 page)
16 April 2004Return made up to 15/03/04; full list of members (8 pages)
16 April 2004Return made up to 15/03/04; full list of members (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 April 2003Return made up to 15/03/03; full list of members (8 pages)
1 April 2003Return made up to 15/03/03; full list of members (8 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
24 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 15/03/02; full list of members (7 pages)
25 March 2002Return made up to 15/03/02; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 April 2001Return made up to 15/03/01; full list of members (7 pages)
3 April 2001Return made up to 15/03/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Particulars of mortgage/charge (3 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 March 1999Return made up to 15/03/99; no change of members (4 pages)
26 March 1999Return made up to 15/03/99; no change of members (4 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
19 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 January 1998Ad 01/01/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
8 January 1998Ad 01/01/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
20 June 1997Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 June 1997Ad 28/04/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
2 April 1997Incorporation (11 pages)
2 April 1997Incorporation (11 pages)