First Floor
London
EC2A 4AP
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 August 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Director Name | Alexander William Eastwood |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 May 2002(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 October 2012) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Muir Park Senneville Quebec Canada |
Director Name | Mr Carlo Battaglia |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2006(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2013) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 29 Moscow Mansions 224 Cromwell Road London SW5 0SP |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 02 August 2017) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mount Moritz Directors Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 35 Bruton Street Mayfair London W1J 6QY |
Secretary Name | Fort Jeudi Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 16 Grosvenor Place Belgravia London SW1X 7HH |
Director Name | SIL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(1 year after company formation) |
Appointment Duration | 10 years (resigned 01 July 2013) |
Correspondence Address | Suite 12- 8 Shepherd Market London W1J 7JY |
Secretary Name | Ar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2003(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 October 2003) |
Correspondence Address | 28 Goodge Street London W1T 2QQ |
Secretary Name | SIL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2013) |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 July 2017) |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 02 August 2017) |
Correspondence Address | 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1.3m at £1 | Carini S.p.a 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,731,000 |
Gross Profit | £2,107,000 |
Net Worth | £1,210,000 |
Cash | £870,000 |
Current Liabilities | £1,009,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
4 May 2009 | Delivered on: 2 June 2009 Persons entitled: Fortis Bank S.A.-N.V., Italian Branch Classification: Pledge over shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from alchymars icm sm private LTD under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares in the company held by gen phar pro investments (GB) limited amounting to 6073266 equity shares of face value of rs 10 each see image for full details. Outstanding |
---|---|
18 March 2009 | Delivered on: 1 April 2009 Persons entitled: Fortis Bank S.A.-N.V., Italian Branch Classification: Pledge over sums Secured details: All monies due or to become due from alchymars icm sm private LTD and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums standing to the credit of bank account no 0007029751. Outstanding |
16 February 2004 | Delivered on: 2 March 2004 Satisfied on: 12 January 2005 Persons entitled: Fortis Bank Sa-Nv Classification: Charge and release over deposit Secured details: All monies due or to become due from alchymars spa (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of euros 1,000,000 standing to the credit of an account of the chargor with the bank which is styled "fortis bank re: gen phar pro investments (GB) limited" which is designated as blocked or which otherwise cannot be operated by the chargor without the consent of the bank, together with all interest and other accruals thereto (the deposit). Fully Satisfied |
1 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 May 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
20 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 July 2018 | Secretary's details changed for Finsbury Secretaries Limited on 25 June 2018 (1 page) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 August 2017 | Cessation of Carini S.P.A as a person with significant control on 2 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Notification of Pieffeuno S.R.L. as a person with significant control on 2 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Cessation of Carini S.P.A as a person with significant control on 2 August 2017 (1 page) |
31 August 2017 | Notification of Pieffeuno S.R.L. as a person with significant control on 2 August 2017 (1 page) |
23 August 2017 | Appointment of Finsbury Secretaries Limited as a secretary on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Finsbury Secretaries Limited as a secretary on 23 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 2 August 2017 (1 page) |
3 August 2017 | Termination of appointment of Soobaschand Seebaluck as a director on 2 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Riccardo Anzuini as a director on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Mr Riccardo Anzuini as a director on 2 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Soobaschand Seebaluck as a director on 2 August 2017 (1 page) |
27 July 2017 | Appointment of Mr. Soobaschand Seebaluck as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Finsbury Secretaries Limited as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Finsbury Secretaries Limited as a secretary on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr. Soobaschand Seebaluck as a director on 27 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 19 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Soobaschand Seebaluck as a director on 19 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Soobaschand Seebaluck as a director on 19 July 2017 (1 page) |
13 July 2017 | Satisfaction of charge 3 in full (1 page) |
13 July 2017 | Satisfaction of charge 2 in full (1 page) |
13 July 2017 | Satisfaction of charge 2 in full (1 page) |
13 July 2017 | Satisfaction of charge 3 in full (1 page) |
12 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
19 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
24 October 2014 | Auditor's resignation (1 page) |
24 October 2014 | Auditor's resignation (1 page) |
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
4 January 2014 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
3 September 2013 | Statement of capital on 3 September 2013
|
3 September 2013 | Statement by directors (1 page) |
3 September 2013 | Solvency statement dated 28/08/13 (1 page) |
3 September 2013 | Resolutions
|
3 September 2013 | Resolutions
|
3 September 2013 | Statement of capital on 3 September 2013
|
3 September 2013 | Statement of capital on 3 September 2013
|
3 September 2013 | Statement by directors (1 page) |
3 September 2013 | Solvency statement dated 28/08/13 (1 page) |
2 July 2013 | Termination of appointment of Carlo Battaglia as a director (1 page) |
2 July 2013 | Termination of appointment of Sil Secretaries Limited as a secretary (1 page) |
2 July 2013 | Termination of appointment of Sil Secretaries Limited as a secretary (1 page) |
2 July 2013 | Termination of appointment of Carlo Battaglia as a director (1 page) |
2 July 2013 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
2 July 2013 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Sil Directors Limited as a director (1 page) |
2 July 2013 | Termination of appointment of Sil Directors Limited as a director (1 page) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
6 November 2012 | Appointment of Mr Soobaschand Seebaluck as a director (2 pages) |
25 October 2012 | Termination of appointment of Alexander Eastwood as a director (1 page) |
25 October 2012 | Termination of appointment of Alexander Eastwood as a director (1 page) |
11 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement of capital on 8 November 2011
|
8 November 2011 | Statement of capital on 8 November 2011
|
3 November 2011 | Statement by directors (1 page) |
3 November 2011 | Solvency statement dated 28/10/11 (1 page) |
3 November 2011 | Solvency statement dated 28/10/11 (1 page) |
3 November 2011 | Resolutions
|
3 November 2011 | Statement by directors (1 page) |
3 November 2011 | Resolutions
|
18 October 2011 | Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
1 August 2011 | Director's details changed for Sil Directors Limited on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Sil Directors Limited on 1 August 2011 (2 pages) |
1 August 2011 | Director's details changed for Sil Directors Limited on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Sil Secretaries Limited on 1 August 2011 (2 pages) |
1 August 2011 | Secretary's details changed for Sil Secretaries Limited on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Secretary's details changed for Sil Secretaries Limited on 1 August 2011 (2 pages) |
1 August 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages) |
28 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 22 May 2010 (16 pages) |
5 April 2011 | Director's details changed for Dr Carlo Battaglia on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Dr Carlo Battaglia on 1 April 2011 (2 pages) |
5 April 2011 | Director's details changed for Dr Carlo Battaglia on 1 April 2011 (2 pages) |
20 October 2010 | Sect 519 aud (1 page) |
20 October 2010 | Sect 519 aud (1 page) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
2 October 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
12 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders
|
12 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders
|
9 July 2010 | Director's details changed for Alexander William Eastwood on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alexander William Eastwood on 2 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Alexander William Eastwood on 2 October 2009 (2 pages) |
19 June 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
19 June 2010 | Statement of capital following an allotment of shares on 31 October 2009
|
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from, 27 hill street, mayfair, london, W1J 7LP (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from, 27 hill street, mayfair, london, W1J 7LP (1 page) |
22 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 February 2009 | Ad 13/02/09\gbp si 2828200@1=2828200\gbp ic 30000/2858200\ (2 pages) |
20 February 2009 | Ad 13/02/09\gbp si 2828200@1=2828200\gbp ic 30000/2858200\ (2 pages) |
18 February 2009 | Gbp nc 1000000/5000000\13/02/09 (2 pages) |
18 February 2009 | Gbp nc 1000000/5000000\13/02/09 (2 pages) |
9 July 2008 | Director's change of particulars / sil directors LIMITED / 01/04/2008 (1 page) |
9 July 2008 | Director's change of particulars / sil directors LIMITED / 01/04/2008 (1 page) |
9 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
13 September 2006 | Return made up to 22/05/06; full list of members (2 pages) |
13 September 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: suite b 53 lancaster gate, london, W2 3NA (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: suite b 53 lancaster gate, london, W2 3NA (1 page) |
7 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
7 July 2005 | Return made up to 22/05/05; full list of members (7 pages) |
14 June 2005 | Accounts for a medium company made up to 31 December 2004 (7 pages) |
14 June 2005 | Accounts for a medium company made up to 31 December 2004 (7 pages) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Accounts for a medium company made up to 31 December 2003 (7 pages) |
23 September 2004 | Accounts for a medium company made up to 31 December 2003 (7 pages) |
21 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 24 goodge place, london, W1T 4SW (1 page) |
21 July 2004 | Full accounts made up to 31 December 2002 (14 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 24 goodge place, london, W1T 4SW (1 page) |
18 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
2 March 2004 | Particulars of mortgage/charge (5 pages) |
2 March 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
7 September 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 September 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 16 grosvenor place, london, SW1X 7HH (1 page) |
12 June 2003 | Registered office changed on 12/06/03 from: 16 grosvenor place, london, SW1X 7HH (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New director appointed (2 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
5 September 2002 | Ad 06/06/02--------- £ si 1@1=1 £ ic 30000/30001 (2 pages) |
5 September 2002 | Ad 06/06/02--------- £ si 1@1=1 £ ic 30000/30001 (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 05/06/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
11 June 2002 | Ad 05/06/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
22 May 2002 | Incorporation (14 pages) |
22 May 2002 | Incorporation (14 pages) |