Company NameShardana Salus Limited
DirectorPatrizia Castangia
Company StatusActive - Proposal to Strike off
Company Number04539201
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Previous NameCountry Holidays Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Patrizia Castangia
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed17 March 2014(11 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2011(9 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House 5th Floor
169 Piccadilly
London
W1J 9EH
Director NameMr Maurizio Peccolo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed01 May 2012(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDudley House 5th Floor
169 Piccadilly
London
W1J 9EH
Director NameMr Mario Danese
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2014(11 years, 3 months after company formation)
Appointment Duration2 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDudley House 5th Floor
169 Piccadilly
London
W1J 9EH
Director NameMr Vincenzo Cicciu'
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed18 October 2018(16 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 2014)
Correspondence Address601 International House
223 Regent Street
London
W1B 2QD

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Patrizia Castangia
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 February 2023 (1 year, 2 months ago)
Next Return Due17 February 2024 (overdue)

Filing History

29 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
2 April 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
18 March 2023Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 18 March 2023 (1 page)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
29 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
28 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-07
(2 pages)
28 July 2020Change of name notice (2 pages)
18 May 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
1 May 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
9 April 2019Termination of appointment of Vincenzo Cicciu' as a director on 1 March 2019 (1 page)
20 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
19 October 2018Appointment of Mr Vincenzo Cicciu' as a director on 18 October 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
17 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 15 Northfields Prospect London SW18 1PE on 13 February 2018 (2 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
2 November 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Registered office address changed from Unit 10 Omega Works Roach Road London E3 2PD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 25 March 2015 (1 page)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Registered office address changed from Unit 10 Omega Works Roach Road London E3 2PD England to 3Rd Floor 14 Hanover Street London W1S 1YH on 25 March 2015 (1 page)
25 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 November 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 601 International House 223 Regent Street London W1B 2QD England on 4 April 2014 (1 page)
19 March 2014Appointment of Miss Patrizia Castangia as a director (2 pages)
19 March 2014Appointment of Miss Patrizia Castangia as a director (2 pages)
13 March 2014Registered office address changed from Dudley House 5Th Floor 169 Piccadilly London W1J 9EH on 13 March 2014 (1 page)
13 March 2014Registered office address changed from Dudley House 5Th Floor 169 Piccadilly London W1J 9EH on 13 March 2014 (1 page)
11 March 2014Termination of appointment of Miller & Co Secretaries Ltd as a secretary (1 page)
11 March 2014Termination of appointment of Maurizio Peccolo as a director (1 page)
11 March 2014Termination of appointment of Miller & Co Secretaries Ltd as a secretary (1 page)
11 March 2014Termination of appointment of Maurizio Peccolo as a director (1 page)
11 March 2014Termination of appointment of Mario Danese as a director (1 page)
11 March 2014Termination of appointment of Mario Danese as a director (1 page)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
14 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(4 pages)
10 January 2014Appointment of Mr Mario Danese as a director (2 pages)
10 January 2014Appointment of Mr Mario Danese as a director (2 pages)
7 November 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
7 November 2013Annual return made up to 18 September 2013 with a full list of shareholders (3 pages)
8 August 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (16 pages)
8 August 2013Second filing of AR01 previously delivered to Companies House made up to 18 September 2012 (16 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 December 2012Annual return made up to 18 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/08/2013
(5 pages)
8 December 2012Annual return made up to 18 September 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 08/08/2013
(5 pages)
1 May 2012Appointment of Mr Maurizio Peccolo as a director (2 pages)
1 May 2012Termination of appointment of Mario Danese as a director (1 page)
1 May 2012Appointment of Mr Maurizio Peccolo as a director (2 pages)
1 May 2012Termination of appointment of Mario Danese as a director (1 page)
10 April 2012Director's details changed for Mr Mario Danese on 8 April 2012 (2 pages)
10 April 2012Appointment of Miller & Co Secretaries Ltd as a secretary (2 pages)
10 April 2012Appointment of Miller & Co Secretaries Ltd as a secretary (2 pages)
10 April 2012Director's details changed for Mr Mario Danese on 8 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Mario Danese on 8 April 2012 (2 pages)
5 December 2011Termination of appointment of Legal Directors Ltd (Comp Nbr 3368733) as a director (1 page)
5 December 2011Appointment of Mr Mario Danese as a director (2 pages)
5 December 2011Termination of appointment of Legal Directors Ltd (Comp Nbr 3368733) as a director (1 page)
5 December 2011Registered office address changed from , 1-5 Lillie Road, London, SW6 1TX, United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1-5 Lillie Road, London, SW6 1TX, United Kingdom on 5 December 2011 (1 page)
5 December 2011Registered office address changed from , 1-5 Lillie Road, London, SW6 1TX, United Kingdom on 5 December 2011 (1 page)
5 December 2011Appointment of Mr Mario Danese as a director (2 pages)
5 December 2011Termination of appointment of Legal Secretaries Limited as a secretary (1 page)
5 December 2011Termination of appointment of Legal Secretaries Limited as a secretary (1 page)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
31 March 2011Secretary's details changed for Legal Secretaries Limited on 17 September 2010 (2 pages)
31 March 2011Secretary's details changed for Legal Secretaries Limited on 17 September 2010 (2 pages)
31 March 2011Director's details changed for Legal Directors Ltd (Comp Nbr 3368733) on 17 September 2010 (2 pages)
31 March 2011Director's details changed for Legal Directors Ltd (Comp Nbr 3368733) on 17 September 2010 (2 pages)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
6 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 November 2009Registered office address changed from , 10 Cromwell Place, South Kensington, London, SW7 2JN on 6 November 2009 (1 page)
6 November 2009Registered office address changed from , 10 Cromwell Place, South Kensington, London, SW7 2JN on 6 November 2009 (1 page)
6 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
6 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
6 November 2009Registered office address changed from , 10 Cromwell Place, South Kensington, London, SW7 2JN on 6 November 2009 (1 page)
22 December 2008Return made up to 18/09/08; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 December 2008Return made up to 18/09/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
10 December 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
28 November 2007Return made up to 18/09/07; full list of members (2 pages)
28 November 2007Return made up to 18/09/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 September 2006Return made up to 18/09/06; full list of members (2 pages)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
26 September 2005Return made up to 18/09/05; full list of members (2 pages)
26 September 2005Return made up to 18/09/05; full list of members (2 pages)
26 November 2004Return made up to 18/09/04; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
26 November 2004Return made up to 18/09/04; full list of members (6 pages)
26 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street, liverpool, L1 9ER (1 page)
12 May 2004Registered office changed on 12/05/04 from: 53 rodney street, liverpool, L1 9ER (1 page)
5 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
1 February 2004Return made up to 18/09/03; full list of members (5 pages)
1 February 2004Return made up to 18/09/03; full list of members (5 pages)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place, south kensington, london SW7 2JN (1 page)
29 July 2003Registered office changed on 29/07/03 from: 10 cromwell place, south kensington, london SW7 2JN (1 page)
18 September 2002Incorporation (17 pages)
18 September 2002Incorporation (17 pages)