Company NameCarfed International Ltd
Company StatusActive
Company Number04688482
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)
Previous NameNew Bayside Europe Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Guido Massimiliano Mantovani
Date of BirthMarch 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2017(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameDr Andrea Moro
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Woodall Close
Middleton
Milton Keynes
MK10 9JZ
Director NameMs Elisabetta Borghesani
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed05 December 2023(20 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceItaly
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMrs Lucia Debertol
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(21 years after company formation)
Appointment Duration3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr John Murolo
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressLawnfield House
Westmorland Road
Maidenhead
Berkshire
SL6 4HB
Secretary NameAlexandra Ruth Caley
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBugford
East Down
Barnstaple
North Devon
EX31 4LZ
Director NameMr Luciano Martinelli
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed08 December 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2005)
RoleTrustee
Country of ResidenceSwitzerland
Correspondence AddressVia
Mercoli 8a
Lugano
6904
Switzerland
Director NameMr Gianni Teggi
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressVia Renera
Vernate
6992
Director NameMr David Marinelli
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMaltese
StatusResigned
Appointed26 April 2011(8 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address2nd Floor Europa Centre
St. Anne Street
Floriana
Frn 1400
Secretary NameDr Charlene Mifsud
StatusResigned
Appointed26 April 2011(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 2012)
RoleCompany Director
Correspondence Address29 The Tulip
Triq F. Assenza, Ibrag
Swieqi
Swq2320
Director NameMr Gianni Teggi
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed21 December 2011(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressNil Via Renera
Codemario
Lugano
Ch 6936
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDunley Consultants Limited (Corporation)
StatusResigned
Appointed08 December 2003(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 03 June 2005)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2011)
Correspondence Address3rd Floor Geneva Place Waterfront Drive
PO Box 3175
Tortola
BVI

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Net Worth£6,029
Cash£121,373
Current Liabilities£77,474

Accounts

Latest Accounts28 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 2 days from now)

Filing History

6 December 2023Appointment of Ms Elisabetta Borghesani as a director on 5 December 2023 (2 pages)
28 September 2023Total exemption full accounts made up to 28 December 2022 (12 pages)
8 June 2023Director's details changed for Mr. Guido Massimiliano Mantovani on 8 June 2023 (2 pages)
8 June 2023Registered office address changed from One George Yard Ground Floor One George Yard London EC3V 9DF England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 8 June 2023 (1 page)
2 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 28 December 2021 (8 pages)
8 June 2022Director's details changed for Dr Andrea Moro on 30 April 2022 (2 pages)
3 May 2022Appointment of Dr Andrea Moro as a director on 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 7 April 2022 with updates (4 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Total exemption full accounts made up to 28 December 2020 (6 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Notification of Sicra Private Equity & Investments Limited as a person with significant control on 20 April 2021 (2 pages)
28 April 2021Cessation of Sicra Capital Markets & Management Limited as a person with significant control on 20 April 2021 (1 page)
12 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
1 March 2021Form AD06 opening of overseas branch register (2 pages)
4 December 2020Micro company accounts made up to 28 December 2019 (2 pages)
15 October 2020Change of name notice (2 pages)
15 October 2020Memorandum and Articles of Association (32 pages)
15 October 2020Company name changed new bayside europe LTD\certificate issued on 15/10/20
  • RES15 ‐ Change company name resolution on 2020-09-16
(2 pages)
15 October 2020Resolutions
  • RES13 ‐ Change of company name 16/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 October 2020Statement of company's objects (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 28 December 2018 (2 pages)
15 July 2019Registered office address changed from 15 Old Bailey London EC4M 7EF England to One George Yard Ground Floor One George Yard London EC3V 9DF on 15 July 2019 (1 page)
24 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page)
19 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
5 July 2017Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 15 Old Bailey London EC4M 7EF on 5 July 2017 (1 page)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
2 February 2017Termination of appointment of Gianni Teggi as a director on 1 January 2017 (1 page)
2 February 2017Appointment of Mr. Guido Massimiliano Mantovani as a director on 1 January 2017 (2 pages)
2 February 2017Termination of appointment of Gianni Teggi as a director on 1 January 2017 (1 page)
2 February 2017Appointment of Mr. Guido Massimiliano Mantovani as a director on 1 January 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR 7,200
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • EUR 7,200
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 7,200
(3 pages)
29 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 7,200
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • EUR 7,200
(3 pages)
28 April 2014Director's details changed for Mr. Gianni Teggi on 27 April 2014 (2 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • EUR 7,200
(3 pages)
28 April 2014Director's details changed for Mr. Gianni Teggi on 27 April 2014 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
7 December 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
7 December 2012Redenomination of shares. Statement of capital 23 October 2012 (4 pages)
7 December 2012Reduction of capital following redenomination. Statement of capital on 7 December 2012 (4 pages)
7 December 2012Reduction of capital following redenomination. Statement of capital on 7 December 2012 (4 pages)
7 December 2012Reduction of capital following redenomination. Statement of capital on 7 December 2012 (4 pages)
7 December 2012Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(1 page)
7 December 2012Redenomination of shares. Statement of capital 23 October 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 May 2012Termination of appointment of Charlene Mifsud as a secretary (1 page)
21 May 2012Termination of appointment of Charlene Mifsud as a secretary (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Secretary's details changed for Dr. Charlene Caruana on 27 April 2012 (2 pages)
27 April 2012Secretary's details changed for Dr. Charlene Caruana on 27 April 2012 (2 pages)
21 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
21 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Termination of appointment of David Marinelli as a director (1 page)
27 December 2011Appointment of Mr. Gianni Teggi as a director (2 pages)
27 December 2011Appointment of Mr. Gianni Teggi as a director (2 pages)
27 December 2011Termination of appointment of David Marinelli as a director (1 page)
12 May 2011Appointment of Dr. Charlene Caruana as a secretary (2 pages)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Appointment of Dr. Charlene Caruana as a secretary (2 pages)
12 May 2011Termination of appointment of Gianni Teggi as a director (1 page)
12 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Cms Management Services Limited as a secretary (1 page)
12 May 2011Appointment of Mr. David Marinelli as a director (2 pages)
12 May 2011Appointment of Mr. David Marinelli as a director (2 pages)
12 May 2011Termination of appointment of Gianni Teggi as a director (1 page)
12 May 2011Termination of appointment of Cms Management Services Limited as a secretary (1 page)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Cms Management Services Limited on 6 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Secretary's details changed for Cms Management Services Limited on 6 March 2010 (2 pages)
9 March 2010Secretary's details changed for Cms Management Services Limited on 6 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 April 2009Return made up to 06/03/09; full list of members (3 pages)
20 April 2009Return made up to 06/03/09; full list of members (3 pages)
14 May 2008Return made up to 06/03/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / cms management services LIMITED / 04/06/2005 (1 page)
14 May 2008Return made up to 06/03/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / cms management services LIMITED / 04/06/2005 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
28 March 2007Return made up to 06/03/07; full list of members (2 pages)
21 March 2006Return made up to 06/03/06; full list of members (2 pages)
21 March 2006Return made up to 06/03/06; full list of members (2 pages)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
12 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005New secretary appointed (1 page)
1 July 2005New director appointed (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
10 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
2 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
21 April 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(6 pages)
21 April 2004Return made up to 06/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(6 pages)
2 March 2004Ad 08/12/03--------- £ si 1@10=10 £ ic 1/11 (2 pages)
2 March 2004Ad 08/12/03--------- £ si 1@10=10 £ ic 1/11 (2 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (3 pages)
26 January 2004New secretary appointed (2 pages)
26 January 2004New director appointed (3 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (15 pages)
6 March 2003Incorporation (15 pages)