Company NameC Carnevale Limited
Company StatusActive
Company Number06546531
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Carmine Carnevale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCheesemaker
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Cottage The Ridgeway
Mill Hill
London
NW7 1RL
Director NameMrs Stephanie Anne Carnevale
Date of BirthJune 1945 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed17 December 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Cottage The Ridgeway
London
NW7 1RL
Director NameMr Luigi Carnevale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Blundell Street
London
N7 9BN
Secretary NameLucia Gandolfi
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSecretary
Correspondence Address4 Donnefield Avenue
Edgware
Middlesex
HA8 6RH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitecarnevale.co.uk
Telephone020 76078777
Telephone regionLondon

Location

Registered Address107 Blundell Street
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Carmine Carnevale
100.00%
Ordinary

Financials

Year2014
Gross Profit£7,038,698
Net Worth£749,638
Cash£994,318
Current Liabilities£8,520,345

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

28 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
15 March 2020Cessation of Carmine Carnevale as a person with significant control on 28 January 2020 (1 page)
15 March 2020Notification of Wentworth Family Holdings Ltd as a person with significant control on 28 January 2020 (2 pages)
18 February 2020Full accounts made up to 31 May 2019 (21 pages)
28 January 2020Termination of appointment of Lucia Gandolfi as a secretary on 28 January 2020 (1 page)
17 December 2019Appointment of Mrs Stephanie Anne Carnevale as a director on 17 December 2019 (2 pages)
6 December 2019Change of details for Mr Carmine Carnevale as a person with significant control on 6 December 2019 (2 pages)
9 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
12 December 2018Full accounts made up to 31 May 2018 (23 pages)
6 June 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 March 2018Full accounts made up to 31 May 2017 (21 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
15 September 2016Full accounts made up to 31 May 2016 (18 pages)
15 September 2016Full accounts made up to 31 May 2016 (18 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
14 April 2016Full accounts made up to 31 May 2015 (18 pages)
14 April 2016Full accounts made up to 31 May 2015 (18 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
4 November 2014Accounts for a medium company made up to 31 May 2014 (10 pages)
4 November 2014Accounts for a medium company made up to 31 May 2014 (10 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Accounts for a medium company made up to 31 May 2013 (12 pages)
11 February 2014Accounts for a medium company made up to 31 May 2013 (12 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
8 December 2012Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page)
12 May 2012Registered office address changed from 45 Perry Hill Catford London SE6 4LF on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 45 Perry Hill Catford London SE6 4LF on 12 May 2012 (1 page)
7 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
7 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
19 May 2009Return made up to 27/03/09; full list of members (3 pages)
19 May 2009Return made up to 27/03/09; full list of members (3 pages)
14 July 2008Secretary appointed lucia gandolfi (2 pages)
14 July 2008Director appointed carmine carnevale (2 pages)
14 July 2008Director appointed carmine carnevale (2 pages)
14 July 2008Secretary appointed lucia gandolfi (2 pages)
31 March 2008Appointment terminated director hanover directors LIMITED (1 page)
31 March 2008Appointment terminated director hanover directors LIMITED (1 page)
31 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
31 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
27 March 2008Incorporation (6 pages)
27 March 2008Incorporation (6 pages)