Company NameS.A.I.D. (UK) Limited
DirectorNika Kirpichenko
Company StatusActive
Company Number07836224
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Nika Kirpichenko
Date of BirthApril 1969 (Born 55 years ago)
NationalityRussian
StatusCurrent
Appointed09 September 2016(4 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Newman Street
London
W1T 1PB
Director NameFabrizio De Mauro
Date of BirthNovember 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address151 Via Alfredo D'Avack
Rome
Rome 00189
Italy
Director NameCarlo Gandelli
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 50 Kenway Road
London
SW5 0RA
Director NameCristiano De Santis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed07 April 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMs Anastasia Karnozhytska
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address140 Portobello Road
London
W11 2DZ
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 2011(same day as company formation)
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Secretary NameLaurentia Financial Services Limited (Corporation)
StatusResigned
Appointed01 May 2014(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 June 2015)
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Secretary NameRed Square (London) Ltd (Corporation)
StatusResigned
Appointed24 June 2015(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2016)
Correspondence Address78 Pall Mall
London
SW1Y 5ES

Location

Registered Address16 Newman Street
London
W1T 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cristiano De Santis
100.00%
Ordinary

Financials

Year2014
Net Worth-£248,805
Cash£7,119
Current Liabilities£322,523

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
23 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
29 October 2018Notification of Nika Kirpichenko as a person with significant control on 17 October 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
29 October 2018Cessation of Aat Lab Ltd as a person with significant control on 17 October 2018 (1 page)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 November 2017 (3 pages)
18 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
26 June 2017Micro company accounts made up to 30 November 2016 (4 pages)
24 November 2016Termination of appointment of Anastasia Karnozhytska as a director on 21 November 2016 (1 page)
24 November 2016Termination of appointment of Red Square (London) Ltd as a secretary on 10 November 2016 (1 page)
24 November 2016Termination of appointment of Red Square (London) Ltd as a secretary on 10 November 2016 (1 page)
24 November 2016Termination of appointment of Anastasia Karnozhytska as a director on 21 November 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
9 November 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 October 2016Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England to 140 Portobello Road London W11 2DZ on 14 October 2016 (1 page)
14 October 2016Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England to 140 Portobello Road London W11 2DZ on 14 October 2016 (1 page)
14 September 2016Appointment of Mrs Nika Kirpichenko as a director on 9 September 2016 (2 pages)
14 September 2016Appointment of Mrs Nika Kirpichenko as a director on 9 September 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
20 August 2016Registered office address changed from , 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 20 August 2016 (1 page)
20 August 2016Registered office address changed from , 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 20 August 2016 (1 page)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
29 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-29
  • GBP 100
(3 pages)
10 August 2015Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 78 Pall Mall London SW1Y 5ES England to 17B Church Road Tunbridge Wells Kent TN1 1HT on 10 August 2015 (1 page)
10 August 2015Registered office address changed from , 78 Pall Mall, London, SW1Y 5ES, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 10 August 2015 (1 page)
4 August 2015Appointment of Ms Anastasia Karnozhytska as a director on 25 June 2015 (2 pages)
4 August 2015Appointment of Ms Anastasia Karnozhytska as a director on 25 June 2015 (2 pages)
3 August 2015Termination of appointment of Cristiano De Santis as a director on 25 June 2015 (1 page)
3 August 2015Termination of appointment of Cristiano De Santis as a director on 25 June 2015 (1 page)
31 July 2015Appointment of Red Square (London) Ltd as a secretary on 24 June 2015 (2 pages)
31 July 2015Registered office address changed from , 140 Portobello Road, London, W11 2DZ to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 140 Portobello Road London W11 2DZ to 78 Pall Mall London SW1Y 5ES on 31 July 2015 (1 page)
31 July 2015Registered office address changed from , C/O Red Square (London) Ltd, 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page)
31 July 2015Appointment of Red Square (London) Ltd as a secretary on 24 June 2015 (2 pages)
31 July 2015Registered office address changed from C/O Red Square (London) Ltd 17B Church Road Tunbridge Wells Kent TN1 1HT England to 78 Pall Mall London SW1Y 5ES on 31 July 2015 (1 page)
31 July 2015Registered office address changed from , 140 Portobello Road, London, W11 2DZ to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page)
31 July 2015Registered office address changed from , C/O Red Square (London) Ltd, 17B Church Road, Tunbridge Wells, Kent, TN1 1HT, England to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 31 July 2015 (1 page)
22 July 2015Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 June 2015 (1 page)
22 July 2015Termination of appointment of Laurentia Financial Services Limited as a secretary on 27 June 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
7 February 2015Termination of appointment of Carlo Gandelli as a director on 31 December 2014 (1 page)
7 February 2015Termination of appointment of Carlo Gandelli as a director on 31 December 2014 (1 page)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
17 August 2014Secretary's details changed for Laurevtia Financial Services Limited on 1 August 2014 (1 page)
17 August 2014Secretary's details changed for Laurevtia Financial Services Limited on 1 August 2014 (1 page)
17 August 2014Secretary's details changed for Laurevtia Financial Services Limited on 1 August 2014 (1 page)
16 June 2014Director's details changed for Carlo Gandelli on 31 May 2014 (3 pages)
16 June 2014Director's details changed for Carlo Gandelli on 31 May 2014 (3 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
19 May 2014Termination of appointment of Pb Secretarial Services Limited as a secretary (2 pages)
19 May 2014Termination of appointment of Pb Secretarial Services Limited as a secretary (2 pages)
9 May 2014Appointment of Laurevtia Financial Services Limited as a secretary (3 pages)
9 May 2014Appointment of Laurevtia Financial Services Limited as a secretary (3 pages)
30 April 2014Registered office address changed from , 22-24 Ely Place, London, EC1N 6TE on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from , 22-24 Ely Place, London, EC1N 6TE on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 22-24 Ely Place London EC1N 6TE on 30 April 2014 (2 pages)
17 April 2014Appointment of Cristiano De Santis as a director (3 pages)
17 April 2014Appointment of Cristiano De Santis as a director (3 pages)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
4 March 2014Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from C/O Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 30 November 2012 (1 page)
30 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
30 November 2012Registered office address changed from , C/O Pini Franco Llp, 22-24 Ely Place, London, EC1N 6TE on 30 November 2012 (1 page)
30 November 2012Registered office address changed from , C/O Pini Franco Llp, 22-24 Ely Place, London, EC1N 6TE on 30 November 2012 (1 page)
8 February 2012Termination of appointment of Fabrizio De Mauro as a director (2 pages)
8 February 2012Termination of appointment of Fabrizio De Mauro as a director (2 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)