Company NameBianca Properties Limited
Company StatusActive
Company Number08939602
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Kanzen
Date of BirthAugust 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGB
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMs Sarah Kanzen
Date of BirthMarch 1989 (Born 35 years ago)
NationalityItalian
StatusCurrent
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMiss Arielle Kanzen
Date of BirthMarch 1997 (Born 27 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Sarah Kanzen
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

18 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
6 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
15 March 2022Director's details changed for Miss Arielle Kanzen on 13 March 2022 (2 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 May 2021Change of details for Mr Michael Kanzen as a person with significant control on 18 May 2021 (2 pages)
20 May 2021Change of details for Ms Sarah Kanzen as a person with significant control on 18 May 2021 (2 pages)
18 May 2021Notification of Arielle Kanzen as a person with significant control on 15 November 2017 (2 pages)
18 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
18 May 2021Notification of Michael Kanzen as a person with significant control on 15 November 2017 (2 pages)
18 May 2021Change of details for Ms Sarah Kanzen as a person with significant control on 15 November 2017 (2 pages)
10 February 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 February 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 May 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 July 2019Director's details changed for Miss Arielle Kanzen on 24 July 2019 (2 pages)
24 July 2019Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 24 July 2019 (1 page)
24 July 2019Director's details changed for Ms Sarah Kanzen on 24 July 2019 (2 pages)
24 July 2019Director's details changed for Mr Michael Kanzen on 24 July 2019 (2 pages)
5 June 2019Compulsory strike-off action has been discontinued (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 June 2018Compulsory strike-off action has been discontinued (1 page)
7 June 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2018Appointment of Miss Arielle Kanzen as a director on 15 November 2017 (2 pages)
6 February 2018Statement of capital following an allotment of shares on 15 November 2017
  • GBP 30
(3 pages)
19 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
15 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10
(4 pages)
20 March 2014Appointment of Mr Michael Kanzen as a director (2 pages)
20 March 2014Appointment of Mr Michael Kanzen as a director (2 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 10
(27 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 10
(27 pages)