UKBizDB.co.uk

SAN CARLO UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as San Carlo Uk Limited. The company was founded 29 years ago and was given the registration number 03023485. The firm's registered office is in LONDON. You can find them at 4th Flr Sutherland House, 70/78 West Hendon Broadway, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SAN CARLO UK LIMITED
Company Number:03023485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1995
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:4th Flr Sutherland House, 70/78 West Hendon Broadway, London, England, NW9 7BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Allee Santos Dumont, 95150 Suresnes, Paris, France,

Director18 February 2018Active
8, Rue Fondary, Paris, France, 75015

Director01 May 2009Active
The Lodge South View Road, Pinner, HA5 3YA

Secretary01 September 2007Active
1 Farnell Mews, London, SW5 9DL

Secretary22 February 1995Active
29 Hatherley Road, Sidcup, DA14 4BB

Secretary01 April 1999Active
24 Burr Close, London, E1 9NB

Secretary17 July 1998Active
6 Albemarle Street, London, W1S 4HG

Secretary30 September 2001Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary17 February 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary06 July 1995Active
20 Jalan Maktab-Lima, 54000 Kuala Lumpar, Malaysia, FOREIGN

Director22 February 1995Active
Avenida Rivera, 6329 Carresco, Montevideo, Uraguay, FOREIGN

Director22 February 1995Active
Flat 4, 12 Stafford Street, London, W1S 4TF

Director26 April 2004Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director17 February 1995Active
4 Emerald Court, Woodside Park Road Finchley, London, N12 8XD

Director01 May 2005Active

People with Significant Control

Ricford Holdings Limited
Notified on:16 April 2020
Status:Active
Country of residence:Virgin Islands, British
Address:PO BOX 659, Road Town, Road Town, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ricford Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:B.V.I.
Address:PO BOX 659, Road Town, Tortola, B.V.I.,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-02Address

Change registered office address company with date old address new address.

Download
2021-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Gazette

Gazette filings brought up to date.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2019-01-24Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.