CARLO ANICHINI LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 1NN

Company number 00709078
Status Active
Incorporation Date 27 November 1961
Company Type Private Limited Company
Address 75 KENTON STREET, LONDON, UNITED KINGDOM, WC1N 1NN
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Director's details changed for Lucy Wilson on 9 September 2016. The most likely internet sites of CARLO ANICHINI LIMITED are www.carloanichini.co.uk, and www.carlo-anichini.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlo Anichini Limited is a Private Limited Company. The company registration number is 00709078. Carlo Anichini Limited has been working since 27 November 1961. The present status of the company is Active. The registered address of Carlo Anichini Limited is 75 Kenton Street London United Kingdom Wc1n 1nn. The company`s financial liabilities are £27.75k. It is £12.99k against last year. The cash in hand is £23.42k. It is £19.72k against last year. And the total assets are £80.1k, which is £24.43k against last year. KAMALANATHAN, Kandiah is a Secretary of the company. WILSON, Lucy is a Director of the company. Secretary DUNRAVEN STREET REGISTRARS LIMITED has been resigned. Secretary MURRAY, David Morgan has been resigned. Secretary WILSON, Lucy has been resigned. Secretary WILSON, Lucy Anne has been resigned. Director ANICHINI, Carlo has been resigned. The company operates in "Hairdressing and other beauty treatment".


carlo anichini Key Finiance

LIABILITIES £27.75k
+88%
CASH £23.42k
+534%
TOTAL ASSETS £80.1k
+43%
All Financial Figures

Current Directors

Secretary
KAMALANATHAN, Kandiah
Appointed Date: 03 December 1997

Director
WILSON, Lucy
Appointed Date: 01 August 1994
70 years old

Resigned Directors

Secretary
DUNRAVEN STREET REGISTRARS LIMITED
Resigned: 20 November 1992

Secretary
MURRAY, David Morgan
Resigned: 30 October 1997
Appointed Date: 01 August 1994

Secretary
WILSON, Lucy
Resigned: 03 December 1997
Appointed Date: 01 November 1997

Secretary
WILSON, Lucy Anne
Resigned: 01 August 1994
Appointed Date: 01 January 1993

Director
ANICHINI, Carlo
Resigned: 01 August 1994
77 years old

Persons With Significant Control

Mr Carlo Anichini
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CARLO ANICHINI LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 9 July 2016 with updates
12 Sep 2016
Director's details changed for Lucy Wilson on 9 September 2016
01 Apr 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 80 more events
29 Sep 1987
Return made up to 05/08/87; full list of members

16 Jul 1987
Return made up to 19/08/86; full list of members

10 Jan 1987
Accounts for a small company made up to 31 March 1986

05 Sep 1986
Director resigned;new director appointed

03 May 1986
Full accounts made up to 31 March 1985

CARLO ANICHINI LIMITED Charges

31 May 1994
Legal charge
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H-shop no.14 And mezzanine floor and shop no.12…
12 September 1991
Fixed and floating charge
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…
12 September 1991
Legal charge
Delivered: 20 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H-shop no.14 And mezzanine floor shop no.12 Piccadilly…
14 February 1984
Legal charge
Delivered: 2 March 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold shop no. 14, and mezzanine floor shop no. 12…
25 June 1981
Charge
Delivered: 1 July 1981
Status: Satisfied
Persons entitled: Carmen England
Description: Fixed & floating charge this charge to take priority over…