ANNACASA LIMITED
LONDON PILSCOMB PROPERTIES LIMITED 3492ND SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » SW10 0XF

Company number 05773158
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address SUITE 428-429 THE CHAMBERS, DESIGN CENTRE CHELSEA HARBOUR LOTS ROAD, LONDON, SW10 0XF
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of ANNACASA LIMITED are www.annacasa.co.uk, and www.annacasa.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Annacasa Limited is a Private Limited Company. The company registration number is 05773158. Annacasa Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Annacasa Limited is Suite 428 429 The Chambers Design Centre Chelsea Harbour Lots Road London Sw10 0xf. . DODONOVA, Anna Anatol'Evna is a Director of the company. Secretary VILLASENOR, Eric has been resigned. Secretary SISEC LIMITED has been resigned. Director SHAW, David has been resigned. Director VILLASENOR, Eric has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
DODONOVA, Anna Anatol'Evna
Appointed Date: 15 March 2007
44 years old

Resigned Directors

Secretary
VILLASENOR, Eric
Resigned: 02 August 2011
Appointed Date: 05 September 2006

Secretary
SISEC LIMITED
Resigned: 05 September 2006
Appointed Date: 06 April 2006

Director
SHAW, David
Resigned: 15 March 2007
Appointed Date: 05 September 2006
69 years old

Director
VILLASENOR, Eric
Resigned: 14 July 2011
Appointed Date: 05 September 2006
53 years old

Director
LOVITING LIMITED
Resigned: 05 September 2006
Appointed Date: 06 April 2006

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 05 September 2006
Appointed Date: 06 April 2006

Persons With Significant Control

Miss Anna Anatol'Evna Dodonova
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

ANNACASA LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 38 more events
14 Sep 2006
Secretary resigned
14 Sep 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
13 Sep 2006
Memorandum and Articles of Association
11 Sep 2006
Company name changed 3492ND single member shelf tradi ng company LIMITED\certificate issued on 11/09/06
06 Apr 2006
Incorporation

ANNACASA LIMITED Charges

10 June 2011
Rent security deposit deed
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The company's interest in the deposit of £7,767.00…
26 February 2010
Rent security deposit deed
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: Interest in the deposit of £40,040.38 see image for full…
20 October 2006
Deed of rent deposit
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £40,040.48 or such other sum as may represent…