KARIANCA LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1RP

Company number 01165464
Status Active
Incorporation Date 3 April 1974
Company Type Private Limited Company
Address YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of Mr Fleming Lindegaard as a director on 10 August 2016; Termination of appointment of Anders Jorgen Hillerup as a director on 9 September 2016; Confirmation statement made on 24 July 2016 with updates. The most likely internet sites of KARIANCA LIMITED are www.karianca.co.uk, and www.karianca.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Karianca Limited is a Private Limited Company. The company registration number is 01165464. Karianca Limited has been working since 03 April 1974. The present status of the company is Active. The registered address of Karianca Limited is York House 1 Seagrave Road London Sw6 1rp. . DINESEN, Karen Marie is a Secretary of the company. DINESEN, Karen Marie is a Director of the company. LINDEGAARD, Fleming is a Director of the company. Nominee Secretary SISEC LIMITED has been resigned. Director DINESEN, Anders Wilhelm has been resigned. Director HILLERUP, Anders Jorgen has been resigned. Director SAND, Richard Rudolf has been resigned. Director WYATT, Gary Charles has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
DINESEN, Karen Marie
Appointed Date: 09 February 1998

Director
DINESEN, Karen Marie

88 years old

Director
LINDEGAARD, Fleming
Appointed Date: 10 August 2016
65 years old

Resigned Directors

Nominee Secretary
SISEC LIMITED
Resigned: 09 February 1998

Director
DINESEN, Anders Wilhelm
Resigned: 05 February 2005
92 years old

Director
HILLERUP, Anders Jorgen
Resigned: 09 September 2016
Appointed Date: 15 February 2005
78 years old

Director
SAND, Richard Rudolf
Resigned: 31 January 2005
Appointed Date: 13 February 2003
66 years old

Director
WYATT, Gary Charles
Resigned: 31 December 2006
Appointed Date: 13 February 2003
66 years old

Persons With Significant Control

Mr Richard Rudolph Sands
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a trustee of a trust

KARIANCA LIMITED Events

23 Nov 2016
Appointment of Mr Fleming Lindegaard as a director on 10 August 2016
23 Nov 2016
Termination of appointment of Anders Jorgen Hillerup as a director on 9 September 2016
07 Sep 2016
Confirmation statement made on 24 July 2016 with updates
02 Jun 2016
Total exemption full accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,550,000

...
... and 77 more events
26 Feb 1987
Return made up to 10/02/87; full list of members

28 Jan 1987
Full accounts made up to 31 December 1985

05 May 1983
Particulars of mortgage/charge
14 Jul 1975
Company name changed\certificate issued on 14/07/75
03 Apr 1974
Certificate of incorporation

KARIANCA LIMITED Charges

24 December 2002
Deed of transitional charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Parts of the manor farm estate woodmancote in the county of…
3 September 1997
Legal charge
Delivered: 13 September 1997
Status: Satisfied on 7 January 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 207 popham court lane popham nr winchester SO21 3BJ…
3 September 1997
Legal charge
Delivered: 13 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a lower mill longparish test…
29 April 1983
Legal charge
Delivered: 5 May 1983
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Parts of the manor farm estate woodmancote hampshire…
31 October 1980
Legal charge
Delivered: 20 November 1980
Status: Outstanding
Persons entitled: Scandinavian Bank Limited
Description: F/H pieces or parcels of land situate at popham and…
10 July 1980
Legal charge
Delivered: 15 July 1980
Status: Outstanding
Persons entitled: Scandinavian Bank Limited
Description: F/H property known as manor farm, woodmancote, hampshire.
12 December 1974
Mortgage
Delivered: 16 December 1974
Status: Satisfied on 26 October 1994
Persons entitled: The Warders and Scholars Clerks of St Mary's College
Description: Manor farm, woodmancote, hampshire.