CESALPINIA (UK) LIMITED

CESALPINIA (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCESALPINIA (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02213682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CESALPINIA (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CESALPINIA (UK) LIMITED located?

    Registered Office Address
    1 Kingsway
    WC2B 6AT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CESALPINIA (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CESALPINIA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Jan 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mrs Lindsay Claire Beardsell as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Robert Avery Gibber as a director on Oct 31, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Appointment of Mrs Jaime Tham as a secretary on Dec 06, 2016

    2 pagesAP03

    Termination of appointment of Lucie Sarah Gilbert as a secretary on Dec 05, 2016

    1 pagesTM02

    Annual return made up to Jan 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 115,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2015

    Statement of capital on Jan 26, 2015

    • Capital: GBP 115,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 115,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Who are the officers of CESALPINIA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAM, Jaime
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Secretary
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    220325880001
    ADAMS, Rowan Daniel Justin
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    United KingdomBritish44470780002
    BEARDSELL, Lindsay Claire
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    EnglandBritish229677490001
    NEERGHEEN, Sanjay
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    United KingdomBritish76574020002
    ADAMS, Rowan Daniel Justin
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    Secretary
    3 Walpole Gardens
    Strawberry Hill
    TW2 5SL Twickenham
    Middlesex
    British44470780002
    BECKETT, John William Stuart
    49 Southbourne Gardens
    HA4 9TY Eastcote
    Middlesex
    Secretary
    49 Southbourne Gardens
    HA4 9TY Eastcote
    Middlesex
    British48650230001
    BRIARS, Ann Margaret
    134 Buckingham Drive
    LU2 9RD Luton
    Bedfordshire
    Secretary
    134 Buckingham Drive
    LU2 9RD Luton
    Bedfordshire
    British39806750001
    CLAY, Adam Dominic
    21 Park Close
    LE65 2FS Ashby De La Zouch
    Leicestershire
    Secretary
    21 Park Close
    LE65 2FS Ashby De La Zouch
    Leicestershire
    British66161740002
    GILBERT, Lucie Sarah
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Secretary
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    British72020760002
    MILLS, David Mackenzie Donald
    16 Raveley Street
    NW5 2HU London
    Secretary
    16 Raveley Street
    NW5 2HU London
    British2596020001
    BECKETT, John William Stuart
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    United KingdomBritish48650230001
    GIBBER, Robert Avery, Mr.
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    Director
    WC2B 6AT London
    1 Kingsway
    United Kingdom
    United KingdomBritish97428740001
    MAFFEIS, Pier Angelo
    Via S Vigilio 42
    FOREIGN 24100 Bergamo
    Italy
    Director
    Via S Vigilio 42
    FOREIGN 24100 Bergamo
    Italy
    Italian13574150001
    PESCATORE, Immacolata
    53 Radcliffe Road
    Winchmore Hill
    N21 2SD London
    Director
    53 Radcliffe Road
    Winchmore Hill
    N21 2SD London
    EnglandBritish117670430001
    SALARI, Carlo
    Via G Marconi 21
    24036 Ponte San Pietro Bergamo
    FOREIGN Italy
    Director
    Via G Marconi 21
    24036 Ponte San Pietro Bergamo
    FOREIGN Italy
    Italian40648760001
    ZAPPIERI, Pierlugi
    16 Blake Road
    Bounds Green
    N11 2AE London
    Director
    16 Blake Road
    Bounds Green
    N11 2AE London
    British78973100001

    Who are the persons with significant control of CESALPINIA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    Apr 06, 2016
    Kingsway
    WC2B 6AT London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00300771
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CESALPINIA (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 28, 2009
    Delivered On Sep 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit, see image for full details.
    Persons Entitled
    • Heref Leopard Luton Limited
    Transactions
    • Sep 10, 2009Registration of a charge (395)
    • Sep 13, 2019Satisfaction of a charge (MR04)
    Deposit deed
    Created On Mar 09, 2001
    Delivered On Mar 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date and the deposit deed
    Short particulars
    The sum of £76,310.
    Persons Entitled
    • Real Estate and Commercial Trust Limited
    Transactions
    • Mar 15, 2001Registration of a charge (395)
    • Sep 13, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 20, 1988
    Delivered On May 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 1988Registration of a charge
    • Nov 02, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0