About

Registered Number: 04131774
Date of Incorporation: 28/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 1-3 Walton Street, London, SW3 2JD

 

Scalini Ltd was registered on 28 December 2000. We don't know the number of employees at this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ozlem 09 April 2019 - 1
BURMAN, Amit 25 February 2013 - 1
KANWAR, Neeraj 25 February 2013 09 April 2019 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 October 2019
AP01 - Appointment of director 16 April 2019
TM01 - Termination of appointment of director 12 April 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CH01 - Change of particulars for director 27 February 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 24 July 2013
AP01 - Appointment of director 21 March 2013
AD01 - Change of registered office address 06 March 2013
TM01 - Termination of appointment of director 28 February 2013
TM02 - Termination of appointment of secretary 28 February 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 31 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 11 January 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 01 December 2008
363s - Annual Return 05 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 02 February 2004
AA - Annual Accounts 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
AAMD - Amended Accounts 19 February 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 26 January 2002
225 - Change of Accounting Reference Date 01 May 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 17 January 2001
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.