Leigh On Sea
Essex
SS9 1PE
Director Name | Ms Linda Jane Cosford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a The Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Giuliano Biffi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 September 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 57a The Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Elazar Romano |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 1996) |
Role | Administrator |
Correspondence Address | Via Pomponia 10 40133 Bologna Foreign |
Director Name | Giancarlo De Martis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2001) |
Role | Administrator |
Correspondence Address | Via Pomponia 10 40133 Bologna Italy |
Secretary Name | Elazar Romano |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 11 July 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 October 1996) |
Role | Company Director |
Correspondence Address | Via Pomponia 10 40133 Bologna Foreign |
Director Name | Mr Philip John Maud |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 January 1996) |
Role | Managing Director |
Correspondence Address | 185 Westmoreland Road Bromley Kent BR2 0TZ |
Director Name | Marie Louise Benn |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | 96 Masbro Road London W14 0LR |
Director Name | John Richard Reed |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(8 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2003) |
Role | Sales & Administration Dir |
Correspondence Address | 1 Twyford Avenue Acton London W3 9PY |
Secretary Name | Marie Louise Benn |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 20 October 1996(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2006) |
Role | Company Director |
Correspondence Address | 96 Masbro Road London W14 0LR |
Director Name | Stefano Cavallari |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 September 2004) |
Role | Commercial Dir |
Correspondence Address | Via Del Meloncello 5 Bologna 40100 Foreign |
Director Name | Marco Casiraghi |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2003) |
Role | Chief Executive |
Correspondence Address | Via Bandello N.8 Milan Foreign |
Director Name | Marco Mancini |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 May 2012) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 25 Via Bellinzona 25 Bologna 40135 Foreign |
Secretary Name | Marco Mancini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 03 January 2006(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2012) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 25 Via Bellinzona 25 Bologna 40135 Foreign |
Director Name | Mr Matteo Ferdinando Rumerio |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 2012(24 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 57a The Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Ms Linda Jane Cosford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(26 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a The Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr Stephen David Pinney |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57a The Broadway Leigh-On-Sea Essex SS9 1PE |
Telephone | 01427 677359 |
---|---|
Telephone region | Gainsborough |
Registered Address | 57a The Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
10k at £1 | Gd Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,485,675 |
Cash | £2,039,607 |
Current Liabilities | £613,438 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
4 July 2011 | Delivered on: 7 July 2011 Persons entitled: Sorbon Estates Limited Classification: Lease Secured details: 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. Particulars: £1,725.39. Outstanding |
---|
14 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
15 May 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
22 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
5 January 2021 | Termination of appointment of Stephen David Pinney as a director on 1 January 2021 (1 page) |
15 September 2020 | Appointment of Mr Giuliano Biffi as a director on 15 September 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Matteo Ferdinando Rumerio as a director on 22 May 2020 (1 page) |
3 March 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
20 November 2019 | Withdrawal of a person with significant control statement on 20 November 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
22 July 2019 | Satisfaction of charge 1 in full (1 page) |
7 March 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 August 2018 | Notification of Isabella Serganoli as a person with significant control on 12 June 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
8 March 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
28 February 2018 | Cessation of Stephen Pinney as a person with significant control on 20 February 2018 (1 page) |
10 August 2017 | Notification of Stephen Pinney as a person with significant control on 10 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 August 2017 | Notification of Stephen Pinney as a person with significant control on 10 July 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 March 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 March 2016 | Appointment of Mrs Linda Jane Cosford as a director on 24 September 2015 (2 pages) |
15 March 2016 | Appointment of Mrs Linda Jane Cosford as a director on 24 September 2015 (2 pages) |
15 March 2016 | Appointment of Mr Stephen David Pinney as a director on 24 September 2015 (2 pages) |
15 March 2016 | Appointment of Mr Stephen David Pinney as a director on 24 September 2015 (2 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (10 pages) |
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 May 2014 | Termination of appointment of Linda Cosford as a director (1 page) |
15 May 2014 | Termination of appointment of Linda Cosford as a director (1 page) |
12 May 2014 | Appointment of Ms Linda Jane Cosford as a director (2 pages) |
12 May 2014 | Appointment of Ms Linda Jane Cosford as a director (2 pages) |
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
23 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 1 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 1 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 1 June 2012 (2 pages) |
31 May 2012 | Director's details changed for Paolo Cremonini on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Paolo Cremonini on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Paolo Cremonini on 1 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Matteo Ferdinando Rumerio on 28 May 2012 (2 pages) |
25 May 2012 | Termination of appointment of Marco Mancini as a director (1 page) |
25 May 2012 | Termination of appointment of Marco Mancini as a director (1 page) |
23 May 2012 | Appointment of Mr Matteo Ferdinando Rumerio as a director (2 pages) |
23 May 2012 | Termination of appointment of Marco Mancini as a secretary (1 page) |
23 May 2012 | Appointment of Mr Matteo Ferdinando Rumerio as a director (2 pages) |
23 May 2012 | Termination of appointment of Marco Mancini as a secretary (1 page) |
20 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 August 2010 | Director's details changed for Paolo Cremonini on 11 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Paolo Cremonini on 11 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 July 2009 | Director and secretary's change of particulars / marco mancini / 14/07/2009 (1 page) |
15 July 2009 | Director and secretary's change of particulars / marco mancini / 14/07/2009 (1 page) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / paolo cremonini / 14/07/2009 (1 page) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Director's change of particulars / paolo cremonini / 14/07/2009 (1 page) |
5 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
5 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
19 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 July 2007 | Return made up to 11/07/07; no change of members
|
26 July 2007 | Return made up to 11/07/07; no change of members
|
12 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 11/07/06; full list of members (7 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 11/07/05; full list of members (7 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
7 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
21 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
21 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
10 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
10 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
14 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
12 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
12 September 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
10 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
10 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
12 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
12 June 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
10 July 2000 | Return made up to 11/07/00; full list of members
|
10 July 2000 | Return made up to 11/07/00; full list of members
|
24 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
24 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
26 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
26 July 1999 | Return made up to 11/07/99; full list of members (5 pages) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
3 June 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 11/07/98; no change of members (4 pages) |
21 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
21 May 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
20 July 1997 | Return made up to 11/07/97; change of members (6 pages) |
20 July 1997 | Return made up to 11/07/97; change of members (6 pages) |
30 April 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
30 April 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
7 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Director's particulars changed (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned;director resigned (1 page) |
7 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Secretary resigned;director resigned (1 page) |
4 August 1996 | Return made up to 11/07/96; full list of members
|
4 August 1996 | Return made up to 11/07/96; full list of members
|
30 May 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (16 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
30 January 1996 | Director resigned (1 page) |
30 January 1996 | Director resigned (1 page) |
19 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
19 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
14 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
14 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
16 November 1987 | Incorporation (16 pages) |
16 November 1987 | Incorporation (16 pages) |