Skyline 120 Great Notley
Braintree
Essex
CM77 7AA
Secretary Name | Mrs Giuseppina Santomauro |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 29 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Mrs Giuseppina Santomauro |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 December 2008(13 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Pasquale Luca Santomauro |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 May 2011(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
Director Name | Linda Stubbings |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2015) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Timbers Parklands Coggeshall Essex CO6 1SW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.gandggallo.com/ |
---|---|
Telephone | 01376 343188 |
Telephone region | Braintree |
Registered Address | 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
100k at £1 | Mr Gerardo Santomauro 95.24% Ordinary |
---|---|
5k at £1 | Pasquale Luca Santomauro 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,963,775 |
Cash | £752,890 |
Current Liabilities | £1,127,476 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
1 February 2022 | Delivered on: 1 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 6-8 burton road, norwich, NR6 6AU. Outstanding |
---|---|
28 September 2007 | Delivered on: 10 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 5, urban hive, skyline 120 business park, great notley, braitree, essex. Outstanding |
22 September 2006 | Delivered on: 28 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 3 & 4 urban hive, skyline 120 business park, great notley, braintree, essex. Outstanding |
7 October 2002 | Delivered on: 11 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14 finch drive, springwood industrial estate, braintree, essex. Outstanding |
29 April 1999 | Delivered on: 7 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 38B springwood drive braintree essex t/no.EX459193. Outstanding |
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (14 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
1 February 2022 | Registration of charge 030392390005, created on 1 February 2022 (49 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (14 pages) |
4 May 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
16 April 2021 | Change of details for Mr Gerardo Santomauro as a person with significant control on 28 February 2017 (2 pages) |
26 March 2021 | Accounts for a small company made up to 30 April 2020 (14 pages) |
24 April 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
8 January 2020 | Full accounts made up to 30 April 2019 (19 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 April 2018 (21 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a small company made up to 30 April 2017 (23 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
16 November 2016 | Full accounts made up to 30 April 2016 (13 pages) |
27 September 2016 | Director's details changed for Santomauro Giuseppina on 27 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Mrs Guiseppina Santomauro on 27 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Mrs Guiseppina Santomauro on 27 September 2016 (1 page) |
27 September 2016 | Director's details changed for Santomauro Giuseppina on 27 September 2016 (2 pages) |
11 April 2016 | Director's details changed for Pasquale Luca Santomauro on 29 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Gerardo Santomauro on 29 March 2016 (2 pages) |
11 April 2016 | Registered office address changed from 430 & 440 Avenue West Skyline 120, Great Notley Braintree Esex CM77 7AA to 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Pasquale Luca Santomauro on 29 March 2016 (2 pages) |
11 April 2016 | Registered office address changed from 430 & 440 Avenue West Skyline 120, Great Notley Braintree Esex CM77 7AA to 430-450 Avenue West Skyline 120 Great Notley Braintree Essex CM77 7AA on 11 April 2016 (1 page) |
11 April 2016 | Director's details changed for Santomauro Giuseppina on 29 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Gerardo Santomauro on 29 March 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Mrs Guiseppina Santomauro on 29 March 2016 (1 page) |
11 April 2016 | Secretary's details changed for Mrs Guiseppina Santomauro on 29 March 2016 (1 page) |
11 April 2016 | Director's details changed for Santomauro Giuseppina on 29 March 2016 (2 pages) |
7 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
7 January 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Termination of appointment of Linda Stubbings as a director on 31 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Linda Stubbings as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Linda Stubbings as a director on 31 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Linda Stubbings as a director on 31 March 2015 (2 pages) |
16 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
16 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
20 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Full accounts made up to 30 April 2011 (10 pages) |
22 November 2011 | Full accounts made up to 30 April 2011 (10 pages) |
14 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
14 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
24 May 2011 | Appointment of Pasquale Luca Santomauro as a director (3 pages) |
24 May 2011 | Appointment of Pasquale Luca Santomauro as a director (3 pages) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 30 April 2010 (8 pages) |
17 September 2010 | Full accounts made up to 30 April 2010 (8 pages) |
10 May 2010 | Director's details changed for Santomauro Giuseppina on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Santomauro Giuseppina on 29 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Gerardo Santomauro on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Linda Stubbings on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Linda Stubbings on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Gerardo Santomauro on 29 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 November 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 December 2008 | Director appointed santomauro giuseppina (2 pages) |
15 December 2008 | Director appointed santomauro giuseppina (2 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
29 February 2008 | Full accounts made up to 30 April 2007 (8 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
4 January 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 29/03/06; full list of members
|
4 April 2006 | Return made up to 29/03/06; full list of members
|
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
26 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
26 September 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
7 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
7 June 2005 | Return made up to 29/03/05; full list of members (2 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Accounts made up to 30 April 2003 (8 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
9 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
3 March 2003 | Accounts made up to 30 April 2002 (9 pages) |
3 March 2003 | Accounts made up to 30 April 2002 (9 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page) |
16 November 2002 | Registered office changed on 16/11/02 from: 14 finch drive springwood industrial estate braintree essex CM7 2SF (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: unit 4, cooper park cooper drive, springwood ind.est braintree essex CM7 7RF (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: unit 4, cooper park cooper drive, springwood ind.est braintree essex CM7 7RF (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
14 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 February 2002 | Accounts made up to 30 April 2001 (9 pages) |
19 February 2002 | Accounts made up to 30 April 2001 (9 pages) |
24 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 February 2001 | Accounts made up to 30 April 2000 (10 pages) |
23 February 2001 | Accounts made up to 30 April 2000 (10 pages) |
23 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
23 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (11 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (11 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Accounts made up to 30 April 1998 (10 pages) |
27 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
5 September 1997 | Accounts made up to 30 April 1997 (9 pages) |
5 September 1997 | Accounts made up to 30 April 1997 (9 pages) |
23 May 1997 | Return made up to 29/03/97; full list of members; amend (8 pages) |
23 May 1997 | Return made up to 29/03/97; full list of members; amend (8 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (5 pages) |
9 April 1997 | Return made up to 29/03/97; full list of members (5 pages) |
19 October 1996 | Resolutions
|
19 October 1996 | Resolutions
|
16 October 1996 | Accounts made up to 30 April 1996 (8 pages) |
16 October 1996 | Accounts made up to 30 April 1996 (8 pages) |
28 April 1996 | Ad 02/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
28 April 1996 | Ad 02/04/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
16 February 1996 | Memorandum and Articles of Association (16 pages) |
16 February 1996 | Memorandum and Articles of Association (16 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Nc inc already adjusted 29/01/96 (1 page) |
14 February 1996 | Nc inc already adjusted 29/01/96 (1 page) |
14 February 1996 | Resolutions
|
7 June 1995 | Accounting reference date notified as 30/04 (1 page) |
7 June 1995 | Accounting reference date notified as 30/04 (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
29 March 1995 | Incorporation (38 pages) |
29 March 1995 | Incorporation (38 pages) |