Company NameGianni Feraud Ltd
Company StatusActive
Company Number04055535
CategoryPrivate Limited Company
Incorporation Date18 August 2000(23 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael Robert Ellis
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2000(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Secretary NameMr Steven Richard Ellis
NationalityBritish
StatusCurrent
Appointed18 August 2003(3 years after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Director NameMr Jeffrey Martin Ellis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(9 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Director NameMr Laurence David Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSterling House 9 East Road
Harlow
Essex
CM20 2BJ
Secretary NameLawrence David Ellis
NationalityBritish
StatusResigned
Appointed18 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Fairfield Road
Epping
Essex
CM16 6SU
Secretary NameLucy Catherine Baxter
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 2003)
RoleAdmin
Correspondence Address8 Bury Road
Epping
Essex
CM16 5EU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.gianniferaud.com

Location

Registered AddressSterling House
9 East Road
Harlow
Essex
CM20 2BJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

250 at £1Jeffrey Ellis
25.00%
Ordinary
250 at £1Lawrence David Ellis
25.00%
Ordinary
250 at £1Michael Robert Ellis
25.00%
Ordinary
250 at £1Steven Richard Ellis
25.00%
Ordinary

Financials

Year2014
Turnover£2,837,519
Gross Profit£534,575
Net Worth£113,069
Current Liabilities£1,532,181

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 4 weeks from now)

Charges

4 February 2022Delivered on: 10 February 2022
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
6 August 2020Delivered on: 6 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 July 2020Delivered on: 20 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 19 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2009Delivered on: 26 September 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 February 2009Delivered on: 24 February 2009
Satisfied on: 2 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
25 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
3 November 2022Satisfaction of charge 2 in full (1 page)
17 October 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
6 October 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
10 February 2022Registration of charge 040555350006, created on 4 February 2022 (38 pages)
22 October 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
22 June 2021Appointment of Mr Laurence David Ellis as a director on 17 June 2021 (2 pages)
16 January 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
19 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 August 2020Registered office address changed from Circle Line House 8 East Road Harlow Essex CM20 2BJ United Kingdom to Sterling House 9 East Road Harlow Essex CM20 2BJ on 10 August 2020 (1 page)
6 August 2020Registration of charge 040555350005, created on 6 August 2020 (31 pages)
20 July 2020Registration of charge 040555350004, created on 16 July 2020 (32 pages)
19 February 2020Registration of charge 040555350003, created on 18 February 2020 (41 pages)
18 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
19 September 2018Registered office address changed from Circle Line House 8 East Road 8 East Road Harlow Essex CM20 2BJ United Kingdom to Circle Line House 8 East Road Harlow Essex CM20 2BJ on 19 September 2018 (1 page)
18 September 2018Registered office address changed from The Chimes Bannister Green Felsted Dunmow Essex CM6 3NL to Circle Line House 8 East Road 8 East Road Harlow Essex CM20 2BJ on 18 September 2018 (1 page)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
13 October 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 October 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
20 October 2016Total exemption full accounts made up to 31 August 2016 (9 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 March 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
23 March 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
14 May 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(4 pages)
15 October 2013Full accounts made up to 31 August 2013 (10 pages)
15 October 2013Full accounts made up to 31 August 2013 (10 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
21 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
21 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
10 October 2011Total exemption full accounts made up to 31 August 2011 (12 pages)
31 August 2011Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 31 August 2011 (1 page)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
31 August 2011Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 31 August 2011 (1 page)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr Michael Robert Ellis on 18 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
19 August 2010Secretary's details changed for Mr Steven Richard Ellis on 18 August 2010 (1 page)
19 August 2010Director's details changed for Mr Michael Robert Ellis on 18 August 2010 (2 pages)
19 August 2010Secretary's details changed for Mr Steven Richard Ellis on 18 August 2010 (1 page)
19 January 2010Appointment of Mr Jeffrey Martin Ellis as a director (2 pages)
19 January 2010Appointment of Mr Jeffrey Martin Ellis as a director (2 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
19 October 2009Total exemption full accounts made up to 31 August 2009 (12 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
28 August 2009Return made up to 18/08/09; full list of members (4 pages)
28 August 2009Return made up to 18/08/09; full list of members (4 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
29 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Ad 29/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 September 2008Ad 29/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
19 September 2008Return made up to 18/08/08; no change of members (6 pages)
19 September 2008Return made up to 18/08/08; no change of members (6 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
1 September 2007Return made up to 18/08/07; no change of members (6 pages)
1 September 2007Return made up to 18/08/07; no change of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
30 October 2006Return made up to 18/08/06; full list of members (6 pages)
30 October 2006Return made up to 18/08/06; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
14 September 2005Return made up to 18/08/05; full list of members (6 pages)
14 September 2005Return made up to 18/08/05; full list of members (6 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
20 September 2004Return made up to 18/08/04; full list of members (6 pages)
20 September 2004Return made up to 18/08/04; full list of members (6 pages)
22 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
22 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
29 September 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
29 September 2003Return made up to 18/08/03; full list of members (6 pages)
29 September 2003Return made up to 18/08/03; full list of members (6 pages)
29 September 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
4 September 2002Return made up to 18/08/02; full list of members (6 pages)
4 September 2002Return made up to 18/08/02; full list of members (6 pages)
10 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
10 May 2002Registered office changed on 10/05/02 from: 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
10 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
10 May 2002Registered office changed on 10/05/02 from: 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
19 October 2001Return made up to 18/08/01; full list of members (6 pages)
19 October 2001Return made up to 18/08/01; full list of members (6 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Director resigned (1 page)
18 August 2000Incorporation (31 pages)
18 August 2000Incorporation (31 pages)