Harlow
Essex
CM20 2BJ
Secretary Name | Mr Steven Richard Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 August 2003(3 years after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
Director Name | Mr Jeffrey Martin Ellis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
Director Name | Mr Laurence David Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
Secretary Name | Lawrence David Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fairfield Road Epping Essex CM16 6SU |
Secretary Name | Lucy Catherine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2003) |
Role | Admin |
Correspondence Address | 8 Bury Road Epping Essex CM16 5EU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.gianniferaud.com |
---|
Registered Address | Sterling House 9 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
250 at £1 | Jeffrey Ellis 25.00% Ordinary |
---|---|
250 at £1 | Lawrence David Ellis 25.00% Ordinary |
250 at £1 | Michael Robert Ellis 25.00% Ordinary |
250 at £1 | Steven Richard Ellis 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,837,519 |
Gross Profit | £534,575 |
Net Worth | £113,069 |
Current Liabilities | £1,532,181 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (3 months, 4 weeks from now) |
4 February 2022 | Delivered on: 10 February 2022 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
6 August 2020 | Delivered on: 6 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 September 2009 | Delivered 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 2009 | Delivered 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 |
16 November 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
25 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
3 November 2022 | Satisfaction of charge 2 in full (1 page) |
17 October 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
10 February 2022 | Registration of charge 040555350006, created on 4 February 2022 (38 pages) |
22 October 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
22 June 2021 | Appointment of Mr Laurence David Ellis as a director on 17 June 2021 (2 pages) |
16 January 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
19 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 August 2020 | Registered 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 2020 | Registration of charge 040555350005, created on 6 August 2020 (31 pages) |
20 July 2020 | Registration of charge 040555350004, created on 16 July 2020 (32 pages) |
19 February 2020 | Registration of charge 040555350003, created on 18 February 2020 (41 pages) |
18 February 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
27 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
19 September 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 October 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
20 October 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
23 March 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
14 May 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 October 2013 | Full accounts made up to 31 August 2013 (10 pages) |
15 October 2013 | Full accounts made up to 31 August 2013 (10 pages) |
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
21 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
21 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
10 October 2011 | Total exemption full accounts made up to 31 August 2011 (12 pages) |
31 August 2011 | Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Registered office address changed from 1 Northgate End Bishops Stortford Hertfordshire CM23 2ET on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
18 January 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Director's details changed for Mr Michael Robert Ellis on 18 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Secretary's details changed for Mr Steven Richard Ellis on 18 August 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Michael Robert Ellis on 18 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Steven Richard Ellis on 18 August 2010 (1 page) |
19 January 2010 | Appointment of Mr Jeffrey Martin Ellis as a director (2 pages) |
19 January 2010 | Appointment of Mr Jeffrey Martin Ellis as a director (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
19 October 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
29 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Ad 29/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
25 September 2008 | Ad 29/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
19 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
19 September 2008 | Return made up to 18/08/08; no change of members (6 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
1 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
1 September 2007 | Return made up to 18/08/07; no change of members (6 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
30 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
30 October 2006 | Return made up to 18/08/06; full list of members (6 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
25 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
20 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 18/08/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
22 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
29 September 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
29 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
29 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
4 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
4 September 2002 | Return made up to 18/08/02; full list of members (6 pages) |
10 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
10 May 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page) |
19 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
19 October 2001 | Return made up to 18/08/01; full list of members (6 pages) |
8 October 2001 | Secretary resigned (1 page) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
18 August 2000 | Incorporation (31 pages) |
18 August 2000 | Incorporation (31 pages) |