Wellingborough
Northants
NN8 1PR
Secretary Name | Mrs Marie Caroline Gandolfi |
---|---|
Nationality | French |
Status | Current |
Appointed | 30 November 2004(55 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Mill Road Wellingborough Northants NN8 1PR |
Director Name | Marie Caroline Gandolfi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 January 2005(55 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Mill Road Wellingborough Northants NN8 1PR |
Director Name | Giovanni Alberto Gandolfi |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(43 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 January 2000) |
Role | Company Director |
Correspondence Address | 11 Stoney Piece Close Bozeat Wellingborough Northamptonshire NN29 7NS |
Director Name | Valentino Vincenzo Gandolfi |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(43 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 76 Back Road Writtle Chelmsford Essex CM1 3PD |
Director Name | Yolanda Luigia Joanna Gandolfi-Turner |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(43 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 07 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Halt 60 High View Pinner Middlesex HA5 3PB |
Director Name | Mario Anello Gandolfi |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(43 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bessborough Road Harrow Middlesex HA1 3DL |
Secretary Name | Yolanda Luigia Joanna Gandolfi-Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(43 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Halt 60 High View Pinner Middlesex HA5 3PB |
Secretary Name | Derek Gandolfi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(50 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2004) |
Role | Leatherwear Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Varley Close Wellingborough Northamptonshire NN8 4UZ |
Website | gandolfi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01933 224007 |
Telephone region | Wellingborough |
Registered Address | 24a Aldermans Hill Palmers Green London N13 4PN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £1 | Mr Ricardo Gandolfi 6.57% Ordinary |
---|---|
1.2k at £1 | Mrs Natalie Lewis 6.57% Ordinary |
6.1k at £1 | Mr Derek Gandolfi 34.75% Ordinary |
3.5k at £1 | Mr Mario Anello Gandolfi 20.00% Ordinary |
3.1k at £1 | Mrs Marie Caroline Gandolfi 17.79% Ordinary |
2.5k at £1 | Mrs Yolanda Luigia Joanna Gandolfi-turner 14.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,254 |
Cash | £16,995 |
Current Liabilities | £53,395 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
22 August 1977 | Delivered on: 1 September 1977 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future inclding goodwill uncalled capital & book & other debts. Tog with all fixtures plant & machinery (see doc M39). Outstanding |
---|
17 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
11 July 2019 | Termination of appointment of Mario Anello Gandolfi as a director on 4 June 2019 (1 page) |
17 June 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
12 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
19 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
19 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 February 2013 | Termination of appointment of Yolanda Gandolfi-Turner as a director
|
27 February 2013 | Termination of appointment of Yolanda Gandolfi-Turner as a director
|
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Termination of appointment of Yolanda Gandolfi-Turner as a director (1 page) |
25 February 2013 | Termination of appointment of Yolanda Gandolfi-Turner as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 February 2012 | Secretary's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Director's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Director's details changed for Derek Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Director's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Secretary's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Director's details changed for Derek Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Director's details changed for Derek Gandolfi on 1 November 2011 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (8 pages) |
22 February 2012 | Director's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 March 2011 | Termination of appointment of Valentino Gandolfi as a director (2 pages) |
18 March 2011 | Termination of appointment of Valentino Gandolfi as a director (2 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (16 pages) |
18 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (16 pages) |
18 October 2010 | Registered office address changed from C/O Peter Alexander & Co 345-347 Green Lanes Haringey London N4 1DZ on 18 October 2010 (2 pages) |
18 October 2010 | Registered office address changed from C/O Peter Alexander & Co 345-347 Green Lanes Haringey London N4 1DZ on 18 October 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
22 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
22 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (16 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 347 green lanes haringey london N4 1DZ (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 347 green lanes haringey london N4 1DZ (1 page) |
31 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (10 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 345-347 green lane haringey london N4 1DZ (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 345-347 green lane haringey london N4 1DZ (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 March 2008 | Return made up to 16/02/08; no change of members (8 pages) |
28 March 2008 | Return made up to 16/02/08; no change of members (8 pages) |
21 February 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
21 February 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
15 March 2007 | Return made up to 16/02/07; full list of members
|
15 March 2007 | Return made up to 16/02/07; full list of members
|
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (9 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
23 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 16/02/04; full list of members (10 pages) |
13 May 2004 | Return made up to 16/02/04; full list of members (10 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
27 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
27 March 2003 | Return made up to 16/02/03; full list of members (9 pages) |
23 March 2003 | Ad 12/07/01--------- £ si 1875@1 (2 pages) |
23 March 2003 | Ad 12/07/01--------- £ si 1875@1 (2 pages) |
6 January 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
6 January 2003 | Total exemption full accounts made up to 31 July 2002 (14 pages) |
6 March 2002 | Return made up to 16/02/02; full list of members
|
6 March 2002 | Return made up to 16/02/02; full list of members
|
4 March 2002 | Ad 12/07/01--------- £ si 8125@1=8125 £ ic 7500/15625 (3 pages) |
4 March 2002 | Resolutions
|
4 March 2002 | £ nc 7500/50000 12/07/01 (1 page) |
4 March 2002 | Total exemption full accounts made up to 31 July 2001 (15 pages) |
4 March 2002 | Total exemption full accounts made up to 31 July 2001 (15 pages) |
4 March 2002 | £ nc 7500/50000 12/07/01 (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Ad 12/07/01--------- £ si 8125@1=8125 £ ic 7500/15625 (3 pages) |
2 May 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
2 May 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 February 2001 | Return made up to 16/02/01; full list of members
|
26 February 2001 | Return made up to 16/02/01; full list of members
|
11 January 2001 | Full accounts made up to 30 April 1999 (10 pages) |
11 January 2001 | Full accounts made up to 30 April 1999 (10 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Return made up to 16/02/00; full list of members
|
28 February 2000 | Return made up to 16/02/00; full list of members
|
24 November 1999 | Registered office changed on 24/11/99 from: dorset house, 150 marylebone road, london NW1 5PR (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: dorset house, 150 marylebone road, london NW1 5PR (1 page) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
17 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
17 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
22 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 16/02/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
19 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
19 April 1996 | Return made up to 16/02/96; full list of members (6 pages) |
19 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1949 | Certificate of incorporation (1 page) |
22 February 1949 | Certificate of incorporation (1 page) |