Company NameE. Gandolfi Limited
DirectorsDerek Gandolfi and Marie Caroline Gandolfi
Company StatusActive
Company Number00464827
CategoryPrivate Limited Company
Incorporation Date21 February 1949(75 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Derek Gandolfi
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(50 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleLeatherwear Manufacturer
Country of ResidenceEngland
Correspondence Address190 Mill Road
Wellingborough
Northants
NN8 1PR
Secretary NameMrs Marie Caroline Gandolfi
NationalityFrench
StatusCurrent
Appointed30 November 2004(55 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Mill Road
Wellingborough
Northants
NN8 1PR
Director NameMarie Caroline Gandolfi
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed22 January 2005(55 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Mill Road
Wellingborough
Northants
NN8 1PR
Director NameGiovanni Alberto Gandolfi
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(43 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 January 2000)
RoleCompany Director
Correspondence Address11 Stoney Piece Close
Bozeat
Wellingborough
Northamptonshire
NN29 7NS
Director NameValentino Vincenzo Gandolfi
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(43 years after company formation)
Appointment Duration16 years, 11 months (resigned 04 February 2009)
RoleCompany Director
Correspondence Address76 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Director NameYolanda Luigia Joanna Gandolfi-Turner
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(43 years after company formation)
Appointment Duration20 years, 1 month (resigned 07 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halt 60 High View
Pinner
Middlesex
HA5 3PB
Director NameMario Anello Gandolfi
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(43 years after company formation)
Appointment Duration27 years, 3 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bessborough Road
Harrow
Middlesex
HA1 3DL
Secretary NameYolanda Luigia Joanna Gandolfi-Turner
NationalityBritish
StatusResigned
Appointed16 February 1992(43 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Halt 60 High View
Pinner
Middlesex
HA5 3PB
Secretary NameDerek Gandolfi
NationalityBritish
StatusResigned
Appointed12 January 2000(50 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2004)
RoleLeatherwear Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address9 Varley Close
Wellingborough
Northamptonshire
NN8 4UZ

Contact

Websitegandolfi.co.uk
Email address[email protected]
Telephone01933 224007
Telephone regionWellingborough

Location

Registered Address24a Aldermans Hill
Palmers Green
London
N13 4PN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.2k at £1Mr Ricardo Gandolfi
6.57%
Ordinary
1.2k at £1Mrs Natalie Lewis
6.57%
Ordinary
6.1k at £1Mr Derek Gandolfi
34.75%
Ordinary
3.5k at £1Mr Mario Anello Gandolfi
20.00%
Ordinary
3.1k at £1Mrs Marie Caroline Gandolfi
17.79%
Ordinary
2.5k at £1Mrs Yolanda Luigia Joanna Gandolfi-turner
14.31%
Ordinary

Financials

Year2014
Net Worth£49,254
Cash£16,995
Current Liabilities£53,395

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

22 August 1977Delivered 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

Filing History

17 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
4 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Mario Anello Gandolfi as a director on 4 June 2019 (1 page)
17 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
11 June 2018Micro company accounts made up to 31 January 2018 (5 pages)
7 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
(7 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 17,500
(7 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 17,500
(7 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 17,500
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 17,500
(7 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 17,500
(7 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
27 February 2013Termination of appointment of Yolanda Gandolfi-Turner as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 25/02/2013
(3 pages)
27 February 2013Termination of appointment of Yolanda Gandolfi-Turner as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 25/02/2013
(3 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
25 February 2013Termination of appointment of Yolanda Gandolfi-Turner as a director (1 page)
25 February 2013Termination of appointment of Yolanda Gandolfi-Turner as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 February 2012Secretary's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages)
22 February 2012Director's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages)
22 February 2012Secretary's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
22 February 2012Director's details changed for Derek Gandolfi on 1 November 2011 (2 pages)
22 February 2012Director's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages)
22 February 2012Secretary's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages)
22 February 2012Director's details changed for Derek Gandolfi on 1 November 2011 (2 pages)
22 February 2012Director's details changed for Derek Gandolfi on 1 November 2011 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
22 February 2012Director's details changed for Marie Caroline Gandolfi on 1 November 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 March 2011Termination of appointment of Valentino Gandolfi as a director (2 pages)
18 March 2011Termination of appointment of Valentino Gandolfi as a director (2 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (16 pages)
18 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (16 pages)
18 October 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
22 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (16 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
31 March 2009Registered office changed on 31/03/2009 from 347 green lanes haringey london N4 1DZ (1 page)
31 March 2009Registered office changed on 31/03/2009 from 347 green lanes haringey london N4 1DZ (1 page)
31 March 2009Return made up to 16/02/09; full list of members (10 pages)
31 March 2009Return made up to 16/02/09; full list of members (10 pages)
9 March 2009Registered office changed on 09/03/2009 from 345-347 green lane haringey london N4 1DZ (1 page)
9 March 2009Registered office changed on 09/03/2009 from 345-347 green lane haringey london N4 1DZ (1 page)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 March 2008Return made up to 16/02/08; no change of members (8 pages)
28 March 2008Return made up to 16/02/08; no change of members (8 pages)
21 February 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
21 February 2008Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 March 2007Return made up to 16/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(9 pages)
15 March 2007Return made up to 16/02/07; full list of members
  • 363(287) ‐ Registered office changed on 15/03/07
(9 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 February 2006Return made up to 16/02/06; full list of members (9 pages)
17 February 2006Return made up to 16/02/06; full list of members (9 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2005Return made up to 16/02/05; full list of members (9 pages)
23 February 2005Return made up to 16/02/05; full list of members (9 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
13 May 2004Return made up to 16/02/04; full list of members (10 pages)
13 May 2004Return made up to 16/02/04; full list of members (10 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
10 February 2004Registered office changed on 10/02/04 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
10 February 2004Registered office changed on 10/02/04 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page)
27 March 2003Return made up to 16/02/03; full list of members (9 pages)
27 March 2003Return made up to 16/02/03; full list of members (9 pages)
23 March 2003Ad 12/07/01--------- £ si 1875@1 (2 pages)
23 March 2003Ad 12/07/01--------- £ si 1875@1 (2 pages)
6 January 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
6 January 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 March 2002Ad 12/07/01--------- £ si 8125@1=8125 £ ic 7500/15625 (3 pages)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 March 2002£ nc 7500/50000 12/07/01 (1 page)
4 March 2002Total exemption full accounts made up to 31 July 2001 (15 pages)
4 March 2002Total exemption full accounts made up to 31 July 2001 (15 pages)
4 March 2002£ nc 7500/50000 12/07/01 (1 page)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 March 2002Ad 12/07/01--------- £ si 8125@1=8125 £ ic 7500/15625 (3 pages)
2 May 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
2 May 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
26 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2001Full accounts made up to 30 April 1999 (10 pages)
11 January 2001Full accounts made up to 30 April 1999 (10 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
29 February 2000New secretary appointed;new director appointed (2 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 November 1999Registered office changed on 24/11/99 from: dorset house, 150 marylebone road, london NW1 5PR (1 page)
24 November 1999Registered office changed on 24/11/99 from: dorset house, 150 marylebone road, london NW1 5PR (1 page)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
4 March 1999Return made up to 16/02/99; full list of members (6 pages)
4 March 1999Return made up to 16/02/99; full list of members (6 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
17 April 1998Return made up to 16/02/98; no change of members (4 pages)
17 April 1998Return made up to 16/02/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 April 1997Return made up to 16/02/97; no change of members (4 pages)
22 April 1997Return made up to 16/02/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 April 1996Return made up to 16/02/96; full list of members (6 pages)
19 April 1996Return made up to 16/02/96; full list of members (6 pages)
19 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
19 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
22 February 1949Certificate of incorporation (1 page)
22 February 1949Certificate of incorporation (1 page)