Potters Bar
Hertfordshire
EN6 1TL
Director Name | Mr Peter Nunzio Aliseo Gagliardi |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 November 2011(33 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Director Name | Mr Roberto Gagliardi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villagio St Pierre Villagio Pommier 3 St Pierre Aosta Italy |
Secretary Name | Mr Roberto Gagliardi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(13 years, 12 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Villagio St Pierre Villagio Pommier 3 St Pierre Aosta Italy |
Website | gagliardi.org |
---|---|
Telephone | 020 73523663 |
Telephone region | London |
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
20k at £1 | Dover Institute Of Credit Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,197 |
Cash | £152,697 |
Current Liabilities | £199,581 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
15 March 1985 | Delivered on: 21 November 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge pursuant to an order of court dated 18/11/85 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 507 kings road london. Outstanding |
---|---|
30 May 1984 | Delivered on: 4 June 1984 Persons entitled: Lloyds 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: F/H premises at 509 kings road, london SW10 title no. Ln 73267 subject to & with the benefit of the lease of the upper mainsonette made 10.10.80. Outstanding |
24 January 1984 | Delivered on: 25 January 1984 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 6 boileau road, london W.5. T.N. ngl 353113. Outstanding |
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
18 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
14 September 2021 | Satisfaction of charge 1 in full (1 page) |
14 September 2021 | Satisfaction of charge 2 in full (1 page) |
25 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 February 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
12 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
3 September 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 September 2018 (1 page) |
20 February 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
27 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 February 2016 | Director's details changed for Mrs Marie Anne Gagliardi on 1 October 2009 (2 pages) |
21 February 2016 | Director's details changed for Mrs Marie Anne Gagliardi on 1 October 2009 (2 pages) |
21 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
3 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
4 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 December 2011 | Termination of appointment of Roberto Gagliardi as a director (1 page) |
2 December 2011 | Appointment of Mr Peter Nunzio Aliseo Gagliardi as a director (2 pages) |
2 December 2011 | Appointment of Mr Peter Nunzio Aliseo Gagliardi as a director (2 pages) |
2 December 2011 | Termination of appointment of Roberto Gagliardi as a secretary (1 page) |
2 December 2011 | Termination of appointment of Roberto Gagliardi as a director (1 page) |
2 December 2011 | Termination of appointment of Roberto Gagliardi as a secretary (1 page) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
3 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 March 2010 | Director's details changed for Mr Roberto Gagliardi on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Roberto Gagliardi on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr Roberto Gagliardi on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 March 2008 | Return made up to 17/12/07; full list of members (3 pages) |
28 March 2008 | Return made up to 17/12/07; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
26 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 17/12/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
16 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 7 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 7 granard business centre bunns lane mill hill NW7 2DQ (1 page) |
16 March 2006 | Return made up to 17/12/05; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 January 2005 | Return made up to 17/12/04; full list of members
|
6 January 2005 | Return made up to 17/12/04; full list of members
|
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
24 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
24 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members
|
31 December 1998 | Return made up to 31/12/98; full list of members
|
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 March 1998 | Return made up to 31/12/97; no change of members
|
4 March 1998 | Return made up to 31/12/97; no change of members
|
24 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 August 1995 (9 pages) |
23 October 1996 | Full accounts made up to 31 August 1995 (9 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
4 January 1978 | Incorporation (15 pages) |
4 January 1978 | Incorporation (15 pages) |