Company NameGagliardi Design Limited
DirectorsMarie Anne Gagliardi and Peter Nunzio Aliseo Gagliardi
Company StatusActive
Company Number01346662
CategoryPrivate Limited Company
Incorporation Date4 January 1978(46 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Marie Anne Gagliardi
Date of BirthOctober 1954 (Born 69 years ago)
NationalitySwedish
StatusCurrent
Appointed31 December 1991(13 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Peter Nunzio Aliseo Gagliardi
Date of BirthJanuary 1988 (Born 36 years ago)
NationalitySwedish
StatusCurrent
Appointed30 November 2011(33 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Roberto Gagliardi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(13 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVillagio St Pierre
Villagio Pommier 3
St Pierre
Aosta
Italy
Secretary NameMr Roberto Gagliardi
NationalityItalian
StatusResigned
Appointed31 December 1991(13 years, 12 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVillagio St Pierre
Villagio Pommier 3
St Pierre
Aosta
Italy

Contact

Websitegagliardi.org
Telephone020 73523663
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20k at £1Dover Institute Of Credit Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£86,197
Cash£152,697
Current Liabilities£199,581

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

15 March 1985Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
18 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
14 September 2021Satisfaction of charge 1 in full (1 page)
14 September 2021Satisfaction of charge 2 in full (1 page)
25 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
12 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
3 September 2018Registered 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 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 February 2016Director's details changed for Mrs Marie Anne Gagliardi on 1 October 2009 (2 pages)
21 February 2016Director's details changed for Mrs Marie Anne Gagliardi on 1 October 2009 (2 pages)
21 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 20,000
(3 pages)
21 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 20,000
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(4 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(4 pages)
24 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 March 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
18 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 December 2011Termination of appointment of Roberto Gagliardi as a director (1 page)
2 December 2011Appointment of Mr Peter Nunzio Aliseo Gagliardi as a director (2 pages)
2 December 2011Appointment of Mr Peter Nunzio Aliseo Gagliardi as a director (2 pages)
2 December 2011Termination of appointment of Roberto Gagliardi as a secretary (1 page)
2 December 2011Termination of appointment of Roberto Gagliardi as a director (1 page)
2 December 2011Termination of appointment of Roberto Gagliardi as a secretary (1 page)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 March 2010Director's details changed for Mr Roberto Gagliardi on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Roberto Gagliardi on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Roberto Gagliardi on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 January 2009Return made up to 17/12/08; full list of members (3 pages)
5 January 2009Return made up to 17/12/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
5 January 2009Registered office changed on 05/01/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 March 2008Return made up to 17/12/07; full list of members (3 pages)
28 March 2008Return made up to 17/12/07; full list of members (3 pages)
28 March 2008Registered office changed on 28/03/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
28 March 2008Registered office changed on 28/03/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom (1 page)
25 March 2008Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
25 March 2008Registered office changed on 25/03/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
6 December 2007Registered office changed on 06/12/07 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
26 February 2007Return made up to 17/12/06; full list of members (2 pages)
26 February 2007Return made up to 17/12/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 March 2006Return made up to 17/12/05; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: 7 granard business centre bunns lane mill hill NW7 2DQ (1 page)
16 March 2006Registered office changed on 16/03/06 from: 7 granard business centre bunns lane mill hill NW7 2DQ (1 page)
16 March 2006Return made up to 17/12/05; full list of members (2 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
24 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Return made up to 31/12/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
16 March 2000Return made up to 31/12/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
23 October 1996Full accounts made up to 31 August 1995 (9 pages)
23 October 1996Full accounts made up to 31 August 1995 (9 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
3 July 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
4 January 1978Incorporation (15 pages)
4 January 1978Incorporation (15 pages)