London
W1G 0PW
Secretary Name | Gloria Francesca Ellis |
---|---|
Status | Current |
Appointed | 04 July 2012(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Mr Philip Maurice Enoch |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(33 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Totteridge Park 22 Totteridge Common London N20 8NH |
Director Name | Emanuel Melville |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Flat 90 Prince Regent Court 8 Avenue Road London NW8 7RB |
Director Name | Stephanie Felicier Melville |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 1997) |
Role | Secretary |
Correspondence Address | 31 Elsworthy Road London NW3 3BT |
Director Name | Leslie William Melville |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 31 Elsworthy Road London NW3 3BT |
Secretary Name | Barbara Deanna Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | Flat 90 Prince Regent Court 8 Avenue Road London NW8 7RB |
Secretary Name | Stephanie Felicier Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(10 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 04 July 2012) |
Role | Company Director |
Correspondence Address | 31 Elsworthy Road London NW3 3BT |
Website | ingazzi.com |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
49.6k at £1 | Executors Of Estate Of Leslie Melville 99.00% Ordinary |
---|---|
501 at £1 | Stephanie Felicier Melville 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £830,054 |
Gross Profit | £888,056 |
Net Worth | £1,539,144 |
Cash | £2,846,328 |
Current Liabilities | £6,309,499 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
10 November 2003 | Delivered on: 15 November 2003 Satisfied on: 10 February 2005 Persons entitled: Cable and Wireless PLC Classification: Charge over secured account Secured details: £50,000 due or to become due from the company to the chargee. Particulars: All right title and interest in and to the account number 06038862 sort code 12-20-26 account name "manager - obligations of dolphin finance corporation". Fully Satisfied |
---|---|
15 October 1981 | Delivered on: 19 October 1981 Persons entitled: Barclays Merchant Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills notes cheques documents & instruments whether negotiable or otherwise which may from time to time be deposited with the bank or which the bank may hold for the company for whatever purpose & the proceeds thereof. Fully Satisfied |
9 June 1992 | Delivered on: 18 June 1992 Persons entitled: Barclays Bank PLC Classification: General charge on deposited documents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills notes cheques documents and instruments time to time deposited with the bank see form 395 for details. Outstanding |
30 March 1984 | Delivered on: 13 April 1984 Persons entitled: Chemco Equipment Finance LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date. Particulars: All rights, title & benefit in a lease agreement 30/3/84. Outstanding |
30 March 1984 | Delivered on: 13 April 1984 Persons entitled: Chemco Equipment Finance LTD Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement of even date. Particulars: All rights, title & benefit in a lease agreement 30/3/84. Outstanding |
31 March 1983 | Delivered on: 13 April 1983 Persons entitled: Chemco Equipment Finance Limited Classification: Assignment by way of a charge Secured details: All monies due or to become due from the company to the chargee under the terms of a purchase agreement dated 31 march 1983. Particulars: All rights title and benefit of the mortgager in and to a lease agreement dated 31 december 1982 (including without limitation the right to receive all rental and other payments due under such agreement) with the benefit of all guarantees issued in favour of mortgagor in connection with the agreement. Outstanding |
31 December 1982 | Delivered on: 17 January 1983 Persons entitled: Chemco Equipment Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein under a hire purchase agreement dated 31/12/82 and deeds supplemental thereto. Particulars: All right title & benefit in a lease agreement dated 31/12/82. Outstanding |
31 March 1982 | Delivered on: 5 April 1982 Persons entitled: Carolina Bank Limited Classification: Security assignment Secured details: All monies due or to become due from the company and northgate finance corporation limited to the chargee. Particulars: Fixed charge over 1) the equipment 2) all moneys which may become payable to the company under a leasing agreement (see doc M17 for further details). Outstanding |
18 August 1981 | Delivered on: 19 August 1981 Persons entitled: Leslie William Melville 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 over undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
9 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
8 August 2023 | Second filing of Confirmation Statement dated 19 July 2022 (3 pages) |
16 December 2022 | Statement of capital on 16 December 2022
|
16 December 2022 | Resolutions
|
16 December 2022 | Statement by Directors (1 page) |
16 December 2022 | Solvency Statement dated 09/12/22 (1 page) |
21 November 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 November 2022 | Resolutions
|
21 November 2022 | Re-registration of Memorandum and Articles (20 pages) |
21 November 2022 | Re-registration from a public company to a private limited company (2 pages) |
11 August 2022 | Confirmation statement made on 19 July 2022 with updates
|
6 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
1 July 2022 | Resolutions
|
29 June 2022 | Change of details for Mr Philip Maurice Enoch as a person with significant control on 6 April 2016 (2 pages) |
29 June 2022 | Change of details for Mr Lawrence David Melville as a person with significant control on 6 April 2016 (2 pages) |
28 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
6 August 2021 | Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page) |
6 August 2021 | Director's details changed for Mr Lawrence David Melville on 2 August 2021 (2 pages) |
6 August 2021 | Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021 (2 pages) |
6 August 2021 | Secretary's details changed for Gloria Francesca Ellis on 2 August 2021 (1 page) |
20 July 2021 | Confirmation statement made on 19 July 2021 with updates (4 pages) |
10 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
26 January 2021 | Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021 (2 pages) |
25 January 2021 | Change of details for Mr Philip Maurice Enoch as a person with significant control on 18 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Philip Maurice Enoch on 18 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Philip Maurice Enoch on 18 January 2021 (2 pages) |
22 July 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
7 August 2019 | Confirmation statement made on 19 July 2019 with updates (4 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (29 pages) |
14 August 2018 | Secretary's details changed for Gloria Francesca Ellis on 8 August 2018 (1 page) |
14 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
14 August 2018 | Change of details for Mr Philip Maurice Enoch as a person with significant control on 25 July 2017 (2 pages) |
14 August 2018 | Director's details changed for Mr Philip Maurice Enoch on 25 July 2017 (2 pages) |
27 June 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
9 August 2017 | Notification of Lawrence David Melville as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Lawrence David Melville as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Philip Maurice Enoch as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
9 August 2017 | Notification of Philip Maurice Enoch as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
22 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
8 July 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
22 December 2014 | Appointment of Mr Philip Maurice Enoch as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Philip Maurice Enoch as a director on 22 December 2014 (2 pages) |
26 November 2014 | Termination of appointment of Leslie William Melville as a director on 10 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Leslie William Melville as a director on 10 October 2014 (1 page) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
22 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
22 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
11 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 December 2012 (1 page) |
11 December 2012 | Director's details changed for Lawrence David Melville on 30 November 2012 (2 pages) |
11 December 2012 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 11 December 2012 (1 page) |
11 December 2012 | Director's details changed for Lawrence David Melville on 30 November 2012 (2 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Appointment of Gloria Francesca Ellis as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Stephanie Melville as a secretary (1 page) |
31 July 2012 | Appointment of Gloria Francesca Ellis as a secretary (2 pages) |
31 July 2012 | Termination of appointment of Stephanie Melville as a secretary (1 page) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (19 pages) |
17 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Director's details changed for Lawrence David Melville on 9 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Lawrence David Melville on 9 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Lawrence David Melville on 9 April 2010 (2 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
3 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
3 September 2008 | Return made up to 19/07/08; full list of members (6 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page) |
17 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Declaration on reregistration from private to PLC (1 page) |
7 August 2007 | Auditor's report (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 2007 | Application for reregistration from private to PLC (1 page) |
7 August 2007 | Application for reregistration from private to PLC (1 page) |
7 August 2007 | Re-registration of Memorandum and Articles (11 pages) |
7 August 2007 | Balance Sheet (1 page) |
7 August 2007 | Auditor's report (1 page) |
7 August 2007 | Declaration on reregistration from private to PLC (1 page) |
7 August 2007 | Balance Sheet (1 page) |
7 August 2007 | Auditor's statement (1 page) |
7 August 2007 | Auditor's statement (1 page) |
7 August 2007 | Resolutions
|
7 August 2007 | Re-registration of Memorandum and Articles (11 pages) |
7 August 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Ad 21/05/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
13 July 2007 | Nc inc already adjusted 21/05/07 (1 page) |
13 July 2007 | Nc inc already adjusted 21/05/07 (1 page) |
13 July 2007 | Ad 21/05/07--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
21 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 March 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (11 pages) |
22 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
22 September 2005 | Return made up to 19/07/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Return made up to 19/07/04; full list of members (5 pages) |
6 August 2004 | Return made up to 19/07/04; full list of members (5 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
16 September 2003 | Full accounts made up to 30 April 2003 (11 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
13 August 2003 | Return made up to 19/07/03; full list of members (5 pages) |
27 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
27 August 2002 | Full accounts made up to 30 April 2002 (11 pages) |
9 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
9 August 2002 | Return made up to 19/07/02; full list of members (5 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
13 September 2001 | Full accounts made up to 30 April 2001 (11 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
6 August 2001 | Return made up to 19/07/01; full list of members (5 pages) |
5 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
5 September 2000 | Full accounts made up to 30 April 2000 (11 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
5 February 2000 | Director's particulars changed (1 page) |
5 February 2000 | Director's particulars changed (1 page) |
20 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
20 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
10 August 1999 | Return made up to 19/07/99; full list of members (7 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 8 baltic street east london EC1Y 0UJ (1 page) |
10 August 1999 | Return made up to 19/07/99; full list of members (7 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
10 August 1998 | Return made up to 19/07/98; full list of members (7 pages) |
10 August 1998 | Return made up to 19/07/98; full list of members (7 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
11 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (15 pages) |
13 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 19/07/97; full list of members (8 pages) |
28 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
28 November 1996 | Full accounts made up to 30 April 1996 (11 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
20 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
20 August 1996 | Return made up to 19/07/96; full list of members (8 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 8 baltic street london EC1Y 0TB (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
18 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
18 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
20 September 1995 | Return made up to 19/07/95; full list of members (20 pages) |
20 September 1995 | Return made up to 19/07/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |