Egham
Surrey
TW20 9HY
Director Name | Ms Maria Elena Fossati |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2017(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Secretary Name | Miss Amanda Louise Magagnin |
---|---|
Status | Current |
Appointed | 17 December 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Emilio Franzosi |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via G. Verdi N. 13 Izano Cremona Italy |
Director Name | Gian Alfonso Negretti |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Via Dante Alighieri Desenzano Del Garda 25015 (Bs) Italy |
Director Name | Emilio Pedron |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Emilio Franzosi |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Via G. Verdi N. 13 Izano Cremona Italy |
Director Name | Davide Mascalzoni |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2014) |
Role | Secretary |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Secretary Name | Davide Mascalzoni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | Via Della Collina 43 Verona Italy |
Director Name | Mr Christopher Carson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palm House 163 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mr Alexander Karl Hofer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 2010(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2015) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
Director Name | Mr Marco Gobbi |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2011(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 September 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Gruppo Italiano Vini Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £94,654 |
Cash | £72,636 |
Current Liabilities | £52,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
11 August 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
20 December 2019 | Appointment of Miss Amanda Louise Magagnin as a secretary on 17 December 2019 (2 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
14 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (49 pages) |
14 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
12 September 2017 | Appointment of Ms Maria Elena Fossati as a director on 1 July 2017 (2 pages) |
12 September 2017 | Appointment of Ms Maria Elena Fossati as a director on 1 July 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 August 2017 | Notification of a person with significant control statement (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Annual return made up to 28 July 2015 Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 July 2015 Statement of capital on 2015-09-24
|
23 September 2015 | Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 (1 page) |
23 September 2015 | Appointment of Mrs Roberta Corra as a director on 1 January 2015 (2 pages) |
23 September 2015 | Appointment of Mrs Roberta Corra as a director on 1 January 2015 (2 pages) |
23 September 2015 | Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 (1 page) |
23 September 2015 | Termination of appointment of Alexander Karl Hofer as a director on 1 March 2015 (1 page) |
23 September 2015 | Appointment of Mrs Roberta Corra as a director on 1 January 2015 (2 pages) |
20 March 2015 | Termination of appointment of Davide Mascalzoni as a director on 31 December 2014 (1 page) |
20 March 2015 | Termination of appointment of Davide Mascalzoni as a director on 31 December 2014 (1 page) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
7 December 2011 | Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Alexander Karl Hofer on 7 December 2011 (2 pages) |
6 December 2011 | Appointment of Mr Marco Gobbi as a director (2 pages) |
6 December 2011 | Appointment of Mr Marco Gobbi as a director (2 pages) |
5 December 2011 | Termination of appointment of Emilio Pedron as a director (1 page) |
5 December 2011 | Termination of appointment of Emilio Pedron as a director (1 page) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 36 Bath Road Hounslow Middlesex TW3 3EF on 6 July 2011 (1 page) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Termination of appointment of Christopher Carson as a director (1 page) |
29 July 2010 | Director's details changed for Davide Mascalzoni on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Emilio Pedron on 27 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Emilio Pedron on 27 July 2010 (2 pages) |
29 July 2010 | Termination of appointment of Christopher Carson as a director (1 page) |
29 July 2010 | Director's details changed for Davide Mascalzoni on 27 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Alexander Karl Hofer on 15 July 2010 (2 pages) |
15 July 2010 | Appointment of Mr Alexander Karl Hofer as a director (2 pages) |
15 July 2010 | Director's details changed for Mr Alexander Karl Hofer on 15 July 2010 (2 pages) |
15 July 2010 | Appointment of Mr Alexander Karl Hofer as a director (2 pages) |
1 July 2010 | Termination of appointment of Gian Negretti as a director (1 page) |
1 July 2010 | Termination of appointment of Gian Negretti as a director (1 page) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
10 July 2008 | Appointment terminated secretary davide mascalzoni (1 page) |
10 July 2008 | Appointment terminated secretary davide mascalzoni (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 12 plumtree court london EC4A 4HT (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 12 plumtree court london EC4A 4HT (1 page) |
20 May 2008 | Director appointed christopher carson (3 pages) |
20 May 2008 | Director appointed christopher carson (3 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (6 pages) |
16 August 2007 | Return made up to 28/07/07; full list of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (13 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (13 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 28/07/05; full list of members (6 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
12 May 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
17 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
17 September 2004 | Return made up to 28/07/04; full list of members (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 October 2003 | Return made up to 28/07/03; full list of members (6 pages) |
6 October 2003 | Return made up to 28/07/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 November 2000 | Return made up to 28/07/00; full list of members (6 pages) |
24 November 2000 | Return made up to 28/07/00; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
13 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
13 August 1999 | Return made up to 28/07/99; no change of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
11 September 1998 | Return made up to 28/07/98; full list of members (6 pages) |
17 March 1998 | Accounting reference date extended from 31/12/97 to 31/12/98 (1 page) |
17 March 1998 | Accounting reference date extended from 31/12/97 to 31/12/98 (1 page) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
18 August 1997 | Ad 31/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
18 August 1997 | Ad 31/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 August 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
28 July 1997 | Incorporation (19 pages) |
28 July 1997 | Incorporation (19 pages) |