Company NameEssential Italy Limited
DirectorsHelen Christine Forbes and Sarah Jane Sharland
Company StatusActive
Company Number04500423
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMs Helen Christine Forbes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2002(2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMs Helen Christine Forbes
NationalityBritish
StatusCurrent
Appointed15 August 2002(2 weeks after company formation)
Appointment Duration21 years, 7 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMs Sarah Jane Sharland
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(6 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameAndrea Scarpelli
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2002(2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 July 2003)
RoleTour Operator
Correspondence AddressVia Valigiaia 10
Lucignano
Arezzo 52046
Italy
Director NameIan Richard Styan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 11 January 2011)
RoleTour Operator
Country of ResidenceItaly
Correspondence AddressPoggio Rosso
Poggio Ciliegio 1, Frassineto
Arezzo
52040
Italy
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteessentialitaly.co.uk
Telephone01223 460100
Telephone regionCambridge

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Helen Christine Forbes
50.00%
Ordinary
7.5k at £1Sarah Sharland
50.00%
Ordinary

Financials

Year2014
Net Worth£17,806
Cash£92,926
Current Liabilities£120,940

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 November 2023 (4 months, 3 weeks ago)
Next Return Due18 November 2024 (7 months, 3 weeks from now)

Charges

4 December 2003Delivered on: 6 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2020Director's details changed for Ms Sarah Jane Sharland on 1 October 2020 (2 pages)
17 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (6 pages)
18 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
10 July 2019Amended total exemption full accounts made up to 31 December 2018 (14 pages)
30 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
4 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15,000
(5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15,000
(5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 15,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 November 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 November 2014 (1 page)
24 November 2014Director's details changed for Helen Christine Forbes on 4 October 2014 (2 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15,000
(5 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15,000
(5 pages)
24 November 2014Director's details changed for Ms Sarah Jane Sharland on 4 October 2014 (2 pages)
24 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 15,000
(5 pages)
24 November 2014Director's details changed for Helen Christine Forbes on 4 October 2014 (2 pages)
24 November 2014Director's details changed for Helen Christine Forbes on 4 October 2014 (2 pages)
24 November 2014Director's details changed for Ms Sarah Jane Sharland on 4 October 2014 (2 pages)
24 November 2014Director's details changed for Ms Sarah Jane Sharland on 4 October 2014 (2 pages)
24 November 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 24 November 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN England to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page)
23 January 2014Registered office address changed from 12 George St Cambridge CB4 1AJ on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 12 George St Cambridge CB4 1AJ on 23 January 2014 (1 page)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,000
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,000
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 15,000
(6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
19 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
27 April 2011Termination of appointment of Ian Styan as a director (1 page)
27 April 2011Termination of appointment of Ian Styan as a director (1 page)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 August 2010Director's details changed for Ms Sarah Jane Sharland on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Ian Richard Styan on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Ms Sarah Jane Sharland on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Christine Forbes on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Ian Richard Styan on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Helen Christine Forbes on 31 July 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
28 May 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 15,000
(2 pages)
28 May 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 15,000
(2 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2008Director appointed ms sarah jane sharland (1 page)
25 September 2008Director appointed ms sarah jane sharland (1 page)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
14 September 2005Return made up to 01/08/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 01/08/05; full list of members (3 pages)
14 September 2005Director's particulars changed (1 page)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 August 2004Return made up to 01/08/04; full list of members (3 pages)
6 August 2004Return made up to 01/08/04; full list of members (3 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003Ad 16/10/03--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 November 2003£ nc 100/20000 16/10/03 (1 page)
4 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 November 2003£ nc 100/20000 16/10/03 (1 page)
4 November 2003Ad 16/10/03--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages)
2 September 2003Return made up to 01/08/03; full list of members (7 pages)
2 September 2003Return made up to 01/08/03; full list of members (7 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Ad 15/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002Ad 15/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
1 August 2002Incorporation (9 pages)
1 August 2002Incorporation (9 pages)