36 Old Jewry
London
EC2R 8DD
Secretary Name | Ms Helen Christine Forbes |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2002(2 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Ms Sarah Jane Sharland |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Andrea Scarpelli |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 August 2002(2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 July 2003) |
Role | Tour Operator |
Correspondence Address | Via Valigiaia 10 Lucignano Arezzo 52046 Italy |
Director Name | Ian Richard Styan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 January 2011) |
Role | Tour Operator |
Country of Residence | Italy |
Correspondence Address | Poggio Rosso Poggio Ciliegio 1, Frassineto Arezzo 52040 Italy |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | essentialitaly.co.uk |
---|---|
Telephone | 01223 460100 |
Telephone region | Cambridge |
Registered Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £1 | Helen Christine Forbes 50.00% Ordinary |
---|---|
7.5k at £1 | Sarah Sharland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,806 |
Cash | £92,926 |
Current Liabilities | £120,940 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
4 December 2003 | Delivered 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 |
---|
30 November 2020 | Director's details changed for Ms Sarah Jane Sharland on 1 October 2020 (2 pages) |
---|---|
17 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
10 July 2019 | Amended total exemption full accounts made up to 31 December 2018 (14 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
4 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 November 2014 | Registered 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 2014 | Director's details changed for Helen Christine Forbes on 4 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Ms Sarah Jane Sharland on 4 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Helen Christine Forbes on 4 October 2014 (2 pages) |
24 November 2014 | Director's details changed for Helen Christine Forbes on 4 October 2014 (2 pages) |
24 November 2014 | Director's details changed for Ms Sarah Jane Sharland on 4 October 2014 (2 pages) |
24 November 2014 | Director's details changed for Ms Sarah Jane Sharland on 4 October 2014 (2 pages) |
24 November 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from 12 George St Cambridge CB4 1AJ on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 12 George St Cambridge CB4 1AJ on 23 January 2014 (1 page) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Termination of appointment of Ian Styan as a director (1 page) |
27 April 2011 | Termination of appointment of Ian Styan as a director (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 August 2010 | Director's details changed for Ms Sarah Jane Sharland on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Ian Richard Styan on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ms Sarah Jane Sharland on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Christine Forbes on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Ian Richard Styan on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Helen Christine Forbes on 31 July 2010 (2 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
28 May 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 September 2008 | Director appointed ms sarah jane sharland (1 page) |
25 September 2008 | Director appointed ms sarah jane sharland (1 page) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
2 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
14 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 01/08/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
6 August 2004 | Return made up to 01/08/04; full list of members (3 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | Ad 16/10/03--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | £ nc 100/20000 16/10/03 (1 page) |
4 November 2003 | Resolutions
|
4 November 2003 | £ nc 100/20000 16/10/03 (1 page) |
4 November 2003 | Ad 16/10/03--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
2 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 15/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 15/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 September 2002 | New secretary appointed;new director appointed (2 pages) |
5 September 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
1 August 2002 | Incorporation (9 pages) |
1 August 2002 | Incorporation (9 pages) |