Gate, Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director Name | Mr Victor Mervyn Summers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2008(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR |
Director Name | Mr Gordon Stuart Best |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(21 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 5 Beaumont Gate Shenley Hill Radlett WD7 7AR |
Director Name | Dario Osvaldo Santin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Viale Grigoletti Fontanafredda (Pordenone) 33074 Italy |
Director Name | Marco Pecorari |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Borgo Stefanelli G.G. 15/2 Porcia (Pordenone) 33080 Italy |
Secretary Name | Alberto Valmori |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 December 2023) |
Role | Into Tax Consultant |
Correspondence Address | 232-238 Bishopsgate London EC2M 4QD |
Secretary Name | ABC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Website | ebnlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01304 219966 |
Telephone region | Dover |
Registered Address | C/O Nagler Simmons, 5 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
Address Matches | Over 10 other UK companies use this postal address |
18k at €1 | C.l.d. S.r.l 72.00% Ordinary |
---|---|
6.3k at €1 | Luigi Zannier 25.00% Ordinary |
500 at €1 | Victor Mervyn Summers 2.00% Ordinary |
250 at €1 | Alan John Dimbleby 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,553 |
Cash | £33,822 |
Current Liabilities | £436,114 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
2 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
20 May 2019 | Second filing of Confirmation Statement dated 25/09/2018 (6 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 September 2018 | 25/09/18 Statement of Capital eur 25000
|
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
16 October 2017 | Notification of Marco Pecorari as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Change of details for Mr Luigi Zannier as a person with significant control on 7 July 2017 (2 pages) |
16 October 2017 | Notification of Marco Pecorari as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Cessation of Cld Srl as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Cessation of Cld Srl as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Luigi Zannier as a person with significant control on 7 July 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Termination of appointment of Marco Pecorari as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Marco Pecorari as a director on 8 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Marco Pecorari as a director on 8 October 2014 (1 page) |
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
26 July 2013 | Director's details changed for Mr Luigi Zannier on 23 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Luigi Zannier on 23 July 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2010 | Director's details changed for Mr Luigi Zannier on 24 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Alberto Valmori on 1 April 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Alberto Valmori on 1 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Secretary's details changed for Alberto Valmori on 1 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Director's details changed for Mr Luigi Zannier on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Marco Pecorari on 24 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Marco Pecorari on 24 September 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Appointment of Mr Victor Mervyn Summers as a director (1 page) |
17 March 2010 | Appointment of Mr Victor Mervyn Summers as a director (1 page) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: c/o nagler simmons, 5 beaumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: c/o nagler simmons, 5 beaumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
31 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 25/09/04; full list of members (8 pages) |
11 January 2005 | Return made up to 25/09/04; full list of members (8 pages) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Return made up to 25/09/03; full list of members (7 pages) |
3 June 2004 | Return made up to 25/09/03; full list of members (7 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
8 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
8 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
25 September 2002 | Incorporation (33 pages) |
25 September 2002 | Incorporation (33 pages) |