Cobham
KT11 2BT
Director Name | Mr Mario Luigi Gizzi |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Fairbourne Cobham KT11 2BT |
Secretary Name | Mr Marc Daniel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Fairbourne Cobham KT11 2BT |
Director Name | Mrs Loretto Mary Martha Daniel |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 March 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 6a Fairbourne Cobham KT11 2BT |
Director Name | Mrs Vivion Mary Gizzi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 March 2021(15 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 6a Fairbourne Cobham KT11 2BT |
Director Name | Mr David Charles Briault |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 March 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Fairmile How Lane Chipstead Coulsdon CR5 3LT |
Registered Address | 6a Fairbourne Cobham KT11 2BT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mario Luigi Gizzi 50.00% Ordinary |
---|---|
50 at £1 | Mr Marc Daniel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,154 |
Cash | £79,155 |
Current Liabilities | £3,436,186 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
27 October 2015 | Delivered on: 29 October 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 15 ham common, richmond TW10 7JB registered with absolute freehold title at the land registry with title number TGL233582. Outstanding |
---|---|
14 October 2015 | Delivered on: 23 October 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) Classification: A registered charge Outstanding |
10 April 2007 | Delivered on: 13 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a rose cottage, 15 ham common, richmond t/no TGL233582. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 February 2006 | Delivered on: 11 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H quainton cottage,bute avenue,petersham,richmond,surrey.t/n SGL137709. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
28 October 2010 | Delivered on: 4 November 2010 Satisfied on: 31 October 2015 Persons entitled: Fortis Bank Classification: Mortgage Secured details: £2,900,000 and all other monies due or to become due from the company to the chargee. Particulars: Rose cottage, 15 ham common, richmond, surrey. Fully Satisfied |
31 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
18 September 2023 | Director's details changed for Mrs Loretto Mary Martha Daniel on 18 September 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
27 December 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
13 January 2022 | Director's details changed for Mrs Vivion Mary Gizzi on 18 December 2021 (2 pages) |
13 January 2022 | Change of details for Mr Mario Luigi Gizzi as a person with significant control on 18 December 2021 (2 pages) |
13 January 2022 | Director's details changed for Mr Mario Luigi Gizzi on 18 December 2021 (2 pages) |
13 January 2022 | Confirmation statement made on 20 December 2021 with updates (6 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
3 April 2021 | Resolutions
|
3 April 2021 | Change of share class name or designation (2 pages) |
3 April 2021 | Memorandum and Articles of Association (14 pages) |
26 March 2021 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 6a Fairbourne Cobham KT11 2BT on 26 March 2021 (1 page) |
26 March 2021 | Termination of appointment of David Charles Briault as a director on 26 March 2021 (1 page) |
26 March 2021 | Appointment of Mrs Loretto Mary Martha Daniel as a director on 23 March 2021 (2 pages) |
26 March 2021 | Appointment of Mrs Vivion Mary Gizzi as a director on 23 March 2021 (2 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mr David Briault as a director on 31 July 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
14 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
1 January 2018 | Notification of Mario Luigi Gizzi as a person with significant control on 21 December 2016 (2 pages) |
1 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
1 January 2018 | Change of details for Mr Marc Daniel as a person with significant control on 6 April 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 June 2017 | Satisfaction of charge 056587370006 in full (1 page) |
19 June 2017 | Satisfaction of charge 056587370006 in full (1 page) |
24 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 October 2015 | Satisfaction of charge 4 in full (4 pages) |
31 October 2015 | Satisfaction of charge 4 in full (4 pages) |
29 October 2015 | Registration of charge 056587370006, created on 27 October 2015 (21 pages) |
29 October 2015 | Registration of charge 056587370006, created on 27 October 2015 (21 pages) |
23 October 2015 | Registration of charge 056587370005, created on 14 October 2015 (25 pages) |
23 October 2015 | Registration of charge 056587370005, created on 14 October 2015 (25 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 August 2011 | Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 6a Fairbourne Cobham Surrey KT11 2BT on 1 August 2011 (1 page) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
2 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
2 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
2 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages) |
2 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
2 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 December 2009 | Director's details changed for Mr Marc Daniel on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Marc Daniel on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mario Luigi Gizzi on 1 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mario Luigi Gizzi on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mario Luigi Gizzi on 1 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Marc Daniel on 1 December 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 beuchamp court, victors way barnet herts EN5 5TZ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 1 beuchamp court, victors way barnet herts EN5 5TZ (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 20/12/06; full list of members
|
25 January 2007 | Return made up to 20/12/06; full list of members
|
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Incorporation (18 pages) |
20 December 2005 | Incorporation (18 pages) |