London
EC4N 7BE
Director Name | Mr Christopher Elliott Gems |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr Mark Jesson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cubbington Close Luton LU3 3XJ |
Secretary Name | Mr Christopher Elliott Gems |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Linkside New Malden Surrey KT3 4LB |
Director Name | Mr Stefano Diego Pietro Luigi Lomurno |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2017) |
Role | Insurance Broker |
Country of Residence | Italy |
Correspondence Address | 3 Via Santa Croce Milan 20122 Italy |
Director Name | Mr Brunone Enrico Guido Sforni |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 July 2017) |
Role | Insurance Broker |
Country of Residence | Italy |
Correspondence Address | Via Marsala 13 Milan 20121 Italy |
Director Name | Mr David Pratt |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 April 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 11 Hillwood Grove Hutton Mount Shenfield Essex CM13 2PF |
Director Name | Mr Ludovico Lota |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2014(5 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 July 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 2 Benwell Road London N7 7BJ |
Secretary Name | Mr George Edward Wooder |
---|---|
Status | Resigned |
Appointed | 01 April 2014(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | 35 Potash Road Billericay Essex CM11 1DL |
Secretary Name | Mr Dean Christopher Cain |
---|---|
Status | Resigned |
Appointed | 01 July 2017(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2018) |
Role | Company Director |
Correspondence Address | Minories House 2-5 Minories London EC3N 1BJ |
Telephone | 020 73351001 |
---|---|
Telephone region | London |
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Alsford Page & Gems (Holdings) LTD 50.00% Ordinary |
---|---|
500 at £1 | Bruno Sforni Spa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £102,344 |
Net Worth | £2,148 |
Cash | £9,819 |
Current Liabilities | £7,671 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
26 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Change of details for Alsford Page and Gems (Holdings) Limited as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Registered office address changed from Minories House 2-5 Minories London EC3N 1BJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 April 2019 | Termination of appointment of David Pratt as a director on 2 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Richard David Lewis Edwards as a director on 2 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Mark Jesson as a director on 2 April 2019 (1 page) |
24 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
19 December 2018 | Termination of appointment of Dean Christopher Cain as a secretary on 17 December 2018 (1 page) |
4 October 2018 | Previous accounting period extended from 28 February 2018 to 30 June 2018 (1 page) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
25 July 2017 | Termination of appointment of Ludovico Lota as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Ludovico Lota as a director on 25 July 2017 (1 page) |
5 July 2017 | Termination of appointment of George Edward Wooder as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of George Edward Wooder as a secretary on 30 June 2017 (1 page) |
5 July 2017 | Appointment of Mr Dean Christopher Cain as a secretary on 1 July 2017 (2 pages) |
5 July 2017 | Appointment of Mr Dean Christopher Cain as a secretary on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Brunone Enrico Guido Sforni as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Brunone Enrico Guido Sforni as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Stefano Diego Pietro Luigi Lomurno as a director on 1 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Stefano Diego Pietro Luigi Lomurno as a director on 1 July 2017 (1 page) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
6 January 2017 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
6 January 2017 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
1 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
4 December 2014 | Total exemption full accounts made up to 28 February 2014 (6 pages) |
11 April 2014 | Appointment of Mr Ludovico Lota as a director (2 pages) |
11 April 2014 | Appointment of Mr Ludovico Lota as a director (2 pages) |
8 April 2014 | Termination of appointment of Christopher Gems as a secretary (1 page) |
8 April 2014 | Appointment of Mr George Edward Wooder as a secretary (2 pages) |
8 April 2014 | Appointment of Mr George Edward Wooder as a secretary (2 pages) |
8 April 2014 | Termination of appointment of Christopher Gems as a secretary (1 page) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 February 2014 | Termination of appointment of Christopher Gems as a director (1 page) |
4 February 2014 | Termination of appointment of Christopher Gems as a director (1 page) |
20 August 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
20 August 2013 | Total exemption full accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Director's details changed for Mark Jesson on 1 January 2013 (2 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Director's details changed for Stefano Diego Pietro Luigi Lomurno on 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (9 pages) |
26 February 2013 | Director's details changed for Mark Jesson on 1 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Mark Jesson on 1 January 2013 (2 pages) |
26 February 2013 | Director's details changed for Stefano Diego Pietro Luigi Lomurno on 31 December 2012 (3 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
4 December 2012 | Total exemption full accounts made up to 29 February 2012 (6 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (9 pages) |
8 January 2012 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
8 January 2012 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
1 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (9 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
27 October 2010 | Total exemption full accounts made up to 28 February 2010 (6 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Stefano Diego Pietro Luigi Lomurno on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Brunone Enrico Guido Sforni on 1 October 2009 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for David Pratt on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Brunone Enrico Guido Sforni on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Stefano Diego Pietro Luigi Lomurno on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for David Pratt on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Stefano Diego Pietro Luigi Lomurno on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Jesson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for David Pratt on 1 October 2009 (2 pages) |
23 February 2010 | Register(s) moved to registered inspection location (1 page) |
23 February 2010 | Director's details changed for Dr Brunone Enrico Guido Sforni on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Jesson on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mark Jesson on 1 October 2009 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
1 May 2009 | Director appointed david pratt (2 pages) |
1 May 2009 | Director appointed david pratt (2 pages) |
1 May 2009 | Director appointed stefano diego pietro luigi lomurno (2 pages) |
1 May 2009 | Director appointed stefano diego pietro luigi lomurno (2 pages) |
1 May 2009 | Director appointed dr brunone enrico guido sforni (2 pages) |
1 May 2009 | Director appointed dr brunone enrico guido sforni (2 pages) |
23 February 2009 | Incorporation (13 pages) |
23 February 2009 | Incorporation (13 pages) |