London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Website | gandolfi.com |
---|
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
552 at £1 | Barry Ackerman 50.09% Ordinary |
---|---|
550 at £1 | Naomi Ackerman 49.91% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,991,000 |
Gross Profit | £15,997,000 |
Net Worth | -£3,374,000 |
Cash | £4,658,000 |
Current Liabilities | £477,669,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Haysport Properties Limited Classification: A registered charge Outstanding |
---|---|
6 January 2017 | Delivered on: 9 January 2017 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
6 January 2017 | Delivered on: 9 January 2017 Persons entitled: Canada Life Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Outstanding |
8 March 2013 | Delivered on: 26 March 2013 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from grandprime limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the ordinary shares present and future all of its right title and interest to and in the dividends interest and other sums payable on account of the shares. Outstanding |
23 December 2011 | Delivered on: 7 January 2012 Persons entitled: Canada Life Limited Classification: Third-party share mortgage Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Two ordinary shares of £1 each and all other stocks shares and other securities see image for full details. Outstanding |
29 September 2017 | Delivered on: 3 October 2017 Persons entitled: Haysport Properties Limited Classification: A registered charge Outstanding |
1 April 2011 | Delivered on: 13 April 2011 Satisfied on: 4 October 2014 Persons entitled: Bank Hapoalim B.M. Classification: Third party share mortgage Secured details: All monies due or to become due from verondy LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments being two ordinary shares of £1 each in the issued share capital of verondy LTD, all dividends. See image for full details. Fully Satisfied |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
29 September 2020 | Satisfaction of charge 074799600009 in full (1 page) |
29 September 2020 | Satisfaction of charge 074799600010 in full (1 page) |
31 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
28 November 2019 | Satisfaction of charge 074799600004 in full (1 page) |
28 November 2019 | Satisfaction of charge 074799600005 in full (1 page) |
28 November 2019 | Satisfaction of charge 074799600006 in full (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
2 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
29 December 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
3 October 2017 | Registration of charge 074799600009, created on 29 September 2017 (46 pages) |
3 October 2017 | Registration of charge 074799600009, created on 29 September 2017 (46 pages) |
3 October 2017 | Registration of charge 074799600010, created on 29 September 2017 (40 pages) |
3 October 2017 | Registration of charge 074799600010, created on 29 September 2017 (40 pages) |
22 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
9 January 2017 | Registration of charge 074799600007, created on 6 January 2017 (26 pages) |
9 January 2017 | Registration of charge 074799600007, created on 6 January 2017 (26 pages) |
9 January 2017 | Registration of charge 074799600008, created on 6 January 2017 (30 pages) |
9 January 2017 | Registration of charge 074799600008, created on 6 January 2017 (30 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
20 December 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
20 December 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
17 February 2016 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
17 February 2016 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
1 April 2015 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
1 April 2015 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
4 December 2014 | Registration of charge 074799600006, created on 28 November 2014 (30 pages) |
4 December 2014 | Registration of charge 074799600006, created on 28 November 2014 (30 pages) |
4 December 2014 | Registration of charge 074799600005, created on 28 November 2014 (26 pages) |
4 December 2014 | Registration of charge 074799600005, created on 28 November 2014 (26 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (10 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (10 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 June 2014 | Registration of charge 074799600004 (29 pages) |
26 June 2014 | Registration of charge 074799600004 (29 pages) |
1 April 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
1 April 2014 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
1 April 2014 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
1 April 2014 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 March 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Second filing of SH01 previously delivered to Companies House
|
11 May 2011 | Second filing of SH01 previously delivered to Companies House
|
11 May 2011 | Second filing of SH01 previously delivered to Companies House
|
11 May 2011 | Second filing of SH01 previously delivered to Companies House
|
14 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
13 April 2011 | Particulars of a mortgage or charge / charge no: 1
|
13 April 2011 | Particulars of a mortgage or charge / charge no: 1
|
21 March 2011 | Appointment of Barry Ackerman as a director (3 pages) |
21 March 2011 | Appointment of Barry Ackerman as a director (3 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 14 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
3 February 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
30 December 2010 | Incorporation (19 pages) |
30 December 2010 | Incorporation (19 pages) |