Wilmslow
Cheshire
SK9 4LY
Director Name | Ms Gina Karen Sproson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Secretary Name | Miss Gina Karen Sproson |
---|---|
Status | Current |
Appointed | 26 January 2018(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mrs Faye Elizabeth Simcock |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Kathleen Metcalfe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 13 Church Lane Whalley Blackburn Lancashire BB7 9SY |
Director Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 8 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Secretary Name | Kathleen Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2002) |
Role | Company Director |
Correspondence Address | 2 The Old Coach House Bramley Mead Wiswell Lane, Whalley Clitheroe Lancashire BB7 9AF |
Director Name | Mr Nicholas Oliver Metcalfe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Secretary Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Mr Mark John McGagh |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Central House Wellington Grove Stockport Cheshire SK2 6RH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.gianiuk.co.uk/ |
---|---|
Telephone | 0161 4806204 |
Telephone region | Manchester |
Registered Address | The Colony Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Margaret Elizabeth Metcalfe 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Oliver Metcalfe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,347 |
Current Liabilities | £748,974 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
25 September 2019 | Delivered on: 25 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
27 June 2014 | Delivered on: 30 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
29 October 2012 | Delivered on: 6 November 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2010 | Delivered on: 24 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £50,000.00 and all amounts in the future credited to a/c no. 21042185 with the bank. Outstanding |
12 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
9 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
31 May 2023 | Satisfaction of charge 031874460004 in full (1 page) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 October 2022 | Appointment of Mrs Faye Elizabeth Simcock as a director on 7 October 2022 (2 pages) |
9 August 2022 | Termination of appointment of Mark John Mcgagh as a director on 9 August 2022 (1 page) |
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (3 pages) |
25 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
13 September 2021 | Second filing of Confirmation Statement dated 27 April 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
21 January 2021 | Appointment of Mr Mark John Mcgagh as a director on 1 January 2021 (2 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 December 2020 | Resolutions
|
28 September 2020 | Satisfaction of charge 031874460003 in full (1 page) |
30 June 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
30 June 2020 | Confirmation statement made on 27 April 2020 with updates
|
25 June 2020 | Notification of Alan Oliver Metcalfe as a person with significant control on 1 December 2019 (2 pages) |
25 June 2020 | Cessation of Margaret Elizabeth Metcalfe as a person with significant control on 1 December 2019 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 September 2019 | Registration of charge 031874460004, created on 25 September 2019 (21 pages) |
20 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
28 March 2018 | Termination of appointment of Nicholas Oliver Metcalfe as a director on 18 February 2018 (1 page) |
28 March 2018 | Termination of appointment of Margaret Elizabeth Metcalfe as a director on 18 February 2018 (1 page) |
2 February 2018 | Appointment of Miss Gina Karen Sproson as a secretary on 26 January 2018 (2 pages) |
2 February 2018 | Appointment of Miss Gina Karen Sproson as a director on 26 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Margaret Elizabeth Metcalfe as a secretary on 26 January 2018 (1 page) |
3 January 2018 | Change of details for Mrs Margaret Elizabeth Metcalfe as a person with significant control on 1 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Margaret Elizabeth Metcalfe on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mr Alan Oliver Metcalfe as a director on 1 July 2017 (2 pages) |
3 January 2018 | Director's details changed for Mr Nicholas Oliver Metcalfe on 1 January 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
8 May 2017 | 27/04/17 Statement of Capital gbp 100 (6 pages) |
8 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Nicholas Oliver Metcalfe on 27 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Mrs Margaret Elizabeth Metcalfe on 27 April 2015 (1 page) |
5 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Nicholas Oliver Metcalfe on 27 April 2015 (2 pages) |
5 May 2015 | Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Mrs Margaret Elizabeth Metcalfe on 27 April 2015 (1 page) |
5 May 2015 | Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Registration of charge 031874460003 (8 pages) |
30 June 2014 | Registration of charge 031874460003 (8 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2012 | Registered office address changed from River House, Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from River House, Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from River House, Unit 17 Shepley Industrial Estate South Audenshaw Manchester M34 5DW United Kingdom on 2 July 2012 (1 page) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
12 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
12 May 2011 | Resolutions
|
17 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2010 | Director's details changed for Nicholas Oliver Metcalfe on 27 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Nicholas Oliver Metcalfe on 27 April 2010 (2 pages) |
1 July 2010 | Director's details changed for Margaret Elizabeth Metcalfe on 27 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 13 April 2010 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 3RD floor bow chambers 8 tib lane manchester M2 4JB (1 page) |
4 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 September 2006 | Company name changed le brasserie LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed le brasserie LIMITED\certificate issued on 26/09/06 (2 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 April 2005 | Return made up to 27/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 27/04/05; full list of members (2 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: 2 the old coach house bramley meade wiswell lane whalley clitheroe lancashire BB7 9AF (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: 2 the old coach house bramley meade wiswell lane whalley clitheroe lancashire BB7 9AF (1 page) |
11 December 2001 | Company name changed jewels for celebrities LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed jewels for celebrities LIMITED\certificate issued on 11/12/01 (2 pages) |
2 November 2001 | Company name changed le brasserie LIMITED\certificate issued on 02/11/01 (3 pages) |
2 November 2001 | Company name changed le brasserie LIMITED\certificate issued on 02/11/01 (3 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
8 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
6 June 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 3RD floor, bow chambers 8 tib lane manchester M2 4JB (1 page) |
5 April 2001 | Return made up to 27/04/00; full list of members; amend
|
5 April 2001 | Return made up to 27/04/00; full list of members; amend
|
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
30 June 2000 | Return made up to 27/04/00; full list of members
|
30 June 2000 | Return made up to 27/04/00; full list of members
|
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
4 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
24 May 1999 | Return made up to 27/04/99; no change of members (6 pages) |
24 May 1999 | Return made up to 27/04/99; no change of members (6 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
13 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
26 November 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
26 November 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: holly mount 81 bridge lane bramhall cheshire SK7 3AS (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: holly mount 81 bridge lane bramhall cheshire SK7 3AS (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 June 1996 | New secretary appointed;new director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
17 April 1996 | Incorporation (11 pages) |
17 April 1996 | Incorporation (11 pages) |