Woodbine Street
Sunderland
Tyne & Wear
SR1 2NL
Director Name | Peter Rayzon Brown |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 6 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RP |
Director Name | Sylvia Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 March 2003) |
Role | Company Director |
Correspondence Address | 6 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RP |
Secretary Name | Peter Rayzon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 6 Boldon Lane Cleadon Sunderland Tyne & Wear SR6 7RP |
Director Name | Ferruccio Zambaiti |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2003(24 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 22 March 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 24 Via Miravalle Leffe 24026 Italy |
Director Name | Marc Henri Emile Guillerot |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2003(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 March 2008) |
Role | Company Director |
Correspondence Address | 16 Rue Tahere 92210 St Cloud Saint Cloud 92210 France |
Director Name | Mr Mark Anthony Mader-Horne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Brow Richmond House Clitheroe Lancashire BB7 2AA |
Secretary Name | Mr Mark Anthony Mader-Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Brow Richmond House Clitheroe Lancashire BB7 2AA |
Director Name | Pascal Remi Siellet |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 November 2007(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 162 Rue Duflos 60230 Chambly France |
Website | belgraviadecor.com |
---|---|
Telephone | 0191 5140712 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Belgravia House Woodbine Street Sunderland Tyne & Wear SR1 2NL |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
50k at £1 | Zambaiti International Srl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,009,782 |
Cash | £737,379 |
Current Liabilities | £1,102,345 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
30 December 1994 | Delivered on: 5 January 1995 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: Fixed equitable charge (I) all book debts,invoice debts,accounts,notes etc the subject of a factoring agreement.(ii) all title property right or interest in any goods to which anu such receivable relates. See the mortgage charge document for full details. Outstanding |
---|---|
11 August 1992 | Delivered on: 19 August 1992 Satisfied on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £3190 together with interest accrued by national westminster bank plcon an account numbered 46506918 and earmarked or designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M62 R.M.groves 20/10/92. Fully Satisfied |
30 November 1984 | Delivered on: 6 December 1984 Satisfied on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of jacksons industrial complex woodbine street, hendon sunderland, tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1984 | Delivered on: 27 July 1984 Satisfied on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of jacksons 'industrial complex woodbine street hendon. Tyne and wear. Sunderland title no: formerly part of du 40617 described in a transfer dated 19/7/84 between david mason (1) the mortgage (2)and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1984 | Delivered on: 8 June 1984 Satisfied on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of jacksons indust. Complex, woodbine street, hendon, sunderland, tyne & wear formerly part of title nos. Du 40617 and ty 136812, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1981 | Delivered on: 17 August 1981 Satisfied on: 7 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h& l/h properties. Fixed & floating charge over the undertaking & all property & assets present & future inc. Goodwill & book debts. Legal charge over land & bldgs being part of the premises k/a jacksons industrial complex, hendon road, sunderland as comprised in a lease dated 6/8/81. Fully Satisfied |
5 March 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
11 April 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
7 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
24 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
4 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
17 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 March 2012 | Termination of appointment of Ferruccio Zambaiti as a director (1 page) |
22 March 2012 | Termination of appointment of Ferruccio Zambaiti as a director (1 page) |
22 March 2012 | Appointment of Mr Davide Zambaiti as a director (2 pages) |
22 March 2012 | Appointment of Mr Davide Zambaiti as a director (2 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Auditor's resignation (1 page) |
24 August 2011 | Auditor's resignation (1 page) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 March 2011 | Director's details changed for Ferruccio Zambaiti on 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Director's details changed for Ferruccio Zambaiti on 28 February 2011 (2 pages) |
16 June 2010 | Termination of appointment of Mark Mader-Horne as a director (2 pages) |
16 June 2010 | Termination of appointment of Mark Mader-Horne as a secretary (2 pages) |
16 June 2010 | Termination of appointment of Mark Mader-Horne as a director (2 pages) |
16 June 2010 | Termination of appointment of Mark Mader-Horne as a secretary (2 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 March 2010 | Director's details changed for Ferruccio Zambaiti on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Ferruccio Zambaiti on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Termination of appointment of Pascal Siellet as a director (2 pages) |
4 February 2010 | Termination of appointment of Pascal Siellet as a director (2 pages) |
26 August 2009 | Section 519 (1 page) |
26 August 2009 | Section 519 (1 page) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
19 August 2008 | Director and secretary's change of particulars / mark horne / 23/07/2008 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / mark mader-horne / 23/07/2008 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / mark horne / 23/07/2008 (2 pages) |
19 August 2008 | Director and secretary's change of particulars / mark mader-horne / 23/07/2008 (2 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 March 2008 | Director appointed pascal siellet (2 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 March 2008 | Appointment terminated director marc guillerot (1 page) |
13 March 2008 | Appointment terminated director marc guillerot (1 page) |
13 March 2008 | Director appointed pascal siellet (2 pages) |
17 September 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 February 2007 | Company name changed belgravia wallcoverings LIMITED\certificate issued on 13/02/07 (2 pages) |
13 February 2007 | Company name changed belgravia wallcoverings LIMITED\certificate issued on 13/02/07 (2 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 March 2006 | Return made up to 28/02/06; full list of members
|
31 March 2006 | Return made up to 28/02/06; full list of members
|
6 September 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
6 September 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members
|
5 April 2005 | Return made up to 28/02/05; full list of members
|
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | Secretary resigned;director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
30 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
30 September 2004 | New director appointed (2 pages) |
1 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
1 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 May 2004 | Return made up to 28/02/04; full list of members (7 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (18 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (18 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 March 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
27 March 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
30 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
17 November 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
28 March 2000 | Return made up to 28/02/00; full list of members
|
3 February 2000 | Accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (17 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (19 pages) |
18 January 1999 | Accounts made up to 31 March 1998 (19 pages) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Return made up to 28/02/98; full list of members (6 pages) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 March 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
8 December 1997 | Accounts made up to 28 February 1997 (19 pages) |
8 December 1997 | Accounts made up to 28 February 1997 (19 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
24 December 1996 | Accounts made up to 29 February 1996 (18 pages) |
24 December 1996 | Accounts made up to 29 February 1996 (18 pages) |
22 December 1995 | Accounts made up to 28 February 1995 (18 pages) |
22 December 1995 | Accounts made up to 28 February 1995 (18 pages) |
6 April 1995 | Accounts made up to 28 February 1994 (18 pages) |
6 April 1995 | Accounts made up to 28 February 1994 (18 pages) |
5 January 1995 | Particulars of mortgage/charge (3 pages) |
5 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 August 1992 | Particulars of mortgage/charge (3 pages) |
19 August 1992 | Particulars of mortgage/charge (3 pages) |
14 July 1992 | Ad 10/06/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
14 July 1992 | Resolutions
|
14 July 1992 | Resolutions
|
14 July 1992 | £ nc 10000/50000 10/06/92 (2 pages) |
14 July 1992 | Ad 10/06/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
14 July 1992 | £ nc 10000/50000 10/06/92 (2 pages) |
1 September 1983 | Accounts made up to 28 February 1983 (10 pages) |
1 September 1983 | Accounts made up to 28 February 1983 (10 pages) |
13 August 1981 | Accounts made up to 28 February 1981 (9 pages) |
13 August 1981 | Accounts made up to 28 February 1981 (9 pages) |
2 October 1978 | Certificate of incorporation (1 page) |
2 October 1978 | Incorporation (14 pages) |
2 October 1978 | Certificate of incorporation (1 page) |
2 October 1978 | Incorporation (14 pages) |