Company NameA-Viaggi Limited
DirectorAlfio Domenico Coia
Company StatusActive
Company Number01910625
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Alfio Domenico Coia
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(7 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
Surrey
CR9 1XS
Director NameMr Bruno Pallotta
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 May 1992(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address8 Clifton Avenue
Shepherds Bush
London
W12 9DR
Secretary NameMiss Cinzia Casagrande
NationalityBritish
StatusResigned
Appointed28 May 1992(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address73 Bunning Way
London
N7 9UR
Secretary NameMenicos Menicou
NationalityBritish
StatusResigned
Appointed25 July 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1997)
RoleSecretary
Correspondence Address57 Harringay Road
South Tottenham
London
N15 3HU
Secretary NameMr Antonio Giambruno
NationalityItalian
StatusResigned
Appointed01 September 1997(12 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Garrick Close
London
SW18 1JJ

Contact

Websitewww.aviaggi.com
Telephone020 84519548
Telephone regionLondon

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Alfio Domenico Coia
100.00%
Ordinary

Financials

Year2014
Net Worth£129,583
Cash£232,071
Current Liabilities£120,668

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

5 December 1991Delivered on: 17 December 1991
Satisfied on: 28 June 2005
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.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
3 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 30 April 2019 (8 pages)
20 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
20 June 2019Director's details changed for Mr Alfio Domenico Coia on 28 May 2019 (2 pages)
20 June 2019Change of details for Mr Alfio Domenico Coia as a person with significant control on 28 May 2019 (2 pages)
2 November 2018Accounts for a small company made up to 30 April 2018 (8 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (8 pages)
29 September 2017Accounts for a small company made up to 30 April 2017 (8 pages)
4 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
4 July 2017Notification of Alfio Domenico Coia as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Alfio Domenico Coia as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
11 October 2016Accounts for a small company made up to 30 April 2016 (7 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50,000
(6 pages)
11 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 50,000
(6 pages)
28 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
28 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(3 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(3 pages)
10 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
10 October 2014Accounts for a small company made up to 30 April 2014 (7 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
(3 pages)
27 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
(3 pages)
27 June 2014Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 27 June 2014 (1 page)
16 April 2014Auditor's resignation (1 page)
16 April 2014Auditor's resignation (1 page)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
1 October 2013Accounts for a small company made up to 30 April 2013 (7 pages)
30 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 6 July 2012 (1 page)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 August 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
2 October 2010Accounts for a small company made up to 30 April 2010 (8 pages)
17 June 2010Director's details changed for Mr Alfio Domenico Coia on 1 April 2010 (2 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Alfio Domenico Coia on 1 April 2010 (2 pages)
17 June 2010Director's details changed for Mr Alfio Domenico Coia on 1 April 2010 (2 pages)
6 August 2009Accounts for a small company made up to 30 April 2009 (8 pages)
6 August 2009Accounts for a small company made up to 30 April 2009 (8 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 40 warwick way london SW1V 1RY (1 page)
31 March 2009Appointment terminated secretary antonio giambruno (1 page)
31 March 2009Registered office changed on 31/03/2009 from 40 warwick way london SW1V 1RY (1 page)
31 March 2009Appointment terminated secretary antonio giambruno (1 page)
4 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
4 July 2008Accounts for a small company made up to 30 April 2008 (8 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
30 May 2008Return made up to 28/05/08; full list of members (3 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
19 February 2008Accounts for a small company made up to 30 April 2007 (8 pages)
10 August 2007Return made up to 28/05/07; full list of members (2 pages)
10 August 2007Return made up to 28/05/07; full list of members (2 pages)
10 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
10 August 2006Accounts for a small company made up to 30 April 2006 (8 pages)
19 July 2006Return made up to 28/05/06; full list of members (2 pages)
19 July 2006Return made up to 28/05/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Secretary's particulars changed (1 page)
8 July 2005Accounts for a small company made up to 30 April 2005 (8 pages)
8 July 2005Accounts for a small company made up to 30 April 2005 (8 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Return made up to 28/05/05; full list of members (6 pages)
1 June 2005Return made up to 28/05/05; full list of members (6 pages)
16 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
16 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
21 July 2004Return made up to 28/05/04; full list of members (6 pages)
21 July 2004Return made up to 28/05/04; full list of members (6 pages)
15 July 2003Return made up to 28/05/03; full list of members (6 pages)
15 July 2003Return made up to 28/05/03; full list of members (6 pages)
2 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
2 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
1 June 2003Auditor's resignation (1 page)
1 June 2003Auditor's resignation (1 page)
20 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
20 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
6 June 2002Return made up to 28/05/02; full list of members (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
25 October 2001Return made up to 28/05/01; full list of members (6 pages)
25 October 2001Return made up to 28/05/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
13 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 August 2000Return made up to 28/05/00; full list of members (6 pages)
10 August 2000Return made up to 28/05/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 July 1999Return made up to 28/05/99; full list of members (6 pages)
1 July 1999Return made up to 28/05/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
7 October 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
7 October 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
11 July 1997Return made up to 28/05/97; change of members (6 pages)
11 July 1997Return made up to 28/05/97; change of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 September 1996£ nc 25000/50000 20/09/96 (1 page)
25 September 1996£ nc 25000/50000 20/09/96 (1 page)
25 September 1996Ad 20/09/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
25 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1996Ad 20/09/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
24 July 1996Return made up to 28/05/96; full list of members (6 pages)
24 July 1996Return made up to 28/05/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (3 pages)
2 May 1985Incorporation (18 pages)
2 May 1985Incorporation (18 pages)