Company NameVitus Properties Limited
DirectorsFrancesco Luigi Giovanni Camisa and Elizabeth Ann Camisa
Company StatusActive
Company Number01981060
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Francesco Luigi Giovanni Camisa
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Elizabeth Ann Camisa
NationalityBritish
StatusCurrent
Appointed05 November 2008(22 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Elizabeth Ann Camisa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameAgnesia Inez Camisa
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleShop Assistant
Correspondence Address1 Berwick Street
London
W1V 3RG
Director NameMr Alberto Guiseppe Ernesto Camisa
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 July 2008)
RoleShop Manager
Correspondence Address22 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameEnnio Camisa
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleProvision Merchant
Correspondence Address1 Berwick Street
London
W1V 3RG
Secretary NameMr Alberto Guiseppe Ernesto Camisa
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 July 2008)
RoleCompany Director
Correspondence Address22 Park Crescent
Elstree
Hertfordshire
WD6 3PU

Contact

Websitewww.camisa.co.uk/
Telephone01992 763076
Telephone regionLea Valley

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1F.l.g. Camisa
100.00%
Ordinary

Financials

Year2014
Net Worth£745,205
Cash£9,090
Current Liabilities£94,294

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

20 June 2001Delivered on: 22 June 2001
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: The l/a property k/a unit 4 I.o centre lea road waltham cross hertfordshire t/n HD396967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 August 1994Delivered on: 15 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
28 July 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 July 2019Appointment of Mrs Elizabeth Ann Camisa as a director on 1 April 2019 (2 pages)
7 June 2019Registered office address changed from Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 June 2019 (1 page)
30 May 2019Satisfaction of charge 2 in full (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
30 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
13 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 January 2017Secretary's details changed for Mrs Elizabeth Ann Camisa on 15 February 2016 (1 page)
5 January 2017Director's details changed for Mr Francesco Luigi Giovanni Camisa on 15 February 2016 (2 pages)
5 January 2017Secretary's details changed for Mrs Elizabeth Ann Camisa on 15 February 2016 (1 page)
5 January 2017Director's details changed for Mr Francesco Luigi Giovanni Camisa on 15 February 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 October 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100,100
(6 pages)
29 October 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 100,100
(6 pages)
19 October 2016Second filing of the annual return made up to 31 December 2015 (22 pages)
19 October 2016Second filing of the annual return made up to 31 December 2015 (22 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Annual return
Statement of capital on 2016-01-20
  • GBP 100,000

Statement of capital on 2016-10-19
  • GBP 100,100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2016
(6 pages)
20 January 2016Annual return
Statement of capital on 2016-01-20
  • GBP 100,000

Statement of capital on 2016-10-19
  • GBP 100,100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2016
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100,000
(4 pages)
6 October 2015Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Registered office address changed from , 110-112 Lancaster Road New Barnet, Hertfordshire, EN4 8AL to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from , 110-112 Lancaster Road New Barnet, Hertfordshire, EN4 8AL to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 May 2015 (1 page)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(4 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100,000
(4 pages)
9 January 2015Registered office address changed from Unit 4 I O Centre Lea Road Waltham Abbey Essex EN9 1AS United Kingdom to 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from , Unit 4 I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Unit 4 I O Centre Lea Road Waltham Abbey Essex EN9 1AS United Kingdom to 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL on 9 January 2015 (1 page)
9 January 2015Registered office address changed from , Unit 4 I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 9 January 2015 (1 page)
5 January 2015Director's details changed for Mr Francesco Luigi Giovanni Camisa on 29 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Francesco Luigi Giovanni Camisa on 29 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mrs Elizabeth Ann Camisa on 29 December 2014 (1 page)
5 January 2015Secretary's details changed for Mrs Elizabeth Ann Camisa on 29 December 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Registered office address changed from 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL to Unit 4 I O Centre Lea Road Waltham Abbey Essex EN9 1AS on 14 July 2014 (1 page)
14 July 2014Registered office address changed from , 110-112 Lancaster Road, New Barnet, Hertfordshire, EN4 8AL on 14 July 2014 (1 page)
14 July 2014Registered office address changed from , 110-112 Lancaster Road, New Barnet, Hertfordshire, EN4 8AL on 14 July 2014 (1 page)
31 March 2014Amended accounts made up to 31 March 2013 (4 pages)
31 March 2014Amended accounts made up to 31 March 2013 (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100,000
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 February 2010Director's details changed for Mr Francesco Luigi Giovanni Camisa on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Francesco Luigi Giovanni Camisa on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Francesco Luigi Giovanni Camisa on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 November 2008Secretary appointed mrs elizabeth ann camisa (1 page)
11 November 2008Secretary appointed mrs elizabeth ann camisa (1 page)
10 November 2008Appointment terminated secretary alberto camisa (1 page)
10 November 2008Appointment terminated secretary alberto camisa (1 page)
10 November 2008Appointment terminated director alberto camisa (1 page)
10 November 2008Appointment terminated director alberto camisa (1 page)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
9 February 2007Return made up to 31/12/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
6 January 2006Director's particulars changed (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 March 1998Ad 31/01/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
23 March 1998Ad 31/01/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
17 March 1998Nc inc already adjusted 30/01/98 (1 page)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Nc inc already adjusted 30/01/98 (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 January 1986Certificate of incorporation (1 page)
22 January 1986Certificate of incorporation (1 page)