Company NameVincenzo Limited
DirectorVincenzo Zaccarini
Company StatusActive
Company Number04430089
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Vincenzo Zaccarini
Date of BirthMarch 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed02 May 2002(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressAvenue House
The Avenue
South Nutfield
Surrey
RH1 5RY
Secretary NameChristina Petitt
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Fryern Wood
Chaldon
Surrey
CR3 5AR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.vincenzoltd.co.uk

Location

Registered AddressOuter Ground Floor Office 8 Paxton Terrace
Grosvenor Road
London
SW1V 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£58,430
Cash£30,586
Current Liabilities£423,665

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

7 November 2012Delivered on: 10 November 2012
Persons entitled: Barclays Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 September 2011Delivered on: 1 October 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £11,785 together with interest see image for full details.
Outstanding
28 September 2011Delivered on: 1 October 2011
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,443.91 and any monies added thereto under the terms of the rent deposit deed see image for full details.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
23 June 2023Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 23 June 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
31 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 August 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Vincenzo Zaccarini on 19 October 2009 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Vincenzo Zaccarini on 19 October 2009 (2 pages)
31 December 2009Termination of appointment of Christina Petitt as a secretary (1 page)
31 December 2009Termination of appointment of Christina Petitt as a secretary (1 page)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
2 December 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
5 May 2009Return made up to 02/05/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
12 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
23 July 2007Return made up to 02/05/07; full list of members (2 pages)
23 July 2007Return made up to 02/05/07; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
28 June 2006Return made up to 02/05/06; full list of members (2 pages)
28 June 2006Return made up to 02/05/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2005Return made up to 02/05/05; full list of members (2 pages)
14 June 2005Return made up to 02/05/05; full list of members (2 pages)
17 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
12 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
2 March 2004Total exemption full accounts made up to 31 January 2003 (7 pages)
3 December 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
3 December 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
6 August 2003Return made up to 02/05/03; full list of members (6 pages)
6 August 2003Return made up to 02/05/03; full list of members (6 pages)
7 February 2003Company name changed la rugola LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed la rugola LIMITED\certificate issued on 07/02/03 (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New secretary appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 May 2002Director resigned (1 page)
2 May 2002Incorporation (14 pages)
2 May 2002Incorporation (14 pages)