The Avenue
South Nutfield
Surrey
RH1 5RY
Secretary Name | Christina Petitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fryern Wood Chaldon Surrey CR3 5AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.vincenzoltd.co.uk |
---|
Registered Address | Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £58,430 |
Cash | £30,586 |
Current Liabilities | £423,665 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
7 November 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
23 June 2023 | Registered 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 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
31 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 August 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Vincenzo Zaccarini on 19 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Vincenzo Zaccarini on 19 October 2009 (2 pages) |
31 December 2009 | Termination of appointment of Christina Petitt as a secretary (1 page) |
31 December 2009 | Termination of appointment of Christina Petitt as a secretary (1 page) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
2 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
2 December 2008 | Total exemption full accounts made up to 31 January 2008 (17 pages) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
23 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 02/05/07; full list of members (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
6 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
28 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
14 June 2005 | Return made up to 02/05/05; full list of members (2 pages) |
17 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 December 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members
|
12 May 2004 | Return made up to 02/05/04; full list of members
|
2 March 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
2 March 2004 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
3 December 2003 | Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page) |
6 August 2003 | Return made up to 02/05/03; full list of members (6 pages) |
6 August 2003 | Return made up to 02/05/03; full list of members (6 pages) |
7 February 2003 | Company name changed la rugola LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed la rugola LIMITED\certificate issued on 07/02/03 (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 May 2002 | Director resigned (1 page) |
2 May 2002 | Incorporation (14 pages) |
2 May 2002 | Incorporation (14 pages) |