Company NameBonta' Italia Ltd
DirectorMarco Silvagni
Company StatusActive
Company Number04589545
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Marco Silvagni
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr Gennaro D'Acampo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMr Gennaro D'Acampo
NationalityItalian
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameStefano Flenghi
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2005(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleSales Director
Correspondence Address2 Heathside Treville Street
London
SW15 4JX
Director NameMr Pantaleone Domenico Farace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2012(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Contact

Websitebontaitalia.co.uk
Email address[email protected]
Telephone01499 148240
Telephone regionInveraray

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Gino D'acampo
50.00%
Ordinary
500 at £1Marco Silvagni
50.00%
Ordinary

Financials

Year2014
Turnover£8,108,907
Gross Profit£1,245,240
Net Worth£309,358
Cash£77,342
Current Liabilities£2,633,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

29 June 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The property known as riverside house, the maltings, station road, sawbridgeworth CM21 9JX and registered at the land registry under title number EX217458.
Outstanding
27 July 2012Delivered on: 31 July 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
25 July 2012Delivered on: 27 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
28 February 2011Delivered on: 1 March 2011
Persons entitled: Hsbc 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 July 2006Delivered on: 1 August 2006
Satisfied on: 26 January 2013
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
27 March 2006Delivered on: 30 March 2006
Satisfied on: 22 December 2011
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: 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
19 May 2005Delivered on: 26 May 2005
Satisfied on: 22 December 2011
Persons entitled: Clifford Sydney Cooper

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: £19,000.00.
Fully Satisfied

Filing History

26 February 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
17 February 2021Accounts for a small company made up to 31 March 2020 (13 pages)
17 July 2020Registration of charge 045895450008, created on 29 June 2020 (11 pages)
20 February 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
12 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
4 December 2018Registration of charge 045895450007, created on 30 November 2018 (6 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 March 2016 (13 pages)
6 October 2016Full accounts made up to 31 March 2016 (13 pages)
23 March 2016Director's details changed for Mr. Gennaro D'acampo on 23 March 2016 (2 pages)
23 March 2016Director's details changed for Mr. Gennaro D'acampo on 23 March 2016 (2 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 pages)
1 December 2015Full accounts made up to 31 March 2015 (15 pages)
13 April 2015Termination of appointment of Pantaleone Domenico Farace as a director on 13 April 2015 (1 page)
13 April 2015Termination of appointment of Pantaleone Domenico Farace as a director on 13 April 2015 (1 page)
6 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
19 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(4 pages)
19 June 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
19 June 2013Total exemption full accounts made up to 31 March 2013 (17 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
2 August 2012Appointment of Mr Pantaleone Domenico Farace as a director (2 pages)
2 August 2012Appointment of Mr Pantaleone Domenico Farace as a director (2 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2012Director's details changed for Mr Marco Silvagni on 4 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Marco Silvagni on 4 July 2012 (2 pages)
6 July 2012Director's details changed for Mr Marco Silvagni on 4 July 2012 (2 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
31 May 2012Total exemption full accounts made up to 31 March 2012 (17 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
4 January 2012Director's details changed for Mr Marco Silvagni on 12 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Gennaro D'acampo on 12 November 2011 (2 pages)
4 January 2012Director's details changed for Mr Gennaro D'acampo on 12 November 2011 (2 pages)
4 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
4 January 2012Secretary's details changed for Mr Gennaro D'acampo on 12 November 2011 (1 page)
4 January 2012Secretary's details changed for Mr Gennaro D'acampo on 12 November 2011 (1 page)
4 January 2012Director's details changed for Mr Marco Silvagni on 12 November 2011 (2 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 May 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (16 pages)
23 November 2009Director's details changed for Gennaro D'acampo on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gennaro D'acampo on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Marco Silvagni on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Marco Silvagni on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Gennaro D'acampo on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Marco Silvagni on 1 October 2009 (2 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
29 May 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
7 January 2009Return made up to 13/11/08; full list of members (4 pages)
7 January 2009Return made up to 13/11/08; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (16 pages)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
7 January 2008Return made up to 13/11/07; full list of members (2 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (16 pages)
11 December 2006Return made up to 13/11/06; full list of members (3 pages)
11 December 2006Return made up to 13/11/06; full list of members (3 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
1 August 2006Particulars of mortgage/charge (5 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
4 January 2006Return made up to 13/11/05; full list of members (3 pages)
4 January 2006Return made up to 13/11/05; full list of members (3 pages)
31 August 2005Amended accounts made up to 31 March 2005 (13 pages)
31 August 2005Amended accounts made up to 31 March 2005 (13 pages)
13 July 2005Director's particulars changed (2 pages)
13 July 2005Director's particulars changed (2 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
12 April 2005Ad 10/02/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 April 2005Ad 10/02/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
2 December 2004Return made up to 13/11/04; full list of members (5 pages)
2 December 2004Return made up to 13/11/04; full list of members (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2004Return made up to 13/11/03; full list of members (5 pages)
7 February 2004Return made up to 13/11/03; full list of members (5 pages)
16 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
16 September 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 January 2003Company name changed vitale uk LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed vitale uk LIMITED\certificate issued on 15/01/03 (2 pages)
31 December 2002Registered office changed on 31/12/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
31 December 2002New secretary appointed;new director appointed (3 pages)
31 December 2002New director appointed (3 pages)
31 December 2002Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 2002Registered office changed on 31/12/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
31 December 2002New director appointed (3 pages)
31 December 2002New secretary appointed;new director appointed (3 pages)
31 December 2002Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2002Registered office changed on 20/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
20 November 2002Director resigned (2 pages)
20 November 2002Registered office changed on 20/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
20 November 2002Director resigned (2 pages)
20 November 2002Secretary resigned (2 pages)
20 November 2002Secretary resigned (2 pages)
13 November 2002Incorporation (14 pages)
13 November 2002Incorporation (14 pages)