33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director Name | Mr Gennaro D'Acampo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Secretary Name | Mr Gennaro D'Acampo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | Stefano Flenghi |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 March 2006) |
Role | Sales Director |
Correspondence Address | 2 Heathside Treville Street London SW15 4JX |
Director Name | Mr Pantaleone Domenico Farace |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2012(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Website | bontaitalia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01499 148240 |
Telephone region | Inveraray |
Registered Address | Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Gino D'acampo 50.00% Ordinary |
---|---|
500 at £1 | Marco Silvagni 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,108,907 |
Gross Profit | £1,245,240 |
Net Worth | £309,358 |
Cash | £77,342 |
Current Liabilities | £2,633,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
29 June 2020 | Delivered on: 17 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
30 November 2018 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 |
26 February 2021 | Confirmation statement made on 5 January 2021 with updates (4 pages) |
---|---|
17 February 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
17 July 2020 | Registration of charge 045895450008, created on 29 June 2020 (11 pages) |
20 February 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
4 December 2018 | Registration of charge 045895450007, created on 30 November 2018 (6 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
23 March 2016 | Director's details changed for Mr. Gennaro D'acampo on 23 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Mr. Gennaro D'acampo on 23 March 2016 (2 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 April 2015 | Termination of appointment of Pantaleone Domenico Farace as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Pantaleone Domenico Farace as a director on 13 April 2015 (1 page) |
6 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
1 September 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
19 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 June 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
19 June 2013 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Appointment of Mr Pantaleone Domenico Farace as a director (2 pages) |
2 August 2012 | Appointment of Mr Pantaleone Domenico Farace as a director (2 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 July 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2012 | Director's details changed for Mr Marco Silvagni on 4 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Marco Silvagni on 4 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Marco Silvagni on 4 July 2012 (2 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
31 May 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
4 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Director's details changed for Mr Marco Silvagni on 12 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Gennaro D'acampo on 12 November 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Gennaro D'acampo on 12 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Secretary's details changed for Mr Gennaro D'acampo on 12 November 2011 (1 page) |
4 January 2012 | Secretary's details changed for Mr Gennaro D'acampo on 12 November 2011 (1 page) |
4 January 2012 | Director's details changed for Mr Marco Silvagni on 12 November 2011 (2 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
26 May 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
23 November 2009 | Director's details changed for Gennaro D'acampo on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gennaro D'acampo on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Marco Silvagni on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Marco Silvagni on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Gennaro D'acampo on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Marco Silvagni on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
29 May 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
29 May 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
7 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
20 October 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
7 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
7 January 2008 | Return made up to 13/11/07; full list of members (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 13/11/06; full list of members (3 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
1 August 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
24 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 13/11/05; full list of members (3 pages) |
4 January 2006 | Return made up to 13/11/05; full list of members (3 pages) |
31 August 2005 | Amended accounts made up to 31 March 2005 (13 pages) |
31 August 2005 | Amended accounts made up to 31 March 2005 (13 pages) |
13 July 2005 | Director's particulars changed (2 pages) |
13 July 2005 | Director's particulars changed (2 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Ad 10/02/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 April 2005 | Ad 10/02/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (5 pages) |
2 December 2004 | Return made up to 13/11/04; full list of members (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 February 2004 | Return made up to 13/11/03; full list of members (5 pages) |
7 February 2004 | Return made up to 13/11/03; full list of members (5 pages) |
16 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
16 September 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
15 January 2003 | Company name changed vitale uk LIMITED\certificate issued on 15/01/03 (2 pages) |
15 January 2003 | Company name changed vitale uk LIMITED\certificate issued on 15/01/03 (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
31 December 2002 | New secretary appointed;new director appointed (3 pages) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page) |
31 December 2002 | New director appointed (3 pages) |
31 December 2002 | New secretary appointed;new director appointed (3 pages) |
31 December 2002 | Ad 13/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
20 November 2002 | Director resigned (2 pages) |
20 November 2002 | Registered office changed on 20/11/02 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
20 November 2002 | Director resigned (2 pages) |
20 November 2002 | Secretary resigned (2 pages) |
20 November 2002 | Secretary resigned (2 pages) |
13 November 2002 | Incorporation (14 pages) |
13 November 2002 | Incorporation (14 pages) |