Company NameValerio Limited
DirectorValerio Pisani
Company StatusActive
Company Number05392369
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Valerio Pisani
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed21 March 2005(1 week after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Clive Road
London
SE21 8BY
Secretary NameMichelle Di Giacomo
NationalityBritish
StatusCurrent
Appointed10 March 2006(12 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address3 Blagrove Road
London
W10 5TQ
Secretary NameKerry Jones
NationalityBritish
StatusResigned
Appointed21 March 2005(1 week after company formation)
Appointment Duration11 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address48 Clive Road
London
SE21 8BY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone020 74017246
Telephone regionLondon

Location

Registered Address31 Lower Marsh
London
SE1 7RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2013
Net Worth£45,706
Current Liabilities£99,897

Accounts

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

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

21 July 2005Delivered on: 3 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor & basement premises at 105 lower marsh london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 July 2005Delivered on: 27 July 2005
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.
Outstanding

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 105 Lower Marsh London SE1 7AE to 31 Lower Marsh London SE1 7RG on 13 February 2018 (1 page)
18 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 April 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 1
(6 pages)
14 December 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-12-14
  • GBP 1
(6 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Valerio Pisani on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Valerio Pisani on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Valerio Pisani on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 March 2008Return made up to 14/03/08; full list of members (3 pages)
21 March 2008Return made up to 14/03/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
4 April 2007Return made up to 14/03/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2006Return made up to 14/03/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
4 April 2005New secretary appointed (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New secretary appointed (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)