Company NameValerio's Limited
DirectorsCarmine Carnevale and Luigi Carvenale
Company StatusActive
Company Number06230107
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 10512Butter and cheese production

Directors

Director NameMr Carmine Carnevale
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleCheesemaker
Country of ResidenceUnited Kingdom
Correspondence Address107 Blundell Street
London
N7 9BN
Secretary NameMrs Antonia Maroso
NationalityItalian
StatusCurrent
Appointed27 April 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address107 Blundell Street
London
N7 9BN
Director NameMr Luigi Carvenale
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Blundell Street
London
N7 9BN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.valeriosltd.co.uk

Location

Registered Address107 Blundell Street
London
N7 9BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£786,491
Cash£371,054
Current Liabilities£3,546,313

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return27 April 2024 (6 days ago)
Next Return Due11 May 2025 (1 year from now)

Charges

23 July 2007Delivered on: 31 July 2007
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re valerio's limited business premium account account number 93921220.
Outstanding
24 May 2007Delivered on: 7 June 2007
Persons entitled: Carmine Carnevale

Classification: Debenture
Secured details: £2,700,000 due or to become due from the company to.
Particulars: For details of properties charged please refer to form 395, all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties, goodwill and uncalled capital and by way of floating charge all the undertaking property assets and rights. See the mortgage charge document for full details.
Outstanding

Filing History

15 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Director's details changed for Mr Carmine Carnevale on 1 April 2013 (2 pages)
30 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
30 April 2013Secretary's details changed for Antonia Maroso on 1 April 2013 (1 page)
30 April 2013Director's details changed for Mr Carmine Carnevale on 1 April 2013 (2 pages)
30 April 2013Secretary's details changed for Antonia Maroso on 1 April 2013 (1 page)
30 April 2013Secretary's details changed for Antonia Maroso on 1 April 2013 (1 page)
30 April 2013Director's details changed for Mr Carmine Carnevale on 1 April 2013 (2 pages)
12 March 2013Amended accounts made up to 30 April 2012 (6 pages)
12 March 2013Amended accounts made up to 30 April 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 January 2013Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from C/O Ast Green Accountants 43a Market Place Bawtry Doncaster South Yorkshire DN10 6JL United Kingdom on 24 January 2013 (1 page)
31 July 2012Accounts for a small company made up to 30 April 2011 (8 pages)
31 July 2012Accounts for a small company made up to 30 April 2011 (8 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from 45 Perry Hill Catford London SE6 4LF England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 45 Perry Hill Catford London SE6 4LF England on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 45 Perry Hill Catford London SE6 4LF England on 8 May 2012 (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
24 August 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
22 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Amended accounts made up to 30 April 2008 (6 pages)
17 June 2009Amended accounts made up to 30 April 2008 (6 pages)
8 June 2009Return made up to 27/04/09; full list of members (3 pages)
8 June 2009Return made up to 27/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Return made up to 27/04/08; full list of members (3 pages)
16 September 2008Return made up to 27/04/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from addison jmaes & co 45 perry hill catford london SE6 4LF (1 page)
15 September 2008Registered office changed on 15/09/2008 from addison jmaes & co 45 perry hill catford london SE6 4LF (1 page)
31 July 2007Particulars of mortgage/charge (5 pages)
31 July 2007Particulars of mortgage/charge (5 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2007Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: addison james & co, 45 perry hill, catford london SE6 4LF (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Registered office changed on 10/05/07 from: addison james & co, 45 perry hill, catford london SE6 4LF (1 page)
10 May 2007Director resigned (1 page)
27 April 2007Incorporation (6 pages)
27 April 2007Incorporation (6 pages)