London
N7 9BN
Secretary Name | Mrs Antonia Maroso |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 27 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 107 Blundell Street London N7 9BN |
Director Name | Mr Luigi Carvenale |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 107 Blundell Street London N7 9BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.valeriosltd.co.uk |
---|
Registered Address | 107 Blundell Street London N7 9BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£786,491 |
Cash | £371,054 |
Current Liabilities | £3,546,313 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 27 April 2024 (6 days ago) |
---|---|
Next Return Due | 11 May 2025 (1 year from now) |
23 July 2007 | Delivered 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 2007 | Delivered 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 |
15 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Director's details changed for Mr Carmine Carnevale on 1 April 2013 (2 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Secretary's details changed for Antonia Maroso on 1 April 2013 (1 page) |
30 April 2013 | Director's details changed for Mr Carmine Carnevale on 1 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Antonia Maroso on 1 April 2013 (1 page) |
30 April 2013 | Secretary's details changed for Antonia Maroso on 1 April 2013 (1 page) |
30 April 2013 | Director's details changed for Mr Carmine Carnevale on 1 April 2013 (2 pages) |
12 March 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
12 March 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 January 2013 | Registered 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 2013 | Registered 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 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Registered office address changed from 45 Perry Hill Catford London SE6 4LF England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 45 Perry Hill Catford London SE6 4LF England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 45 Perry Hill Catford London SE6 4LF England on 8 May 2012 (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 June 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
17 June 2009 | Amended accounts made up to 30 April 2008 (6 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
8 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
16 September 2008 | Return made up to 27/04/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from addison jmaes & co 45 perry hill catford london SE6 4LF (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from addison jmaes & co 45 perry hill catford london SE6 4LF (1 page) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2007 | Ad 27/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: addison james & co, 45 perry hill, catford london SE6 4LF (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: addison james & co, 45 perry hill, catford london SE6 4LF (1 page) |
10 May 2007 | Director resigned (1 page) |
27 April 2007 | Incorporation (6 pages) |
27 April 2007 | Incorporation (6 pages) |