Company NameVinum Limited
DirectorsAngelo Cane and Valeria Nibbio
Company StatusActive
Company Number06497851
CategoryPrivate Limited Company
Incorporation Date8 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameAngelo Cane
Date of BirthJune 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Gate Centre
Great West Road
Brentford
TW8 9DD
Director NameValeria Nibbio
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Gate Centre
Great West Road
Brentford
TW8 9DD
Secretary NameAngelo Cane
NationalityItalian
StatusCurrent
Appointed08 February 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 1 The Gate Centre
Great West Road
Brentford
TW8 9DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.vinum.co.uk

Location

Registered AddressUnit 1 The Gate Centre
Great West Road
Brentford
TW8 9DD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2013
Net Worth-£1,358,351
Cash£484
Current Liabilities£3,386,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

18 April 2018Delivered on: 18 April 2018
Persons entitled: Advantedge Commercial Finance LTD

Classification: A registered charge
Outstanding
25 January 2016Delivered on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 January 2016Delivered on: 15 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
3 June 2009Delivered on: 4 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
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 and the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
5 June 2008Delivered on: 10 June 2008
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
22 April 2008Delivered on: 25 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 April 2008Delivered on: 25 April 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
9 August 2013Delivered on: 14 August 2013
Satisfied on: 23 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 August 2013Delivered on: 14 August 2013
Satisfied on: 23 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
26 October 2022Registered office address changed from 7 Torriano Mews London NW5 2RZ to Unit 1 the Gate Centre Great West Road Brentford TW8 9DD on 26 October 2022 (1 page)
11 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Satisfaction of charge 064978510007 in full (1 page)
18 April 2018Registration of charge 064978510009, created on 18 April 2018 (12 pages)
6 April 2018Satisfaction of charge 064978510008 in full (1 page)
4 April 2018Satisfaction of charge 3 in full (1 page)
4 April 2018Satisfaction of charge 2 in full (2 pages)
4 April 2018Satisfaction of charge 1 in full (1 page)
4 April 2018Satisfaction of charge 4 in full (1 page)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 February 2016Director's details changed for Valeria Nibbio on 1 January 2016 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(4 pages)
15 February 2016Secretary's details changed for Angelo Cane on 1 January 2016 (1 page)
15 February 2016Director's details changed for Angelo Cane on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Angelo Cane on 1 January 2016 (2 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20,000
(4 pages)
15 February 2016Secretary's details changed for Angelo Cane on 1 January 2016 (1 page)
15 February 2016Director's details changed for Valeria Nibbio on 1 January 2016 (2 pages)
27 January 2016Registration of charge 064978510008, created on 25 January 2016 (5 pages)
27 January 2016Registration of charge 064978510008, created on 25 January 2016 (5 pages)
15 January 2016Registration of charge 064978510007, created on 12 January 2016 (8 pages)
15 January 2016Registration of charge 064978510007, created on 12 January 2016 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20,000
(5 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20,000
(5 pages)
25 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 20,000
(5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 20,000
(5 pages)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 20,000
(5 pages)
15 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 20,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Satisfaction of charge 064978510006 in full (3 pages)
23 September 2013Satisfaction of charge 064978510005 in full (3 pages)
23 September 2013Satisfaction of charge 064978510006 in full (3 pages)
23 September 2013Satisfaction of charge 064978510005 in full (3 pages)
31 August 2013All of the property or undertaking has been released from charge 3 (3 pages)
31 August 2013All of the property or undertaking has been released from charge 3 (3 pages)
14 August 2013Registration of charge 064978510006 (4 pages)
14 August 2013Registration of charge 064978510005 (5 pages)
14 August 2013Registration of charge 064978510006 (4 pages)
14 August 2013Registration of charge 064978510005 (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 February 2010Director's details changed for Valeria Nibbio on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Angelo Cane on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Angelo Cane on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Valeria Nibbio on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Angelo Cane on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Valeria Nibbio on 1 October 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
16 February 2009Return made up to 08/02/09; full list of members (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
13 February 2009Registered office changed on 13/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
14 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
31 March 2008Ad 26/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
31 March 2008Ad 26/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages)
4 March 2008Director appointed valeria nibbio (2 pages)
4 March 2008Director and secretary appointed angelo cane (2 pages)
4 March 2008Appointment terminated director company directors LIMITED (1 page)
4 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 March 2008Director and secretary appointed angelo cane (2 pages)
4 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 March 2008Appointment terminated director company directors LIMITED (1 page)
4 March 2008Director appointed valeria nibbio (2 pages)
8 February 2008Incorporation (16 pages)
8 February 2008Incorporation (16 pages)