Great West Road
Brentford
TW8 9DD
Director Name | Valeria Nibbio |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 February 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Gate Centre Great West Road Brentford TW8 9DD |
Secretary Name | Angelo Cane |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 08 February 2008(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 1 The Gate Centre Great West Road Brentford TW8 9DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vinum.co.uk |
---|
Registered Address | Unit 1 The Gate Centre Great West Road Brentford TW8 9DD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,358,351 |
Cash | £484 |
Current Liabilities | £3,386,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
18 April 2018 | Delivered on: 18 April 2018 Persons entitled: Advantedge Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
25 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 January 2016 | Delivered on: 15 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
3 June 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 |
8 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
26 October 2022 | Registered 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 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Satisfaction of charge 064978510007 in full (1 page) |
18 April 2018 | Registration of charge 064978510009, created on 18 April 2018 (12 pages) |
6 April 2018 | Satisfaction of charge 064978510008 in full (1 page) |
4 April 2018 | Satisfaction of charge 3 in full (1 page) |
4 April 2018 | Satisfaction of charge 2 in full (2 pages) |
4 April 2018 | Satisfaction of charge 1 in full (1 page) |
4 April 2018 | Satisfaction of charge 4 in full (1 page) |
9 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Director's details changed for Valeria Nibbio on 1 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Angelo Cane on 1 January 2016 (1 page) |
15 February 2016 | Director's details changed for Angelo Cane on 1 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Angelo Cane on 1 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Secretary's details changed for Angelo Cane on 1 January 2016 (1 page) |
15 February 2016 | Director's details changed for Valeria Nibbio on 1 January 2016 (2 pages) |
27 January 2016 | Registration of charge 064978510008, created on 25 January 2016 (5 pages) |
27 January 2016 | Registration of charge 064978510008, created on 25 January 2016 (5 pages) |
15 January 2016 | Registration of charge 064978510007, created on 12 January 2016 (8 pages) |
15 January 2016 | Registration of charge 064978510007, created on 12 January 2016 (8 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Satisfaction of charge 064978510006 in full (3 pages) |
23 September 2013 | Satisfaction of charge 064978510005 in full (3 pages) |
23 September 2013 | Satisfaction of charge 064978510006 in full (3 pages) |
23 September 2013 | Satisfaction of charge 064978510005 in full (3 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
31 August 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
14 August 2013 | Registration of charge 064978510006 (4 pages) |
14 August 2013 | Registration of charge 064978510005 (5 pages) |
14 August 2013 | Registration of charge 064978510006 (4 pages) |
14 August 2013 | Registration of charge 064978510005 (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 February 2010 | Director's details changed for Valeria Nibbio on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Angelo Cane on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Angelo Cane on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Valeria Nibbio on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Angelo Cane on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Valeria Nibbio on 1 October 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
14 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
31 March 2008 | Ad 26/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
31 March 2008 | Ad 26/03/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
4 March 2008 | Director appointed valeria nibbio (2 pages) |
4 March 2008 | Director and secretary appointed angelo cane (2 pages) |
4 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 March 2008 | Director and secretary appointed angelo cane (2 pages) |
4 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
4 March 2008 | Director appointed valeria nibbio (2 pages) |
8 February 2008 | Incorporation (16 pages) |
8 February 2008 | Incorporation (16 pages) |