Company NameVino & Vino Limited
DirectorsAndrea Mello Grosso and Walter Gumina
Company StatusActive
Company Number07301859
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrea Mello Grosso
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 Camberland Court
Great Camberland Place
London
W1H 7DQ
Director NameMr Walter Gumina
Date of BirthDecember 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2023(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 65 Camberland Court
Great Camberland Place
London
W1H 7DQ
Director NameMs Stephanie Darasse
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Windsor Court
Moscow Road
London
W2 4SN
Director NameFederica Zingales
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Garfield Road
London
SW11 5PN
Director NameMr Cristiano Chiarin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 November 2016(6 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 132 Battersea Church Road
London
SW11 3NA
Director NameMr Samuele Sessarego
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed10 August 2017(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address16 West Smithfield
London
EC1A 9HY
Secretary NameMr Giovanni Perri
StatusResigned
Appointed01 September 2018(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2020)
RoleCompany Director
Correspondence Address11 Ainsdale Road
London
W5 1JY

Contact

Websiteitalianwinebar.co.uk
Telephone020 72481510
Telephone regionLondon

Location

Registered Address46 Bruton Place
London
W1J 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Federica Zingales
50.00%
Ordinary
50 at £1Stephanie Darasse
50.00%
Ordinary

Financials

Year2014
Net Worth-£70,303
Cash£3,836
Current Liabilities£14,415

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

20 June 2017Delivered on: 5 July 2017
Persons entitled: Crudo Limited

Classification: A registered charge
Particulars: By way of fixed charge all intellectual property rights, chooses in action and claims now and in the future belonging to the company.
Outstanding
21 June 2011Delivered on: 9 July 2011
Persons entitled: Stephanie Darasse

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
21 June 2011Delivered on: 9 July 2011
Persons entitled: Federica Zingales

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
18 July 2023Director's details changed for Mr Andrea Mello Grosso on 24 March 2023 (2 pages)
18 July 2023Director's details changed for Mr Walter Gumina on 24 March 2023 (2 pages)
14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
15 February 2023Appointment of Mr Walter Gumina as a director on 10 February 2023 (2 pages)
15 February 2023Registered office address changed from 16 West Smithfield London EC1A 9HY England to 46 Bruton Place London W1J 6PD on 15 February 2023 (1 page)
15 February 2023Change of details for Crudo Ltd as a person with significant control on 14 December 2022 (2 pages)
14 February 2023Director's details changed for Mr Andrea Mello Grosso on 3 December 2022 (2 pages)
14 February 2023Director's details changed for Mr Andrea Mello Grosso on 3 December 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 August 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
11 August 2021Director's details changed for Mr Andrea Mello Grosso on 14 April 2021 (2 pages)
7 October 2020Termination of appointment of Giovanni Perri as a secretary on 1 October 2020 (1 page)
3 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
3 September 2018Termination of appointment of Samuele Sessarego as a director on 1 September 2018 (1 page)
3 September 2018Appointment of Mr Giovanni Perri as a secretary on 1 September 2018 (2 pages)
3 September 2018Director's details changed for Mr Andrea Mello Grosso on 1 September 2018 (2 pages)
2 August 2018Confirmation statement made on 1 July 2018 with updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
11 August 2017Appointment of Mr Samuele Sessarego as a director on 10 August 2017 (2 pages)
11 August 2017Appointment of Mr Samuele Sessarego as a director on 10 August 2017 (2 pages)
11 August 2017Termination of appointment of Cristiano Chiarin as a director on 10 August 2017 (1 page)
11 August 2017Termination of appointment of Cristiano Chiarin as a director on 10 August 2017 (1 page)
5 July 2017Registration of charge 073018590003, created on 20 June 2017 (13 pages)
5 July 2017Registration of charge 073018590003, created on 20 June 2017 (13 pages)
4 July 2017Cessation of Federica Zingale as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Federica Zingales as a person with significant control on 28 November 2016 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Cessation of Federica Zingales as a person with significant control on 28 November 2016 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Cessation of Stephanie Darasse as a person with significant control on 28 November 2016 (1 page)
4 July 2017Cessation of Stephanie Darasse as a person with significant control on 28 November 2016 (1 page)
4 July 2017Notification of Crudo Ltd as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Stephanie Darasse as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Crudo Ltd as a person with significant control on 28 November 2016 (1 page)
4 July 2017Notification of Crudo Ltd as a person with significant control on 28 November 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 April 2017Registered office address changed from 16 West Smithfield London EC1A 9JR England to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page)
27 April 2017Registered office address changed from 16 West Smithfield London EC1A 9JR England to 16 West Smithfield London EC1A 9HY on 27 April 2017 (1 page)
13 December 2016Registered office address changed from 24 Garfield Road London SW11 5PN to 16 West Smithfield London EC1A 9JR on 13 December 2016 (1 page)
13 December 2016Registered office address changed from 24 Garfield Road London SW11 5PN to 16 West Smithfield London EC1A 9JR on 13 December 2016 (1 page)
28 November 2016Termination of appointment of Stephanie Darasse as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Andrea Mello Grosso as a director on 25 November 2016 (2 pages)
28 November 2016Appointment of Mr Cristiano Chiarin as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Federica Zingales as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Cristiano Chiarin as a director on 25 November 2016 (2 pages)
28 November 2016Termination of appointment of Federica Zingales as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Stephanie Darasse as a director on 25 November 2016 (1 page)
28 November 2016Appointment of Mr Andrea Mello Grosso as a director on 25 November 2016 (2 pages)
9 November 2016Satisfaction of charge 1 in full (4 pages)
9 November 2016Satisfaction of charge 1 in full (4 pages)
9 November 2016Satisfaction of charge 2 in full (4 pages)
9 November 2016Satisfaction of charge 2 in full (4 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
22 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
29 May 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
19 September 2012Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ United Kingdom on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ United Kingdom on 19 September 2012 (2 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
14 February 2011Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page)
1 July 2010Incorporation (44 pages)
1 July 2010Incorporation (44 pages)