BONTA' ITALIA LTD
BARNET VITALE UK LIMITED

Hellopages » Greater London » Barnet » EN5 4BE
Company number 04589545
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address REGENCY HOUSE, 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Mr. Gennaro D'acampo on 23 March 2016. The most likely internet sites of BONTA' ITALIA LTD are www.bontaitalia.co.uk, and www.bonta-italia.co.uk. The predicted number of employees is 120 to 130. The company’s age is twenty-three years and three months. Bonta Italia Ltd is a Private Limited Company. The company registration number is 04589545. Bonta Italia Ltd has been working since 13 November 2002. The present status of the company is Active. The registered address of Bonta Italia Ltd is Regency House 33 Wood Street Barnet Hertfordshire En5 4be. The company`s financial liabilities are £284.63k. It is £147.67k against last year. And the total assets are £3662.96k, which is £892.29k against last year. D'ACAMPO, Gennaro is a Secretary of the company. D'ACAMPO, Gennaro is a Director of the company. SILVAGNI, Marco is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FARACE, Pantaleone Domenico has been resigned. Director FLENGHI, Stefano has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


bonta' italia Key Finiance

LIABILITIES £284.63k
+107%
CASH n/a
TOTAL ASSETS £3662.96k
+32%
All Financial Figures

Current Directors

Secretary
D'ACAMPO, Gennaro
Appointed Date: 13 November 2002

Director
D'ACAMPO, Gennaro
Appointed Date: 13 November 2002
49 years old

Director
SILVAGNI, Marco
Appointed Date: 13 November 2002
52 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
FARACE, Pantaleone Domenico
Resigned: 13 April 2015
Appointed Date: 01 August 2012
64 years old

Director
FLENGHI, Stefano
Resigned: 02 March 2006
Appointed Date: 10 February 2005
61 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mr Gino D'Acampo
Notified on: 30 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marco Silvagni
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONTA' ITALIA LTD Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 March 2016
23 Mar 2016
Director's details changed for Mr. Gennaro D'acampo on 23 March 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

01 Dec 2015
Full accounts made up to 31 March 2015
...
... and 51 more events
31 Dec 2002
Registered office changed on 31/12/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE
20 Nov 2002
Director resigned
20 Nov 2002
Secretary resigned
20 Nov 2002
Registered office changed on 20/11/02 from: the studio, st nicholas close elstree herts WD6 3EW
13 Nov 2002
Incorporation

BONTA' ITALIA LTD Charges

27 July 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
25 July 2012
Legal assignment of contract monies
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
28 February 2011
Debenture
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Fixed and floating charge
Delivered: 1 August 2006
Status: Satisfied on 26 January 2013
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 2006
Debenture
Delivered: 30 March 2006
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Rent deposit deed
Delivered: 26 May 2005
Status: Satisfied on 22 December 2011
Persons entitled: Clifford Sydney Cooper
Description: £19,000.00.