VINCENZO LIMITED
LONDON LA RUGOLA LIMITED

Hellopages » Greater London » Wandsworth » SW8 5PA

Company number 04430089
Status Active
Incorporation Date 2 May 2002
Company Type Private Limited Company
Address 61 LINK HOUSE, NEW COVENT GARDEN MARKET, LONDON, SW8 5PA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of VINCENZO LIMITED are www.vincenzo.co.uk, and www.vincenzo.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and six months. Vincenzo Limited is a Private Limited Company. The company registration number is 04430089. Vincenzo Limited has been working since 02 May 2002. The present status of the company is Active. The registered address of Vincenzo Limited is 61 Link House New Covent Garden Market London Sw8 5pa. The company`s financial liabilities are £4.09k. It is £-8.47k against last year. The cash in hand is £27.51k. It is £26.9k against last year. And the total assets are £331.19k, which is £-62.94k against last year. ZACCARINI, Vincenzo is a Director of the company. Secretary PETITT, Christina has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of fruit and vegetables".


vincenzo Key Finiance

LIABILITIES £4.09k
-68%
CASH £27.51k
+4410%
TOTAL ASSETS £331.19k
-16%
All Financial Figures

Current Directors

Director
ZACCARINI, Vincenzo
Appointed Date: 02 May 2002
55 years old

Resigned Directors

Secretary
PETITT, Christina
Resigned: 31 October 2009
Appointed Date: 02 May 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 02 May 2002
Appointed Date: 02 May 2002

VINCENZO LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
05 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100

06 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 31 more events
17 May 2002
Secretary resigned
17 May 2002
New secretary appointed
17 May 2002
Director resigned
17 May 2002
New director appointed
02 May 2002
Incorporation

VINCENZO LIMITED Charges

7 November 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 September 2011
Rent deposit deed
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: Deposit of £11,785 together with interest see image for…
28 September 2011
Rent deposit deed
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Covent Garden Market Authority
Description: £10,443.91 and any monies added thereto under the terms of…