Company NameVilina Limited
DirectorsVincenzo Di Paola and Pasqualina Di Paola
Company StatusActive
Company Number03159743
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameVincenzo Di Paola
Date of BirthJuly 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameMrs Pasqualina Di Paola
Date of BirthApril 1941 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed09 March 1998(2 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Secretary NameMrs Pasqualina Di Paola
NationalityItalian
StatusCurrent
Appointed09 March 1998(2 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address33 High Street
Old Harlow
Essex
CM17 0DN
Director NameMr Christopher John Flanagan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressVip House
12 Richmond Place
Brighton
BN2 9NA
Secretary NameJaymont Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressAvenue House
The Avenue
Sark
Channel
Secretary NameMercantile International Holdings Limited (Corporation)
StatusResigned
Appointed17 February 1996(2 days after company formation)
Appointment Duration2 years (resigned 09 March 1998)
Correspondence AddressPO Box 3149
Pasba Estate
Road Town
Tortola
Foreign

Location

Registered Address33 High Street
Old Harlow
Essex
CM17 0DN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£118,369
Cash£958
Current Liabilities£1,592

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with updates (5 pages)
17 October 2023Change of details for Mr Vincenzo Di Paola as a person with significant control on 9 August 2023 (2 pages)
21 August 2023Termination of appointment of Pasqualina Di Paola as a secretary on 9 August 2023 (1 page)
21 August 2023Termination of appointment of Pasqualina Di Paola as a director on 9 August 2023 (1 page)
25 July 2023Micro company accounts made up to 28 February 2023 (7 pages)
1 March 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (7 pages)
21 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
17 August 2021Micro company accounts made up to 28 February 2021 (7 pages)
10 March 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 December 2020Micro company accounts made up to 29 February 2020 (7 pages)
17 February 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (10 pages)
18 February 2019Director's details changed for Mrs Pasqualino Di Paola on 10 February 2019 (2 pages)
18 February 2019Secretary's details changed for Mrs Pasqualino Di Paola on 10 February 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
22 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
21 March 2018Director's details changed for Mrs Pasqualino Di Paola on 1 January 2018 (2 pages)
21 March 2018Secretary's details changed for Mrs Pasqualino Di Paola on 1 January 2018 (1 page)
19 March 2018Change of details for Mr Vincenzo Di Paola as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Director's details changed for Vincenzo Di Paola on 1 January 2018 (2 pages)
13 July 2017Micro company accounts made up to 28 February 2017 (9 pages)
13 July 2017Micro company accounts made up to 28 February 2017 (9 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
14 October 2016Micro company accounts made up to 29 February 2016 (9 pages)
14 October 2016Micro company accounts made up to 29 February 2016 (9 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
13 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
30 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 May 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
2 May 2012Registered office address changed from Equity House 4-6 Market Street Old Harlow Essex CM17 0AH on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Equity House 4-6 Market Street Old Harlow Essex CM17 0AH on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Equity House 4-6 Market Street Old Harlow Essex CM17 0AH on 2 May 2012 (1 page)
20 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
27 February 2008Return made up to 15/02/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
16 February 2007Return made up to 15/02/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
15 March 2005Return made up to 15/02/05; full list of members (7 pages)
15 March 2005Return made up to 15/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
11 March 2004Return made up to 15/02/04; full list of members (7 pages)
11 March 2004Return made up to 15/02/04; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 April 2003Return made up to 15/02/03; full list of members (7 pages)
9 April 2003Return made up to 15/02/03; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
1 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
1 October 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
20 February 2001Return made up to 15/02/01; full list of members (6 pages)
11 October 2000Full accounts made up to 29 February 2000 (7 pages)
11 October 2000Full accounts made up to 29 February 2000 (7 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
21 December 1999Full accounts made up to 28 February 1999 (7 pages)
21 December 1999Full accounts made up to 28 February 1999 (7 pages)
1 March 1999Full accounts made up to 28 February 1998 (7 pages)
1 March 1999Full accounts made up to 28 February 1998 (7 pages)
22 February 1999Return made up to 15/02/99; no change of members (6 pages)
22 February 1999Return made up to 15/02/99; no change of members (6 pages)
8 May 1998Full accounts made up to 28 February 1997 (7 pages)
8 May 1998Full accounts made up to 28 February 1997 (7 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
15 April 1997Return made up to 15/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 1997Return made up to 15/02/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 February 1996New secretary appointed (1 page)
25 February 1996Director resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Secretary resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996New secretary appointed (1 page)
25 February 1996New director appointed (1 page)
25 February 1996New director appointed (1 page)
15 February 1996Incorporation (20 pages)
15 February 1996Incorporation (20 pages)