Company NameM.Criscuolo & Co.,Limited
DirectorDavid Edward Paul Criscuolo
Company StatusActive
Company Number00253903
CategoryPrivate Limited Company
Incorporation Date2 February 1931(93 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Edward Paul Criscuolo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(78 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Secretary NameMr Joseph Michael Paul Criscuolo
StatusCurrent
Appointed03 March 2020(89 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NameSonia Mary Criscuolo
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(60 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameMr Joseph Michael Paul Criscuolo
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(60 years, 10 months after company formation)
Appointment Duration28 years, 3 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Secretary NameSonia Mary Criscuolo
NationalityBritish
StatusResigned
Appointed21 November 1991(60 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameRobert Brian Norman
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(60 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressOakwood 45 Meadway
Esher
Surrey
KT10 9HG
Director NameArthur Edward Lee
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(62 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1994)
RoleManager
Correspondence Address153 Randlesdown Road
Bellingham
London
SE6 3SR
Director NameArthur Edward Lee
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(62 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 October 2009)
RoleAccounts Clerk
Correspondence Address153 Randlesdown Road
Bellingham
London
SE6 3SR
Secretary NameArthur Edward Lee
NationalityBritish
StatusResigned
Appointed01 October 1993(62 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 October 2009)
RoleManager
Correspondence Address153 Randlesdown Road
Bellingham
London
SE6 3SR
Director NameSonia Mary Criscuolo
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(68 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 October 2008)
RoleAdministrator
Correspondence Address32 Clerks Croft
Bletchingley
Redhill
Surrey
RH1 4LH
Director NameMrs Keren Selina Criscuolo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2018(87 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2020)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB

Contact

Websitecrisco.co.uk
Email address[email protected]
Telephone01883 341000
Telephone regionCaterham

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

11.5k at £1Joseph Michael Paul Criscuolo
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,270
Cash£27,278
Current Liabilities£84,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

29 July 2021Delivered on: 30 July 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that freehold property being the rear of 169 godstone road, kenley shown edged red on the plan to a transfer of even date herewith made between (1) crisco evolution limited and (2) the chargor and being part of the land registered at the land registry under title number SGL511341.
Outstanding
31 July 2019Delivered on: 1 August 2019
Persons entitled: Business Lending Residential Funding 2 Limited

Classification: A registered charge
Particulars: The security as described and referred to in more detail in the instrument.
Outstanding
2 September 1994Delivered on: 9 September 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 169 godstone road kenley surrey t/n sgl 511341 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 February 1990Delivered on: 20 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 parks hill purley surrey title no sy 312389. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 March 1935Delivered on: 18 March 1935
Persons entitled: Westminster Bank LTD

Classification: Charge under l r act 1925
Secured details: All moneys due.
Particulars: 19 cross st hatton gardens EC1 title no 162242.
Outstanding
20 February 1998Delivered on: 25 February 1998
Satisfied on: 8 August 2014
Persons entitled:
Sonia Mary Criscuolo
Joseph Michael Paul Criscuolo

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 20TH february 1998 and the mortgage debenture.
Particulars: Freehold 169 godstone road, kenley in the county of surrey title number SGL511341.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 February 1997Delivered on: 13 February 1997
Satisfied on: 8 August 2014
Persons entitled: Lorna Louise Brown

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 godstone road kenley surrey t/n SGL511341.
Fully Satisfied

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 May 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
21 March 2023Termination of appointment of Joseph Michael Paul Criscuolo as a secretary on 21 March 2023 (1 page)
28 February 2023Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 July 2021Registration of charge 002539030007, created on 29 July 2021 (22 pages)
31 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 December 2020Satisfaction of charge 002539030006 in full (1 page)
2 November 2020Cessation of Joseph Michael Paul Criscuolo as a person with significant control on 17 March 2020 (1 page)
2 November 2020Notification of David Edward Criscuolo as a person with significant control on 17 March 2020 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
17 March 2020Termination of appointment of Keren Selina Criscuolo as a director on 3 March 2020 (1 page)
17 March 2020Appointment of Mr Joseph Michael Paul Criscuolo as a secretary on 3 March 2020 (2 pages)
17 March 2020Termination of appointment of Joseph Michael Paul Criscuolo as a director on 3 March 2020 (1 page)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 August 2019Registration of charge 002539030006, created on 31 July 2019 (25 pages)
17 January 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
19 December 2018Appointment of Mrs Keren Selina Criscuolo as a director on 18 December 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 June 2018Satisfaction of charge 1 in full (1 page)
28 June 2018Satisfaction of charge 2 in full (1 page)
28 June 2018Satisfaction of charge 3 in full (2 pages)
11 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 11,500
(4 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 11,500
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,500
(4 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,500
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Satisfaction of charge 4 in full (1 page)
8 August 2014Satisfaction of charge 5 in full (2 pages)
8 August 2014Satisfaction of charge 5 in full (2 pages)
8 August 2014Satisfaction of charge 4 in full (1 page)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,500
(4 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 11,500
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
25 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Joseph Michael Paul Criscuolo on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Joseph Michael Paul Criscuolo on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Joseph Michael Paul Criscuolo on 1 October 2009 (2 pages)
23 November 2009Termination of appointment of Arthur Lee as a director (4 pages)
23 November 2009Termination of appointment of Arthur Lee as a director (4 pages)
10 November 2009Termination of appointment of Arthur Lee as a secretary (2 pages)
10 November 2009Appointment of David Edward Paul Criscuolo as a director (3 pages)
10 November 2009Appointment of David Edward Paul Criscuolo as a director (3 pages)
10 November 2009Termination of appointment of Arthur Lee as a secretary (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
2 June 2009Appointment terminated director sonia criscuolo (1 page)
2 June 2009Appointment terminated director sonia criscuolo (1 page)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 December 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 January 2008Return made up to 18/12/07; change of members (7 pages)
8 January 2008Return made up to 18/12/07; change of members (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
15 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 January 2006Return made up to 18/12/05; full list of members (7 pages)
4 January 2006Return made up to 18/12/05; full list of members (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
6 April 2005Return made up to 18/12/04; full list of members (7 pages)
6 April 2005Return made up to 18/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
12 January 2004Return made up to 18/12/03; full list of members (7 pages)
12 January 2004Return made up to 18/12/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
8 January 2002Return made up to 18/12/01; full list of members (7 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
14 February 2001Return made up to 18/12/00; full list of members (7 pages)
14 February 2001Return made up to 18/12/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
24 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
25 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 January 1999Director's particulars changed (1 page)
4 January 1999Return made up to 18/12/98; full list of members (6 pages)
4 January 1999Return made up to 18/12/98; full list of members (6 pages)
4 January 1999Director's particulars changed (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
25 February 1998Particulars of mortgage/charge (4 pages)
31 December 1997Registered office changed on 31/12/97 from: crisco house 169 godstone road kenley surrey CR8 5BL (1 page)
31 December 1997Return made up to 21/11/97; no change of members (4 pages)
31 December 1997Return made up to 21/11/97; no change of members (4 pages)
31 December 1997Registered office changed on 31/12/97 from: crisco house 169 godstone road kenley surrey CR8 5BL (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 21/11/96; no change of members (4 pages)
13 January 1997Return made up to 21/11/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
4 November 1996Full accounts made up to 31 December 1995 (14 pages)
5 February 1996Registered office changed on 05/02/96 from: 19 cross street hatton garden london EC1N 8UP (1 page)
5 February 1996Registered office changed on 05/02/96 from: 19 cross street hatton garden london EC1N 8UP (1 page)
16 January 1996Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Return made up to 21/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
10 August 1976Accounts made up to 31 December 1975 (7 pages)
10 August 1976Accounts made up to 31 December 1975 (7 pages)
2 February 1931Incorporation (21 pages)
2 February 1931Incorporation (21 pages)