Caterham
Surrey
CR3 6HB
Secretary Name | Mr Joseph Michael Paul Criscuolo |
---|---|
Status | Current |
Appointed | 03 March 2020(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Director Name | Sonia Mary Criscuolo |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 32 Clerks Croft Bletchingley Redhill Surrey RH1 4LH |
Director Name | Mr Joseph Michael Paul Criscuolo |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clerks Croft Bletchingley Redhill Surrey RH1 4LH |
Secretary Name | Sonia Mary Criscuolo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 32 Clerks Croft Bletchingley Redhill Surrey RH1 4LH |
Director Name | Robert Brian Norman |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Oakwood 45 Meadway Esher Surrey KT10 9HG |
Director Name | Arthur Edward Lee |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 1994) |
Role | Manager |
Correspondence Address | 153 Randlesdown Road Bellingham London SE6 3SR |
Director Name | Arthur Edward Lee |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(62 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 October 2009) |
Role | Accounts Clerk |
Correspondence Address | 153 Randlesdown Road Bellingham London SE6 3SR |
Secretary Name | Arthur Edward Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(62 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 October 2009) |
Role | Manager |
Correspondence Address | 153 Randlesdown Road Bellingham London SE6 3SR |
Director Name | Sonia Mary Criscuolo |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(68 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 22 October 2008) |
Role | Administrator |
Correspondence Address | 32 Clerks Croft Bletchingley Redhill Surrey RH1 4LH |
Director Name | Mrs Keren Selina Criscuolo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(87 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 March 2020) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
Website | crisco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01883 341000 |
Telephone region | Caterham |
Registered Address | 2 Harestone Valley Road Caterham Surrey CR3 6HB |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.5k at £1 | Joseph Michael Paul Criscuolo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£166,270 |
Cash | £27,278 |
Current Liabilities | £84,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
29 July 2021 | Delivered 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 2019 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1935 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
18 May 2023 | Confirmation statement made on 17 March 2023 with updates (4 pages) |
21 March 2023 | Termination of appointment of Joseph Michael Paul Criscuolo as a secretary on 21 March 2023 (1 page) |
28 February 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 July 2021 | Registration of charge 002539030007, created on 29 July 2021 (22 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
2 December 2020 | Satisfaction of charge 002539030006 in full (1 page) |
2 November 2020 | Cessation of Joseph Michael Paul Criscuolo as a person with significant control on 17 March 2020 (1 page) |
2 November 2020 | Notification of David Edward Criscuolo as a person with significant control on 17 March 2020 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 March 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
17 March 2020 | Termination of appointment of Keren Selina Criscuolo as a director on 3 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Joseph Michael Paul Criscuolo as a secretary on 3 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Joseph Michael Paul Criscuolo as a director on 3 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 August 2019 | Registration of charge 002539030006, created on 31 July 2019 (25 pages) |
17 January 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
19 December 2018 | Appointment of Mrs Keren Selina Criscuolo as a director on 18 December 2018 (2 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Satisfaction of charge 1 in full (1 page) |
28 June 2018 | Satisfaction of charge 2 in full (1 page) |
28 June 2018 | Satisfaction of charge 3 in full (2 pages) |
11 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 August 2014 | Satisfaction of charge 4 in full (1 page) |
8 August 2014 | Satisfaction of charge 5 in full (2 pages) |
8 August 2014 | Satisfaction of charge 5 in full (2 pages) |
8 August 2014 | Satisfaction of charge 4 in full (1 page) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
25 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Joseph Michael Paul Criscuolo on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Director's details changed for Joseph Michael Paul Criscuolo on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Joseph Michael Paul Criscuolo on 1 October 2009 (2 pages) |
23 November 2009 | Termination of appointment of Arthur Lee as a director (4 pages) |
23 November 2009 | Termination of appointment of Arthur Lee as a director (4 pages) |
10 November 2009 | Termination of appointment of Arthur Lee as a secretary (2 pages) |
10 November 2009 | Appointment of David Edward Paul Criscuolo as a director (3 pages) |
10 November 2009 | Appointment of David Edward Paul Criscuolo as a director (3 pages) |
10 November 2009 | Termination of appointment of Arthur Lee as a secretary (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
2 June 2009 | Appointment terminated director sonia criscuolo (1 page) |
2 June 2009 | Appointment terminated director sonia criscuolo (1 page) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 18/12/08; full list of members (4 pages) |
2 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
2 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
8 January 2008 | Return made up to 18/12/07; change of members (7 pages) |
8 January 2008 | Return made up to 18/12/07; change of members (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 18/12/06; full list of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
6 April 2005 | Return made up to 18/12/04; full list of members (7 pages) |
6 April 2005 | Return made up to 18/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 18/12/01; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
14 February 2001 | Return made up to 18/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 18/12/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 December 1999 | Return made up to 18/12/99; full list of members
|
24 December 1999 | Return made up to 18/12/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 18/12/98; full list of members (6 pages) |
4 January 1999 | Director's particulars changed (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: crisco house 169 godstone road kenley surrey CR8 5BL (1 page) |
31 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
31 December 1997 | Return made up to 21/11/97; no change of members (4 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: crisco house 169 godstone road kenley surrey CR8 5BL (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
13 January 1997 | Return made up to 21/11/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 February 1996 | Registered office changed on 05/02/96 from: 19 cross street hatton garden london EC1N 8UP (1 page) |
5 February 1996 | Registered office changed on 05/02/96 from: 19 cross street hatton garden london EC1N 8UP (1 page) |
16 January 1996 | Return made up to 21/11/95; full list of members
|
16 January 1996 | Return made up to 21/11/95; full list of members
|
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
10 August 1976 | Accounts made up to 31 December 1975 (7 pages) |
10 August 1976 | Accounts made up to 31 December 1975 (7 pages) |
2 February 1931 | Incorporation (21 pages) |
2 February 1931 | Incorporation (21 pages) |