Buckhurst Hill
Essex
IG9 6AF
Director Name | Mr Ricardo Castiglioni |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1999(18 years, 1 month after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Benito Castiglioni |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 September 2004) |
Role | Company Director |
Correspondence Address | 31 Roding View Buckhurst Hill Essex IG9 6AF |
Telephone | 08700600420 |
---|---|
Telephone region | Unknown |
Registered Address | Riverside House 1/5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8.4k at £1 | Riccardo Castiglioni 80.00% Ordinary |
---|---|
2.1k at £1 | Mrs Valerie Bertha Castiglioni 20.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 2004 | Delivered on: 7 October 2004 Satisfied on: 7 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
---|---|
12 April 1990 | Delivered on: 26 April 1990 Satisfied on: 10 September 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over high view nursery burton lane, goffs oak cheshunt, herts. T/no. Hd 190885 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 October 1987 | Delivered on: 27 October 1987 Satisfied on: 21 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High view nursery burton lane, goffs oak cheshunt herfordshire t/n hd 190883. Fully Satisfied |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
3 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
31 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
7 December 2015 | Satisfaction of charge 3 in full (1 page) |
7 December 2015 | Satisfaction of charge 3 in full (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Ricardo Castiglioni on 13 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Mr Ricardo Castiglioni on 13 October 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 September 2000 | Return made up to 31/12/99; full list of members; amend (8 pages) |
11 September 2000 | Return made up to 31/12/99; full list of members; amend (8 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
29 November 1999 | New director appointed (2 pages) |
29 November 1999 | New director appointed (2 pages) |
19 November 1999 | Ad 30/09/99--------- £ si 87@1=87 £ ic 10413/10500 (2 pages) |
19 November 1999 | Ad 30/09/99--------- £ si 87@1=87 £ ic 10413/10500 (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: c/o morison stoneham 6TH floor 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: c/o morison stoneham 6TH floor 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: riverside house 1/5 como street romford essex RM7 7DN (1 page) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Nc inc already adjusted 01/01/95 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Nc inc already adjusted 01/01/95 (1 page) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 May 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 June 1996 | Return made up to 31/12/95; full list of members
|
19 June 1996 | Return made up to 31/12/95; full list of members
|
21 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: high view nursery, burton lane, goffs oak,cheshunt, herts,EN7 6SN (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: high view nursery, burton lane, goffs oak,cheshunt, herts,EN7 6SN (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |