Company NameBellbourne House Limited
DirectorsCaroline Jean Castigliano and Christopher Charles Body
Company StatusActive
Company Number02869270
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)
Previous NamesCaroline Castigliano's (London) Ltd and Castigliano Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Caroline Jean Castigliano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
Quicks Road
Wimbledon
London
SW19 1EX
Director NameMr Christopher Charles Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2013(19 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
Quicks Road
Wimbledon
London
SW19 1EX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMrs Barbara Allen Jones
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Fairways
Teddington
Middlesex
TW11 9PL
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Christopher Charles Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 year, 7 months after company formation)
Appointment Duration18 years (resigned 30 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
Quicks Road
Wimbledon
London
SW19 1EX
Director NameMr Richard John Craig Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Secretary NameMr Richard John Craig Morgan
NationalityBritish
StatusResigned
Appointed04 November 1997(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Director NameMr Elio Auletta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church
Quicks Road
Wimbledon
London
SW19 1EX
Secretary NamePatrick William Coll
NationalityBritish
StatusResigned
Appointed12 February 2001(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2004)
RoleAccountant
Correspondence Address14 Lisburne Close
Stockport
Cheshire
SK2 5RW
Secretary NameHelen McMurdo
NationalityBritish
StatusResigned
Appointed15 December 2004(11 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2013)
RoleCompany Accountant
Correspondence AddressThe Old Church
Quicks Road
Wimbledon
London
SW19 1EX

Contact

Websitecarolinecastigliano.co.uk

Location

Registered AddressThe Old Church
Quicks Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

350k at £1Littlerock LTD
99.72%
Preference
443.8k at £0.001Caroline J. Castigliano
0.13%
Ordinary
240k at £0.001Trustees Of Cbcc Pension Scheme
0.07%
Ordinary
160k at £0.001Littlerock LTD
0.05%
Ordinary
156.2k at £0.001Christopher C. Body
0.04%
Ordinary

Financials

Year2014
Net Worth£164,219
Cash£92,840
Current Liabilities£609,189

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

21 November 2005Delivered on: 23 November 2005
Persons entitled: Christopher Body and Caroline Body

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill securities intellectual property rights plant and machinery. See the mortgage charge document for full details.
Outstanding
19 July 1999Delivered on: 24 July 1999
Persons entitled: Hutley Land (Tunsgate) Limited

Classification: Deed
Secured details: £13,500.00 due or to become due from the company to the chargee under the lease dated 2 april 1986 and this deed.
Particulars: The deposit account at royal bank of scotland PLC london western branch,60 conduit street,london W1R 9FD.
Outstanding
31 December 1996Delivered on: 3 January 1997
Satisfied on: 10 October 2006
Persons entitled:
W.P. Harriman
M.E.R. Allsopp
P.A.Allsopp
A.W.K. Merriam

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 31ST december 1996.
Particulars: A deposit account at granville bank limited of £ 7,500.00.
Fully Satisfied
9 February 1996Delivered on: 17 February 1996
Satisfied on: 6 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

4 April 2024Confirmation statement made on 24 March 2024 with updates (4 pages)
22 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
19 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
2 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 October 2019Notification of Christopher Body as a person with significant control on 31 August 2019 (2 pages)
30 October 2019Change of details for Ms Caroline Jean Castigliano as a person with significant control on 31 August 2019 (5 pages)
16 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 November 2018Satisfaction of charge 3 in full (1 page)
12 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
1 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 March 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600
(4 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 600
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 600
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 600
(3 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2016Statement by Directors (1 page)
15 February 2016Statement of capital on 15 February 2016
  • GBP 500
(4 pages)
15 February 2016Solvency Statement dated 31/12/15 (1 page)
15 February 2016Statement by Directors (1 page)
15 February 2016Statement of capital on 15 February 2016
  • GBP 500
(4 pages)
15 February 2016Solvency Statement dated 31/12/15 (1 page)
15 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 351,000
(4 pages)
30 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 351,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 351,000
(4 pages)
22 May 2014Appointment of Mr Christopher Charles Body as a director (2 pages)
22 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 351,000
(4 pages)
22 May 2014Appointment of Mr Christopher Charles Body as a director (2 pages)
23 July 2013Termination of appointment of Helen Mcmurdo as a secretary (1 page)
23 July 2013Termination of appointment of Christopher Body as a director (1 page)
23 July 2013Termination of appointment of Helen Mcmurdo as a secretary (1 page)
23 July 2013Termination of appointment of Christopher Body as a director (1 page)
23 July 2013Termination of appointment of Elio Auletta as a director (1 page)
23 July 2013Termination of appointment of Elio Auletta as a director (1 page)
25 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
30 September 2011Full accounts made up to 31 December 2010 (10 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Mr Christopher Charles Body on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Caroline Jean Castigliano on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Mr Christopher Charles Body on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Caroline Jean Castigliano on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Elio Auletta on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Elio Auletta on 15 April 2011 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
13 May 2010Secretary's details changed for Helen Mcmurdo on 24 March 2010 (1 page)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
13 May 2010Secretary's details changed for Helen Mcmurdo on 24 March 2010 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 July 2009Resolutions
  • RES13 ‐ Section 190/ substantial non-cash asset 31/12/2008
(1 page)
9 July 2009Resolutions
  • RES13 ‐ Section 190/ substantial non-cash asset 31/12/2008
(1 page)
2 April 2009Return made up to 24/03/09; no change of members (9 pages)
2 April 2009Return made up to 24/03/09; no change of members (9 pages)
25 March 2009Return made up to 04/11/08; full list of members (5 pages)
25 March 2009Return made up to 04/11/08; full list of members (5 pages)
12 March 2009Accounts for a medium company made up to 31 December 2007 (21 pages)
12 March 2009Accounts for a medium company made up to 31 December 2007 (21 pages)
19 June 2008Full accounts made up to 31 December 2006 (20 pages)
19 June 2008Full accounts made up to 31 December 2006 (20 pages)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
5 March 2008Nc inc already adjusted 31/10/07 (1 page)
5 March 2008Nc inc already adjusted 31/10/07 (1 page)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
30 November 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2007Return made up to 04/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2007Return made up to 04/11/06; no change of members (7 pages)
9 January 2007Return made up to 04/11/06; no change of members (7 pages)
8 November 2006Full accounts made up to 31 December 2005 (21 pages)
8 November 2006Full accounts made up to 31 December 2005 (21 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Particulars of mortgage/charge (7 pages)
23 November 2005Particulars of mortgage/charge (7 pages)
10 November 2005Return made up to 04/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 November 2005Return made up to 04/11/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
4 November 2005Full accounts made up to 31 December 2004 (20 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
6 May 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
11 December 2004Return made up to 04/11/04; full list of members (7 pages)
11 December 2004Return made up to 04/11/04; full list of members (7 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 August 2004Particulars of contract relating to shares (4 pages)
19 August 2004Ad 27/02/04--------- £ si [email protected]=264 £ ic 235/499 (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 August 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 August 2004Div 27/02/04 (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 August 2004Ad 27/02/04--------- £ si [email protected]=264 £ ic 235/499 (2 pages)
19 August 2004Particulars of contract relating to shares (4 pages)
19 August 2004Div 27/02/04 (2 pages)
11 November 2003Return made up to 04/11/03; full list of members (8 pages)
11 November 2003Return made up to 04/11/03; full list of members (8 pages)
5 November 2003Group of companies' accounts made up to 28 December 2002 (25 pages)
5 November 2003Group of companies' accounts made up to 28 December 2002 (25 pages)
6 December 2002Return made up to 04/11/02; full list of members (8 pages)
6 December 2002Return made up to 04/11/02; full list of members (8 pages)
2 July 2002Full accounts made up to 29 December 2001 (17 pages)
2 July 2002Full accounts made up to 29 December 2001 (17 pages)
14 November 2001Return made up to 04/11/01; full list of members (8 pages)
14 November 2001Return made up to 04/11/01; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
4 May 2001Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
4 May 2001Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
19 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 2000£ sr 75000@1 26/08/99 (1 page)
19 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
19 December 2000£ sr 75000@1 26/08/99 (1 page)
18 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2000Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (9 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Return made up to 04/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1999£ nc 10000/85000 05/11/98 (1 page)
22 February 1999Ad 05/11/98--------- £ si 75000@1=75000 £ ic 235/75235 (2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1999Ad 05/11/98--------- £ si 75000@1=75000 £ ic 235/75235 (2 pages)
22 February 1999£ nc 10000/85000 05/11/98 (1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1998Return made up to 04/11/98; no change of members (4 pages)
12 November 1998Return made up to 04/11/98; no change of members (4 pages)
4 November 1998Company name changed castigliano LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed castigliano LIMITED\certificate issued on 05/11/98 (2 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Return made up to 04/11/97; full list of members (6 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998Return made up to 04/11/97; full list of members (6 pages)
5 January 1998Secretary resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
20 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 April 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 April 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 April 1997Ad 16/04/97--------- premium £ si [email protected]=35 £ ic 100/135 (2 pages)
27 April 1997Ad 16/04/97--------- premium £ si [email protected]=35 £ ic 100/135 (2 pages)
27 April 1997S-div 16/04/97 (1 page)
27 April 1997S-div 16/04/97 (1 page)
3 January 1997Particulars of mortgage/charge (3 pages)
3 January 1997Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 04/11/96; no change of members (4 pages)
27 November 1996Return made up to 04/11/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 February 1996Particulars of mortgage/charge (5 pages)
17 February 1996Particulars of mortgage/charge (5 pages)
23 January 1996Return made up to 04/11/95; full list of members (8 pages)
23 January 1996Return made up to 04/11/95; full list of members (8 pages)
21 September 1995Return made up to 04/11/94; full list of members (6 pages)
21 September 1995Return made up to 04/11/94; full list of members (6 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Ad 28/06/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Ad 28/06/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 September 1995New director appointed (2 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
27 January 1995Company name changed caroline castigliano's (london) LTD\certificate issued on 30/01/95 (2 pages)
27 January 1995Company name changed caroline castigliano's (london) LTD\certificate issued on 30/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 November 1993Incorporation (12 pages)
4 November 1993Incorporation (12 pages)