Quicks Road
Wimbledon
London
SW19 1EX
Director Name | Mr Christopher Charles Body |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2013(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mrs Barbara Allen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fairways Teddington Middlesex TW11 9PL |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Christopher Charles Body |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 18 years (resigned 30 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Mr Richard John Craig Morgan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roundwood Way Banstead Surrey SM7 1ED |
Secretary Name | Mr Richard John Craig Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Roundwood Way Banstead Surrey SM7 1ED |
Director Name | Mr Elio Auletta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Secretary Name | Patrick William Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 December 2004) |
Role | Accountant |
Correspondence Address | 14 Lisburne Close Stockport Cheshire SK2 5RW |
Secretary Name | Helen McMurdo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 June 2013) |
Role | Company Accountant |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Website | carolinecastigliano.co.uk |
---|
Registered Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
350k at £1 | Littlerock LTD 99.72% Preference |
---|---|
443.8k at £0.001 | Caroline J. Castigliano 0.13% Ordinary |
240k at £0.001 | Trustees Of Cbcc Pension Scheme 0.07% Ordinary |
160k at £0.001 | Littlerock LTD 0.05% Ordinary |
156.2k at £0.001 | Christopher C. Body 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,219 |
Cash | £92,840 |
Current Liabilities | £609,189 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
21 November 2005 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
4 April 2024 | Confirmation statement made on 24 March 2024 with updates (4 pages) |
---|---|
22 April 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 October 2019 | Notification of Christopher Body as a person with significant control on 31 August 2019 (2 pages) |
30 October 2019 | Change of details for Ms Caroline Jean Castigliano as a person with significant control on 31 August 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 November 2018 | Satisfaction of charge 3 in full (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
1 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
17 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
17 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Statement by Directors (1 page) |
15 February 2016 | Statement of capital on 15 February 2016
|
15 February 2016 | Solvency Statement dated 31/12/15 (1 page) |
15 February 2016 | Statement by Directors (1 page) |
15 February 2016 | Statement of capital on 15 February 2016
|
15 February 2016 | Solvency Statement dated 31/12/15 (1 page) |
15 February 2016 | Resolutions
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Christopher Charles Body as a director (2 pages) |
22 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Christopher Charles Body as a director (2 pages) |
23 July 2013 | Termination of appointment of Helen Mcmurdo as a secretary (1 page) |
23 July 2013 | Termination of appointment of Christopher Body as a director (1 page) |
23 July 2013 | Termination of appointment of Helen Mcmurdo as a secretary (1 page) |
23 July 2013 | Termination of appointment of Christopher Body as a director (1 page) |
23 July 2013 | Termination of appointment of Elio Auletta as a director (1 page) |
23 July 2013 | Termination of appointment of Elio Auletta as a director (1 page) |
25 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Mr Christopher Charles Body on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Caroline Jean Castigliano on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Director's details changed for Mr Christopher Charles Body on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Caroline Jean Castigliano on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Elio Auletta on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Elio Auletta on 15 April 2011 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
13 May 2010 | Secretary's details changed for Helen Mcmurdo on 24 March 2010 (1 page) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Secretary's details changed for Helen Mcmurdo on 24 March 2010 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
2 April 2009 | Return made up to 24/03/09; no change of members (9 pages) |
2 April 2009 | Return made up to 24/03/09; no change of members (9 pages) |
25 March 2009 | Return made up to 04/11/08; full list of members (5 pages) |
25 March 2009 | Return made up to 04/11/08; full list of members (5 pages) |
12 March 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
12 March 2009 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
19 June 2008 | Full accounts made up to 31 December 2006 (20 pages) |
19 June 2008 | Full accounts made up to 31 December 2006 (20 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
16 April 2008 | Capitals not rolled up (2 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Nc inc already adjusted 31/10/07 (1 page) |
5 March 2008 | Nc inc already adjusted 31/10/07 (1 page) |
5 March 2008 | Resolutions
|
30 November 2007 | Return made up to 04/11/07; full list of members
|
30 November 2007 | Return made up to 04/11/07; full list of members
|
9 January 2007 | Return made up to 04/11/06; no change of members (7 pages) |
9 January 2007 | Return made up to 04/11/06; no change of members (7 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Return made up to 04/11/05; full list of members
|
10 November 2005 | Return made up to 04/11/05; full list of members
|
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
11 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
11 December 2004 | Return made up to 04/11/04; full list of members (7 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
19 August 2004 | Particulars of contract relating to shares (4 pages) |
19 August 2004 | Ad 27/02/04--------- £ si [email protected]=264 £ ic 235/499 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Div 27/02/04 (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 27/02/04--------- £ si [email protected]=264 £ ic 235/499 (2 pages) |
19 August 2004 | Particulars of contract relating to shares (4 pages) |
19 August 2004 | Div 27/02/04 (2 pages) |
11 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
11 November 2003 | Return made up to 04/11/03; full list of members (8 pages) |
5 November 2003 | Group of companies' accounts made up to 28 December 2002 (25 pages) |
5 November 2003 | Group of companies' accounts made up to 28 December 2002 (25 pages) |
6 December 2002 | Return made up to 04/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 04/11/02; full list of members (8 pages) |
2 July 2002 | Full accounts made up to 29 December 2001 (17 pages) |
2 July 2002 | Full accounts made up to 29 December 2001 (17 pages) |
14 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 04/11/01; full list of members (8 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | £ sr 75000@1 26/08/99 (1 page) |
19 December 2000 | Resolutions
|
19 December 2000 | £ sr 75000@1 26/08/99 (1 page) |
18 December 2000 | Return made up to 04/11/00; full list of members
|
18 December 2000 | Return made up to 04/11/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
2 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members
|
23 November 1999 | Return made up to 04/11/99; full list of members
|
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | £ nc 10000/85000 05/11/98 (1 page) |
22 February 1999 | Ad 05/11/98--------- £ si 75000@1=75000 £ ic 235/75235 (2 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Ad 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 1999 | Resolutions
|
22 February 1999 | Resolutions
|
12 November 1998 | Return made up to 04/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 04/11/98; no change of members (4 pages) |
4 November 1998 | Company name changed castigliano LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed castigliano LIMITED\certificate issued on 05/11/98 (2 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Return made up to 04/11/97; full list of members (6 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | Return made up to 04/11/97; full list of members (6 pages) |
5 January 1998 | Secretary resigned (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 April 1997 | Resolutions
|
27 April 1997 | Resolutions
|
27 April 1997 | Ad 16/04/97--------- premium £ si [email protected]=35 £ ic 100/135 (2 pages) |
27 April 1997 | Ad 16/04/97--------- premium £ si [email protected]=35 £ ic 100/135 (2 pages) |
27 April 1997 | S-div 16/04/97 (1 page) |
27 April 1997 | S-div 16/04/97 (1 page) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
27 November 1996 | Return made up to 04/11/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 February 1996 | Particulars of mortgage/charge (5 pages) |
17 February 1996 | Particulars of mortgage/charge (5 pages) |
23 January 1996 | Return made up to 04/11/95; full list of members (8 pages) |
23 January 1996 | Return made up to 04/11/95; full list of members (8 pages) |
21 September 1995 | Return made up to 04/11/94; full list of members (6 pages) |
21 September 1995 | Return made up to 04/11/94; full list of members (6 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Ad 28/06/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Ad 28/06/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 September 1995 | New director appointed (2 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
7 April 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
27 January 1995 | Company name changed caroline castigliano's (london) LTD\certificate issued on 30/01/95 (2 pages) |
27 January 1995 | Company name changed caroline castigliano's (london) LTD\certificate issued on 30/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 December 1993 | Resolutions
|
10 December 1993 | Resolutions
|
4 November 1993 | Incorporation (12 pages) |
4 November 1993 | Incorporation (12 pages) |