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 | 01 June 2016(21 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quick's Road Wimbledon London SW19 1EX |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(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 |
Director Name | Mr Christopher Charles Body |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Secretary Name | Caroline Jean Castigliano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Halcyon Lodge Hawkshill Place Portsmouth Road Esher Surrey KT10 9HY |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Richard John Craig Morgan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(2 years, 5 months 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(2 years, 5 months 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 | Patrick William Coll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 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(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2013) |
Role | Company Accountant |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Elio Auletta |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Telephone | 01476 594744 |
---|---|
Telephone region | Grantham |
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 |
152k at £0.05 | Caroline Castigliano 76.00% Ordinary |
---|---|
48k at £0.05 | Trustees Of Cbcc Pension Scheme 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,459 |
Cash | £8,079 |
Current Liabilities | £179,033 |
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 | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
27 March 2014 | Delivered on: 28 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
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. See the mortgage charge document for full details. Fully Satisfied |
4 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 July 2017 | Notification of Caroline Castigliano as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Caroline Castigliano as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
1 July 2016 | Appointment of Mr Christopher Charles Body as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Christopher Charles Body as a director on 1 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Elio Auletta as a director on 31 May 2016 (1 page) |
30 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Termination of appointment of Elio Auletta as a director on 31 May 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 November 2015 | Termination of appointment of Christopher Charles Body as a director on 31 March 2015 (1 page) |
9 November 2015 | Termination of appointment of Christopher Charles Body as a director on 31 March 2015 (1 page) |
17 July 2015 | Resolutions
|
17 July 2015 | Resolutions
|
16 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Company name changed castigliano (bridal) LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed castigliano (bridal) LIMITED\certificate issued on 02/04/15
|
22 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 March 2014 | Registration of charge 030627470002 (5 pages) |
28 March 2014 | Registration of charge 030627470002 (5 pages) |
11 July 2013 | Termination of appointment of Helen Mcmurdo as a secretary (1 page) |
11 July 2013 | Termination of appointment of Helen Mcmurdo as a secretary (1 page) |
29 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 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) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Director's details changed for Elio Auletta on 1 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Elio Auletta on 1 April 2011 (2 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Secretary's details changed for Helen Mcmurdo on 1 April 2011 (1 page) |
9 June 2011 | Director's details changed for Elio Auletta on 1 April 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Helen Mcmurdo on 1 April 2011 (1 page) |
9 June 2011 | Secretary's details changed for Helen Mcmurdo on 1 April 2011 (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 July 2010 | Director's details changed for Caroline Jean Castigliano on 1 January 2010 (2 pages) |
4 July 2010 | Director's details changed for Christopher Body on 1 January 2010 (2 pages) |
4 July 2010 | Director's details changed for Christopher Body on 1 January 2010 (2 pages) |
4 July 2010 | Director's details changed for Christopher Body on 1 January 2010 (2 pages) |
4 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 July 2010 | Director's details changed for Caroline Jean Castigliano on 1 January 2010 (2 pages) |
4 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
4 July 2010 | Director's details changed for Caroline Jean Castigliano on 1 January 2010 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
9 July 2009 | S-div (1 page) |
9 July 2009 | S-div (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Resolutions
|
18 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 March 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
19 June 2008 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
8 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 29/05/06; full list of members (7 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 June 2005 | Return made up to 29/05/05; full list of members
|
18 June 2005 | Return made up to 29/05/05; full list of members
|
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) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
31 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
31 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
3 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
12 July 2002 | Full accounts made up to 29 December 2001 (11 pages) |
12 July 2002 | Full accounts made up to 29 December 2001 (11 pages) |
5 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
5 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
12 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
12 September 2001 | Return made up to 31/05/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | Secretary resigned;director resigned (1 page) |
6 July 2000 | Return made up to 31/05/00; full list of members
|
6 July 2000 | Return made up to 31/05/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 July 1998 | Return made up to 31/05/98; no change of members
|
28 July 1998 | Return made up to 31/05/98; no change of members
|
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
4 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
12 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
12 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
26 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 February 1996 | Particulars of mortgage/charge (5 pages) |
17 February 1996 | Particulars of mortgage/charge (5 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
5 September 1995 | Director's particulars changed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
20 June 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
20 June 1995 | Director resigned;new director appointed (4 pages) |
31 May 1995 | Incorporation (24 pages) |
31 May 1995 | Incorporation (24 pages) |