Company NameCastigliano Limited
DirectorsCaroline Jean Castigliano and Christopher Charles Body
Company StatusActive
Company Number03062747
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Previous NameCastigliano (Bridal) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Caroline Jean Castigliano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(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
Appointed01 June 2016(21 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Quick's Road
Wimbledon
London
SW19 1EX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX
Secretary NameCaroline Jean Castigliano
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHalcyon Lodge Hawkshill Place
Portsmouth Road
Esher
Surrey
KT10 9HY
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Richard John Craig Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(2 years, 5 months 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(2 years, 5 months 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 NamePatrick William Coll
NationalityBritish
StatusResigned
Appointed12 February 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 December 2004)
RoleAccountant
Correspondence Address14 Lisburne Close
Stockport
Cheshire
SK2 5RW
Secretary NameHelen McMurdo
NationalityBritish
StatusResigned
Appointed15 December 2004(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2013)
RoleCompany Accountant
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX
Director NameElio Auletta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(10 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church
Quicks Road Wimbledon
London
SW19 1EX

Contact

Telephone01476 594744
Telephone regionGrantham

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

152k at £0.05Caroline Castigliano
76.00%
Ordinary
48k at £0.05Trustees Of Cbcc Pension Scheme
24.00%
Ordinary

Financials

Year2014
Net Worth£2,459
Cash£8,079
Current Liabilities£179,033

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 Return29 May 2023 (11 months, 1 week ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Charges

27 March 2014Delivered 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 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 July 2017Notification of Caroline Castigliano as a person with significant control on 1 January 2017 (2 pages)
5 July 2017Notification of Caroline Castigliano as a person with significant control on 1 January 2017 (2 pages)
27 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(14 pages)
1 July 2016Appointment of Mr Christopher Charles Body as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of Mr Christopher Charles Body as a director on 1 June 2016 (2 pages)
30 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Termination of appointment of Elio Auletta as a director on 31 May 2016 (1 page)
30 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Termination of appointment of Elio Auletta as a director on 31 May 2016 (1 page)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Termination of appointment of Christopher Charles Body as a director on 31 March 2015 (1 page)
9 November 2015Termination of appointment of Christopher Charles Body as a director on 31 March 2015 (1 page)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
16 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 10,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Company name changed castigliano (bridal) LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
2 April 2015Company name changed castigliano (bridal) LIMITED\certificate issued on 02/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
22 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10,000
(4 pages)
22 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 10,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2014Registration of charge 030627470002 (5 pages)
28 March 2014Registration of charge 030627470002 (5 pages)
11 July 2013Termination of appointment of Helen Mcmurdo as a secretary (1 page)
11 July 2013Termination of appointment of Helen Mcmurdo as a secretary (1 page)
29 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (6 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)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2011Director's details changed for Elio Auletta on 1 April 2011 (2 pages)
9 June 2011Director's details changed for Elio Auletta on 1 April 2011 (2 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 June 2011Secretary's details changed for Helen Mcmurdo on 1 April 2011 (1 page)
9 June 2011Director's details changed for Elio Auletta on 1 April 2011 (2 pages)
9 June 2011Secretary's details changed for Helen Mcmurdo on 1 April 2011 (1 page)
9 June 2011Secretary's details changed for Helen Mcmurdo on 1 April 2011 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 July 2010Director's details changed for Caroline Jean Castigliano on 1 January 2010 (2 pages)
4 July 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
4 July 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
4 July 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
4 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 July 2010Director's details changed for Caroline Jean Castigliano on 1 January 2010 (2 pages)
4 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
4 July 2010Director's details changed for Caroline Jean Castigliano on 1 January 2010 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Capitals not rolled up (2 pages)
9 July 2009S-div (1 page)
9 July 2009S-div (1 page)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divded of shares 31/12/2008
(2 pages)
9 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divded of shares 31/12/2008
(2 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
18 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
5 March 2009Accounts for a small company made up to 31 December 2007 (7 pages)
19 June 2008Full accounts made up to 31 December 2006 (13 pages)
19 June 2008Full accounts made up to 31 December 2006 (13 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Return made up to 29/05/08; full list of members (4 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
6 June 2007Return made up to 29/05/07; full list of members (2 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 July 2006Return made up to 29/05/06; full list of members (7 pages)
13 July 2006Return made up to 29/05/06; full list of members (7 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 June 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
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)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 June 2004Return made up to 29/05/04; full list of members (8 pages)
4 June 2004Return made up to 29/05/04; full list of members (8 pages)
31 August 2003Full accounts made up to 28 December 2002 (12 pages)
31 August 2003Full accounts made up to 28 December 2002 (12 pages)
3 June 2003Return made up to 29/05/03; full list of members (7 pages)
3 June 2003Return made up to 29/05/03; full list of members (7 pages)
12 July 2002Full accounts made up to 29 December 2001 (11 pages)
12 July 2002Full accounts made up to 29 December 2001 (11 pages)
5 June 2002Return made up to 29/05/02; full list of members (7 pages)
5 June 2002Return made up to 29/05/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
12 September 2001Return made up to 31/05/01; full list of members (6 pages)
12 September 2001Return made up to 31/05/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
30 May 2001Registered office changed on 30/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
6 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 June 1999Return made up to 31/05/99; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
28 July 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
12 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
26 July 1996Return made up to 31/05/96; full list of members (6 pages)
26 July 1996Return made up to 31/05/96; full list of members (6 pages)
17 February 1996Particulars of mortgage/charge (5 pages)
17 February 1996Particulars of mortgage/charge (5 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
20 June 1995Registered office changed on 20/06/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
20 June 1995Registered office changed on 20/06/95 from: burlington house 40 burlington rise east barnet herts. EN4 8NN (1 page)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 June 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 June 1995Director resigned;new director appointed (4 pages)
20 June 1995Director resigned;new director appointed (4 pages)
31 May 1995Incorporation (24 pages)
31 May 1995Incorporation (24 pages)