Company NameCasa Russo Limited
DirectorOscar Antonino Russo
Company StatusActive
Company Number04239367
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oscar Antonino Russo
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23a High Street
Kings Langley
Herts
WD4 8AB
Director NameChristine Elizabeth Russo
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Water Lane
Kings Langley
Hertfordshire
WD4 8HN
Secretary NameMrs Francesca Russo
NationalityItalian
StatusResigned
Appointed22 June 2001(same day as company formation)
RoleSecretary
Correspondence Address21a High Street
Kings Langley
Hertfordshire
WD4 8AB
Director NameTanino Romano
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2003(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 2006)
RoleAssistant Manager
Correspondence Address65 Mill Road
Leighton Buzzard
Bedfordshire
LU7 1AX
Secretary NameJoseph Burke
NationalityBritish
StatusResigned
Appointed24 November 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2005)
RoleAccountant
Correspondence Address48 Appletree Lane
Roydon
Diss
Norfolk
IP22 4TL
Secretary NameChristine Elizabeth Russo
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Director NameMr Antonio Russo
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(3 years, 11 months after company formation)
Appointment Duration17 years (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus Hill Farm Venus Hill
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0PG
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address23a High Street
Kings Langley
Herts
WD4 8AB
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mr Antonio Russo
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

8 January 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
30 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (1 page)
2 August 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
28 June 2017Notification of Antonio Russo as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Antonio Russo as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
7 January 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
7 January 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
24 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
22 January 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
14 August 2014Termination of appointment of Christine Elizabeth Russo as a secretary on 20 July 2014 (2 pages)
14 August 2014Termination of appointment of Christine Elizabeth Russo as a secretary on 20 July 2014 (2 pages)
31 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
31 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(4 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (1 page)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
23 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
23 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
22 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
16 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
16 September 2011Secretary's details changed for Christine Elizabeth Russo on 22 June 2011 (2 pages)
16 September 2011Secretary's details changed for Christine Elizabeth Russo on 22 June 2011 (2 pages)
16 September 2011Director's details changed for Antonio Russo on 22 June 2011 (2 pages)
16 September 2011Director's details changed for Antonio Russo on 22 June 2011 (2 pages)
16 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
23 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 September 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
16 September 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
21 July 2008Registered office changed on 21/07/2008 from 21A high street kings langley hertfordshire WD4 8AB (2 pages)
21 July 2008Registered office changed on 21/07/2008 from 21A high street kings langley hertfordshire WD4 8AB (2 pages)
21 July 2008Return made up to 22/06/08; no change of members (6 pages)
21 July 2008Return made up to 22/06/08; no change of members (6 pages)
27 July 2007Return made up to 22/06/07; full list of members (6 pages)
27 July 2007Return made up to 22/06/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 September 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
29 September 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
20 July 2006Return made up to 22/06/06; full list of members (6 pages)
20 July 2006Return made up to 22/06/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
22 August 2005Return made up to 22/06/05; full list of members (9 pages)
22 August 2005Return made up to 22/06/05; full list of members (9 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
11 November 2004New secretary appointed (2 pages)
11 November 2004New secretary appointed (2 pages)
3 September 2004Return made up to 22/06/04; full list of members (6 pages)
3 September 2004Return made up to 22/06/04; full list of members (6 pages)
5 January 2004Ad 03/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 January 2004Ad 03/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 December 2003New secretary appointed (2 pages)
2 December 2003Secretary resigned (1 page)
2 December 2003Secretary resigned (1 page)
2 December 2003New secretary appointed (2 pages)
15 October 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 September 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
26 June 2002Return made up to 22/06/02; full list of members (6 pages)
26 June 2002Return made up to 22/06/02; full list of members (6 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Director resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 229 nether street london N3 1NT (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 229 nether street london N3 1NT (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
25 July 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 June 2001Incorporation (12 pages)
22 June 2001Incorporation (12 pages)