About

Registered Number: 02885440
Date of Incorporation: 07/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Dowding Way, Tunbridge Wells, Kent, TN2 3UY

 

Founded in 1994, Castelli (Diaries) Ltd has its registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Castelli (Diaries) Ltd has 17 directors listed as Carrara, Marzio Emiliano, Handy, Guy Andrew, Pezzini, Diego, Poland, Mark Cameron, Bernardini, Antonio, D'agostino, Filippo Luigi Giovanni, Doctor, Bernardini, Antonio, Castelli, Lindo, Castelli, Maurizio, Castiglione, Paolo, Di Rubba, Alberto, Dr, El Rami, Andre Nadim, Mcloughlin, Michael Vincent, Myers, Nigel Jonathan Falcke, Rosso, Alessandro Guiseppe, Scola, Claudio, Young, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRARA, Marzio Emiliano 12 June 2018 - 1
HANDY, Guy Andrew 16 February 2004 - 1
PEZZINI, Diego 09 July 2020 - 1
POLAND, Mark Cameron 16 February 2004 - 1
BERNARDINI, Antonio 07 January 1994 27 February 2004 1
CASTELLI, Lindo 07 January 1994 04 July 2005 1
CASTELLI, Maurizio 07 January 1994 08 May 2018 1
CASTIGLIONE, Paolo 05 July 2005 25 September 2006 1
DI RUBBA, Alberto, Dr 08 May 2018 15 September 2020 1
EL RAMI, Andre Nadim 05 March 2013 12 June 2018 1
MCLOUGHLIN, Michael Vincent 05 March 2013 12 June 2018 1
MYERS, Nigel Jonathan Falcke 16 February 2004 01 April 2005 1
ROSSO, Alessandro Guiseppe 01 October 2006 03 November 2010 1
SCOLA, Claudio 05 July 2005 25 September 2006 1
YOUNG, Brian 16 February 2004 12 June 2018 1
Secretary Name Appointed Resigned Total Appointments
BERNARDINI, Antonio 28 February 1995 17 December 2004 1
D'AGOSTINO, Filippo Luigi Giovanni, Doctor 17 December 2004 01 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 16 September 2020
AP01 - Appointment of director 09 July 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 January 2019
PSC05 - N/A 31 January 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
MR04 - N/A 09 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 27 September 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 September 2014
MR01 - N/A 28 August 2014
MR01 - N/A 31 July 2014
MR01 - N/A 31 July 2014
MR04 - N/A 09 June 2014
MR04 - N/A 09 June 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 05 April 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 04 February 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2012
AA - Annual Accounts 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 22 September 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 16 October 2008
363s - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 26 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
AA - Annual Accounts 14 April 2007
363s - Annual Return 14 February 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
AA - Annual Accounts 25 April 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2006
123 - Notice of increase in nominal capital 17 February 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 10 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 23 October 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 24 October 2002
395 - Particulars of a mortgage or charge 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2002
363s - Annual Return 06 February 2002
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
123 - Notice of increase in nominal capital 27 September 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 02 August 2001
395 - Particulars of a mortgage or charge 19 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 01 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2001
395 - Particulars of a mortgage or charge 07 December 2000
AA - Annual Accounts 06 July 2000
287 - Change in situation or address of Registered Office 25 May 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 02 November 1996
395 - Particulars of a mortgage or charge 03 September 1996
395 - Particulars of a mortgage or charge 13 February 1996
363s - Annual Return 18 January 1996
RESOLUTIONS - N/A 07 July 1995
123 - Notice of increase in nominal capital 07 July 1995
AA - Annual Accounts 30 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1995
363b - Annual Return 25 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
287 - Change in situation or address of Registered Office 30 March 1995
288 - N/A 08 March 1995
288 - N/A 01 February 1994
288 - N/A 01 February 1994
NEWINC - New incorporation documents 07 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

A registered charge 31 July 2014 Outstanding

N/A

Debenture 14 September 2012 Fully Satisfied

N/A

Floating charge (all assets) 29 July 2011 Fully Satisfied

N/A

Legal assignment 14 July 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 20 July 2007 Fully Satisfied

N/A

Debenture 16 July 2007 Fully Satisfied

N/A

Legal mortgage 05 November 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 November 2003 Fully Satisfied

N/A

Debenture 20 October 2003 Fully Satisfied

N/A

Fixed charge over chattels 29 April 2002 Fully Satisfied

N/A

Second charge 25 July 2001 Fully Satisfied

N/A

Mortgage 25 July 2001 Fully Satisfied

N/A

Assignment of contracts by way of security 16 July 2001 Fully Satisfied

N/A

Debenture deed 30 November 2000 Fully Satisfied

N/A

Mortgage debenture 19 August 1996 Fully Satisfied

N/A

Rent deposit deed 26 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.