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.
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 |
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 |
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 |