Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASA ITALIA LTD
Company Information for

CASA ITALIA LTD

STUDIO 3 92 LOTS ROAD, LONDON, SW10 0QD,
Company Registration Number
03849031
Private Limited Company
Active

Company Overview

About Casa Italia Ltd
CASA ITALIA LTD was founded on 1999-09-27 and has its registered office in . The organisation's status is listed as "Active". Casa Italia Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASA ITALIA LTD
 
Legal Registered Office
STUDIO 3 92 LOTS ROAD
LONDON
SW10 0QD
Other companies in SW10
 
Filing Information
Company Number 03849031
Company ID Number 03849031
Date formed 1999-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744459607  
Last Datalog update: 2024-02-05 06:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASA ITALIA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CASA ITALIA LTD
The following companies were found which have the same name as CASA ITALIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASA ITALIA (EPSOM) LIMITED 5 THE DERBY SQUARE EPSOM SURREY KT19 8AG Active - Proposal to Strike off Company formed on the 2003-01-13
CASA ITALIA (SOUTHAMPTON) LIMITED C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Dissolved Company formed on the 2002-02-21
CASA ITALIA (UK) LTD 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Active Company formed on the 2008-05-02
CASA ITALIA INTERIORS LTD GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP Active Company formed on the 2012-07-05
CASA ITALIANA LIMITED TULIP TREE HOUSE BLACKHALL LANE SEVENOAKS KENT TN15 0HP Dissolved Company formed on the 2001-10-18
CASA ITALIANA DEL LUSSO LTD KEMP HOUSE 152 - 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2014-06-27
CASA ITALIAN RESTAURANTS LTD 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Active Company formed on the 2014-06-04
CASA ITALIA (NE) LIMITED A6 KINGFISHER HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0JQ Active - Proposal to Strike off Company formed on the 2014-08-06
CASA ITALIA LIMITED 10 FITZWILLIAM SQUARE DUBLIN 2. Dissolved Company formed on the 1999-10-14
CASA ITALIANA LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2015-03-16
CASA ITALIANA, INC. 40 PARRISH ST Ontario CANANDAIGUA NY 14424 Active Company formed on the 1997-11-17
CASA ITALIA NC LTD 13 MARY STREET SUNDERLAND SR1 3NH Dissolved Company formed on the 2015-06-18
CASA ITALIA, LLC 1369 S. COLUMBINE STREET Denver CO 80210 Delinquent Company formed on the 2005-01-11
CASA ITALIA FOUNDATION, INC. 5200 W 130TH - BROOKPARK OH 44142 Active Company formed on the 1990-05-24
CASA ITALIA LONDON LTD 5 FERNHILL COURT RICHMOND ROAD KINGSTON UPON THAMES KT2 5PT Active Company formed on the 2016-04-05
CASA ITALIA PRIVATE LIMITED T - 71 Ground Floor Hauz Khas Village Delhi 110016 ACTIVE Company formed on the 2011-11-14
CASA ITALIA GOURMET FOOD & WINES PTY LTD External administration (in receivership/liquidation Company formed on the 2010-03-30
CASA ITALIA INVESTMENTS PTY LTD Strike-off action in progress Company formed on the 2010-08-13
CASA ITALIA M & M HOLDINGS PTY LTD NSW 2151 Active Company formed on the 2014-06-25
CASA ITALIA SUPERANNUATION PTY LTD Dissolved Company formed on the 2011-05-26

Company Officers of CASA ITALIA LTD

Current Directors
Officer Role Date Appointed
MAURICE THOMAS GREIG
Director 1999-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
J W DUFFY & CO CHARTERED ACCOUNTANTS
Company Secretary 2000-05-31 2015-11-17
LAURE MARIE JEANNE GREIG
Director 2001-10-01 2007-12-31
MARCO DELLA CROCE
Director 2000-06-16 2001-09-30
ROBERTO SASSU
Director 2000-06-16 2001-09-30
LAURE MARIE JEANNE GREIG
Company Secretary 1999-09-27 2000-05-31
LAURE MARIE JEANNE GREIG
Director 1999-09-27 2000-05-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-09-27 1999-09-28
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-09-27 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE THOMAS GREIG GINKGO INVESTMENTS LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
MAURICE THOMAS GREIG LEYLANDS MANAGEMENT COMPANY LIMITED Director 2011-05-17 CURRENT 1981-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Memorandum articles filed
2024-03-28Resolutions passed:<ul><li>Resolution Company business 14/03/2024</ul>
2024-03-28Resolutions passed:<ul><li>Resolution Company business 14/03/2024<li>Resolution alteration to articles</ul>
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 26/01/23, WITH UPDATES
2022-12-15Current accounting period extended from 31/12/22 TO 31/03/23
2022-12-15AA01Current accounting period extended from 31/12/22 TO 31/03/23
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27Director's details changed for Mr Maurice Thomas Greig on 2022-01-04
2022-01-27CH01Director's details changed for Mr Maurice Thomas Greig on 2022-01-04
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26PSC04Change of details for Mr Maurice Thomas Greig as a person with significant control on 2020-12-22
2021-01-26PSC07CESSATION OF ROBERT JOHN JAMES GREIG AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27PSC04Change of details for Mr Robert John James Greig as a person with significant control on 2016-04-06
2017-11-10PSC09Withdrawal of a person with significant control statement on 2017-11-10
2017-10-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE THOMAS GREIG
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GREIG
2017-10-19PSC07CESSATION OF MAURICE THOMAS GREIG AS A PSC
2017-10-19PSC07CESSATION OF MAURICE THOMAS GREIG AS A PSC
2017-10-19PSC07CESSATION OF MAURICE THOMAS GREIG AS A PSC
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE THOMAS GREIG
2017-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GREIG
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 10000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-10-03TM02Termination of appointment of J W Duffy & Co Chartered Accountants on 2015-11-17
2016-09-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 10000
2015-10-06AR0122/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-22AR0122/09/14 ANNUAL RETURN FULL LIST
2013-10-06AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0127/09/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-29AR0127/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J W DUFFY & CO CHARTERED ACCOUNTANTS / 27/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE THOMAS GREIG / 27/09/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / MAURICE GREIG / 25/02/2009
2008-11-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-01-09288bDIRECTOR RESIGNED
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2004-11-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/04
2004-10-14363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-29363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-11-02288aNEW DIRECTOR APPOINTED
2001-10-19363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2001-10-19288bDIRECTOR RESIGNED
2001-10-19288bDIRECTOR RESIGNED
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-05363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-05363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-12-04SRES04£ NC 100/10000 06/06/
2000-12-0488(2)RAD 15/06/00--------- £ SI 9999@1=9999 £ IC 1/10000
2000-10-13288aNEW SECRETARY APPOINTED
2000-07-11225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-07-11288aNEW DIRECTOR APPOINTED
2000-07-11288aNEW DIRECTOR APPOINTED
2000-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-10-11288bSECRETARY RESIGNED
1999-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to CASA ITALIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASA ITALIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2000-03-29 Satisfied BAA-MCARTHUR/GLEN (YORK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASA ITALIA LTD

Intangible Assets
Patents
We have not found any records of CASA ITALIA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CASA ITALIA LTD
Trademarks
We have not found any records of CASA ITALIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASA ITALIA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as CASA ITALIA LTD are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where CASA ITALIA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASA ITALIA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASA ITALIA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.