Company NameCastle Rock Properties Limited
DirectorsMargaret Mary Gibson and Kate Alison Fuller
Company StatusActive
Company Number00656814
CategoryPrivate Limited Company
Incorporation Date19 April 1960(64 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMs Margaret Mary Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed10 January 2001(40 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address184 Camden High Street
Camden Town
London
NW1 8QP
Director NameMs Kate Alison Fuller
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2002(41 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RolePromoter
Country of ResidenceEngland
Correspondence Address184 Camden High Street Flat Above
Camden Town Camden
London
NW1 8QP
Secretary NameMs Kate Alison Fuller
NationalityIrish
StatusCurrent
Appointed01 December 2003(43 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address184 Camden High Street Flat Above
Camden Town Camden
London
NW1 8QP
Director NameWilliam Joseph Fuller
Date of BirthMay 1924 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1992(32 years after company formation)
Appointment Duration14 years, 1 month (resigned 03 June 2006)
RoleCo Director
Correspondence AddressC/O Lic. Fco. Javier, Lopez, Peralta
Calle 2y3 Avendia, Apt 247, Agua
Prieta Sonora
Cp 84200
Mexico
Director NameAnne Wellstead
Date of BirthAugust 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(32 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 January 2001)
RoleCo Director
Correspondence Address55 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameElizabeth Dymphna Williams
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(32 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address37 Spencer Rise
London
NW5 1AR
Secretary NameElizabeth Dymphna Williams
NationalityIrish
StatusResigned
Appointed30 April 1992(32 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address37 Spencer Rise
London
NW5 1AR

Contact

Websiteelectricballroom.co.uk
Telephone020 74859006
Telephone regionLondon

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

3.5m at £1Ms Kate Alison Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£6,547,080
Cash£512,459
Current Liabilities£303,831

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

2 November 2020Delivered on: 4 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 May 2016Delivered on: 27 May 2016
Persons entitled: Next Stop Mortgages Limited

Classification: A registered charge
Particulars: Punch bowl house (formely 24 7) redbourn road st albans.
Outstanding
18 September 2018Delivered on: 26 September 2018
Satisfied on: 18 October 2018
Persons entitled: Next Step Mortgages Limited

Classification: A registered charge
Fully Satisfied
18 August 2005Delivered on: 19 August 2005
Satisfied on: 2 October 2012
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
13 August 2004Delivered on: 17 August 2004
Satisfied on: 25 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 kentish town road london t/n LN78000. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 November 1982Delivered on: 30 November 1982
Satisfied on: 25 April 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - known as 184 camden high street, T. - ln 77498.
Fully Satisfied
18 May 1982Delivered on: 24 May 1982
Satisfied on: 25 April 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H title deeds and documents relating to 184 camden high street london NW1 dewsbury terrace and kentish town road NW5. Title nos:- ln 5992 ngl 163092 405898, 359113, 67006, 148236 ln 9081, 147562,.
Fully Satisfied
2 May 1960Delivered on: 11 May 1960
Satisfied on: 25 April 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 184 camden high st, london N.W.1. (title no. Ln 77498) together with all fixtures present & future.
Fully Satisfied

Filing History

16 February 2021Director's details changed for Margaret Gibson on 16 February 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 30 December 2019 (10 pages)
4 November 2020Registration of charge 006568140008, created on 2 November 2020 (24 pages)
14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 30 December 2018 (10 pages)
26 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
18 October 2018Satisfaction of charge 006568140007 in full (1 page)
28 September 2018Total exemption full accounts made up to 30 December 2017 (11 pages)
26 September 2018Registration of charge 006568140007, created on 18 September 2018 (17 pages)
14 June 2018Director's details changed for Margaret Gibson on 14 June 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
26 March 2018Previous accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
29 January 2018Director's details changed for Ms Kate Alison Fuller on 24 April 2017 (2 pages)
29 January 2018Change of details for Ms Kate Alison Fuller as a person with significant control on 24 April 2017 (2 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 May 2016Registration of charge 006568140006, created on 11 May 2016 (13 pages)
27 May 2016Registration of charge 006568140006, created on 11 May 2016 (13 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,500,101
(5 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3,500,101
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2015Director's details changed for Margaret Gibson on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Margaret Gibson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Kate Alison Fuller on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,500,101
(5 pages)
13 April 2015Director's details changed for Kate Alison Fuller on 13 April 2015 (2 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 3,500,101
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,500,101
(5 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 3,500,101
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 August 2013Auditor's resignation (1 page)
16 August 2013Auditor's resignation (1 page)
30 July 2013Section 519 (1 page)
30 July 2013Section 519 (1 page)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 April 2013Satisfaction of charge 1 in full (1 page)
25 April 2013Satisfaction of charge 4 in full (2 pages)
25 April 2013Satisfaction of charge 3 in full (1 page)
25 April 2013Satisfaction of charge 2 in full (1 page)
25 April 2013Satisfaction of charge 3 in full (1 page)
25 April 2013Satisfaction of charge 2 in full (1 page)
25 April 2013Satisfaction of charge 4 in full (2 pages)
25 April 2013Satisfaction of charge 1 in full (1 page)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 July 2012Amended accounts made up to 30 June 2011 (6 pages)
3 July 2012Amended accounts made up to 30 June 2011 (6 pages)
29 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 May 2012Accounts for a small company made up to 30 June 2011 (6 pages)
11 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
11 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
28 April 2009Return made up to 11/04/09; full list of members (3 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 September 2008Return made up to 11/04/08; full list of members (3 pages)
4 September 2008Return made up to 11/04/08; full list of members (3 pages)
3 September 2008Appointment terminated director william fuller (1 page)
3 September 2008Appointment terminated director william fuller (1 page)
28 July 2008Director and secretary's change of particulars / kate fuller / 10/04/2008 (1 page)
28 July 2008Director and secretary's change of particulars / kate fuller / 10/04/2008 (1 page)
25 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (5 pages)
6 June 2007Return made up to 11/04/07; full list of members (3 pages)
6 June 2007Return made up to 11/04/07; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
19 January 2007Accounts for a small company made up to 31 December 2005 (5 pages)
5 September 2006Return made up to 11/04/06; full list of members (2 pages)
5 September 2006Return made up to 11/04/06; full list of members (2 pages)
22 March 2006Return made up to 11/04/05; full list of members (8 pages)
22 March 2006Return made up to 11/04/05; full list of members (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 October 2005Director's particulars changed (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Ad 01/12/03--------- £ si 3500000@1 (2 pages)
28 October 2005Particulars of contract relating to shares (4 pages)
28 October 2005Nc inc already adjusted 01/12/03 (2 pages)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Particulars of contract relating to shares (4 pages)
28 October 2005New secretary appointed (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Nc inc already adjusted 01/12/03 (2 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2005Ad 01/12/03--------- £ si 3500000@1 (2 pages)
29 September 2005Accounts for a small company made up to 31 December 2003 (5 pages)
29 September 2005Accounts for a small company made up to 31 December 2003 (5 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
30 September 2004Registered office changed on 30/09/04 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (2 pages)
30 September 2004Registered office changed on 30/09/04 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (2 pages)
8 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2002 (7 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
30 June 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
30 June 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 30/06/04
(8 pages)
13 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
11 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2002Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2001Return made up to 11/04/01; full list of members (7 pages)
16 May 2001Return made up to 11/04/01; full list of members (7 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 65-89 oxford street manchester M1 6HT (1 page)
5 September 2000Registered office changed on 05/09/00 from: 65-89 oxford street manchester M1 6HT (1 page)
30 May 2000Return made up to 11/04/00; full list of members (9 pages)
30 May 2000Return made up to 11/04/00; full list of members (9 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 April 1999Return made up to 11/04/99; full list of members (6 pages)
23 April 1999Return made up to 11/04/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Return made up to 11/04/98; no change of members (6 pages)
11 May 1998Return made up to 11/04/98; no change of members (6 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
11 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 May 1997Return made up to 11/04/97; no change of members (6 pages)
2 May 1997Return made up to 11/04/97; no change of members (6 pages)
23 April 1996Return made up to 11/04/96; full list of members (5 pages)
23 April 1996Return made up to 11/04/96; full list of members (5 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 December 1982Particulars of mortgage/charge (3 pages)
10 December 1982Particulars of mortgage/charge (3 pages)
22 July 1982Particulars of mortgage/charge (3 pages)
22 July 1982Particulars of mortgage/charge (3 pages)
11 May 1960Particulars of mortgage/charge (4 pages)
11 May 1960Particulars of mortgage/charge (4 pages)
19 April 1960Incorporation (16 pages)
19 April 1960Incorporation (16 pages)