Company NameCastlevale Printers Limited
Company StatusDissolved
Company Number01431523
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMrs Christa Ursula Grewal
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHartnell Court 11 Hartnell Court
201 Ballard Lane
Finchley
London
N3 1LT
Director NameMr John Frank Sewter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address37 Kelvedon Close
Kingston Upon Thames
KT2 5LF
Secretary NameMr John Frank Sewter
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration29 years, 3 months (closed 20 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Kelvedon Close
Kingston Upon Thames
Surrey
KT2 5LG
Director NameMr Jerome David De Freitas
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 September 1992)
RoleSenior College Lecturer
Correspondence Address8 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameMr Baghel Singh Grewal
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 6 months after company formation)
Appointment Duration24 years, 2 months (resigned 16 March 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressHartnell Court 11 Hartnell Court
201 Ballard Lane
Finchley
London N31lt
N3 1LT
Director NameMr Lyndon Hamer Jones
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 January 2001)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Portland Terrace
Richmond
Surrey
TW9 1QQ

Location

Registered Address2 St Crispin House
2 Barclay Road
Croydon
Surrey
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

50 at £1Mr Jerome David De Freitas
50.00%
Ordinary
50 at £1Mrs Christa Ursula Grewal
50.00%
Ordinary

Financials

Year2014
Turnover£1,757
Gross Profit£192
Net Worth£20,117
Cash£14,935
Current Liabilities£1,530

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with no updates (3 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 January 2016Director's details changed for Mr Baghel Singh Grewal on 20 January 2015 (2 pages)
18 January 2016Director's details changed for Mrs Christa Ursula Grewal on 20 January 2015 (2 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
18 December 2014Total exemption full accounts made up to 30 June 2014 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(6 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (6 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 December 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
20 January 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr John Frank Sewter on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Baghel Singh Grewal on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Mrs Christa Ursula Grewal on 31 December 2009 (2 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
18 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 July 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 September 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
6 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/04
(7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (8 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Registered office changed on 25/04/01 from: william house 14 worple road wimbledon london SW19 4DD (1 page)
1 February 2001Director resigned (1 page)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 April 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
28 April 1998Return made up to 31/12/97; full list of members (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
7 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Return made up to 31/12/95; full list of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)
20 June 1979Incorporation (21 pages)