Company NameCastleart Limited
DirectorsJaine Lunn and Jechiel Goldberg
Company StatusActive
Company Number01500496
CategoryPrivate Limited Company
Incorporation Date6 June 1980(43 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Jaine Lunn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address27 Ecclestone Place
Wembley
Middlesex
HA9 8AB
Director NameMr Jechiel Goldberg
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBelgian
StatusCurrent
Appointed01 December 2015(35 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Stamford Hill
London
N16 6QT
Director NameMr Colin Bamford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1995)
RoleBanker
Correspondence Address28 Ecclestone Place
Wembley
Middx
HA9 8AB
Director NameMr Barry Robert Danes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 November 1998)
RoleAdvertising Writer
Correspondence Address26 Ecclestone Place
Wembley
Middlesex
HA9 8AB
Director NameMr Michael Dwyer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 1994)
RoleLocal Government Officer
Correspondence Address29 Ecclestone Place
Wembley
Middx
HA9 8AB
Secretary NameMs Jaine Lunn
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ecclestone Place
Wembley
Middlesex
HA9 8AB
Director NameStephen McCall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1997)
RolePostman
Correspondence Address29 Ecclestone Place
Wembley
Middlesex
HA9 8AB
Director NameTadeusz Dan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 1998)
RoleCivil Servant
Correspondence Address28 Ecclestone Place
Wembley
Middlesex
HA9 8AB
Director NameMs Ann Elizabeth Walters
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(16 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 October 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address79 Bury Avenue
Hayes
Middlesex
UB4 8LF
Director NameMichael Gerald Freedman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfields Road
London
NW11 0HY
Director NameRobert Marek Jezierski
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(26 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameMr Bhupendra Ratilal Thakrar
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(26 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameLynn Christine Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(26 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Secretary NameLynn Christine Williams
NationalityBritish
StatusResigned
Appointed20 October 2006(26 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House Empire Way
Wembley
Middlesex
HA9 0FQ
Director NameAndertons Client Services Limited (Corporation)
StatusResigned
Appointed01 December 2015(35 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2015)
Correspondence Address179 Torridon Road
Catford
London
SE6 1RG

Location

Registered Address179 Torridon Road
London
SE6 1RG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Paul Louis Kutner & Michael Gerald Freedman
75.00%
Ordinary
25 at £1Jaine Lunn
25.00%
Ordinary

Financials

Year2014
Net Worth£334
Cash£848
Current Liabilities£710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

22 June 1998Delivered on: 10 July 1998
Satisfied on: 18 October 2003
Persons entitled: Landau Morley Friendly Society

Classification: Legal charge
Secured details: £3,500 and all other monies due or to become due from the company to the chargee on any account whatsover.
Particulars: F/H property k/a 26 and 27 ecclestone place wembley middlesex t/no;-MX135480.
Fully Satisfied

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
25 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
27 February 2017Termination of appointment of Andertons Client Services Limited as a director on 1 December 2015 (1 page)
27 February 2017Termination of appointment of Andertons Client Services Limited as a director on 1 December 2015 (1 page)
27 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 179 Torridon Road London SE6 1RG on 8 September 2016 (1 page)
8 September 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 179 Torridon Road London SE6 1RG on 8 September 2016 (1 page)
17 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
9 December 2015Appointment of Mr Jechiel Goldberg as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Mr Jechiel Goldberg as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Andertons Client Services Limited as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Andertons Client Services Limited as a director on 1 December 2015 (2 pages)
7 December 2015Termination of appointment of Bhupendra Ratilal Thakrar as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Lynn Christine Williams as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Robert Marek Jezierski as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Robert Marek Jezierski as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Lynn Christine Williams as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Lynn Christine Williams as a secretary on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Bhupendra Ratilal Thakrar as a director on 7 December 2015 (1 page)
7 December 2015Termination of appointment of Lynn Christine Williams as a secretary on 7 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
23 January 2015Director's details changed for Robert Marek Jezierski on 6 January 2015 (2 pages)
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Director's details changed for Robert Marek Jezierski on 6 January 2015 (2 pages)
23 January 2015Director's details changed for Robert Marek Jezierski on 6 January 2015 (2 pages)
23 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 January 2012Director's details changed for Lynn Christine Williams on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Bhupendra Ratilal Thakrar on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Lynn Christine Williams on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Bhupendra Ratilal Thakrar on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Lynn Christine Williams on 6 January 2012 (2 pages)
18 January 2012Director's details changed for Mr Bhupendra Ratilal Thakrar on 6 January 2012 (2 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 January 2010Secretary's details changed for Lynn Christine Williams on 6 January 2010 (1 page)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
7 January 2010Secretary's details changed for Lynn Christine Williams on 6 January 2010 (1 page)
7 January 2010Director's details changed for Jaine Lunn on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Jaine Lunn on 6 January 2010 (2 pages)
7 January 2010Secretary's details changed for Lynn Christine Williams on 6 January 2010 (1 page)
7 January 2010Director's details changed for Jaine Lunn on 6 January 2010 (2 pages)
7 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
2 December 2009Director's details changed for Robert Marek Jezierski on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Bhupendra Ratilal Thakrar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Marek Jezierski on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Bhupendra Ratilal Thakrar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Bhupendra Ratilal Thakrar on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Robert Marek Jezierski on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Christine Williams on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Christine Williams on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Lynn Christine Williams on 2 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 06/01/09; full list of members (5 pages)
20 January 2009Return made up to 06/01/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 06/01/08; full list of members (3 pages)
30 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
10 January 2007Return made up to 06/01/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
9 January 2006Return made up to 06/01/06; full list of members (3 pages)
23 November 2005Registered office changed on 23/11/05 from: 26-29 ecclestone place wembley middlesex HA9 8AB (1 page)
23 November 2005Registered office changed on 23/11/05 from: 26-29 ecclestone place wembley middlesex HA9 8AB (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 January 2005Return made up to 06/01/05; full list of members (8 pages)
17 January 2005Return made up to 06/01/05; full list of members (8 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
24 February 2004Return made up to 06/01/04; full list of members (8 pages)
24 February 2004Return made up to 06/01/04; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 06/01/03; full list of members (8 pages)
13 January 2003Return made up to 06/01/03; full list of members (8 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
3 February 1998Auditor's resignation (1 page)
3 February 1998Auditor's resignation (1 page)
20 January 1998Full accounts made up to 31 December 1997 (8 pages)
20 January 1998Full accounts made up to 31 December 1997 (8 pages)
12 January 1998Full accounts made up to 31 December 1996 (9 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Full accounts made up to 31 December 1996 (9 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/08/97
(6 pages)
12 August 1997Return made up to 31/12/95; full list of members (6 pages)
12 August 1997Return made up to 31/12/95; full list of members (6 pages)
12 August 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 December 1995 (9 pages)
1 February 1997Full accounts made up to 31 December 1995 (9 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 March 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)