London
NW6 4BT
Secretary Name | Mr Javid Ahadpour Khaneghah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(13 years, 11 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Terraces 12 Queens Terrace St Johns Wood London NW8 6DF |
Director Name | Pirooz Ahadpour Khaneghah |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2008(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-32 Wellington Road London NW8 9SP |
Director Name | Robert Allison |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 April 1992) |
Role | Accountant |
Correspondence Address | 9 The Courtyard Ecton Northampton Northamptonshire NN6 0QE |
Director Name | Yousef Abdulla Kamber Awazi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Arabian |
Status | Resigned |
Appointed | 29 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 28 August 2008) |
Role | Business Executive |
Correspondence Address | PO Box 42 Dubai United Arab Emirates |
Secretary Name | Parviz Ahadpour Khaneghah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Eamont Court London NW8 7DN |
Website | castle-m.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73161800 |
Telephone region | London |
Registered Address | Lewis House 258 Belsize Road London NW6 4BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
500 at £1 | Mr Morteza Vahdati Bavojdan 49.90% Ordinary |
---|---|
500 at £1 | Mr Parvis Ahadpour Khaneghah 49.90% Ordinary |
1 at £1 | Mr Javid Ahadpour Khaneghah 0.10% B |
1 at £1 | Mr Pirooz Ahadpour Khaneghah 0.10% B |
Year | 2014 |
---|---|
Net Worth | £4,030 |
Cash | £100,806 |
Current Liabilities | £1,658,810 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
27 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 February 2018 | Delivered on: 5 March 2018 Persons entitled: Emirates Nbd Pjsc Classification: A registered charge Outstanding |
13 July 2012 | Delivered on: 25 July 2012 Persons entitled: Emirates Nbd Pjsc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
4 March 2019 | Registered office address changed from 28-32 Wellington Road London NW8 9SP to 258 Belsize Road London London London NW6 4BT on 4 March 2019 (1 page) |
28 December 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Registration of charge 015525670002, created on 28 February 2018 (43 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Notification of Morteza Vahdati Bavojdan as a person with significant control on 6 April 2017 (2 pages) |
3 January 2018 | Notification of Parvis Ahadpour Khaneghah as a person with significant control on 6 April 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 April 2015 | Registered office address changed from Lewis House 258 Belsize Road London NW6 4BT to 28-32 Wellington Road London NW8 9SP on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lewis House 258 Belsize Road London NW6 4BT to 28-32 Wellington Road London NW8 9SP on 16 April 2015 (1 page) |
15 April 2015 | Director's details changed for Pirooz Ahadpour Khaneghah on 7 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Parviz Ahadpour Khaneghah on 7 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Parviz Ahadpour Khaneghah on 7 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Pirooz Ahadpour Khaneghah on 7 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Pirooz Ahadpour Khaneghah on 7 January 2015 (2 pages) |
15 April 2015 | Director's details changed for Parviz Ahadpour Khaneghah on 7 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 May 2012 | Secretary's details changed for Mr Javid Ahadpour Khaneghah on 1 April 2011 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Javid Ahadpour Khaneghah on 1 April 2011 (2 pages) |
1 May 2012 | Director's details changed for Parviz Ahadpour Khaneghah on 1 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Parviz Ahadpour Khaneghah on 1 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Director's details changed for Parviz Ahadpour Khaneghah on 1 April 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mr Javid Ahadpour Khaneghah on 1 April 2011 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 July 2010 | Director's details changed for Pirooz Ahadpour Khaneghah on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Pirooz Ahadpour Khaneghah on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Pirooz Ahadpour Khaneghah on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 6 July 2010
|
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
6 July 2010 | Statement of capital following an allotment of shares on 3 July 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 3 July 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 3 July 2010
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 October 2008 | Appointment terminated director yousef kamber awazi (1 page) |
8 October 2008 | Appointment terminated director yousef kamber awazi (1 page) |
1 October 2008 | Director appointed pirooz ahadpour khaneghah (2 pages) |
1 October 2008 | Director appointed pirooz ahadpour khaneghah (2 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
20 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
20 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 September 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 July 2003 | Return made up to 26/04/03; full list of members
|
3 July 2003 | Return made up to 26/04/03; full list of members
|
11 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
21 November 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 November 1999 | Full accounts made up to 31 March 1998 (11 pages) |
17 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
17 May 1999 | Return made up to 26/04/99; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
15 September 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
22 June 1997 | Return made up to 26/04/97; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (11 pages) |
9 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
9 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
26 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
26 June 1995 | Return made up to 26/04/95; full list of members (6 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
5 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1995 | Accounts for a small company made up to 31 March 1994 (11 pages) |
24 March 1981 | Incorporation (11 pages) |
24 March 1981 | Incorporation (11 pages) |