Company NameCastle Trading Limited
DirectorsParviz Ahadpour Khaneghah and Pirooz Ahadpour Khaneghah
Company StatusActive
Company Number01552567
CategoryPrivate Limited Company
Incorporation Date24 March 1981(43 years, 1 month 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 NameParviz Ahadpour Khaneghah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(10 years, 1 month after company formation)
Appointment Duration33 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLewis House 258 Belsize Road
London
NW6 4BT
Secretary NameMr Javid Ahadpour Khaneghah
NationalityBritish
StatusCurrent
Appointed10 March 1995(13 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Terraces
12 Queens Terrace St Johns Wood
London
NW8 6DF
Director NamePirooz Ahadpour Khaneghah
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2008(27 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-32 Wellington Road
London
NW8 9SP
Director NameRobert Allison
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 April 1992)
RoleAccountant
Correspondence Address9 The Courtyard
Ecton
Northampton
Northamptonshire
NN6 0QE
Director NameYousef Abdulla Kamber Awazi
Date of BirthMay 1950 (Born 74 years ago)
NationalityArabian
StatusResigned
Appointed29 April 1991(10 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 28 August 2008)
RoleBusiness Executive
Correspondence AddressPO Box 42
Dubai
United Arab Emirates
Secretary NameParviz Ahadpour Khaneghah
NationalityBritish
StatusResigned
Appointed29 April 1991(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 10 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Eamont Court
London
NW8 7DN

Contact

Websitecastle-m.co.uk
Email address[email protected]
Telephone020 73161800
Telephone regionLondon

Location

Registered AddressLewis House
258 Belsize Road
London
NW6 4BT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

500 at £1Mr Morteza Vahdati Bavojdan
49.90%
Ordinary
500 at £1Mr Parvis Ahadpour Khaneghah
49.90%
Ordinary
1 at £1Mr Javid Ahadpour Khaneghah
0.10%
B
1 at £1Mr Pirooz Ahadpour Khaneghah
0.10%
B

Financials

Year2014
Net Worth£4,030
Cash£100,806
Current Liabilities£1,658,810

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

27 September 2021Delivered 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 2018Delivered on: 5 March 2018
Persons entitled: Emirates Nbd Pjsc

Classification: A registered charge
Outstanding
13 July 2012Delivered 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

Filing History

6 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
4 March 2019Registered 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 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2018Registration of charge 015525670002, created on 28 February 2018 (43 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Notification of Morteza Vahdati Bavojdan as a person with significant control on 6 April 2017 (2 pages)
3 January 2018Notification of Parvis Ahadpour Khaneghah as a person with significant control on 6 April 2017 (2 pages)
2 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,002
(6 pages)
3 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,002
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Registered 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 2015Registered 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 2015Director's details changed for Pirooz Ahadpour Khaneghah on 7 January 2015 (2 pages)
15 April 2015Director's details changed for Parviz Ahadpour Khaneghah on 7 January 2015 (2 pages)
15 April 2015Director's details changed for Parviz Ahadpour Khaneghah on 7 January 2015 (2 pages)
15 April 2015Director's details changed for Pirooz Ahadpour Khaneghah on 7 January 2015 (2 pages)
15 April 2015Director's details changed for Pirooz Ahadpour Khaneghah on 7 January 2015 (2 pages)
15 April 2015Director's details changed for Parviz Ahadpour Khaneghah on 7 January 2015 (2 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,002
(6 pages)
1 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,002
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,002
(6 pages)
18 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,002
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Secretary's details changed for Mr Javid Ahadpour Khaneghah on 1 April 2011 (2 pages)
1 May 2012Secretary's details changed for Mr Javid Ahadpour Khaneghah on 1 April 2011 (2 pages)
1 May 2012Director's details changed for Parviz Ahadpour Khaneghah on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Parviz Ahadpour Khaneghah on 1 April 2012 (2 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Parviz Ahadpour Khaneghah on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mr Javid Ahadpour Khaneghah on 1 April 2011 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Director's details changed for Pirooz Ahadpour Khaneghah on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Pirooz Ahadpour Khaneghah on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Pirooz Ahadpour Khaneghah on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
15 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,002
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,002
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 1,002
(2 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 July 2010Statement of capital following an allotment of shares on 3 July 2010
  • GBP 1,004
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 3 July 2010
  • GBP 1,004
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 3 July 2010
  • GBP 1,004
(2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
14 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 December 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 December 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 October 2008Appointment terminated director yousef kamber awazi (1 page)
8 October 2008Appointment terminated director yousef kamber awazi (1 page)
1 October 2008Director appointed pirooz ahadpour khaneghah (2 pages)
1 October 2008Director appointed pirooz ahadpour khaneghah (2 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
30 April 2008Return made up to 26/04/08; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
19 November 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
4 May 2007Return made up to 26/04/07; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
25 August 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
20 May 2005Return made up to 26/04/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
1 December 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 May 2004Return made up to 26/04/04; full list of members (7 pages)
11 May 2004Return made up to 26/04/04; full list of members (7 pages)
18 September 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 September 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 26/04/02; full list of members (7 pages)
11 June 2002Return made up to 26/04/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
11 May 2001Return made up to 26/04/01; full list of members (6 pages)
11 May 2001Return made up to 26/04/01; full list of members (6 pages)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
3 April 2001Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Full accounts made up to 31 March 1999 (10 pages)
18 August 2000Full accounts made up to 31 March 1999 (10 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1998 (11 pages)
21 November 1999Full accounts made up to 31 March 1998 (11 pages)
17 May 1999Return made up to 26/04/99; full list of members (6 pages)
17 May 1999Return made up to 26/04/99; full list of members (6 pages)
15 September 1998Full accounts made up to 31 March 1997 (11 pages)
15 September 1998Full accounts made up to 31 March 1997 (11 pages)
22 June 1997Return made up to 26/04/97; no change of members (4 pages)
22 June 1997Return made up to 26/04/97; no change of members (4 pages)
29 April 1997Full accounts made up to 31 March 1996 (11 pages)
29 April 1997Full accounts made up to 31 March 1996 (11 pages)
9 May 1996Return made up to 26/04/96; full list of members (6 pages)
9 May 1996Return made up to 26/04/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
26 June 1995Return made up to 26/04/95; full list of members (6 pages)
26 June 1995Return made up to 26/04/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
5 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Accounts for a small company made up to 31 March 1994 (11 pages)
24 March 1981Incorporation (11 pages)
24 March 1981Incorporation (11 pages)