Company NameCastle Shipbrokers Limited
DirectorsCharulata Reshamwala and Shweta Reshamwala
Company StatusActive
Company Number01654127
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Previous NameReshamwala (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMrs Charulata Reshamwala
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(27 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3 Charnwood Place
Totteridge
London
N20 0PE
Director NameMiss Shweta Reshamwala
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(33 years, 9 months after company formation)
Appointment Duration8 years
RoleVice President
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Sinha Reshamwala
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration24 years, 3 months (resigned 10 April 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address3 Charnwood Place
Totteridge
London
N20 0PE
Secretary NameMrs Valerie Edith Saffery
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Deepfield Road
Bullbrook
Bracknell
Berkshire
RG12 2NX
Director NameMrs Charulata Reshamwala
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(14 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2008)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address3 Charnwood Place
Totteridge
London
N20 0PE

Contact

Telephone020 83437577
Telephone regionLondon

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

3.3k at £1Sinha Reshamwala
33.34%
Ordinary
3.3k at £1Miss Shweta Reshamwala
33.33%
Ordinary
3.3k at £1Mrs Charu Reshamwala
33.33%
Ordinary

Financials

Year2014
Net Worth-£59,996
Cash£34,373
Current Liabilities£2,816

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
21 September 2020Change of details for Dr Shweta Reshamwala as a person with significant control on 18 December 2019 (2 pages)
21 September 2020Director's details changed for Miss Shweta Reshamwala on 20 September 2020 (2 pages)
10 January 2020Second filing of Confirmation Statement dated 19/09/2019 (8 pages)
10 January 2020Second filing for the termination of Charulata Reshamwala as a director (5 pages)
20 December 2019Director's details changed for Miss Shweta Reshamwala on 18 December 2019 (2 pages)
19 December 2019Change of details for Miss Shweta Reshamwala as a person with significant control on 1 September 2019 (2 pages)
19 December 2019Cessation of Charulata Reshamwala as a person with significant control on 1 September 2019 (1 page)
16 December 2019Termination of appointment of Charulata Reshamwala as a director on 16 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 10/01/2020.
(2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
25 September 2019Confirmation statement made on 19 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/01/2020.
(4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 August 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
29 April 2016Appointment of Miss Shweta Reshamwala as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Sinha Reshamwala as a director on 10 April 2016 (1 page)
29 April 2016Termination of appointment of Sinha Reshamwala as a director on 10 April 2016 (1 page)
29 April 2016Appointment of Miss Shweta Reshamwala as a director on 27 April 2016 (2 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,000
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 October 2010Termination of appointment of Valerie Saffery as a secretary (1 page)
1 October 2010Termination of appointment of Valerie Saffery as a secretary (1 page)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Sinha Reshamwala on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Sinha Reshamwala on 11 January 2010 (2 pages)
30 October 2009Appointment of Mrs Charu Reshamwala as a director (2 pages)
30 October 2009Appointment of Mrs Charu Reshamwala as a director (2 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 May 2009Appointment terminated director charulata reshamwala (1 page)
5 May 2009Appointment terminated director charulata reshamwala (1 page)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Registered office changed on 28/05/02 from: old boundary house london road sunningdale berkshire SL5 0DW (1 page)
28 May 2002Registered office changed on 28/05/02 from: old boundary house, london road, sunningdale, berkshire SL5 0DW (1 page)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
5 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1996Ad 26/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 November 1996£ nc 1000/10000 25/10/96 (1 page)
11 November 1996£ nc 1000/10000 25/10/96 (1 page)
11 November 1996Ad 26/10/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 October 1996New director appointed (2 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 July 1982Incorporation (17 pages)
27 July 1982Incorporation (17 pages)