Company NameCastlepath Limited
DirectorsRuth Ita Rubnitz and Israel Alexander Sudwarts
Company StatusActive
Company Number01814693
CategoryPrivate Limited Company
Incorporation Date9 May 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRuth Ita Rubnitz
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleTeacher
Country of ResidenceUnited States
Correspondence Address2125 79th Street
Brooklyn
New York
11214
Secretary NameIsrael Alexander Sudwarts
StatusCurrent
Appointed04 January 2011(26 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address8 Collingwood Court Queens Road
London
NW4 2EH
Director NameMr Israel Alexander Sudwarts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2011(26 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingwood Court Queens Road
London
NW4 2EH
Director NameAhuva Ann Lerner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed28 August 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ
Director NameHersz Meilech Lerner
Date of BirthJune 1918 (Born 105 years ago)
NationalityStateless
StatusResigned
Appointed28 August 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ
Secretary NameAhuva Ann Lerner
NationalityIsraeli
StatusResigned
Appointed28 August 1991(7 years, 3 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ

Location

Registered Address220 The Vale
Golders Green
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

48 at £1Erwin Rubnitz
48.00%
Ordinary
48 at £1Ruth Ita Rubnitz
48.00%
Ordinary
2 at £1Mr Hersz Meilech Lerner
2.00%
Ordinary
2 at £1Mrs Ahuva Ann Lerner
2.00%
Ordinary

Financials

Year2014
Net Worth£2,891,279
Cash£84,705
Current Liabilities£148,364

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

7 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
24 July 2015Secretary's details changed for Israel Alexander Sudwarts on 22 July 2015 (1 page)
24 July 2015Director's details changed for Mr Israel Alexander Sudwarts on 22 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Israel Alexander Sudwarts on 22 July 2015 (2 pages)
24 July 2015Secretary's details changed for Israel Alexander Sudwarts on 22 July 2015 (1 page)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 28 August 2014 with a full list of shareholders (5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2012Director's details changed for Ruth Ita Rubnitz on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Ruth Ita Rubnitz on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Mr Israel Alexander Sudwarts as a director (2 pages)
31 January 2011Appointment of Mr Israel Alexander Sudwarts as a director (2 pages)
13 January 2011Appointment of Israel Alexander Sudwarts as a secretary (2 pages)
13 January 2011Termination of appointment of Ahuva Lerner as a secretary (1 page)
13 January 2011Termination of appointment of Ahuva Lerner as a secretary (1 page)
13 January 2011Appointment of Israel Alexander Sudwarts as a secretary (2 pages)
13 January 2011Termination of appointment of Hersz Lerner as a director (1 page)
13 January 2011Termination of appointment of Hersz Lerner as a director (1 page)
13 January 2011Termination of appointment of Ahuva Lerner as a director (1 page)
13 January 2011Termination of appointment of Ahuva Lerner as a director (1 page)
27 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
27 October 2010Director's details changed for Ruth Ita Rubnitz on 27 August 2010 (2 pages)
27 October 2010Director's details changed for Ruth Ita Rubnitz on 27 August 2010 (2 pages)
27 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2009Return made up to 28/08/09; full list of members (4 pages)
1 October 2009Return made up to 28/08/09; full list of members (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Return made up to 28/08/08; full list of members (4 pages)
24 September 2008Return made up to 28/08/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2007Return made up to 28/08/07; full list of members (7 pages)
6 November 2007Return made up to 28/08/07; full list of members (7 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 October 2006Return made up to 28/08/06; full list of members (7 pages)
6 October 2006Return made up to 28/08/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2005Return made up to 28/08/05; full list of members (7 pages)
25 November 2005Return made up to 28/08/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 28/08/04; full list of members (7 pages)
21 September 2004Return made up to 28/08/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 September 2003Return made up to 28/08/03; full list of members (6 pages)
30 September 2003Return made up to 28/08/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 220 the vale golders green london NW11 8SR (1 page)
18 December 2002Registered office changed on 18/12/02 from: 220 the vale golders green london NW11 8SR (1 page)
27 November 2002Registered office changed on 27/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
27 November 2002Registered office changed on 27/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
27 November 2002Return made up to 28/08/02; full list of members (7 pages)
27 November 2002Return made up to 28/08/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 28/08/01; full list of members (7 pages)
30 August 2001Return made up to 28/08/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
30 August 2000Return made up to 28/08/00; full list of members (6 pages)
30 August 2000Return made up to 28/08/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page)
18 May 2000Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 October 1999Return made up to 28/08/99; full list of members (8 pages)
29 October 1999Return made up to 28/08/99; full list of members (8 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 October 1998Return made up to 28/08/98; no change of members (6 pages)
19 October 1998Return made up to 28/08/98; no change of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Return made up to 28/08/97; no change of members (6 pages)
14 October 1997Return made up to 28/08/97; no change of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (5 pages)
10 January 1997Full accounts made up to 31 March 1996 (5 pages)
3 October 1996Return made up to 28/08/96; full list of members (7 pages)
3 October 1996Return made up to 28/08/96; full list of members (7 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
11 September 1995Return made up to 28/08/95; no change of members (4 pages)
11 September 1995Return made up to 28/08/95; no change of members (4 pages)
9 May 1984Incorporation (13 pages)
9 May 1984Incorporation (13 pages)