London
W1T 6LQ
Director Name | Mr Antony Panayiotis Antoniou |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(29 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr David Francis Stuart Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Picketts Hill House Picketts Hill Headley Hampshire GU35 8TD |
Director Name | Mr Laurence John Read |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 03 August 2012) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 27 Mount Park Road Ealing London W5 2RS |
Secretary Name | Mr Laurence John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(5 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 03 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Mount Park Road Ealing London W5 2RS |
Director Name | Mr Irving Howard Brecker |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2015) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Irving Howard Brecker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Website | castlebarmanagement.co.uk |
---|---|
Telephone | 020 79270607 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Damien Spencer Field 50.00% Ordinary |
---|---|
50 at £1 | Irving Howard Brecker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,624 |
Cash | £56,802 |
Current Liabilities | £21,508 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
11 April 2023 | Confirmation statement made on 14 March 2023 with updates (4 pages) |
3 April 2023 | Director's details changed for Mr Damien Spencer Field on 30 March 2023 (2 pages) |
3 April 2023 | Director's details changed for Mr Antony Panayiotis Antoniou on 30 March 2023 (2 pages) |
31 March 2023 | Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
30 March 2023 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 1 Kings Avenue London N21 3NA on 30 March 2023 (1 page) |
8 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2022 | Notification of Was London Limited as a person with significant control on 1 May 2021 (2 pages) |
7 July 2022 | Cessation of Robert Irving Burns Limited as a person with significant control on 1 May 2021 (1 page) |
7 July 2022 | Notification of Ependitiki Ltd as a person with significant control on 1 May 2021 (2 pages) |
7 July 2022 | Confirmation statement made on 14 March 2022 with updates (4 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
3 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
12 April 2016 | Termination of appointment of Irving Howard Brecker as a director on 1 April 2015 (1 page) |
12 April 2016 | Appointment of Mr Antony Panayiotis Antoniou as a director on 1 April 2015 (2 pages) |
12 April 2016 | Termination of appointment of Irving Howard Brecker as a secretary on 1 April 2015 (1 page) |
12 April 2016 | Termination of appointment of Irving Howard Brecker as a director on 1 April 2015 (1 page) |
12 April 2016 | Termination of appointment of Irving Howard Brecker as a secretary on 1 April 2015 (1 page) |
12 April 2016 | Appointment of Mr Antony Panayiotis Antoniou as a director on 1 April 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Current accounting period extended from 25 December 2012 to 31 March 2013 (3 pages) |
15 November 2012 | Current accounting period extended from 25 December 2012 to 31 March 2013 (3 pages) |
22 August 2012 | Termination of appointment of Laurence Read as a secretary (2 pages) |
22 August 2012 | Appointment of Irving Howard Brecker as a secretary (3 pages) |
22 August 2012 | Termination of appointment of David Miller as a director (2 pages) |
22 August 2012 | Registered office address changed from 27 Mount Park Road., Ealing London W5 2RS on 22 August 2012 (2 pages) |
22 August 2012 | Termination of appointment of David Miller as a director (2 pages) |
22 August 2012 | Appointment of Irving Howard Brecker as a director (3 pages) |
22 August 2012 | Termination of appointment of Laurence Read as a secretary (2 pages) |
22 August 2012 | Appointment of Damien Spencer Field as a director (3 pages) |
22 August 2012 | Appointment of Damien Spencer Field as a director (3 pages) |
22 August 2012 | Appointment of Irving Howard Brecker as a director (3 pages) |
22 August 2012 | Termination of appointment of Laurence Read as a director (2 pages) |
22 August 2012 | Appointment of Irving Howard Brecker as a secretary (3 pages) |
22 August 2012 | Termination of appointment of Laurence Read as a director (2 pages) |
22 August 2012 | Registered office address changed from 27 Mount Park Road., Ealing London W5 2RS on 22 August 2012 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 25 December 2011 (6 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 25 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for David Francis Stuart Miller on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for David Francis Stuart Miller on 15 March 2010 (2 pages) |
13 May 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
13 May 2009 | Total exemption small company accounts made up to 25 December 2008 (5 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 25 December 2007 (5 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 25 December 2006 (5 pages) |
25 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
25 March 2007 | Return made up to 14/03/07; full list of members (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 25 December 2005 (5 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 25 December 2004 (4 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
24 March 2005 | Return made up to 14/03/05; full list of members (2 pages) |
7 May 2004 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 25 December 2003 (4 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
17 July 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
17 July 2003 | Total exemption small company accounts made up to 25 December 2002 (4 pages) |
7 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
7 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
29 May 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
29 May 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
11 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
11 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
22 May 2001 | Accounts for a small company made up to 25 December 2000 (7 pages) |
22 May 2001 | Accounts for a small company made up to 25 December 2000 (7 pages) |
8 March 2001 | Return made up to 14/03/01; full list of members
|
8 March 2001 | Return made up to 14/03/01; full list of members
|
28 April 2000 | Accounts for a small company made up to 25 December 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 25 December 1999 (7 pages) |
8 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
8 March 2000 | Return made up to 14/03/00; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 25 December 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 25 December 1998 (7 pages) |
9 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
9 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 25 December 1997 (7 pages) |
11 August 1998 | Accounts for a small company made up to 25 December 1997 (7 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
9 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 25 December 1996 (7 pages) |
30 May 1997 | Accounts for a small company made up to 25 December 1996 (7 pages) |
6 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
6 March 1997 | Return made up to 14/03/97; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 25 December 1995 (4 pages) |
20 September 1996 | Full accounts made up to 25 December 1995 (4 pages) |
4 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
4 March 1996 | Return made up to 14/03/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
12 September 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
1 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
7 October 1985 | Incorporation (15 pages) |
7 October 1985 | Incorporation (15 pages) |