Company Name62 Castlewood Road Limited
Company StatusActive
Company Number02523797
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
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 NameDr Jill Louise Farrington
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleDoctor
Country of ResidenceDenmark
Correspondence AddressC/O 62b Castlewood Road
London
N16 6DW
Secretary NameDr Jill Louise Farrington
StatusCurrent
Appointed09 September 2010(20 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressC/O 62b Castlewood Road
London
N16 6DW
Director NameMs Pearl Figueira Bates
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(27 years after company formation)
Appointment Duration6 years, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address62c Castlewood Road
London
N16 6DW
Director NameDYS Estates Ltd. (Corporation)
StatusCurrent
Appointed25 April 2021(30 years, 9 months after company formation)
Appointment Duration3 years
Correspondence Address32 Castlewood Road
London
N16 6DW
Director NameMs Christina Jones
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 14 February 1996)
RoleActress
Correspondence Address114 South Street
Taunton
Somerset
TA1 3AG
Director NameMr David Leverett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleNurse
Correspondence Address62 Castlewood Road
London
N16 6DW
Secretary NameDr Jill Louise Farrington
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Woodlea View
Leeds
West Yorkshire
LS19 7LS
Director NameSharon Turner
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1999)
RoleSecretary
Correspondence AddressBasement Flat
62a Castlewood Road
London
N16 6DW
Director NameKathryn Elisabeth Blakeley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 29 October 2010)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address352 Princess Park Manor
Friern Barnet Road New Southgate
London
N11 3GX
Secretary NameKathryn Elisabeth Blakeley
NationalityBritish
StatusResigned
Appointed09 January 1997(6 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 September 2010)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address352 Princess Park Manor
Friern Barnet Road New Southgate
London
N11 3GX
Director NameMichael Rough
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2002)
RoleAccount Manager
Correspondence Address62a Castlewood Road
London
N16 6DW
Director NameMr James Edward Piper
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(12 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 09 April 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address62a Castlewood Road
London
N16 6DW
Director NameMrs Venetia Louise Bennetts
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(20 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2017)
RoleMarketing For A Charity
Country of ResidenceUnited Kingdom
Correspondence Address62c Castlewood Road
London
N16 6DW

Location

Registered AddressC/O 62b Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1James Edward Piper
33.33%
Ordinary
1 at £1Jill Farrington
33.33%
Ordinary
1 at £1Venetia Bennetts & Julian Bennetts
33.33%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

25 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
25 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
13 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
28 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Appointment of Ms Pearl Figueira Bates as a director on 25 July 2017 (2 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Appointment of Ms Pearl Figueira Bates as a director on 25 July 2017 (2 pages)
25 July 2017Termination of appointment of Venetia Louise Bennetts as a director on 25 July 2017 (1 page)
25 July 2017Termination of appointment of Venetia Louise Bennetts as a director on 25 July 2017 (1 page)
15 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 July 2015Director's details changed for Dr Jill Louise Farrington on 6 April 2015 (2 pages)
18 July 2015Registered office address changed from C/O Jessica Morgan 62B Castlewood Road London N16 6DW England to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page)
18 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 July 2015Registered office address changed from C/O Dr Jill Farrington 58 Savile Park Rad Halifax HX1 2EN to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 3
(5 pages)
18 July 2015Registered office address changed from C/O Jessica Morgan 62B Castlewood Road London N16 6DW England to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page)
18 July 2015Director's details changed for Dr Jill Louise Farrington on 6 April 2015 (2 pages)
18 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 3
(5 pages)
18 July 2015Registered office address changed from C/O Dr Jill Farrington 58 Savile Park Rad Halifax HX1 2EN to C/O Jessica Morgan 62B Castlewood Road London N16 6DW on 18 July 2015 (1 page)
18 July 2015Director's details changed for Dr Jill Louise Farrington on 6 April 2015 (2 pages)
18 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
23 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3
(5 pages)
23 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(5 pages)
21 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(5 pages)
21 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
28 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
28 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
18 July 2011Appointment of Mrs Venetia Louise Bennetts as a director (2 pages)
18 July 2011Appointment of Mrs Venetia Louise Bennetts as a director (2 pages)
17 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 July 2011Termination of appointment of Kathryn Blakeley as a director (1 page)
15 July 2011Termination of appointment of Kathryn Blakeley as a director (1 page)
11 July 2011Appointment of Dr Jill Louise Farrington as a secretary (1 page)
11 July 2011Appointment of Dr Jill Louise Farrington as a secretary (1 page)
10 September 2010Registered office address changed from 352 Princess Park Manor Friern Barnet Road New Southgate London N11 3GX on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 352 Princess Park Manor Friern Barnet Road New Southgate London N11 3GX on 10 September 2010 (1 page)
9 September 2010Termination of appointment of Kathryn Blakeley as a secretary (1 page)
9 September 2010Director's details changed for Dr Jill Louise Farrington on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Dr Jill Louise Farrington on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Dr Jill Louise Farrington on 8 September 2010 (2 pages)
9 September 2010Termination of appointment of Kathryn Blakeley as a secretary (1 page)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Dr Jill Louise Farrington on 18 July 2010 (2 pages)
19 July 2010Director's details changed for James Edward Piper on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Kathryn Elisabeth Blakeley on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Dr Jill Louise Farrington on 18 July 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Kathryn Elisabeth Blakeley on 18 July 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 July 2010Director's details changed for James Edward Piper on 18 July 2010 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
3 August 2009Return made up to 19/07/09; full list of members (4 pages)
1 September 2008Return made up to 19/07/08; full list of members (4 pages)
1 September 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
6 August 2007Return made up to 19/07/07; full list of members (3 pages)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Location of register of members (1 page)
3 August 2007Location of debenture register (1 page)
3 August 2007Registered office changed on 03/08/07 from: 254 princes park manor friern barnet road new southgate london N11 3FT (1 page)
3 August 2007Registered office changed on 03/08/07 from: 254 princes park manor friern barnet road new southgate london N11 3FT (1 page)
3 August 2007Location of debenture register (1 page)
27 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
21 July 2006Return made up to 19/07/06; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
19 July 2005Return made up to 19/07/05; full list of members (3 pages)
15 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
15 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 October 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 2004Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/10/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
16 July 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2003New director appointed (2 pages)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
5 August 2002Return made up to 19/07/02; full list of members (7 pages)
24 July 2001Return made up to 19/07/01; full list of members (7 pages)
24 July 2001Return made up to 19/07/01; full list of members (7 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
2 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
2 August 2000Return made up to 19/07/00; full list of members (7 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
5 August 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
13 July 1998Return made up to 19/07/98; no change of members (4 pages)
13 July 1998Return made up to 19/07/98; no change of members (4 pages)
5 February 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
5 February 1998Accounts for a dormant company made up to 31 October 1996 (2 pages)
5 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
30 January 1998Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1998Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997New secretary appointed (2 pages)
15 August 1996Return made up to 19/07/96; full list of members (6 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996Return made up to 19/07/96; full list of members (6 pages)
23 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
23 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
24 July 1995Return made up to 19/07/95; no change of members (4 pages)
24 July 1995Return made up to 19/07/95; no change of members (4 pages)
19 July 1990Incorporation (18 pages)