Company Name33 Castletown Road Limited
Company StatusActive
Company Number03503778
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Richard Sefi
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(1 year, 3 months after company formation)
Appointment Duration25 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Secretary NameMichael Richard Sefi
NationalityBritish
StatusCurrent
Appointed01 December 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1 33 Castletown Road
London
W14 9HF
Director NameMr Charles Lister Hanbury-Williams
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2010(11 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Castletown Road
London
W14 9HF
Director NameMr Carlo William Patrick Hackett
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(20 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address33 Castletown Road
London
W14 9HF
Director NameMs Svenja Rufus
Date of BirthJune 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed21 April 2021(23 years, 2 months after company formation)
Appointment Duration3 years
RoleGroup Director Strategy Dk Penguin Books
Country of ResidenceEngland
Correspondence AddressFlat A 33 Castletown Road
London
W14 9HF
Director NameIan Peter Baines
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleFinancial Systems Analyst
Correspondence AddressFlat 3 33 Castletown Road
West Kensington
London
W14 9HF
Director NameTracey Alison Wood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Secretary NameTracey Alison Wood
NationalityBritish
StatusResigned
Appointed03 February 1998(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
33 Castletown Road
London
W14 9HF
Director NameAmanda Lucy Castleman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 1999)
RoleAdministrator
Correspondence AddressFlat 2 33 Castletown Road
London
W14 9HF
Director NameJeremy Paul High
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1999)
RoleChartered Surveyor
Correspondence AddressGarden Flat 33 Castletown Road
London
W14 9HF
Director NameAlexander James Bevington Legge
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 January 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 2 33 Castletown Road
London
W14 9HF
Secretary NameAlexander James Bevington Legge
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2009)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressFlat 2 33 Castletown Road
London
W14 9HF
Director NameEdward George Millington Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2008)
RoleSales
Correspondence Address8-4 Mosman Street
Mosman
New South Wales 2088
Australia
Director NameAnthony Nicholas Burton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2009)
RoleSolicitor
Correspondence AddressFlat 3 33 Castletown Road
London
W14 9HF
Director NameMr Matthew Hewitt
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2008(10 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2017)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 33 Castletown Road
London
W14 9HF
Director NameMr Andrew Edward Barker
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(15 years after company formation)
Appointment Duration7 months (resigned 06 September 2013)
RoleEditor
Country of ResidenceEngland
Correspondence Address33 Castletown Road
London
W14 9HF
Director NameMr Thomas Patrick Quinn
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 33 Castletown Road
London
W14 9HF
Director NameMr Toby Peter Russell Richards-Carpenter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2017(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33a Castletown Road
London
W14 9HF

Contact

Telephone020 73855858
Telephone regionLondon

Location

Registered Address33 Castletown Road
London
W14 9HF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

40 at £1Camilla Hanbury-williams & Charles Hanbury-williams
40.00%
Ordinary
20 at £1Ellena Knightley
20.00%
Ordinary
20 at £1Michael Richard Sefi
20.00%
Ordinary
20 at £1Thomas Quinn
20.00%
Ordinary

Financials

Year2014
Net Worth£2,465
Cash£2,465

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
22 November 2020Micro company accounts made up to 29 February 2020 (3 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
15 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Memorandum and Articles of Association (16 pages)
4 February 2019Resolutions
  • RES13 ‐ Re-appoint directors 15/01/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2019Appointment of Mr Carlo William Patrick Hackett as a director on 15 January 2019 (2 pages)
1 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 August 2018Termination of appointment of Thomas Patrick Quinn as a director on 13 August 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 August 2017Termination of appointment of Matthew Hewitt as a director on 10 May 2017 (1 page)
9 August 2017Appointment of Mr Toby Peter Russell Richards-Carpenter as a director on 10 May 2017 (2 pages)
9 August 2017Appointment of Mr Toby Peter Russell Richards-Carpenter as a director on 10 May 2017 (2 pages)
9 August 2017Termination of appointment of Matthew Hewitt as a director on 10 May 2017 (1 page)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
26 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(7 pages)
1 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(7 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
29 November 2013Appointment of Mr Thomas Patrick Quinn as a director (2 pages)
29 November 2013Appointment of Mr Thomas Patrick Quinn as a director (2 pages)
21 November 2013Termination of appointment of Andrew Barker as a director (1 page)
21 November 2013Termination of appointment of Andrew Barker as a director (1 page)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 February 2013Appointment of Mr Andrew Edward Barker as a director (2 pages)
8 February 2013Appointment of Mr Andrew Edward Barker as a director (2 pages)
1 February 2013Termination of appointment of Alexander Legge as a director (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
1 February 2013Termination of appointment of Alexander Legge as a director (1 page)
1 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (7 pages)
18 February 2011Director's details changed for Mr Matthew Hewitt on 18 February 2011 (2 pages)
18 February 2011Director's details changed for Mr Matthew Hewitt on 18 February 2011 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Alexander James Bevington Legge on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Matthew Hewitt on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Mr Matthew Hewitt on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alexander James Bevington Legge on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Richard Sefi on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Alexander James Bevington Legge on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Richard Sefi on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Matthew Hewitt on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Michael Richard Sefi on 3 March 2010 (2 pages)
26 February 2010Termination of appointment of Anthony Burton as a director (1 page)
26 February 2010Appointment of Mr Charles Lister Hanbury-Williams as a director (2 pages)
26 February 2010Appointment of Mr Charles Lister Hanbury-Williams as a director (2 pages)
26 February 2010Termination of appointment of Anthony Burton as a director (1 page)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (2 pages)
12 December 2009Appointment of Michael Richard Sefi as a secretary (3 pages)
12 December 2009Appointment of Michael Richard Sefi as a secretary (3 pages)
11 December 2009Termination of appointment of Alexander Legge as a secretary (2 pages)
11 December 2009Termination of appointment of Alexander Legge as a secretary (2 pages)
19 February 2009Director appointed mr matthew hewitt (1 page)
19 February 2009Director appointed mr matthew hewitt (1 page)
19 February 2009Return made up to 25/01/09; full list of members (5 pages)
19 February 2009Appointment terminated director edward millington jones (1 page)
19 February 2009Appointment terminated director edward millington jones (1 page)
19 February 2009Return made up to 25/01/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
23 December 2008Total exemption full accounts made up to 28 February 2008 (3 pages)
5 February 2008Return made up to 25/01/08; no change of members (8 pages)
5 February 2008Return made up to 25/01/08; no change of members (8 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (2 pages)
4 January 2008Total exemption full accounts made up to 28 February 2007 (2 pages)
23 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2007Return made up to 25/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
18 May 2006Return made up to 25/01/06; full list of members (9 pages)
18 May 2006Return made up to 25/01/06; full list of members (9 pages)
26 April 2006Total exemption full accounts made up to 28 February 2006 (2 pages)
26 April 2006Total exemption full accounts made up to 28 February 2006 (2 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (2 pages)
14 November 2005Total exemption full accounts made up to 28 February 2005 (2 pages)
1 February 2005Return made up to 25/01/05; full list of members (9 pages)
1 February 2005Return made up to 25/01/05; full list of members (9 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (2 pages)
7 December 2004Total exemption full accounts made up to 28 February 2004 (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
8 March 2004Return made up to 25/01/04; full list of members (8 pages)
8 March 2004Return made up to 25/01/04; full list of members (8 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (2 pages)
23 December 2003Total exemption full accounts made up to 28 February 2003 (2 pages)
27 February 2003Return made up to 25/01/03; full list of members (8 pages)
27 February 2003Return made up to 25/01/03; full list of members (8 pages)
3 December 2002Total exemption full accounts made up to 28 February 2002 (1 page)
3 December 2002Total exemption full accounts made up to 28 February 2002 (1 page)
26 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
18 December 2001Total exemption small company accounts made up to 28 February 2001 (2 pages)
29 January 2001Return made up to 25/01/01; full list of members (8 pages)
29 January 2001Return made up to 25/01/01; full list of members (8 pages)
19 September 2000Accounts for a small company made up to 29 February 2000 (2 pages)
19 September 2000Accounts for a small company made up to 29 February 2000 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 November 1999Full accounts made up to 28 February 1999 (2 pages)
29 November 1999Full accounts made up to 28 February 1999 (2 pages)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Secretary resigned;director resigned (1 page)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Return made up to 03/02/99; full list of members (6 pages)
18 February 1999Return made up to 03/02/99; full list of members (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
3 February 1998Incorporation (54 pages)
3 February 1998Incorporation (54 pages)