33 Castletown Road
London
W14 9HF
Secretary Name | Michael Richard Sefi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2009(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Director Name | Mr Charles Lister Hanbury-Williams |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Castletown Road London W14 9HF |
Director Name | Mr Carlo William Patrick Hackett |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 33 Castletown Road London W14 9HF |
Director Name | Ms Svenja Rufus |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 April 2021(23 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Group Director Strategy Dk Penguin Books |
Country of Residence | England |
Correspondence Address | Flat A 33 Castletown Road London W14 9HF |
Director Name | Ian Peter Baines |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Financial Systems Analyst |
Correspondence Address | Flat 3 33 Castletown Road West Kensington London W14 9HF |
Director Name | Tracey Alison Wood |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Secretary Name | Tracey Alison Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 1 33 Castletown Road London W14 9HF |
Director Name | Amanda Lucy Castleman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1998(1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 1999) |
Role | Administrator |
Correspondence Address | Flat 2 33 Castletown Road London W14 9HF |
Director Name | Jeremy Paul High |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 1999) |
Role | Chartered Surveyor |
Correspondence Address | Garden Flat 33 Castletown Road London W14 9HF |
Director Name | Alexander James Bevington Legge |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 January 2013) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Flat 2 33 Castletown Road London W14 9HF |
Secretary Name | Alexander James Bevington Legge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 December 2009) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | Flat 2 33 Castletown Road London W14 9HF |
Director Name | Edward George Millington Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(4 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2008) |
Role | Sales |
Correspondence Address | 8-4 Mosman Street Mosman New South Wales 2088 Australia |
Director Name | Anthony Nicholas Burton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2009) |
Role | Solicitor |
Correspondence Address | Flat 3 33 Castletown Road London W14 9HF |
Director Name | Mr Matthew Hewitt |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2008(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 May 2017) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | Basement Flat 33 Castletown Road London W14 9HF |
Director Name | Mr Andrew Edward Barker |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(15 years after company formation) |
Appointment Duration | 7 months (resigned 06 September 2013) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 33 Castletown Road London W14 9HF |
Director Name | Mr Thomas Patrick Quinn |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 33 Castletown Road London W14 9HF |
Director Name | Mr Toby Peter Russell Richards-Carpenter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33a Castletown Road London W14 9HF |
Telephone | 020 73855858 |
---|---|
Telephone region | London |
Registered Address | 33 Castletown Road London W14 9HF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
40 at £1 | Camilla Hanbury-williams & Charles Hanbury-williams 40.00% Ordinary |
---|---|
20 at £1 | Ellena Knightley 20.00% Ordinary |
20 at £1 | Michael Richard Sefi 20.00% Ordinary |
20 at £1 | Thomas Quinn 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,465 |
Cash | £2,465 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 25 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
22 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2019 | Memorandum and Articles of Association (16 pages) |
4 February 2019 | Resolutions
|
1 February 2019 | Appointment of Mr Carlo William Patrick Hackett as a director on 15 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 August 2018 | Termination of appointment of Thomas Patrick Quinn as a director on 13 August 2018 (1 page) |
26 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 August 2017 | Termination of appointment of Matthew Hewitt as a director on 10 May 2017 (1 page) |
9 August 2017 | Appointment of Mr Toby Peter Russell Richards-Carpenter as a director on 10 May 2017 (2 pages) |
9 August 2017 | Appointment of Mr Toby Peter Russell Richards-Carpenter as a director on 10 May 2017 (2 pages) |
9 August 2017 | Termination of appointment of Matthew Hewitt as a director on 10 May 2017 (1 page) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
26 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
26 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 November 2013 | Appointment of Mr Thomas Patrick Quinn as a director (2 pages) |
29 November 2013 | Appointment of Mr Thomas Patrick Quinn as a director (2 pages) |
21 November 2013 | Termination of appointment of Andrew Barker as a director (1 page) |
21 November 2013 | Termination of appointment of Andrew Barker as a director (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 February 2013 | Appointment of Mr Andrew Edward Barker as a director (2 pages) |
8 February 2013 | Appointment of Mr Andrew Edward Barker as a director (2 pages) |
1 February 2013 | Termination of appointment of Alexander Legge as a director (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Termination of appointment of Alexander Legge as a director (1 page) |
1 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Director's details changed for Mr Matthew Hewitt on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Mr Matthew Hewitt on 18 February 2011 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Alexander James Bevington Legge on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Matthew Hewitt on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Mr Matthew Hewitt on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexander James Bevington Legge on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Richard Sefi on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Alexander James Bevington Legge on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Richard Sefi on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Matthew Hewitt on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michael Richard Sefi on 3 March 2010 (2 pages) |
26 February 2010 | Termination of appointment of Anthony Burton as a director (1 page) |
26 February 2010 | Appointment of Mr Charles Lister Hanbury-Williams as a director (2 pages) |
26 February 2010 | Appointment of Mr Charles Lister Hanbury-Williams as a director (2 pages) |
26 February 2010 | Termination of appointment of Anthony Burton as a director (1 page) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
12 December 2009 | Appointment of Michael Richard Sefi as a secretary (3 pages) |
12 December 2009 | Appointment of Michael Richard Sefi as a secretary (3 pages) |
11 December 2009 | Termination of appointment of Alexander Legge as a secretary (2 pages) |
11 December 2009 | Termination of appointment of Alexander Legge as a secretary (2 pages) |
19 February 2009 | Director appointed mr matthew hewitt (1 page) |
19 February 2009 | Director appointed mr matthew hewitt (1 page) |
19 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
19 February 2009 | Appointment terminated director edward millington jones (1 page) |
19 February 2009 | Appointment terminated director edward millington jones (1 page) |
19 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (3 pages) |
23 December 2008 | Total exemption full accounts made up to 28 February 2008 (3 pages) |
5 February 2008 | Return made up to 25/01/08; no change of members (8 pages) |
5 February 2008 | Return made up to 25/01/08; no change of members (8 pages) |
4 January 2008 | Total exemption full accounts made up to 28 February 2007 (2 pages) |
4 January 2008 | Total exemption full accounts made up to 28 February 2007 (2 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members
|
23 February 2007 | Return made up to 25/01/07; full list of members
|
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 25/01/06; full list of members (9 pages) |
18 May 2006 | Return made up to 25/01/06; full list of members (9 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2006 (2 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2005 (2 pages) |
14 November 2005 | Total exemption full accounts made up to 28 February 2005 (2 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (9 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (2 pages) |
7 December 2004 | Total exemption full accounts made up to 28 February 2004 (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
8 March 2004 | Return made up to 25/01/04; full list of members (8 pages) |
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (2 pages) |
23 December 2003 | Total exemption full accounts made up to 28 February 2003 (2 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
27 February 2003 | Return made up to 25/01/03; full list of members (8 pages) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (1 page) |
3 December 2002 | Total exemption full accounts made up to 28 February 2002 (1 page) |
26 January 2002 | Return made up to 25/01/02; full list of members
|
26 January 2002 | Return made up to 25/01/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
18 December 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 25/01/01; full list of members (8 pages) |
19 September 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
19 September 2000 | Accounts for a small company made up to 29 February 2000 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Return made up to 25/01/00; full list of members
|
29 November 1999 | Full accounts made up to 28 February 1999 (2 pages) |
29 November 1999 | Full accounts made up to 28 February 1999 (2 pages) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
18 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
18 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
3 February 1998 | Incorporation (54 pages) |
3 February 1998 | Incorporation (54 pages) |