Company NameCastaways Of London Limited
DirectorsAlan Reed and Melanie Dawn Stockley
Company StatusActive
Company Number03520013
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Alan Reed
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Pheonix Close
West Wickham
Kent
BR4 0TA
Director NameMiss Melanie Dawn Stockley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Pheonix Close
West Wickham
Kent
BR4 0TA
Secretary NameMiss Melanie Dawn Stockley
NationalityBritish
StatusCurrent
Appointed03 March 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Pheonix Close
West Wickham
Kent
BR4 0TA
Director NameJulie Ann Marsh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2001)
RoleDesigner
Correspondence Address32 Austen Road
Northumberland Heath
Erith
Kent
DA8 1YA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87775069
Telephone regionLondon

Location

Registered Address67 High Street
West Wickham
Bromley
Kent
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Shareholders

50 at £1Alan Reed
50.00%
Ordinary
50 at £1Melanie Stockley
50.00%
Ordinary

Financials

Year2014
Net Worth-£143,707
Cash£3,396
Current Liabilities£60,609

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

20 May 2003Delivered on: 22 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 January 2003Delivered on: 5 February 2003
Persons entitled: County Autocall Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: The sum of £10,000.00 and interest thereon held in a deposit account.
Outstanding
19 November 2002Delivered on: 6 December 2002
Persons entitled: St Pier Limited

Classification: Rent deposit deed
Secured details: £2625.00 due or to become due from the company to the chargee.
Particulars: The amount standing to the credit of the interest earning deposit account opened or to be opened by st. Pier limited in relation to the payment of rent.
Outstanding

Filing History

17 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 May 2018Satisfaction of charge 3 in full (1 page)
16 May 2018Satisfaction of charge 1 in full (1 page)
2 May 2018All of the property or undertaking has been released from charge 1 (2 pages)
2 May 2018Satisfaction of charge 2 in full (1 page)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (1 page)
9 August 2016Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages)
9 August 2016Secretary's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (1 page)
9 August 2016Director's details changed for Miss Melanie Dawn Stockley on 9 August 2016 (2 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
10 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2010Director's details changed for Melanie Dawn Stockley on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alan Reed on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Melanie Dawn Stockley on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Melanie Dawn Stockley on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alan Reed on 1 January 2010 (2 pages)
1 April 2010Director's details changed for Alan Reed on 1 January 2010 (2 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2009Increase nominal capital by £19000 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2009Increase nominal capital by £19000 (2 pages)
21 April 2009Return made up to 02/03/09; full list of members (4 pages)
21 April 2009Return made up to 02/03/09; full list of members (4 pages)
15 January 2009Return made up to 02/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
15 January 2009Registered office changed on 15/01/2009 from the plaza building lee high road london SE13 5PT (1 page)
15 January 2009Registered office changed on 15/01/2009 from the plaza building lee high road london SE13 5PT (1 page)
15 January 2009Return made up to 02/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 May 2007Return made up to 02/03/07; full list of members (7 pages)
23 May 2007Return made up to 02/03/07; full list of members (7 pages)
25 May 2006Return made up to 02/03/06; full list of members (7 pages)
25 May 2006Return made up to 02/03/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 May 2005Return made up to 02/03/05; full list of members (7 pages)
26 May 2005Return made up to 02/03/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 March 2004Return made up to 02/03/04; full list of members (7 pages)
13 March 2004Return made up to 02/03/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
10 March 2003Return made up to 02/03/03; full list of members (7 pages)
10 March 2003Return made up to 02/03/03; full list of members (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
19 March 2002Return made up to 02/03/02; full list of members (6 pages)
19 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
19 March 2001Return made up to 02/03/01; full list of members (6 pages)
19 March 2001Return made up to 02/03/01; full list of members (6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 March 2000Return made up to 02/03/00; full list of members (6 pages)
14 March 2000Return made up to 02/03/00; full list of members (6 pages)
22 April 1999Return made up to 02/03/99; full list of members (6 pages)
22 April 1999Return made up to 02/03/99; full list of members (6 pages)
26 March 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
26 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 March 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
26 March 1999Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Director resigned (1 page)
2 March 1998Incorporation (17 pages)
2 March 1998Incorporation (17 pages)