Company NameFaircastle Limited
Company StatusActive
Company Number03683530
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1998(4 days after company formation)
Appointment Duration25 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed19 December 1998(4 days after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameMr Joseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(6 years, 3 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairfax Place
London
NW6 4EJ
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(6 years, 3 months after company formation)
Appointment Duration19 years
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(3 months, 1 week after company formation)
Appointment Duration6 years (resigned 26 March 2005)
RoleExecutive Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websiteromeotrading.com
Email address[email protected]
Telephone020 88030066
Telephone regionLondon

Location

Registered AddressRomeo House 160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Greenquest LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£317,775
Cash£74,156
Current Liabilities£3,465,617

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

18 December 2006Delivered on: 22 December 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from oaklawn LTD barnford industries LTD spillington LTD and all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a essex house alfred gelder street kingston upon hull t/no HS24430 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
6 July 2006Delivered on: 11 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of alexandra road, mutley, plymouth being eurobell premises, endeavour house, alexandra road, mutley, plymouth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 December 2006Delivered on: 22 December 2006
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from oaklawn LTD barnford industries LTD spillington LTD and all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of f/h property k/a essex house alfred gelder street kingston upon hull t/no HS24430.
Outstanding
19 December 2003Delivered on: 30 December 2003
Satisfied on: 23 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a essex house, alfred gelder street, kingston upon hull t/no HS24430. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 December 2003Delivered on: 22 December 2003
Satisfied on: 23 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the deposit with all the company's present and future rights titles and benefit in it to the bank. See the mortgage charge document for full details.
Fully Satisfied
25 June 2002Delivered on: 4 July 2002
Satisfied on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on north side of alexandra rd,mutley,plymouth; t/no DN84634. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 May 2002Delivered on: 20 May 2002
Satisfied on: 23 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
2 June 2000Delivered on: 12 June 2000
Satisfied on: 4 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings on the north side of alexandra road, mutley, city of plymouth t/no: DN84634.
Fully Satisfied
22 September 1999Delivered on: 6 October 1999
Satisfied on: 4 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank and the proceeds of sale thereof : please see attached schedule.. See the mortgage charge document for full details.
Fully Satisfied
13 July 1999Delivered on: 21 July 1999
Satisfied on: 4 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as warehouse premises alexandra road plymouth devon t/no: DN84634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
14 February 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Full accounts made up to 31 March 2014 (11 pages)
5 February 2015Full accounts made up to 31 March 2014 (11 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
5 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(6 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
23 December 2013Full accounts made up to 31 March 2013 (12 pages)
15 March 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (2 pages)
15 March 2013Director's details changed for Simon Jonathan Tager on 31 May 2012 (2 pages)
15 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
15 June 2012Director's details changed for Simon Jonathan Tager on 31 May 2012 (3 pages)
6 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
5 January 2012Full accounts made up to 31 March 2011 (10 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
4 January 2011Full accounts made up to 31 March 2010 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2010Director's details changed for Simon Jonathan Tager on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Simon Jonathan Tager on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Romie Tager on 14 October 2009 (2 pages)
14 January 2010Director's details changed for Joseph Peter Tager on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Romie Tager on 14 October 2009 (2 pages)
14 January 2010Director's details changed for Simon Jonathan Tager on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Joseph Peter Tager on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Joseph Peter Tager on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
20 January 2009Return made up to 15/12/08; full list of members (4 pages)
28 February 2008Full accounts made up to 31 March 2007 (10 pages)
28 February 2008Full accounts made up to 31 March 2007 (10 pages)
18 February 2008Return made up to 15/12/07; full list of members (2 pages)
18 February 2008Return made up to 15/12/07; full list of members (2 pages)
22 March 2007Full accounts made up to 31 March 2006 (12 pages)
22 March 2007Full accounts made up to 31 March 2006 (12 pages)
3 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2007Return made up to 15/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
17 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
21 January 2005Full accounts made up to 31 March 2004 (11 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
5 January 2005Return made up to 15/12/04; full list of members (7 pages)
19 January 2004Return made up to 15/12/03; full list of members (7 pages)
19 January 2004Return made up to 15/12/03; full list of members (7 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
30 December 2003Particulars of mortgage/charge (7 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
22 December 2003Particulars of mortgage/charge (5 pages)
11 February 2003Amended full accounts made up to 31 March 2002 (12 pages)
11 February 2003Amended full accounts made up to 31 March 2002 (12 pages)
16 January 2003Return made up to 15/12/02; full list of members (7 pages)
16 January 2003Return made up to 15/12/02; full list of members (7 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
3 January 2003Full accounts made up to 31 March 2002 (12 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2002Particulars of mortgage/charge (7 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
6 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 February 2002Full accounts made up to 31 March 2001 (11 pages)
19 December 2001Return made up to 15/12/01; full list of members (6 pages)
19 December 2001Return made up to 15/12/01; full list of members (6 pages)
19 March 2001Return made up to 15/12/00; full list of members (6 pages)
19 March 2001Return made up to 15/12/00; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Particulars of mortgage/charge (3 pages)
19 April 2000Return made up to 15/12/99; full list of members (6 pages)
19 April 2000Return made up to 15/12/99; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP (1 page)
28 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
28 October 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 October 1999Particulars of mortgage/charge (16 pages)
6 October 1999Particulars of mortgage/charge (16 pages)
3 August 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 1999Ad 26/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 60 tabernacle street london EC2A 4NB (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: 60 tabernacle street london EC2A 4NB (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
15 December 1998Incorporation (15 pages)
15 December 1998Incorporation (15 pages)