Brockenhurst Road
South Ascot
Berkshire
SL5 9HA
Secretary Name | Mr Amar Sheikh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road South Ascot Berkshire SL5 9HA |
Director Name | Mrs Shereen Sh Ali |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 11 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Broadpool Cottages Windsor Road Ascot SL5 7LW |
Director Name | Mr Jamil Sheikh |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2021(22 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 11 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Guardswell House Brockenhurst Road Ascot SL5 9HA |
Director Name | John Samuel Joseph Sheen |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Bredon Brookhouse Cottage Brookhouse Lane Callow Hill Redditch Worcestershire B97 5PP |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Secretary Name | Mr Roy Leonard Hayfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Teresa Mary Bernadette Hooper |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2000) |
Role | Secretary |
Correspondence Address | 5 Albemarle Suite Crookbarrow Road Norton Worcestershire WR5 2PA |
Director Name | Elizabeth Sarah Sheikh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Secretary Name | Elizabeth Sarah Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 2008) |
Role | Company Director |
Correspondence Address | 10 Sidbury Close Sunningdale Berkshire SL5 0PD |
Director Name | Mr Momin Sheikh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Victoria Street Englefield Green Surrey TW20 0QX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | castlehouse.org |
---|
Registered Address | Castle House 69-70 Victoria Street Englefield Green Egham Surrey TW20 0QX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Englefield Green East |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Merganser LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,586 |
Cash | £81 |
Current Liabilities | £26,096 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 October 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2021 | Termination of appointment of Momin Sheikh as a director on 29 September 2021 (1 page) |
4 October 2021 | Appointment of Mr Jamil Sheikh as a director on 29 September 2021 (2 pages) |
4 October 2021 | Appointment of Mrs Shereen Ali as a director on 29 September 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
7 January 2021 | Termination of appointment of Roy Leonard Hayfield as a director on 1 January 2021 (1 page) |
11 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
22 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
12 May 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
12 May 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
13 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
13 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Momin Sheikh on 7 May 2014 (2 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
26 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
21 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 August 2008 | Return made up to 12/07/08; no change of members (7 pages) |
4 August 2008 | Return made up to 12/07/08; no change of members (7 pages) |
3 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
8 February 2008 | New secretary appointed;new director appointed (1 page) |
8 February 2008 | New secretary appointed;new director appointed (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
3 October 2007 | Return made up to 12/07/07; no change of members (7 pages) |
3 October 2007 | Return made up to 12/07/07; no change of members (7 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 12/07/06; full list of members (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 October 2004 | Return made up to 12/07/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/07/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Return made up to 12/07/03; full list of members (7 pages) |
5 May 2004 | Return made up to 12/07/03; full list of members (7 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | New director appointed (2 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: ketts house winchester road chandlers ford eastleigh hampshire SO53 2FZ (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
3 April 2003 | Accounts for a small company made up to 30 June 2001 (7 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
3 April 2003 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
11 October 2002 | Return made up to 12/07/02; full list of members (7 pages) |
10 October 2001 | Return made up to 12/07/01; full list of members
|
10 October 2001 | Return made up to 12/07/01; full list of members
|
30 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Director's particulars changed (1 page) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
16 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New secretary appointed;new director appointed (3 pages) |
23 July 1999 | New secretary appointed;new director appointed (3 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (16 pages) |
12 July 1999 | Incorporation (16 pages) |