Castelnau
London
SW13 9QX
Director Name | Mr Mohamad Ali Ajami |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1999(5 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 9 Wilbraham Place London Sw1 |
Secretary Name | Mr Rashid Mohamad Ibrahim |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castelnau Mansions Castelnau London SW13 9QX |
Director Name | Mr Albert John Martin Abela |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B Heath Park Gardens 18 Templewood Avenue London Nw3 |
Director Name | Mr Giles Whitlam |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Self Employed Trader |
Country of Residence | United Kingdom |
Correspondence Address | Little Thursley Polecat Hill Haslemere Surrey GU27 1JX |
Director Name | Edmund Patrick Harty Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woolf Close London SE28 8DF |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(9 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Restaurant Management |
Correspondence Address | 2 Greenwood Road Thames Ditton Surrey KT7 0DY |
Director Name | Sir Anthony Stuart Jolliffe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2000(1 year after company formation) |
Appointment Duration | 2 years (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Cook Lane North Stoke Oxfordshire OX10 6BG |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £204,694 |
Gross Profit | -£31,375 |
Net Worth | -£99,047 |
Cash | £1,540 |
Current Liabilities | £111,688 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 October 2004 | Dissolved (1 page) |
---|---|
6 July 2004 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 April 2003 | Statement of affairs (7 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: durham house durham house street london WC2N 6HF (1 page) |
24 September 2002 | Return made up to 30/07/02; full list of members (10 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Return made up to 30/07/01; full list of members
|
26 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 January 2001 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (3 pages) |
14 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
6 September 2000 | Ad 01/10/99--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages) |
6 September 2000 | New director appointed (2 pages) |
29 August 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
30 May 2000 | New director appointed (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
8 November 1999 | S-div 25/10/99 (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
30 July 1999 | Incorporation (22 pages) |