Company NameCastwell Builders Ltd
DirectorDavid George Bailey
Company StatusActive
Company Number03907316
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David George Bailey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address52 Streathfield Road
Kenton
Middlesex
HA3 9BS
Director NameMr Michael Tavenier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(1 month, 2 weeks after company formation)
Appointment Duration20 years, 6 months (resigned 23 September 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59 Hazeldean Road
Harlesden
London
NW10 8QT
Secretary NameMr David George Bailey
NationalityBritish
StatusResigned
Appointed04 March 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2006)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address52 Streathfield Road
Kenton
Middlesex
HA3 9BS
Secretary NameMr Michael Tavenier
NationalityBritish
StatusResigned
Appointed01 July 2006(6 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 September 2020)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59 Hazeldean Road
Harlesden
London
NW10 8QT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.castwellhomes.com
Telephone07 958335157
Telephone regionMobile

Location

Registered AddressJr Houuse
236 Imperial Drive
Harrow
Middlesex
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

1 at £1David G. Bailey
50.00%
Ordinary
1 at £1Mr Michael Tavenier
50.00%
Ordinary

Financials

Year2014
Net Worth£136,418
Cash£101,330
Current Liabilities£42,057

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

11 March 2008Delivered on: 15 March 2008
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: F/H property k/a land adjoining 54 millfield road, london.
Outstanding
26 June 2007Delivered on: 6 July 2007
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: 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
4 January 2006Delivered on: 6 January 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
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 1 bruce grove watford t/no HD276001,any f/h or l/h property and its proceeds of sale,all rental income,all plant and machinery and fixtures and fittings. See the mortgage charge document for full details.
Outstanding
1 August 2003Delivered on: 16 August 2003
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land to the rear of 164 evering road, hackney t/n LN132480.
Outstanding
26 June 2007Delivered on: 11 July 2007
Satisfied on: 2 June 2011
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.
Particulars: 1A bruce grove watford. 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
1 August 2003Delivered on: 16 August 2003
Satisfied on: 3 December 2005
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the undertaking and all other property assets and rights.
Fully Satisfied
23 April 2002Delivered on: 24 April 2002
Satisfied on: 3 April 2003
Persons entitled: B M Samuels Finance Group PLC

Classification: Legal charge
Secured details: Eighty thousand pounds due or to become due from the company to the chargee.
Particulars: Plot of land situate at the rear of 164 evering oad clapton london E5 together with the dwellington house to be erected thereon freehold title absolute.
Fully Satisfied

Filing History

5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 September 2020Cessation of Michael Tavenier as a person with significant control on 23 September 2020 (1 page)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Termination of appointment of Michael Tavenier as a secretary on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Michael Tavenier as a director on 23 September 2020 (1 page)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
12 December 2019Registered office address changed from 52 Streatfield Road Harrow HA3 9BS England to Jr Houuse 236 Imperial Drive Harrow Middlesex HA2 7HJ on 12 December 2019 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 June 2017Registered office address changed from Office 109 19-21 Park Royal Business Center London NW10 7LQ to 52 Streatfield Road Harrow HA3 9BS on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Office 109 19-21 Park Royal Business Center London NW10 7LQ to 52 Streatfield Road Harrow HA3 9BS on 2 June 2017 (1 page)
15 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Registered office address changed from 7 Maybank Avenue Wembley Middlesex HA0 2TG to Office 109 19-21 Park Royal Business Center London NW10 7LQ on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 7 Maybank Avenue Wembley Middlesex HA0 2TG to Office 109 19-21 Park Royal Business Center London NW10 7LQ on 19 August 2015 (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
28 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
16 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
1 September 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
21 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
15 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
7 April 2010Director's details changed for David George Bailey on 5 April 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Michael Tavenier on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Tavenier on 5 April 2010 (2 pages)
7 April 2010Director's details changed for Michael Tavenier on 5 April 2010 (2 pages)
7 April 2010Director's details changed for David George Bailey on 5 April 2010 (2 pages)
7 April 2010Director's details changed for David George Bailey on 5 April 2010 (2 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
3 April 2009Return made up to 14/01/09; full list of members (4 pages)
3 April 2009Return made up to 14/01/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (21 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
30 January 2008Return made up to 14/01/08; full list of members (2 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (6 pages)
6 July 2007Particulars of mortgage/charge (6 pages)
13 February 2007Return made up to 14/01/07; full list of members (7 pages)
13 February 2007Return made up to 14/01/07; full list of members (7 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 January 2006Return made up to 14/01/06; full list of members (7 pages)
18 January 2006Return made up to 14/01/06; full list of members (7 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 April 2005Return made up to 14/01/05; full list of members (7 pages)
6 April 2005Return made up to 14/01/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2004Return made up to 14/01/04; full list of members (7 pages)
13 May 2004Return made up to 14/01/04; full list of members (7 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
14 March 2002Return made up to 14/01/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 March 2002Return made up to 14/01/02; full list of members (6 pages)
14 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 March 2001Return made up to 14/01/01; full list of members (6 pages)
27 March 2001Return made up to 14/01/01; full list of members (6 pages)
31 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 January 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Director resigned (1 page)
14 January 2000Incorporation (12 pages)
14 January 2000Incorporation (12 pages)