Kenton
Middlesex
HA3 9BS
Director Name | Mr Michael Tavenier |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 6 months (resigned 23 September 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 59 Hazeldean Road Harlesden London NW10 8QT |
Secretary Name | Mr David George Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2006) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 52 Streathfield Road Kenton Middlesex HA3 9BS |
Secretary Name | Mr Michael Tavenier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 23 September 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 59 Hazeldean Road Harlesden London NW10 8QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.castwellhomes.com |
---|---|
Telephone | 07 958335157 |
Telephone region | Mobile |
Registered Address | Jr Houuse 236 Imperial Drive Harrow Middlesex HA2 7HJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
1 at £1 | David G. Bailey 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Tavenier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,418 |
Cash | £101,330 |
Current Liabilities | £42,057 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
11 March 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 September 2020 | Cessation of Michael Tavenier as a person with significant control on 23 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
23 September 2020 | Termination of appointment of Michael Tavenier as a secretary on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Michael Tavenier as a director on 23 September 2020 (1 page) |
15 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
12 December 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Registered 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 2015 | Registered 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 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
1 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 April 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
11 October 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 April 2010 | Director's details changed for David George Bailey on 5 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Michael Tavenier on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Tavenier on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Michael Tavenier on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David George Bailey on 5 April 2010 (2 pages) |
7 April 2010 | Director's details changed for David George Bailey on 5 April 2010 (2 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 April 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (21 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Particulars of mortgage/charge (6 pages) |
6 July 2007 | Particulars of mortgage/charge (6 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 14/01/07; full list of members (7 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
6 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 October 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2004 | Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
28 January 2003 | Return made up to 14/01/03; full list of members
|
28 January 2003 | Return made up to 14/01/03; full list of members
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 March 2002 | Return made up to 14/01/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
27 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
31 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
31 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 February 2000 | Director resigned (1 page) |
14 January 2000 | Incorporation (12 pages) |
14 January 2000 | Incorporation (12 pages) |