London
N6 5HX
Secretary Name | Mrs Ruth Sally Testler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Highgate High Street London N6 5HX |
Director Name | Mrs Ruth Sally Testler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 20 years (closed 20 April 2021) |
Role | Administrator Secretary |
Country of Residence | England |
Correspondence Address | 64 Highgate High Street London N6 5HX |
Director Name | Mr Andrew Miles |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 20 April 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Christopher Hann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2017) |
Role | Non - Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Castlebrook Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,580,295 |
Cash | £118,032 |
Current Liabilities | £373,240 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 January 2021 | Application to strike the company off the register (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
20 October 2020 | Change of details for Castlebrook Holdings Limited as a person with significant control on 20 October 2020 (2 pages) |
3 September 2020 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page) |
24 July 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
27 August 2019 | Termination of appointment of Christopher Hann as a director on 1 August 2017 (1 page) |
8 August 2019 | Appointment of Mr Andrew Miles as a director on 1 July 2017 (2 pages) |
8 August 2019 | Appointment of Mr Christopher Hann as a director on 1 August 2017 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
13 June 2018 | Director's details changed for Mr Michael John Testler on 25 May 2018 (2 pages) |
13 June 2018 | Director's details changed for Mrs Ruth Sally Testler on 25 May 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
13 June 2018 | Secretary's details changed for Mrs Ruth Sally Testler on 25 May 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
10 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
22 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Dashwood House Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Dashwood House Dashwood House 69 Old Broad Street London EC2M 1QS England to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
15 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
8 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
21 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 25/05/08; no change of members (7 pages) |
19 August 2008 | Return made up to 25/05/08; no change of members (7 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 120 baker street london W1U 6TU (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 120 baker street london W1U 6TU (1 page) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
17 June 2007 | Return made up to 25/05/07; no change of members (7 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
6 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 25/05/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 22 new quebec street london W1H 7SB (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 June 2001 | Return made up to 25/05/01; full list of members
|
18 June 2001 | Return made up to 25/05/01; full list of members
|
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
29 November 2000 | Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 November 2000 | Ad 19/10/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
6 September 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
6 September 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (16 pages) |
25 May 2000 | Incorporation (16 pages) |