Company NameChurchcastle Limited
DirectorWerner Straub
Company StatusActive
Company Number04301808
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMr Thomas Alfred Backer
NationalityBritish
StatusCurrent
Appointed22 February 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Werner Straub
Date of BirthApril 1941 (Born 83 years ago)
NationalitySwiss
StatusCurrent
Appointed24 September 2008(6 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NamePremnath Rambaransingh
Date of BirthAugust 1957 (Born 66 years ago)
NationalityTrinidadian
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Crawford Drive
Fareham
Hampshire
PO16 7RW
Secretary NameSarah Porter
NationalityBritish
StatusResigned
Appointed09 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Crawford Drive
Fareham
Hampshire
PO16 7RW
Director NameNeil Frogley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 16 November 2006)
RoleMarketing Director
Correspondence Address91 Northcroft Road
London
W13 9ST
Secretary NameAllan Anthony Reeves
NationalityBritish
StatusResigned
Appointed19 September 2002(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 February 2005)
RoleCompany Director
Correspondence Address14 Ridge Avenue
Winchmore Hill
London
N21 2AJ
Secretary NamePoundsign Limited (Corporation)
StatusResigned
Appointed05 March 2002(4 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 September 2002)
Correspondence Address49 Crawford Drive
Fareham
Hampshire
PO16 7RW
Director NameOmnivora Corporate Management Services Limited (Corporation)
StatusResigned
Appointed16 November 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2009)
Correspondence Address4 Obmoos
Zug
Ch6300
Switzerland

Contact

Websitechurchcastle.co.uk

Location

Registered Address23 Shackleton Court
2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

44k at £0.01Worldwind LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£378,243
Cash£170,344
Current Liabilities£147,566

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

12 May 2005Delivered on: 17 May 2005
Satisfied on: 27 January 2015
Persons entitled: Carlson Marketing Group (UK) Limited

Classification: Rent deposit deed
Secured details: £4,192.50 and all other monies due or to become due.
Particulars: All right title and interest in the monies credited to the account,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 January 2018Registered office address changed from 66 Prescot Street London E1 8NN to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 17 January 2018 (1 page)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 440
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 440
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 440
(3 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Satisfaction of charge 1 in full (1 page)
27 January 2015Satisfaction of charge 1 in full (1 page)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 440
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 440
(3 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 440
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 21 April 2014 (1 page)
21 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 21 April 2014 (1 page)
19 February 2014Full accounts made up to 31 March 2013 (14 pages)
19 February 2014Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Auditor's resignation (2 pages)
19 December 2013Auditor's resignation (2 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 440
(3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 440
(3 pages)
11 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 440
(3 pages)
20 December 2012Accounts made up to 31 March 2012 (12 pages)
20 December 2012Accounts made up to 31 March 2012 (12 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Thomas Alfred Backer on 27 September 2012 (1 page)
16 December 2011Amended full accounts made up to 31 March 2011 (12 pages)
16 December 2011Amended full accounts made up to 31 March 2011 (12 pages)
6 December 2011Full accounts made up to 31 March 2011 (12 pages)
6 December 2011Full accounts made up to 31 March 2011 (12 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 400
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 400
(2 pages)
11 May 2010Director's details changed for Werner Straub on 1 October 2009 (1 page)
11 May 2010Director's details changed for Werner Straub on 1 October 2009 (1 page)
11 May 2010Director's details changed for Werner Straub on 1 October 2009 (1 page)
4 May 2010Termination of appointment of Omnivora Corporate Management Services Limited as a director (1 page)
4 May 2010Termination of appointment of Omnivora Corporate Management Services Limited as a director (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2008Return made up to 09/10/08; full list of members (5 pages)
13 October 2008Return made up to 09/10/08; full list of members (5 pages)
24 September 2008Director appointed werner straub (1 page)
24 September 2008Director appointed werner straub (1 page)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 October 2007Return made up to 09/10/07; full list of members (3 pages)
9 October 2007Return made up to 09/10/07; full list of members (3 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 09/10/06; full list of members (3 pages)
9 October 2006Return made up to 09/10/06; full list of members (3 pages)
9 October 2006Director's particulars changed (1 page)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 October 2005Return made up to 09/10/05; full list of members (4 pages)
19 October 2005Return made up to 09/10/05; full list of members (4 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
26 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 July 2005Registered office changed on 28/07/05 from: 12 penton place london SE17 3JT (1 page)
28 July 2005Registered office changed on 28/07/05 from: 12 penton place london SE17 3JT (1 page)
26 July 2005Registered office changed on 26/07/05 from: enterprise house 21 buckle street london E1 8NN (1 page)
26 July 2005Registered office changed on 26/07/05 from: enterprise house 21 buckle street london E1 8NN (1 page)
17 May 2005Particulars of mortgage/charge (3 pages)
17 May 2005Particulars of mortgage/charge (3 pages)
2 March 2005Registered office changed on 02/03/05 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page)
2 March 2005Registered office changed on 02/03/05 from: c/o the accounts bureau LIMITED 1 heathcock court 415 the strand london WC2R 0NT (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
30 November 2004Return made up to 18/11/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
26 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 August 2004Resolutions
  • RES13 ‐ Subdivision 27/07/04
(3 pages)
10 August 2004Resolutions
  • RES13 ‐ Subdivision 27/07/04
(3 pages)
10 August 2004S-div 03/08/04 (1 page)
10 August 2004S-div 03/08/04 (1 page)
23 January 2004Return made up to 09/10/03; full list of members (7 pages)
23 January 2004Return made up to 09/10/03; full list of members (7 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
3 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 November 2002Return made up to 09/10/02; full list of members (6 pages)
13 November 2002Return made up to 09/10/02; full list of members (6 pages)
1 October 2002New secretary appointed (1 page)
1 October 2002New secretary appointed (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 49 crawford drive fareham hampshire PO16 7RW (1 page)
25 September 2002Registered office changed on 25/09/02 from: 49 crawford drive fareham hampshire PO16 7RW (1 page)
25 September 2002Secretary resigned (1 page)
24 May 2002Ad 20/03/02--------- £ si 399@1=399 £ ic 400/799 (2 pages)
24 May 2002Ad 20/03/02--------- £ si 399@1=399 £ ic 400/799 (2 pages)
25 April 2002Ad 20/03/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
25 April 2002Ad 20/03/02--------- £ si 399@1=399 £ ic 1/400 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
9 October 2001Incorporation (15 pages)
9 October 2001Incorporation (15 pages)