Company NameCastlerose Estates Ltd
DirectorsAbraham Michael Surkis and Moshe Boruch Surkis
Company StatusActive
Company Number04377967
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Michael Surkis
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2002(1 week, 1 day after company formation)
Appointment Duration22 years, 2 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address130 High Road
London
N15 6JN
Secretary NameMrs Rachel Gniwosch
StatusCurrent
Appointed21 August 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address130 High Road
London
N15 6JN
Director NameMr Moshe Boruch Surkis
Date of BirthDecember 1987 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 February 2024(21 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address130 High Road
London
N15 6JN
Secretary NameJacob Surkis
NationalityAmerican
StatusResigned
Appointed28 February 2002(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months (resigned 20 August 2020)
RoleSecretary
Correspondence Address130 High Road
London
N15 6JN
Director NameMrs Rachel Gniwosch
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 2024)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address130 High Road
London
N15 6JN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address130 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Texfeild Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£673,673
Cash£8,722
Current Liabilities£187,063

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due25 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 February

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

7 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 130, 132 and 134 tottenham high road london NW15 6JN and registered at h m land registry under title number MX226044 and MX254966.
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Non.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster 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: 134 high road south tottenham haringey t/n MX254966. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster 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: 130 and 132 high road stamford hill tottenham haringey t/n MX226044. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

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
25 June 2003Delivered on: 26 June 2003
Persons entitled: National Westminster Bank PLC

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
25 June 2003Delivered on: 26 June 2003
Persons entitled: National Westminster 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: 134 high road south tottenham haringey t/n MX254966. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2003Delivered on: 26 June 2003
Persons entitled: National Westminster 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: 130 and 132 high road stamford hill tottenham haringey t/n MX226044. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

25 February 2021Previous accounting period shortened from 27 February 2020 to 26 February 2020 (1 page)
21 August 2020Appointment of Mrs Rachel Gniwosch as a secretary on 21 August 2020 (2 pages)
21 August 2020Appointment of Mrs Rachel Gniwosch as a director on 21 August 2020 (2 pages)
21 August 2020Termination of appointment of Jacob Surkis as a secretary on 20 August 2020 (1 page)
30 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
28 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
14 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5 Windus Road London N16 6UT England to 130 High Road London N15 6JN on 26 June 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
11 May 2017Registered office address changed from C/O Surkis Group 130 Tottenham High Road London N15 6JN England to 5 Windus Road London N16 6UT on 11 May 2017 (1 page)
5 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
5 December 2016Satisfaction of charge 6 in full (2 pages)
5 December 2016Satisfaction of charge 1 in full (2 pages)
5 December 2016Satisfaction of charge 1 in full (2 pages)
5 December 2016Satisfaction of charge 2 in full (2 pages)
5 December 2016Satisfaction of charge 2 in full (2 pages)
5 December 2016Satisfaction of charge 6 in full (2 pages)
5 December 2016Satisfaction of charge 5 in full (2 pages)
5 December 2016Satisfaction of charge 5 in full (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
10 November 2016Registration of charge 043779670008, created on 7 November 2016 (38 pages)
10 November 2016Registration of charge 043779670008, created on 7 November 2016 (38 pages)
21 September 2016Registration of charge 043779670007, created on 21 September 2016 (42 pages)
21 September 2016Registration of charge 043779670007, created on 21 September 2016 (42 pages)
4 May 2016Secretary's details changed for Jacob Surkis on 1 April 2016 (1 page)
4 May 2016Secretary's details changed for Jacob Surkis on 1 April 2016 (1 page)
4 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages)
4 May 2016Director's details changed for Abraham Michael Surkis on 1 April 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 31 Paget Road London N16 5nd to C/O Surkis Group 130 Tottenham High Road London N15 6JN on 25 November 2015 (1 page)
31 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
31 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Abraham Michael Surkis on 1 January 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 April 2009Return made up to 20/02/09; full list of members (3 pages)
20 April 2009Return made up to 20/02/09; full list of members (3 pages)
12 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
12 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
30 April 2008Location of register of members (1 page)
30 April 2008Registered office changed on 30/04/2008 from 92 dunsmure road london N16 5JY (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Registered office changed on 30/04/2008 from 92 dunsmure road london N16 5JY (1 page)
30 April 2008Location of register of members (1 page)
30 April 2008Location of debenture register (1 page)
30 April 2008Return made up to 20/02/08; full list of members (3 pages)
30 April 2008Return made up to 20/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
16 March 2007Return made up to 20/02/07; full list of members (6 pages)
16 March 2007Return made up to 20/02/07; full list of members (6 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
23 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 March 2006Return made up to 20/02/06; full list of members (6 pages)
14 March 2006Return made up to 20/02/06; full list of members (6 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 August 2005Return made up to 20/02/05; full list of members (6 pages)
1 August 2005Return made up to 20/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
26 May 2004Return made up to 20/02/04; full list of members (6 pages)
26 May 2004Return made up to 20/02/04; full list of members (6 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Return made up to 20/02/03; full list of members (6 pages)
6 May 2003Return made up to 20/02/03; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 115 craven park rd london N15 6BL (1 page)
25 March 2002Registered office changed on 25/03/02 from: 115 craven park rd london N15 6BL (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
20 February 2002Incorporation (9 pages)
20 February 2002Incorporation (9 pages)