Company Name74 Castellain Road Limited
DirectorsTara Patricia Tweedie and Paul John Terry
Company StatusActive
Company Number04492657
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Tara Patricia Tweedie
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceNorthern Ireland
Correspondence Address2 Seacourt Lane
Bangor
County Down
BT20 3TH
Northern Ireland
Director NamePaul John Terry
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(6 years after company formation)
Appointment Duration15 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Seacourt Lane
Bangor
Down
BT20 3TH
Northern Ireland
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusCurrent
Appointed22 July 2008(6 years after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameSally Anglin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleProduction Manager
Correspondence Address74a Castellain Road
Maidavale
London
W9 1EX
Secretary NameSally Anglin
NationalityBritish
StatusResigned
Appointed23 July 2002(same day as company formation)
RoleProduction Coordinator
Correspondence Address74a Castellain Road
Maidavale
London
W9 1EX
Director NameNeda Monajemi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 March 2008)
RoleSales Manager
Correspondence Address18 The Grange
The Knoll Ealing
London
W13 8JJ
Secretary NamePaul John Terry
NationalityBritish
StatusResigned
Appointed28 June 2007(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 July 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Seacourt Lane
Bangor
Down
BT20 3TH
Northern Ireland
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Mana Monajemi
37.50%
Ordinary
3 at £1Tara Tweedie
37.50%
Ordinary
2 at £1Heshmet Hamtanian
25.00%
Ordinary

Financials

Year2014
Net Worth-£682
Cash£17,470
Current Liabilities£18,160

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 3 weeks ago)
Next Return Due6 August 2024 (2 months, 3 weeks from now)

Charges

23 August 2002Delivered on: 11 September 2002
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a 6 lauderdale road and 74 castellain road, maida vale, london t/no. NGL453024 by way of specific charge all its uncalled capital and other f/h & l/h property; fixed charge all book and other debts; floating charge the undertaking all property assets and goodwill.
Outstanding

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 January 2019Amended micro company accounts made up to 31 December 2017 (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8
(4 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 8
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 August 2011Secretary's details changed for Mr Timothy Michael Taylor on 23 July 2011 (1 page)
5 August 2011Secretary's details changed for Mr Timothy Michael Taylor on 23 July 2011 (1 page)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2010Director's details changed for Paul John Terry on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Tara Tweedie on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Paul John Terry on 23 July 2010 (2 pages)
12 August 2010Director's details changed for Tara Tweedie on 23 July 2010 (2 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
28 July 2009Return made up to 23/07/09; full list of members (4 pages)
26 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
26 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 September 2008Return made up to 23/07/08; full list of members (4 pages)
20 September 2008Return made up to 23/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from 74 castellain road maida vale london W9 1EX (1 page)
24 July 2008Secretary appointed timothy michael taylor (3 pages)
24 July 2008Registered office changed on 24/07/2008 from 74 castellain road maida vale london W9 1EX (1 page)
24 July 2008Appointment terminated secretary paul terry (1 page)
24 July 2008Director appointed paul john terry (2 pages)
24 July 2008Secretary appointed timothy michael taylor (3 pages)
24 July 2008Director appointed paul john terry (2 pages)
24 July 2008Appointment terminated secretary paul terry (1 page)
11 March 2008Appointment terminated director neda monajemi (1 page)
11 March 2008Appointment terminated director neda monajemi (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Return made up to 23/07/06; full list of members; amend (8 pages)
14 January 2008Return made up to 23/07/06; full list of members; amend (8 pages)
17 October 2007Amended accounts made up to 31 March 2006 (4 pages)
17 October 2007Amended accounts made up to 31 March 2006 (4 pages)
24 September 2007Return made up to 23/07/07; no change of members (7 pages)
24 September 2007Return made up to 23/07/07; no change of members (7 pages)
6 September 2007Return made up to 23/07/06; change of members (7 pages)
6 September 2007Return made up to 23/07/06; change of members (7 pages)
3 August 2007Amended accounts made up to 31 March 2005 (12 pages)
3 August 2007Amended accounts made up to 31 March 2006 (10 pages)
3 August 2007Amended accounts made up to 31 March 2006 (10 pages)
3 August 2007Amended accounts made up to 31 March 2005 (12 pages)
22 July 2007Registered office changed on 22/07/07 from: 188 finchley road london NW3 6BX (1 page)
22 July 2007Registered office changed on 22/07/07 from: 188 finchley road london NW3 6BX (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New director appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 5 bankhurst road london SE6 4XW (1 page)
3 March 2006Registered office changed on 03/03/06 from: 5 bankhurst road london SE6 4XW (1 page)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
9 August 2005Return made up to 23/07/05; full list of members (7 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 May 2005Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2005Return made up to 23/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 April 2005Registered office changed on 19/04/05 from: 74 castellain road maidavale london W9 1EX (1 page)
19 April 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
19 April 2005Registered office changed on 19/04/05 from: 74 castellain road maidavale london W9 1EX (1 page)
27 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
28 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR (1 page)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: 31 corsham street london N1 6DR (1 page)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Incorporation (19 pages)
23 July 2002Incorporation (19 pages)