Company NameCastleford (UK) Limited
Company StatusActive
Company Number05214355
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(19 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed16 January 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed16 January 2013(8 years, 4 months after company formation)
Appointment Duration11 years, 3 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 September 2013(9 years after company formation)
Appointment Duration10 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 16 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Riverdale Gardens
Twickenham
TW1 2BZ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameDominic James O'Rourke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Pierre Andre Hardy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2013(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 January 2013)
RoleFinance Drector
Country of ResidenceEngland
Correspondence Address400 Capability Green
Luton
Bedfordshire
LU1 3AE
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(18 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 January 2013(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 October 2013)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1m at £1X-leisure Trustee Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

1 November 2004Delivered on: 17 November 2004
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. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
9 January 2020Satisfaction of charge 1 in full (1 page)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
22 July 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 July 2017Notification of The X-Leisure (General Partner) Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of The X-Leisure (General Partner) Limited as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,069,385
(6 pages)
27 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,069,385
(6 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,069,385
(6 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,069,385
(6 pages)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
14 May 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,069,385
(6 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,069,385
(6 pages)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
17 July 2014Director's details changed for Olivia Clare Troughton on 14 March 2014 (2 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Appointment of Olivia Clare Troughton as a director (2 pages)
26 March 2014Termination of appointment of Dominic O'rourke as a director (1 page)
20 December 2013Full accounts made up to 31 December 2012 (11 pages)
20 December 2013Full accounts made up to 31 December 2012 (11 pages)
24 October 2013Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 24 October 2013 (1 page)
24 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(6 pages)
24 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-24
(6 pages)
24 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
24 October 2013Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE on 24 October 2013 (1 page)
24 October 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 October 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 February 2013Termination of appointment of Pierre Hardy as a director (1 page)
12 February 2013Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 12 February 2013 (1 page)
12 February 2013Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 12 February 2013 (1 page)
12 February 2013Appointment of Ls Director Limited as a director (2 pages)
12 February 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
12 February 2013Termination of appointment of Olivia Troughton as a director (1 page)
12 February 2013Termination of appointment of Pierre Hardy as a director (1 page)
12 February 2013Appointment of Dominic James O'rourke as a director (2 pages)
12 February 2013Appointment of Dominic James O'rourke as a director (2 pages)
12 February 2013Appointment of Ls Director Limited as a director (2 pages)
12 February 2013Termination of appointment of Olivia Troughton as a director (1 page)
12 February 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
23 January 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
23 January 2013Appointment of Pierre Andre Hardy as a director (3 pages)
23 January 2013Termination of appointment of Xavier Pullen as a director (2 pages)
23 January 2013Termination of appointment of Xavier Pullen as a director (2 pages)
23 January 2013Termination of appointment of Charles Staveley as a director (2 pages)
23 January 2013Termination of appointment of Falguni Desai as a secretary (2 pages)
23 January 2013Termination of appointment of Alasdair Evans as a director (2 pages)
23 January 2013Appointment of Olivia Clare Troughton as a director (3 pages)
23 January 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (3 pages)
23 January 2013Appointment of Pierre Andre Hardy as a director (3 pages)
23 January 2013Appointment of Olivia Clare Troughton as a director (3 pages)
23 January 2013Termination of appointment of Alasdair Evans as a director (2 pages)
23 January 2013Termination of appointment of Falguni Desai as a secretary (2 pages)
23 January 2013Termination of appointment of Charles Staveley as a director (2 pages)
10 December 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,069,385
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,069,385
(4 pages)
10 December 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,069,385
(4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
15 August 2012Amended accounts made up to 31 December 2011 (7 pages)
15 August 2012Amended accounts made up to 31 December 2011 (7 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,069,385
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,069,385
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,069,385
(4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 March 2010Amended full accounts made up to 31 December 2008 (12 pages)
30 March 2010Amended full accounts made up to 31 December 2008 (12 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
25 August 2009Return made up to 25/08/09; full list of members (3 pages)
30 July 2009Director appointed alasdair david evans (4 pages)
30 July 2009Director appointed alasdair david evans (4 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Director appointed charles andrew rover staveley (3 pages)
9 October 2008Director appointed charles andrew rover staveley (3 pages)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
26 August 2008Return made up to 25/08/08; full list of members (3 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 October 2007Full accounts made up to 31 December 2006 (12 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
28 August 2007Return made up to 25/08/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 December 2005 (11 pages)
1 April 2007Full accounts made up to 31 December 2005 (11 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
5 October 2006Return made up to 25/08/06; full list of members (2 pages)
5 October 2006Return made up to 25/08/06; full list of members (2 pages)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
20 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 September 2005Return made up to 25/08/05; full list of members (7 pages)
2 September 2005Return made up to 25/08/05; full list of members (7 pages)
13 July 2005Statement of affairs (7 pages)
13 July 2005Statement of affairs (7 pages)
13 July 2005Ad 26/10/04--------- £ si 1069383@1=1069383 £ ic 1/1069384 (3 pages)
13 July 2005Ad 26/10/04--------- £ si 1069383@1=1069383 £ ic 1/1069384 (3 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 December 2004New director appointed (8 pages)
6 December 2004New director appointed (8 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
17 November 2004Particulars of mortgage/charge (7 pages)
25 August 2004Incorporation (32 pages)
25 August 2004Incorporation (32 pages)