Company Name21 Castletown rd (Freehold) Ltd
DirectorsAdekunle Adeniran Ajayi and James Owain Faulkner Amoore
Company StatusActive
Company Number05591826
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 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 NameMr Adekunle Adeniran Ajayi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address21 Castletown Road, West Kensington, London Castle
West Kensington
London
W14 9HF
Director NameMr James Owain Faulkner Amoore
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Castletown Road, West Kensington, London Castle
West Kensington
London
W14 9HF
Director NameHarry Louis Stewart Bloomfield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 week, 4 days after company formation)
Appointment Duration10 months (resigned 23 August 2006)
RoleSub Editor
Correspondence Address28 Hartismere Road
London
SW6 7UD
Director NameCharlotta Lindgren
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2008)
RoleOffice Manager
Correspondence Address21 Castletown Road
London
W14 9HF
Director NameJonathan Bailey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 8 months (resigned 17 July 2015)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPeaklets Cottage
Firle
Lewes
East Sussex
BN8 6LL
Director NameMatthew Weir
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(1 week, 4 days after company formation)
Appointment Duration15 years, 8 months (resigned 25 June 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Castletown Road, West Kensington, London Castle
West Kensington
London
W14 9HF
Secretary NameMr Craig Newell
NationalityBritish
StatusResigned
Appointed24 October 2005(1 week, 4 days after company formation)
Appointment Duration10 years, 5 months (resigned 08 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Director NameAndrew Richard Davies
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(11 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address21 Castletown Road
London
W14 9HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Castletown Road, West Kensington, London Castletown Road
West Kensington
London
W14 9HF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

1 at £1Adekunle Adeniran Ajayi & Eleanor Rosalind Ann Robson
20.00%
Ordinary
1 at £1Fernanda Barros
20.00%
Ordinary
1 at £1James Amoore & Miles Amoore
20.00%
Ordinary
1 at £1Matthew Weir
20.00%
Ordinary
1 at £1Sonia Alani & Eric Duvet
20.00%
Ordinary

Financials

Year2014
Net Worth£22,805

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

3 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
21 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
28 June 2021Termination of appointment of Matthew Weir as a director on 25 June 2021 (1 page)
28 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
2 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
9 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 March 2020Notification of a person with significant control statement (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 July 2019Registered office address changed from C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR England to 21 Castletown Road, West Kensington, London Castletown Road West Kensington London W14 9HF on 4 July 2019 (1 page)
7 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
7 March 2019Micro company accounts made up to 31 October 2017 (4 pages)
7 March 2019Confirmation statement made on 13 October 2016 with updates (7 pages)
7 March 2019Administrative restoration application (3 pages)
7 March 2019Confirmation statement made on 13 October 2017 with no updates (7 pages)
7 March 2019Micro company accounts made up to 31 October 2016 (4 pages)
7 March 2019Confirmation statement made on 13 October 2018 with no updates (7 pages)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 April 2016Registered office address changed from Power Road Studios 114 Power Road London W4 5PY to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 20 April 2016 (1 page)
20 April 2016Registered office address changed from , Power Road Studios 114 Power Road, London, W4 5PY to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Craig Newell as a secretary on 8 April 2016 (1 page)
20 April 2016Termination of appointment of Craig Newell as a secretary on 8 April 2016 (1 page)
14 October 2015Director's details changed for Matthew Weir on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Matthew Weir on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Adekunle Adeniran Ajayi on 13 October 2015 (2 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(5 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 5
(5 pages)
14 October 2015Director's details changed for Mr Adekunle Adeniran Ajayi on 13 October 2015 (2 pages)
23 September 2015Appointment of Mr James Owain Faulkner Amoore as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr James Owain Faulkner Amoore as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Jonathan Bailey as a director on 17 July 2015 (1 page)
23 September 2015Termination of appointment of Jonathan Bailey as a director on 17 July 2015 (1 page)
13 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
13 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from , 4 Challoner Crescent, London, W14 9LE to C/O Urban Owners Ltd 89 Charterhouse Street London EC1M 6HR on 25 June 2015 (1 page)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
5 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 5
(6 pages)
23 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
23 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
6 November 2013Registered office address changed from , C/O C/O Craig Sheehan, 4 Challoner Crescent, London, W14 9LE, England on 6 November 2013 (1 page)
6 November 2013Secretary's details changed for Mr Craig Newell on 6 November 2013 (1 page)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5
(6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5
(6 pages)
6 November 2013Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 6 November 2013 (1 page)
6 November 2013Secretary's details changed for Mr Craig Newell on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 6 November 2013 (1 page)
6 November 2013Secretary's details changed for Mr Craig Newell on 6 November 2013 (1 page)
20 May 2013Registered office address changed from , 1 Barons Court Road, London, W14 9DP on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP on 20 May 2013 (1 page)
4 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (7 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
11 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
29 June 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
27 June 2011Termination of appointment of Andrew Davies as a director (1 page)
27 June 2011Termination of appointment of Andrew Davies as a director (1 page)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
27 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
14 October 2009Director's details changed for Andrew Richard Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Matthew Weir on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Matthew Weir on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Matthew Weir on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Richard Davies on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
14 October 2009Director's details changed for Mr Adekunle Adeniran Ajayi on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Bailey on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adekunle Adeniran Ajayi on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew Richard Davies on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Adekunle Adeniran Ajayi on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Bailey on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Jonathan Bailey on 1 October 2009 (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
17 October 2008Return made up to 13/10/08; full list of members (5 pages)
17 October 2008Return made up to 13/10/08; full list of members (5 pages)
16 October 2008Secretary's change of particulars / craig newell / 01/10/2008 (1 page)
16 October 2008Secretary's change of particulars / craig newell / 01/10/2008 (1 page)
26 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
26 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
17 January 2008Registered office changed on 17/01/08 from: 21 castletown road london W14 9HF (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 13/10/07; full list of members (4 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 13/10/07; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 21 castletown road, london, W14 9HF (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
13 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
13 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 13/10/06; full list of members (9 pages)
8 November 2006Return made up to 13/10/06; full list of members (9 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
13 October 2005Incorporation (14 pages)
13 October 2005Incorporation (14 pages)