London
SE1 9SG
Director Name | Mr Graham John Hodgkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 02 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 10 December 2013(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 June 2021) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 28 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2013) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Castlewood Cs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,127 |
Cash | £1 |
Current Liabilities | £2,375 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
20 November 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (39 pages) |
26 November 2014 | Director's details changed for Mr Graham John Hodgkins on 11 November 2014 (2 pages) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
3 January 2014 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
3 January 2014 | Appointment of Mr Sunil Masson as a secretary (2 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (35 pages) |
26 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Appointment of Jodie Osborne as a secretary (1 page) |
17 October 2012 | Termination of appointment of John Traynor as a director (1 page) |
17 October 2012 | Appointment of Graham Derek Edward Cox as a director (2 pages) |
17 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
17 October 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 17 October 2012 (1 page) |
17 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
17 October 2012 | Termination of appointment of Mark Filer as a director (1 page) |
17 October 2012 | Appointment of Graham John Hodgkins as a director (2 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
28 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
18 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
27 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (29 pages) |
13 May 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD tower 42 (level 11) 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
19 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
4 March 2008 | Director appointed john traynor (3 pages) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
22 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Incorporation (56 pages) |