Orpington
Kent
BR6 8QE
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2016) |
Correspondence Address | 3rd Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ms Helene Marie-pierre Louise Darroze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £526,711 |
Cash | £423,619 |
Current Liabilities | £117,214 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 September 2021 | Registered office address changed from C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 28 September 2021 (1 page) |
16 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 July 2018 | Resolutions
|
20 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
30 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (19 pages) |
30 October 2017 | Amended total exemption full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
1 November 2016 | Director's details changed for Helene Marie-Pierre Louise Darroze on 2 July 2015 (2 pages) |
1 November 2016 | Director's details changed for Helene Marie-Pierre Louise Darroze on 2 July 2015 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 April 2016 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 15 April 2016 (1 page) |
8 March 2016 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 1 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 1 February 2016 (1 page) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Director's details changed for Helene Marie-Pierre Louise Darroze on 1 June 2015 (2 pages) |
7 March 2016 | Director's details changed for Helene Marie-Pierre Louise Darroze on 1 June 2015 (2 pages) |
7 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Registered office address changed from Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY to Third Floor 24 Chiswell Street London EC1Y 4YX on 9 October 2015 (1 page) |
1 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 October 2014 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 7 September 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 7 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Castlegate Secretaries Limited as a secretary on 7 September 2014 (1 page) |
10 October 2014 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 8 September 2014 (2 pages) |
10 October 2014 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 8 September 2014 (2 pages) |
10 October 2014 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 8 September 2014 (2 pages) |
10 October 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to Flat 6 (Ground Floor) 7 Balfour Place London W1K 2AY on 10 October 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
13 September 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
17 July 2012 | Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
22 February 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 10 March 2010 (1 page) |
9 March 2010 | Director's details changed for Helene Marie-Pierre Louise Darroze on 11 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Helene Marie-Pierre Louise Darroze on 11 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Castlegate Secretaries Limited on 11 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Castlegate Secretaries Limited on 11 February 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
2 March 2009 | Director's change of particulars / helene darroze / 01/02/2009 (1 page) |
2 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
2 March 2009 | Director's change of particulars / helene darroze / 01/02/2009 (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
22 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 April 2008 | Director appointed helene marie-pierre louise darroze (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
3 April 2008 | Appointment terminated director castlegate directors LIMITED (1 page) |
3 April 2008 | Director appointed helene marie-pierre louise darroze (2 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
3 April 2008 | Appointment terminated director castlegate directors LIMITED (1 page) |
20 March 2008 | Company name changed castlegate 510 LIMITED\certificate issued on 20/03/08 (2 pages) |
20 March 2008 | Company name changed castlegate 510 LIMITED\certificate issued on 20/03/08 (2 pages) |
11 February 2008 | Incorporation (17 pages) |
11 February 2008 | Incorporation (17 pages) |