Company NameCastlepearl Limited
Company StatusActive
Company Number06508131
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kanti Keshavji Shah
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Woodside Avenue
Finchley
London
N12 8AX
Director NameMr Avnish Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PJ
Director NameMr Sanjiv Kumar Shah
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Hillhouse
Stanmore
HA7 3PG
Director NameManish Shah
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Walmington Fold
Finchley
London
N12 7LD
Secretary NameManish Shah
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Oakleigh Park South
London
N20 9JP

Contact

Websitecarsparesfactors.co.uk
Email address[email protected]
Telephone020 83618900
Telephone regionLondon

Location

Registered AddressUnit 14a Brunswick Industrial Park
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Avnish Shah & Mrs Nitu Shah
25.00%
Ordinary
45 at £1Kantilal Keshavji Shah & Mrs Shanta Shah
25.00%
Ordinary
45 at £1Manish Shah & Mrs Alpa Shah
25.00%
Ordinary
45 at £1Sanjiv Shah & Mrs Seema Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£495,499
Cash£39
Current Liabilities£1,428,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

25 August 2017Delivered on: 1 September 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 29 March 2008
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 November 2020Group of companies' accounts made up to 31 December 2019 (37 pages)
2 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
16 September 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
6 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
16 March 2018Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Unit 14a Brunswick Industrial Park Brunswick Way London N11 1JL on 16 March 2018 (1 page)
1 September 2017Registration of charge 065081310002, created on 25 August 2017 (23 pages)
1 September 2017Registration of charge 065081310002, created on 25 August 2017 (23 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 August 2016Second filing of the annual return made up to 19 February 2015 (21 pages)
10 August 2016Second filing of the annual return made up to 19 February 2015 (21 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 180
(7 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 180
(7 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 March 2015Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 180
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
(8 pages)
4 March 2015Director's details changed for Avnish Shah on 26 February 2015 (2 pages)
4 March 2015Director's details changed for Avnish Shah on 26 February 2015 (2 pages)
4 March 2015Secretary's details changed for Manish Shah on 26 February 2015 (1 page)
4 March 2015Director's details changed for Sanjiv Shah on 26 February 2015 (2 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 180
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2016
(8 pages)
4 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 180
(7 pages)
4 March 2015Secretary's details changed for Manish Shah on 26 February 2015 (1 page)
23 February 2015Registered office address changed from , 843 Finchley Road, London, NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 843 Finchley Road London NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page)
23 February 2015Registered office address changed from , 843 Finchley Road, London, NW11 8NA to Aston House Cornwall Avenue London N3 1LF on 23 February 2015 (1 page)
3 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 180
(7 pages)
23 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 180
(7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (19 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 19 February 2013 (19 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND August 2013.
(8 pages)
12 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 2ND August 2013.
(8 pages)
7 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 180
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 30 June 2012
  • GBP 180
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
26 June 2012Compulsory strike-off action has been discontinued (1 page)
25 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
26 June 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 February 2009Return made up to 19/02/09; full list of members (5 pages)
24 February 2009Return made up to 19/02/09; full list of members (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 February 2008Incorporation (18 pages)
19 February 2008Incorporation (18 pages)