London
EC3A 7BA
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham Nottinghamshire NG2 1BJ |
Director Name | Mr Giambattista Tirelli |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Kevin Mark Collins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2021) |
Role | Bookkeeper And Business Advisor |
Country of Residence | England |
Correspondence Address | 25 Dunstable Road Caddington Luton LU1 4AL |
Registered Address | C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7k at £1 | Fiftyfifty Inc. 70.00% Ordinary |
---|---|
2k at £1 | Les Deux Palais Sarl 20.00% Ordinary |
1000 at £1 | Barbara Jane Mariani 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,455 |
Cash | £57,100 |
Current Liabilities | £1,773,847 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
24 October 2008 | Delivered on: 30 October 2008 Persons entitled: Frelene Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge: the company's interest in the interest earning deposit account designated for the company by the chargee at such bank as the chargee may nominate from time to time and to the credit of which the chargee has placed the sum of £97,500.00 pursuant to a rent deposit deed dated 24/10/2008 relating to 64 and 64A south audley street london in relation to an underlease. Outstanding |
---|
27 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages) |
5 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
30 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 December 2017 (8 pages) |
24 December 2018 | Appointment of Mr Kevin Mark Collins as a director on 21 December 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with updates (3 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 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) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Termination of appointment of Giambattista Tirelli as a director (1 page) |
22 September 2011 | Termination of appointment of Giambattista Tirelli as a director (1 page) |
9 August 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
9 August 2011 | Previous accounting period shortened from 31 October 2011 to 31 December 2010 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Browne Jacobson Llp C N a House 77 Gracechurch Street London EC3V 0AS on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Appointment of Elsa Lanzo as a director (2 pages) |
3 May 2011 | Appointment of Elsa Lanzo as a director (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Giambattista Tirelli on 27 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 27 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Giambattista Tirelli on 27 May 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Castlegate Secretaries Limited on 27 May 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 27/05/09; full list of members (5 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from c/o c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page) |
4 November 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
4 November 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 May 2008 | Incorporation (22 pages) |
27 May 2008 | Incorporation (22 pages) |