Company NameCastleplus Limited
Company StatusActive
Company Number06898329
CategoryPrivate Limited Company
Incorporation Date7 May 2009(15 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Raymond Alexander Bloom
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Covent Garden
London
WC2B 5AH
Director NameMr Graham Rowell Stanton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameAdam Hudaly
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Kieron Steven Bruzas
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Clarges Street
London
W1J 7EJ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NameMr Richard Cruddas Bennicke Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMonkgarron West End
Ebbesbourne Wake
Salisbury
Wiltshire
SP5 5JS
Director NameMr Andrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fernhurst Road
London
SW6 7JW
Director NameMr Jeremy Michael Charles
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2014)
RoleProperty Investment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Richard Aspland Robinson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 July 2013)
RoleAcquisitions Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMr Paul Wolfenden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 November 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Website22biggleswadesquare.com

Location

Registered Address34-35 Clarges Street
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Castleplus Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£190,745
Cash£105,943
Current Liabilities£149,561

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 3 days from now)

Charges

22 July 2020Delivered on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 August 2013Delivered on: 19 August 2013
Persons entitled: Iac Investments LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2020Registration of charge 068983290002, created on 22 July 2020 (41 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
6 June 2019Amended total exemption full accounts made up to 31 May 2017 (10 pages)
6 June 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Paul Wolfenden on 29 April 2019 (2 pages)
23 May 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
27 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
19 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 July 2017Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages)
19 July 2017Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 October 2016Appointment of Mr Paul Wolfenden as a director on 20 October 2016 (2 pages)
20 October 2016Appointment of Mr Paul Wolfenden as a director on 20 October 2016 (2 pages)
14 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
14 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(7 pages)
15 June 2016Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages)
15 June 2016Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 November 2014Termination of appointment of Jeremy Michael Charles as a director on 3 October 2014 (1 page)
4 November 2014Termination of appointment of Jeremy Michael Charles as a director on 3 October 2014 (1 page)
4 November 2014Termination of appointment of Jeremy Michael Charles as a director on 3 October 2014 (1 page)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
14 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(6 pages)
27 November 2013Registered office address changed from 76 New Cavendish Street London W1G 9TB on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 76 New Cavendish Street London W1G 9TB on 27 November 2013 (1 page)
19 September 2013Appointment of Mr Adam Hudaly as a director (2 pages)
19 September 2013Appointment of Mr Adam Hudaly as a director (2 pages)
19 August 2013Registration of charge 068983290001 (49 pages)
19 August 2013Registration of charge 068983290001 (49 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
3 July 2013Termination of appointment of Richard Aspland Robinson as a director (1 page)
3 July 2013Termination of appointment of Richard Aspland Robinson as a director (1 page)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 2
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 2
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 2
(3 pages)
7 August 2012Appointment of Mr Graham Rowell Stanton as a director (2 pages)
7 August 2012Appointment of Mr Graham Rowell Stanton as a director (2 pages)
13 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
15 February 2011Appointment of Mr Richard Aspland Robinson as a director (2 pages)
15 February 2011Appointment of Mr Richard Aspland Robinson as a director (2 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
12 May 2010Appointment of Jeremy Michael Charles as a director (2 pages)
12 May 2010Appointment of Jeremy Michael Charles as a director (2 pages)
2 March 2010Registered office address changed from 30 Old Burlington Street London W1S 3NL on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 30 Old Burlington Street London W1S 3NL on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 30 Old Burlington Street London W1S 3NL on 2 March 2010 (2 pages)
26 January 2010Appointment of Raymond Alexander Bloom as a director (3 pages)
26 January 2010Appointment of Raymond Alexander Bloom as a director (3 pages)
19 January 2010Termination of appointment of Jeremy Charles as a director (2 pages)
19 January 2010Termination of appointment of Richard Lanyon as a director (2 pages)
19 January 2010Termination of appointment of Richard Lanyon as a director (2 pages)
19 January 2010Termination of appointment of Jeremy Charles as a director (2 pages)
19 January 2010Termination of appointment of Andrew Michell as a director (2 pages)
19 January 2010Termination of appointment of Andrew Michell as a director (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 235 old marylebone road london NW1 5QT england (1 page)
10 June 2009Registered office changed on 10/06/2009 from 235 old marylebone road london NW1 5QT england (1 page)
8 June 2009Director appointed jeremy michael charles (2 pages)
8 June 2009Director appointed andrew charles michell (2 pages)
8 June 2009Director appointed richard cruddas bennicke lanyon (2 pages)
8 June 2009Director appointed richard cruddas bennicke lanyon (2 pages)
8 June 2009Appointment terminated director ian saunders (1 page)
8 June 2009Director appointed andrew charles michell (2 pages)
8 June 2009Appointment terminated director ian saunders (1 page)
8 June 2009Director appointed jeremy michael charles (2 pages)
7 May 2009Incorporation (15 pages)
7 May 2009Incorporation (15 pages)