London
WC2B 5AH
Director Name | Mr Graham Rowell Stanton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2012(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Adam Hudaly |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Mr Kieron Steven Bruzas |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Director Name | Mr Richard Cruddas Bennicke Lanyon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Monkgarron West End Ebbesbourne Wake Salisbury Wiltshire SP5 5JS |
Director Name | Mr Andrew Charles Michell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fernhurst Road London SW6 7JW |
Director Name | Mr Jeremy Michael Charles |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2014) |
Role | Property Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Richard Aspland Robinson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2013) |
Role | Acquisitions Director |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Paul Wolfenden |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 November 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Website | 22biggleswadesquare.com |
---|
Registered Address | 34-35 Clarges Street London W1J 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Castleplus Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,745 |
Cash | £105,943 |
Current Liabilities | £149,561 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
22 July 2020 | Delivered on: 24 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 August 2013 | Delivered on: 19 August 2013 Persons entitled: Iac Investments LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 July 2020 | Registration of charge 068983290002, created on 22 July 2020 (41 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
6 June 2019 | Amended total exemption full accounts made up to 31 May 2017 (10 pages) |
6 June 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 June 2019 | Director's details changed for Mr Paul Wolfenden on 29 April 2019 (2 pages) |
23 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
19 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
19 July 2017 | Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages) |
19 July 2017 | Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 October 2016 | Appointment of Mr Paul Wolfenden as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Paul Wolfenden as a director on 20 October 2016 (2 pages) |
14 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
15 June 2016 | Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages) |
15 June 2016 | Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 November 2014 | Termination of appointment of Jeremy Michael Charles as a director on 3 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Jeremy Michael Charles as a director on 3 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Jeremy Michael Charles as a director on 3 October 2014 (1 page) |
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
27 November 2013 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 76 New Cavendish Street London W1G 9TB on 27 November 2013 (1 page) |
19 September 2013 | Appointment of Mr Adam Hudaly as a director (2 pages) |
19 September 2013 | Appointment of Mr Adam Hudaly as a director (2 pages) |
19 August 2013 | Registration of charge 068983290001 (49 pages) |
19 August 2013 | Registration of charge 068983290001 (49 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Termination of appointment of Richard Aspland Robinson as a director (1 page) |
3 July 2013 | Termination of appointment of Richard Aspland Robinson as a director (1 page) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
9 January 2013 | Statement of capital following an allotment of shares on 8 January 2013
|
7 August 2012 | Appointment of Mr Graham Rowell Stanton as a director (2 pages) |
7 August 2012 | Appointment of Mr Graham Rowell Stanton as a director (2 pages) |
13 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Appointment of Mr Richard Aspland Robinson as a director (2 pages) |
15 February 2011 | Appointment of Mr Richard Aspland Robinson as a director (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Jeremy Michael Charles as a director (2 pages) |
12 May 2010 | Appointment of Jeremy Michael Charles as a director (2 pages) |
2 March 2010 | Registered office address changed from 30 Old Burlington Street London W1S 3NL on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 30 Old Burlington Street London W1S 3NL on 2 March 2010 (2 pages) |
2 March 2010 | Registered office address changed from 30 Old Burlington Street London W1S 3NL on 2 March 2010 (2 pages) |
26 January 2010 | Appointment of Raymond Alexander Bloom as a director (3 pages) |
26 January 2010 | Appointment of Raymond Alexander Bloom as a director (3 pages) |
19 January 2010 | Termination of appointment of Jeremy Charles as a director (2 pages) |
19 January 2010 | Termination of appointment of Richard Lanyon as a director (2 pages) |
19 January 2010 | Termination of appointment of Richard Lanyon as a director (2 pages) |
19 January 2010 | Termination of appointment of Jeremy Charles as a director (2 pages) |
19 January 2010 | Termination of appointment of Andrew Michell as a director (2 pages) |
19 January 2010 | Termination of appointment of Andrew Michell as a director (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 235 old marylebone road london NW1 5QT england (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 235 old marylebone road london NW1 5QT england (1 page) |
8 June 2009 | Director appointed jeremy michael charles (2 pages) |
8 June 2009 | Director appointed andrew charles michell (2 pages) |
8 June 2009 | Director appointed richard cruddas bennicke lanyon (2 pages) |
8 June 2009 | Director appointed richard cruddas bennicke lanyon (2 pages) |
8 June 2009 | Appointment terminated director ian saunders (1 page) |
8 June 2009 | Director appointed andrew charles michell (2 pages) |
8 June 2009 | Appointment terminated director ian saunders (1 page) |
8 June 2009 | Director appointed jeremy michael charles (2 pages) |
7 May 2009 | Incorporation (15 pages) |
7 May 2009 | Incorporation (15 pages) |