London
SW7 4AJ
Director Name | Mr Joseph Fabunmi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Robin Seymour Berry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Michael Walters |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 May 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Director Name | Mr Paul Daniel Blank |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 October 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Harrington Gardens London SW7 4JJ |
Website | 4castweb.com |
---|---|
Telephone | 020 78818800 |
Telephone region | London |
Registered Address | 1 Harrington Gardens London SW7 4JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
668.9k at £1 | 4cast Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,806,391 |
Gross Profit | £2,633,634 |
Net Worth | -£3,191,704 |
Current Liabilities | £1,340,140 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
11 May 2015 | Delivered on: 13 May 2015 Persons entitled: Kawaljit Singh Arora Classification: A registered charge Particulars: 1. All registered or unregistered estates and interests in freehold and leasehold properties now or in the future owned by 4CAST group limited (the “companyâ€) or in which the company has an interest from time to time (the “real propertyâ€); and. 2. any present or future interest (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with rights to use any of the foregoing. Outstanding |
---|---|
30 July 2010 | Delivered on: 12 August 2010 Persons entitled: Kawaljit Singh Arora Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 December 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
23 May 2023 | Director's details changed for Mr Mickey Kawaljit Arora on 10 May 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
22 November 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
27 September 2021 | Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
29 December 2020 | Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
13 March 2020 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
11 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2019 | Termination of appointment of Paul Daniel Blank as a director on 15 October 2019 (1 page) |
27 June 2019 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
7 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mr Joseph Fabunmi as a director on 24 October 2018 (2 pages) |
17 December 2018 | Termination of appointment of Michael Walters as a director on 24 October 2018 (1 page) |
17 December 2018 | Appointment of Mr Paul Daniel Blank as a director on 24 October 2018 (2 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
25 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 June 2017 | Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
6 June 2017 | Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages) |
12 January 2017 | Registered office address changed from 8th Floor 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 8th Floor 52 Grosvenor Gardens London SW1W 0AU to 1 Harrington Gardens London SW7 4JJ on 12 January 2017 (1 page) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
11 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
20 June 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page) |
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
15 March 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
16 October 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
16 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
16 September 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 May 2015 | Registration of charge 072603950002, created on 11 May 2015 (29 pages) |
13 May 2015 | Registration of charge 072603950002, created on 11 May 2015 (29 pages) |
29 April 2015 | Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
7 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
12 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
7 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Mr Philip Edmund Lindsell on 21 May 2012 (2 pages) |
21 May 2012 | Director's details changed for Mr Philip Edmund Lindsell on 21 May 2012 (2 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
12 April 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
2 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
14 January 2011 | Resolutions
|
14 January 2011 | Resolutions
|
29 October 2010 | Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 29 October 2010 (1 page) |
28 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 October 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
16 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (3 pages) |
16 August 2010 | Appointment of Mr Philip Edmund Lindsell as a director (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 May 2010 | Incorporation (20 pages) |
20 May 2010 | Incorporation (20 pages) |