Company Name4Cast Group Limited
DirectorsMickey Kawaljit Arora and Joseph Fabunmi
Company StatusActive
Company Number07260395
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mickey Kawaljit Arora
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornwall Gardens
London
SW7 4AJ
Director NameMr Joseph Fabunmi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Philip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Robin Seymour Berry
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Michael Walters
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed05 May 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Harrington Gardens
London
SW7 4JJ
Director NameMr Paul Daniel Blank
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 October 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Harrington Gardens
London
SW7 4JJ

Contact

Website4castweb.com
Telephone020 78818800
Telephone regionLondon

Location

Registered Address1 Harrington Gardens
London
SW7 4JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

668.9k at £14cast Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,806,391
Gross Profit£2,633,634
Net Worth-£3,191,704
Current Liabilities£1,340,140

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End26 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

11 May 2015Delivered 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 “company”) or in which the company has an interest from time to time (the “real property”); 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 2010Delivered 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

Filing History

13 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
23 May 2023Director's details changed for Mr Mickey Kawaljit Arora on 10 May 2023 (2 pages)
23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 November 2021Accounts for a small company made up to 31 December 2020 (8 pages)
27 September 2021Previous accounting period shortened from 28 December 2020 to 27 December 2020 (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 March 2021Accounts for a small company made up to 31 December 2019 (8 pages)
29 December 2020Current accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 March 2020Group of companies' accounts made up to 31 December 2018 (35 pages)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
23 October 2019Termination of appointment of Paul Daniel Blank as a director on 15 October 2019 (1 page)
27 June 2019Group of companies' accounts made up to 31 December 2017 (35 pages)
7 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 December 2018Appointment of Mr Joseph Fabunmi as a director on 24 October 2018 (2 pages)
17 December 2018Termination of appointment of Michael Walters as a director on 24 October 2018 (1 page)
17 December 2018Appointment of Mr Paul Daniel Blank as a director on 24 October 2018 (2 pages)
5 October 2018Group of companies' accounts made up to 31 December 2016 (34 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
25 July 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
30 June 2017Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Philip Edmund Lindsell as a director on 30 June 2017 (1 page)
6 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 20 May 2017 with updates (7 pages)
6 June 2017Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages)
6 June 2017Appointment of Mr Michael Walters as a director on 5 May 2017 (2 pages)
12 January 2017Registered 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 2017Registered 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 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
20 June 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 812,342
(4 pages)
20 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 812,342
(4 pages)
20 June 2016Termination of appointment of Robin Seymour Berry as a director on 19 May 2016 (1 page)
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 812,342
(3 pages)
15 March 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 812,342
(3 pages)
16 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
16 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
16 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 728,323
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 728,323
(3 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 668,918
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 668,918
(4 pages)
13 May 2015Registration of charge 072603950002, created on 11 May 2015 (29 pages)
13 May 2015Registration of charge 072603950002, created on 11 May 2015 (29 pages)
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages)
29 April 2015Appointment of Mr Robin Seymour Berry as a director on 29 April 2015 (2 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 668,918
(4 pages)
21 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 668,918
(4 pages)
12 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 668,918
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 668,918
(3 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
13 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 601,569
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 601,569
(3 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
7 September 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Mr Philip Edmund Lindsell on 21 May 2012 (2 pages)
21 May 2012Director's details changed for Mr Philip Edmund Lindsell on 21 May 2012 (2 pages)
12 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 552,950
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 552,950
(3 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
4 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Philip Edmund Lindsell on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
2 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 290,001
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 290,001
(3 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 October 2010Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 4 Cornwall Gardens London London SW7 4AJ England on 29 October 2010 (1 page)
28 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
28 October 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
17 August 2010Resolutions
  • RES13 ‐ Approved director 30/07/2010
(2 pages)
17 August 2010Resolutions
  • RES13 ‐ Approved director 30/07/2010
(2 pages)
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director (3 pages)
16 August 2010Appointment of Mr Philip Edmund Lindsell as a director (3 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 May 2010Incorporation (20 pages)
20 May 2010Incorporation (20 pages)