2 Old Brompton Road
London
SW7 3DQ
Director Name | Mr John Nicholas Grant Warden |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
Director Name | Mr Gavin George Cummings |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Director Name | Mr James Walker |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | mellorandrussell.co.uk |
---|
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
220k at £1 | John Nicholas Grant Warden 58.67% Ordinary A |
---|---|
16k at £1 | Canyon Investment Company LTD 4.27% Ordinary A |
125k at £1 | Judith Lynn Naake 33.33% Ordinary B |
14k at £1 | St Annes Trustees LTD 3.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £584,105 |
Current Liabilities | £575,180 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
7 April 2016 | Delivered on: 8 April 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 October 2016 | Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
15 September 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
25 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
8 April 2016 | Registration of charge 077015580001, created on 7 April 2016 (25 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 July 2015 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page) |
26 January 2015 | Previous accounting period extended from 30 April 2014 to 31 October 2014 (1 page) |
20 October 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 March 2013 | Resolutions
|
18 March 2013 | Purchase of own shares. (3 pages) |
18 March 2013 | Cancellation of shares. Statement of capital on 18 March 2013
|
7 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 November 2012 | Termination of appointment of James Walker as a director (1 page) |
16 August 2012 | Registered office address changed from Marland House 13 Huddersfield Way Barnsley S70 2LW on 16 August 2012 (1 page) |
16 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Appointment of James Walker as a director (3 pages) |
25 October 2011 | Company name changed castlegate 649 LIMITED\certificate issued on 25/10/11
|
24 October 2011 | Resolutions
|
21 October 2011 | Change of name notice (2 pages) |
19 October 2011 | Resolutions
|
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
18 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Appointment of Judith Lynn Naake as a director (3 pages) |
17 October 2011 | Appointment of John Nicholas Grant Warden as a director (3 pages) |
17 October 2011 | Termination of appointment of Castlegate Directors Limited as a director (2 pages) |
17 October 2011 | Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 17 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Gavin Cummings as a director (2 pages) |
17 October 2011 | Current accounting period shortened from 31 July 2012 to 30 April 2012 (3 pages) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|