London
SE1 2AF
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2015(3 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Robert Markus Feldmann |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 30 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | Austria |
Correspondence Address | Parliament House St. Laurence Way Slough Berkshire SL1 2BW |
Secretary Name | Mr Peter Grogan |
---|---|
Status | Resigned |
Appointed | 30 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | Partliament House St. Laurence Way Slough Berkshire SL1 2BW |
Director Name | Mr Alistair John Seabright |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Spevack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Benjamin Thomas Kidd Davis |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 November 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 July 2015) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,969 |
Current Liabilities | £181,079 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 August 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 22 August 2023 (overdue) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|
24 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
11 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
1 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
22 December 2018 | Satisfaction of charge 077149650001 in full (4 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
28 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
5 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
5 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (11 pages) |
5 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
5 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (5 pages) |
26 July 2017 | Notification of Lightsource Viking 2 Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Lightsource Viking 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
4 April 2016 | Registration of charge 077149650001, created on 24 March 2016 (35 pages) |
4 April 2016 | Registration of charge 077149650001, created on 24 March 2016 (35 pages) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
12 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Resolutions
|
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Change of share class name or designation (2 pages) |
13 November 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
13 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2015 | Resolutions
|
22 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (16 pages) |
22 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (16 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
Statement of capital on 2015-10-22
|
4 September 2015 | Director's details changed for Mr Nicholas Boyle on 1 September 2014 (2 pages) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
Statement of capital on 2015-10-22
|
4 September 2015 | Director's details changed for Mr Nicholas Boyle on 1 September 2014 (2 pages) |
13 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London England EC1N 2HT on 13 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Karen Ward as a secretary on 17 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Giuseppe La Loggia as a director on 17 July 2015 (1 page) |
12 August 2015 | Appointment of Mr Paul Mccartie as a director on 17 July 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
9 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
9 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Sub-division of shares on 12 March 2015 (5 pages) |
9 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
7 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
22 October 2014 | Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Benjamin Thomas Kidd Davis as a director on 17 October 2014 (1 page) |
22 October 2014 | Appointment of Giuseppe La Loggia as a director on 17 October 2014 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
9 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
9 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
26 November 2012 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
26 November 2012 | Appointment of Mr Benjamin Thomas Kidd Davis as a director (2 pages) |
26 November 2012 | Termination of appointment of Alistair Seabright as a director (1 page) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 20 Old Bailey London EC4M 7AN on 1 June 2012 (1 page) |
3 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
3 February 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
10 January 2012 | Termination of appointment of Robert Feldmann as a director (2 pages) |
10 January 2012 | Appointment of Alistair John Seabright as a director (3 pages) |
10 January 2012 | Registered office address changed from Parliament House St Laurence Way Slough Berkshire SL1 2BW United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Appointment of Nicholas Boyle as a director (3 pages) |
10 January 2012 | Appointment of Tracey Spevack as a secretary (3 pages) |
10 January 2012 | Registered office address changed from Parliament House St Laurence Way Slough Berkshire SL1 2BW United Kingdom on 10 January 2012 (2 pages) |
10 January 2012 | Termination of appointment of Robert Feldmann as a director (2 pages) |
10 January 2012 | Termination of appointment of Peter Grogan as a secretary (2 pages) |
10 January 2012 | Appointment of Tracey Spevack as a secretary (3 pages) |
10 January 2012 | Termination of appointment of Peter Grogan as a secretary (2 pages) |
10 January 2012 | Appointment of Alistair John Seabright as a director (3 pages) |
10 January 2012 | Appointment of Nicholas Boyle as a director (3 pages) |
5 October 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Mr. Robert Markus Feldmann as a director (2 pages) |
5 October 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
5 October 2011 | Appointment of Mr. Robert Markus Feldmann as a director (2 pages) |
5 October 2011 | Registered office address changed from Temple House 20 Holywell Row London EC4A 4XH United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Mr. Peter Grogan as a secretary (2 pages) |
5 October 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
5 October 2011 | Appointment of Mr. Peter Grogan as a secretary (2 pages) |
30 September 2011 | Company name changed casterbeech LTD.\certificate issued on 30/09/11
|
30 September 2011 | Company name changed casterbeech LTD.\certificate issued on 30/09/11
|
22 July 2011 | Incorporation (36 pages) |
22 July 2011 | Incorporation (36 pages) |