London
SW3 4PA
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. James Place London SW1A 1NP |
Director Name | Ms Arbia Ziadi |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 2013(1 year after company formation) |
Appointment Duration | 7 months (resigned 11 October 2013) |
Role | Doctor |
Country of Residence | Canada |
Correspondence Address | 5 St. James Place London SW1A 1NP |
Director Name | Mr Krister Svensson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 June 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA |
Director Name | Miss Sarah Jane Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 January 2020) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Julian Richard Metherell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Kings Road London SW3 4PA |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Whytecroft Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Correspondence Address | Trident Chambers Road Town P.O. Box 146 Tortola British Virgin Islands |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Website | www.cmi.eu.com |
---|
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Castle Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,732 |
Cash | £457,291 |
Current Liabilities | £1,089,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
13 October 2023 | Termination of appointment of Julian Richard Metherell as a director on 1 June 2023 (1 page) |
---|---|
29 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
30 August 2023 | Registered office address changed from 81 Kings Road London SW3 4NX England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 30 August 2023 (1 page) |
28 June 2023 | Memorandum and Articles of Association (20 pages) |
28 June 2023 | Resolutions
|
17 March 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
17 March 2022 | Confirmation statement made on 13 February 2022 with updates (4 pages) |
28 September 2021 | Cessation of Panagiotis Peter Livanos as a person with significant control on 31 August 2021 (1 page) |
28 September 2021 | Notification of Global Mentors Group Limited as a person with significant control on 31 August 2021 (2 pages) |
26 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
31 May 2021 | Resolutions
|
22 April 2021 | Change of details for Mr Panagiotis Peter Livanos as a person with significant control on 22 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
28 October 2020 | Resolutions
|
28 October 2020 | Memorandum and Articles of Association (27 pages) |
2 October 2020 | Registered office address changed from The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England to 81 Kings Road London SW3 4NX on 2 October 2020 (1 page) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
14 April 2020 | Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY on 14 April 2020 (1 page) |
26 February 2020 | Confirmation statement made on 13 February 2020 with updates (4 pages) |
20 February 2020 | Termination of appointment of Sarah Jane Robinson as a director on 19 January 2020 (1 page) |
24 January 2020 | Notification of Panagiotis Peter Livanos as a person with significant control on 31 December 2019 (2 pages) |
24 January 2020 | Cessation of Castle Holdings Limited as a person with significant control on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Julian Richard Metherell as a director on 31 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Matthew Crispin Hurst Westerman as a director on 31 December 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 August 2019 | Resolutions
|
25 July 2019 | Termination of appointment of Krister Svensson as a director on 29 June 2019 (1 page) |
25 July 2019 | Appointment of Miss Sarah Jane Robinson as a director on 25 July 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Krister Svensson on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Krister Svensson on 13 March 2019 (2 pages) |
13 March 2019 | Director's details changed for Mr Krister Svensson on 13 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 33 st. James's Square London SW1Y 4JS to Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA on 29 May 2015 (1 page) |
13 March 2015 | Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page) |
13 March 2015 | Register(s) moved to registered office address 33 St. James's Square London SW1Y 4JS (1 page) |
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
9 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (2 pages) |
9 October 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Register inspection address has been changed (1 page) |
27 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
6 December 2013 | Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 5 St. James Place London SW1A 1NP United Kingdom on 6 December 2013 (1 page) |
22 October 2013 | Appointment of Mr Krister Svensson as a director (2 pages) |
22 October 2013 | Termination of appointment of Arbia Ziadi as a director (1 page) |
22 October 2013 | Termination of appointment of Arbia Ziadi as a director (1 page) |
22 October 2013 | Appointment of Mr Krister Svensson as a director (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 May 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
3 May 2013 | Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page) |
30 April 2013 | Termination of appointment of Whytecroft Services Limited as a secretary (1 page) |
30 April 2013 | Termination of appointment of Whytecroft Services Limited as a secretary (1 page) |
10 April 2013 | Termination of appointment of Thomas Lane as a director (1 page) |
10 April 2013 | Termination of appointment of Thomas Lane as a director (1 page) |
12 March 2013 | Appointment of Ms Arbia Ziadi as a director (2 pages) |
12 March 2013 | Appointment of Ms Arbia Ziadi as a director (2 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Director's details changed for Mr Thomas Lane on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Thomas Lane on 13 February 2013 (2 pages) |
5 December 2012 | Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
5 December 2012 | Current accounting period extended from 31 December 2012 to 28 February 2013 (1 page) |
6 March 2012 | Appointment of Whytecroft Services Limited as a secretary (3 pages) |
6 March 2012 | Appointment of Whytecroft Services Limited as a secretary (3 pages) |
28 February 2012 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
28 February 2012 | Appointment of Mr Thomas Lane as a director (3 pages) |
28 February 2012 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Tadco Directors Limited as a director (2 pages) |
28 February 2012 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
28 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
28 February 2012 | Termination of appointment of Tina-Marie Akbari as a director (2 pages) |
28 February 2012 | Appointment of Mr Thomas Lane as a director (3 pages) |
28 February 2012 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages) |
28 February 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|