Company NameCastle Hall Ltd
Company StatusDissolved
Company Number08641212
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Edward Hawkey-Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2021)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMr Christopher Kinsella
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed09 January 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2021)
RoleExecutive Creative Director
Country of ResidenceEngland
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMr Andrew John Warren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2021)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMr Robin Henry Edward Behling
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address17-18 Great Pulteney Street
London
W1F 9NE
Director NameMr Graham Hawkey - Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lodge Avenue
Chelmsford
CM2 7EA
Director NameMrs Katherine Hawkey - Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lodge Avenue
Chelmsford
CM2 7EA

Location

Registered Address17-18 Great Pulteney Street
London
W1F 9NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Graham Hawkey Smith
50.00%
Ordinary
50 at £1Katherine Hawkey-smith
50.00%
Ordinary

Financials

Year2014
Net Worth£819
Cash£11,593
Current Liabilities£29,694

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 January 2021Confirmation statement made on 26 April 2020 with no updates (3 pages)
25 January 2021Director's details changed for Mr Robin Henry Edward Behling on 25 January 2021 (2 pages)
3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
21 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
11 January 2019Appointment of Mr Andrew John Warren as a director on 9 January 2019 (2 pages)
11 January 2019Cessation of Graham Hawkey Smith as a person with significant control on 9 January 2019 (1 page)
11 January 2019Registered office address changed from 3 Lodge Avenue Chelmsford CM2 7EA to 17-18 Great Pulteney Street London W1F 9NE on 11 January 2019 (1 page)
11 January 2019Termination of appointment of Katherine Hawkey - Smith as a director on 9 January 2019 (1 page)
11 January 2019Notification of Feref Limited as a person with significant control on 9 January 2019 (2 pages)
11 January 2019Director's details changed for Mr Christopher Kinsella on 11 January 2019 (2 pages)
11 January 2019Appointment of Mr Graham Edward Hawkey-Smith as a director on 9 January 2019 (2 pages)
11 January 2019Appointment of Mr Robin Henry Edward Behling as a director on 9 January 2019 (2 pages)
11 January 2019Appointment of Mr Christopher Kinsella as a director on 9 January 2019 (2 pages)
2 May 2018Appointment of Mrs Katherine Hawkey - Smith as a director on 1 March 2018 (2 pages)
1 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
26 April 2018Termination of appointment of Graham Hawkey - Smith as a director on 1 March 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
26 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Mr Graham Hawkey Smith on 7 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Graham Hawkey Smith on 7 August 2013 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
20 August 2013Director's details changed for Mr Graham Hawkey Smith on 7 August 2013 (2 pages)
7 August 2013Incorporation (20 pages)
7 August 2013Incorporation (20 pages)