Company NameCastlegate 721 Limited
Company StatusActive
Company Number09022660
CategoryPrivate Limited Company
Incorporation Date2 May 2014(9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aron Grisha Gelbard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Elimeleh Michael Kopilov
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIsraeli
StatusCurrent
Appointed09 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMr Philip Mallon
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2020(5 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bennett Court
Axminster Road
London
N7 6BD
Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW
Secretary NameMrs Elizabeth Susanna Morriss
StatusResigned
Appointed24 July 2014(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 09 April 2020)
RoleCompany Director
Correspondence AddressBridewell Gate 9 Bridewell Place
London
EC4V 6AW

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

499 at £1Grainmarket Properties Limited
49.90%
Ordinary
281 at £1Mark Jason Crader
28.10%
Ordinary
100 at £1Annabel Louise Crader
10.00%
Ordinary
100 at £1Emily Charlotte Crader
10.00%
Ordinary
10 at £1Elizabeth Susanna Morriss
1.00%
Ordinary
10 at £1Peter John Hart
1.00%
Ordinary

Financials

Year2014
Net Worth£79,661
Cash£994
Current Liabilities£5,544,187

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

6 February 2018Delivered on: 20 February 2018
Persons entitled: Longbow Investment No.3 S.À R.L.

Classification: A registered charge
Particulars: None.
Outstanding
15 August 2017Delivered on: 15 August 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 29 July 2014
Persons entitled: Longbow Investment No. 3 S.A. R.L.

Classification: A registered charge
Outstanding
24 July 2014Delivered on: 28 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2014Delivered on: 29 May 2014
Satisfied on: 11 October 2014
Persons entitled: Salix Assets Limited

Classification: A registered charge
Fully Satisfied

Filing History

7 January 2021Appointment of Mr Philip Mallon as a director on 9 April 2020 (2 pages)
14 May 2020Appointment of Mr Elimeleh Michael Kopilov as a director on 9 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Aron Grisha Gelbard on 9 April 2020 (2 pages)
14 May 2020Appointment of Mr Aron Grisha Gelbard as a director on 9 April 2020 (2 pages)
14 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
14 May 2020Termination of appointment of Elizabeth Susanna Morriss as a secretary on 9 April 2020 (1 page)
14 May 2020Termination of appointment of Elizabeth Susanna Morriss as a director on 9 April 2020 (1 page)
14 May 2020Cessation of Mark Jason Crader as a person with significant control on 9 April 2020 (1 page)
14 May 2020Termination of appointment of Mark Jason Crader as a director on 9 April 2020 (1 page)
14 May 2020Notification of Elmswood Properties Limited as a person with significant control on 9 April 2020 (2 pages)
8 April 2020Satisfaction of charge 090226600002 in full (1 page)
8 April 2020Satisfaction of charge 090226600005 in full (1 page)
8 April 2020Satisfaction of charge 090226600004 in full (1 page)
8 April 2020Satisfaction of charge 090226600003 in full (1 page)
7 April 2020Purchase of own shares. (3 pages)
12 March 2020Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
2 December 2019Change of share class name or designation (2 pages)
1 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
20 February 2018Registration of charge 090226600005, created on 6 February 2018 (26 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 August 2017Registration of charge 090226600004, created on 15 August 2017 (19 pages)
15 August 2017Registration of charge 090226600004, created on 15 August 2017 (19 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
17 June 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
11 October 2014Satisfaction of charge 090226600001 in full (4 pages)
11 October 2014Satisfaction of charge 090226600001 in full (4 pages)
7 August 2014Appointment of Mrs Elizabeth Susanna Morriss as a secretary on 24 July 2014 (2 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 500
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 23 July 2014
  • GBP 500
(4 pages)
7 August 2014Appointment of Mrs Elizabeth Susanna Morriss as a secretary on 24 July 2014 (2 pages)
7 August 2014Appointment of Mrs Elizabeth Susanna Morriss as a director on 24 July 2014 (2 pages)
7 August 2014Appointment of Mrs Elizabeth Susanna Morriss as a director on 24 July 2014 (2 pages)
29 July 2014Registration of charge 090226600003, created on 24 July 2014 (32 pages)
29 July 2014Registration of charge 090226600003, created on 24 July 2014 (32 pages)
28 July 2014Registration of charge 090226600002, created on 24 July 2014 (30 pages)
28 July 2014Registration of charge 090226600002, created on 24 July 2014 (30 pages)
29 May 2014Registration of charge 090226600001 (26 pages)
29 May 2014Registration of charge 090226600001 (26 pages)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 May 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)