London
WC1H 9JP
Director Name | Mr Gareth Owen Williams |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | Mr Robert David Day |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | Mr Richard Sheret |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | Mr Vivian John Du-Feu |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 July 2019) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | Ms Helen Clare Molyneux |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Helmont House Churchill Way Cardiff CF10 2HE Wales |
Director Name | Justin Quinton |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Website | www.bma.org |
---|---|
Telephone | 020 73836133 |
Telephone region | London |
Registered Address | Bma House Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Castlewood Trust Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (7 months ago) |
---|---|
Next Return Due | 1 September 2024 (5 months, 2 weeks from now) |
5 September 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
---|---|
22 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
8 November 2022 | Change of details for Mr Scott Christian Clayton as a person with significant control on 26 October 2022 (2 pages) |
8 November 2022 | Change of details for Castlewood Trust & Company Ltd as a person with significant control on 26 October 2022 (2 pages) |
8 November 2022 | Cessation of Tracy Ann Clayton as a person with significant control on 26 October 2022 (1 page) |
24 August 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
18 August 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
6 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
13 February 2020 | Change of details for Mrs Tracy Ann Clayton as a person with significant control on 13 January 2020 (2 pages) |
12 February 2020 | Change of details for Castlewood Trust & Company Ltd as a person with significant control on 13 January 2020 (2 pages) |
12 February 2020 | Change of details for Mrs Tracy Ann Clayton as a person with significant control on 13 January 2020 (2 pages) |
12 February 2020 | Change of details for Mr Scott Christian Clayton as a person with significant control on 13 January 2020 (2 pages) |
27 November 2019 | Resolutions
|
25 November 2019 | Termination of appointment of Justin Quinton as a director on 14 November 2019 (1 page) |
25 November 2019 | Appointment of Justin Quinton as a director on 14 November 2019 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
10 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
5 September 2019 | Cessation of Vivian John Du-Feu as a person with significant control on 3 July 2019 (1 page) |
5 September 2019 | Notification of Gareth Owen Williams as a person with significant control on 1 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Vivian John Du-Feu as a director on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Gareth Owen Williams as a director on 1 June 2019 (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
12 September 2018 | Registered office address changed from Bma House Tavistock Square London WC1H 9JP to Bma House Tavistock Square London WC1H 9JP on 12 September 2018 (1 page) |
12 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 September 2018 | Cessation of Helen Clare Molyneux as a person with significant control on 23 January 2017 (1 page) |
12 September 2018 | Change of details for Mrs Tacy Ann Clayton as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
4 September 2017 | Cessation of Richard Sheret as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Richard Sheret as a person with significant control on 16 March 2017 (1 page) |
4 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
19 July 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 April 2017 | Termination of appointment of Richard Sheret as a director on 16 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Richard Sheret as a director on 16 March 2017 (2 pages) |
25 January 2017 | Termination of appointment of Helen Clare Molyneux as a director on 23 January 2017 (2 pages) |
25 January 2017 | Termination of appointment of Helen Clare Molyneux as a director on 23 January 2017 (2 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (12 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (12 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 May 2015 | Termination of appointment of Robert David Day as a director on 28 April 2015 (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
14 May 2015 | Termination of appointment of Robert David Day as a director on 28 April 2015 (2 pages) |
14 May 2015 | Appointment of Ms Helen Clare Molyneux as a director on 28 April 2015 (3 pages) |
14 May 2015 | Appointment of Ms Helen Clare Molyneux as a director on 28 April 2015 (3 pages) |
14 May 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages) |
14 May 2015 | Resolutions
|
15 January 2015 | Appointment of Nigel Watson as a director on 29 December 2014 (3 pages) |
15 January 2015 | Appointment of Richard Sheret as a director on 29 December 2014 (3 pages) |
15 January 2015 | Appointment of Richard Sheret as a director on 29 December 2014 (3 pages) |
15 January 2015 | Appointment of Nigel Watson as a director on 29 December 2014 (3 pages) |
15 January 2015 | Appointment of Vivian John Du-Feu as a director on 29 December 2014 (3 pages) |
15 January 2015 | Appointment of Vivian John Du-Feu as a director on 29 December 2014 (3 pages) |
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|
29 August 2014 | Incorporation Statement of capital on 2014-08-29
|