Company NameKendal Castle Limited
Company StatusActive
Company Number11427380
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 10 months ago)
Previous NameGoldhire Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX
Secretary NameFrank Truman Ltd (Corporation)
StatusCurrent
Appointed21 June 2018(same day as company formation)
Correspondence AddressKirkland Houae 11-15 Peterborough Road
Harrow
HA1 2AX
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
HA1 2AX

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

30 November 2018Delivered on: 5 December 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 21 September 2018
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding

Filing History

12 March 2024Full accounts made up to 30 June 2023 (25 pages)
20 November 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (24 pages)
5 December 2022Termination of appointment of Haider Ladhu Jaffer as a director on 2 December 2022 (1 page)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
21 June 2022Amended full accounts made up to 30 June 2021 (21 pages)
18 May 2022Full accounts made up to 30 June 2021 (25 pages)
2 December 2021Cessation of Pankaj Jain as a person with significant control on 11 October 2021 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 30 June 2020 (24 pages)
31 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
11 August 2020Change of details for Mr Haider Ladhu Jaffer as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Notification of Sumita Jain as a person with significant control on 11 August 2020 (2 pages)
11 August 2020Change of details for Mr Pankaj Jain as a person with significant control on 11 August 2020 (2 pages)
30 June 2020Full accounts made up to 30 June 2019 (24 pages)
28 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
3 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
10 December 2018Notification of Pankaj Jain as a person with significant control on 10 December 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
5 December 2018Registration of charge 114273800002, created on 30 November 2018 (20 pages)
5 December 2018Registration of charge 114273800003, created on 30 November 2018 (12 pages)
21 September 2018Registration of charge 114273800001, created on 14 September 2018 (22 pages)
17 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-14
(3 pages)
21 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-21
  • GBP 100
(26 pages)