CASTLE GREEN KENDAL LIMITED - HARROW
Company Profile | Company Filings |
Overview
CASTLE GREEN KENDAL LIMITED is a Private Limited Company from HARROW UNITED KINGDOM and has the status: Active.
CASTLE GREEN KENDAL LIMITED was incorporated 59 years ago on 22/12/1964 and has the registered number: 00831990. The accounts status is FULL and accounts are next due on 31/03/2024.
CASTLE GREEN KENDAL LIMITED was incorporated 59 years ago on 22/12/1964 and has the registered number: 00831990. The accounts status is FULL and accounts are next due on 31/03/2024.
CASTLE GREEN KENDAL LIMITED - HARROW
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
KIRKLAND HOUSE
HARROW
HA1 2AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/09/2023 | 20/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FRANK TRUMAN LIMITED | Corporate Secretary | 2018-09-14 | CURRENT | ||
MR MOHMED JETHA | Feb 1958 | British | Director | 2020-06-01 | CURRENT |
MR MANOJ RAMAN | Jun 1960 | British | Director | 2018-09-14 | CURRENT |
MR HASSANALI AMIRALI DAWOOD SULEMAN | Aug 1954 | British | Director | 2018-09-14 | CURRENT |
MS SHELLINA JAFFER | Feb 1963 | British | Director | 2020-05-22 | CURRENT |
DR CATHERINE ANNE ALEXANDER | Apr 1949 | British | Secretary | RESIGNED | |
MRS KIRSTY SARAH COCKER | May 1978 | British | Director | 2014-07-01 UNTIL 2018-09-14 | RESIGNED |
ALLAN DAVID THOMAS | Jun 1945 | British | Director | 1999-11-10 UNTIL 2003-05-01 | RESIGNED |
MS JULIE CHAPMAN | Jan 1962 | British | Director | 2003-06-01 UNTIL 2018-09-14 | RESIGNED |
MR TIMOTHY MARK BROOKS RUMNEY | Jul 1965 | British | Director | 2000-03-01 UNTIL 2018-09-14 | RESIGNED |
MR MARTIN COLEBROOK PEDLER | May 1943 | British | Director | 1997-07-02 UNTIL 2005-05-29 | RESIGNED |
MR HAIDER LADHU JAFFER | Feb 1940 | British | Director | 2018-09-14 UNTIL 2022-12-02 | RESIGNED |
MR ALAN CLARKE | Jul 1950 | British | Director | 2005-07-20 UNTIL 2006-08-02 | RESIGNED |
RONALD ALEXANDER | Jul 1955 | British | Director | 1997-07-02 UNTIL 2002-07-16 | RESIGNED |
SANDIE ALEXANDER | Nov 1956 | British | Director | 1997-07-02 UNTIL 2001-09-11 | RESIGNED |
MR JAMES ROBIN ALEXANDER | Nov 1949 | British | Director | RESIGNED | |
DR CATHERINE ANNE ALEXANDER | Apr 1949 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Pankaj Jain | 2020-08-12 - 2021-10-11 | 11/1968 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Sumita Jain | 2020-08-12 | 12/1971 | Harrow |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Goldhire Services Limited | 2018-09-14 - 2018-10-05 | Harrow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Haider Ladhu Jaffer | 2018-09-14 | 2/1940 | Harrow | Significant influence or control |
Mr James Robin Alexander | 2016-09-01 - 2018-09-14 | 11/1949 | Ownership of shares 25 to 50 percent | |
Dr Catherine Anne Alexander | 2016-09-01 - 2018-09-14 | 4/1949 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Castle Green Kendal Limited - Accounts | 2024-03-13 | 30-06-2023 | £283,141 Cash £3,315,976 equity |
Castle Green Kendal Limited - Accounts | 2023-04-01 | 30-06-2022 | £542,914 Cash £3,240,542 equity |
Castle Green Kendal Limited - Accounts | 2022-05-20 | 30-06-2021 | £484,044 Cash £2,663,416 equity |
Castle Green Kendal Limited - Accounts | 2020-07-01 | 30-06-2019 | £168,307 Cash £3,138,868 equity |
Castle Green Kendal Limited - Accounts | 2019-12-31 | 14-09-2018 | £1,474,203 Cash £2,802,575 equity |