10 CASTELLAIN ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
10 CASTELLAIN ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
10 CASTELLAIN ROAD LIMITED was incorporated 40 years ago on 01/07/1983 and has the registered number: 01736198. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
10 CASTELLAIN ROAD LIMITED was incorporated 40 years ago on 01/07/1983 and has the registered number: 01736198. The accounts status is MICRO ENTITY and accounts are next due on 29/02/2024.
10 CASTELLAIN ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
BASEMENT FLAT
LONDON
W9 1EZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NICOLA JANE SHELLEY | British | Secretary | 2003-07-10 | CURRENT | |
DR STEFANIE ELIZABETH MARIA KAPPEL | Apr 1965 | German | Director | 2010-03-25 | CURRENT |
MR SIMON FINCH | Apr 1965 | British | Director | 2010-10-27 | CURRENT |
MS GAIL ROSEMARY MCGUIRE | Jun 1969 | British | Director | 2003-07-10 UNTIL 2010-03-25 | RESIGNED |
MR ROBERT GEORGE BURNAND | Oct 1958 | British | Secretary | 1996-06-17 UNTIL 1999-09-03 | RESIGNED |
MR BRIAN CHALMERS PEPPIATT | May 1938 | Secretary | 1993-04-14 UNTIL 1996-06-17 | RESIGNED | |
MR ANDREW CLARKSON MCGUIRE | Feb 1934 | British | Director | 1999-11-26 UNTIL 2010-03-25 | RESIGNED |
LAURENCE PICHOT | May 1972 | French | Director | 2005-06-10 UNTIL 2010-01-19 | RESIGNED |
MR JOSEPH KWOK KEUNG WONG | Apr 1952 | British | Director | 1993-04-14 UNTIL 1996-08-11 | RESIGNED |
MRS MARGARET ALEXANDRA RODGER | Oct 1954 | British | Director | RESIGNED | |
GEOFFREY NIGEL TUCKETT | Oct 1949 | British | Director | RESIGNED | |
PEMBERTONS RESIDENTIAL LTD | Corporate Director | 1999-09-30 UNTIL 2003-08-01 | RESIGNED | ||
DOCTOR KEITH ALAN BRENT | Apr 1965 | British | Director | 1993-04-14 UNTIL 1996-08-11 | RESIGNED |
MR NIGEL FRANCIS BURNAND | Oct 1958 | British | Director | 1996-06-17 UNTIL 1999-09-30 | RESIGNED |
IAN GRAHAM BRENT | Jan 1967 | British | Director | 1993-04-14 UNTIL 1996-08-11 | RESIGNED |
TIMOTHY JOHN BARKER | May 1961 | British | Director | 1994-12-01 UNTIL 1996-09-11 | RESIGNED |
SOLITAIRE SECRETARIES LTD | Corporate Secretary | 1999-09-03 UNTIL 2003-08-01 | RESIGNED | ||
OFFICE ORGANIZATION & SERVICES LIMITED | Corporate Secretary | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
10 Castellain Road Limited - Filleted accounts | 2024-02-21 | 31-05-2023 | £-15 equity |
10 Castellain Road Limited - Filleted accounts | 2023-03-01 | 31-05-2022 | £588 equity |
10 Castellain Road Limited - Filleted accounts | 2022-02-24 | 31-05-2021 | £1,358 equity |
10 Castellain Road Limited - Filleted accounts | 2021-05-29 | 31-05-2020 | £1,216 equity |
10 Castellain Road Limited - Filleted accounts | 2020-02-28 | 31-05-2019 | £738 equity |
10 Castellain Road Limited - Filleted accounts | 2019-02-21 | 31-05-2018 | £578 equity |
10 Castellain Road Limited - Filleted accounts | 2018-02-28 | 31-05-2017 | £615 Cash £165 equity |
10 Castellain Road Limited - Abbreviated accounts | 2017-03-01 | 31-05-2016 | £502 Cash |
10 Castellain Road Limited - Abbreviated accounts | 2016-02-27 | 31-05-2015 | £492 Cash |
10 Castellain Road Limited - Abbreviated accounts | 2015-02-24 | 31-05-2014 | £1,037 Cash |