KEEP CASTLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
KEEP CASTLE LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
KEEP CASTLE LIMITED was incorporated 39 years ago on 04/10/1984 and has the registered number: 01852554. The accounts status is TOTAL EXEMPTION FULL.
KEEP CASTLE LIMITED was incorporated 39 years ago on 04/10/1984 and has the registered number: 01852554. The accounts status is TOTAL EXEMPTION FULL.
KEEP CASTLE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 |
Registered Office
31 HILL STREET
LONDON
W1J 5LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FORSTERS SECRETARIES LIMITED | Corporate Secretary | 2012-06-28 | CURRENT | ||
JAMES EDWARD ATKINSON | Jan 1939 | British | Director | CURRENT | |
MR GEORGE DEREK HEWSON | Dec 1930 | British | Director | 1994-04-25 UNTIL 1998-10-15 | RESIGNED |
CHALFEN SECRETARIES LIMITED | Corporate Secretary | 2004-10-05 UNTIL 2008-06-16 | RESIGNED | ||
MARTIN JOHN DEREK HEWSON | Sep 1966 | British | Director | 1998-09-22 UNTIL 1998-11-27 | RESIGNED |
SALLY ATKINSON | Mar 1953 | British | Director | 1998-10-22 UNTIL 1998-10-24 | RESIGNED |
SALLY ATKINSON | Mar 1953 | British | Director | 1998-12-21 UNTIL 2018-05-01 | RESIGNED |
MERCEDES TRAVIS | Secretary | 2003-03-22 UNTIL 2004-10-05 | RESIGNED | ||
MICHAEL TERRY SAGGERS | Dec 1942 | British | Secretary | 1998-11-12 UNTIL 2003-03-22 | RESIGNED |
ALAN OGSTON | Sep 1946 | British | Secretary | 1994-04-25 UNTIL 1998-11-12 | RESIGNED |
ALAN DOUGLAS NORTON | Secretary | RESIGNED | |||
JACQUELINE ANN NORWOOD | Secretary | 2010-04-06 UNTIL 2012-06-28 | RESIGNED | ||
SARAH WENDY ATKINSON | May 1973 | Secretary | 1998-05-29 UNTIL 1998-11-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Edward Atkinson | 2016-04-06 | 1/1939 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KEEP_CASTLE_LIMITED - Accounts | 2019-10-21 | 31-01-2019 | £-1,654,742 equity |
KEEP_CASTLE_LIMITED - Accounts | 2018-10-04 | 31-01-2018 | £-2,319,112 equity |
KEEP_CASTLE_LIMITED - Accounts | 2017-10-31 | 31-01-2017 | |
KEEP_CASTLE_LIMITED - Accounts | 2016-10-27 | 31-01-2016 | £-2,297,856 equity |
KEEP_CASTLE_LIMITED - Accounts | 2015-10-30 | 31-01-2015 | £-2,219,649 equity |
KEEP_CASTLE_LIMITED - Accounts | 2014-10-29 | 31-01-2014 | £-2,124,076 equity |