CASTLEMARSH LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 01864646
Status Active
Incorporation Date 19 November 1984
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of CASTLEMARSH LIMITED are www.castlemarsh.co.uk, and www.castlemarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castlemarsh Limited is a Private Limited Company. The company registration number is 01864646. Castlemarsh Limited has been working since 19 November 1984. The present status of the company is Active. The registered address of Castlemarsh Limited is 5 North End Road Golders Green London Nw11 7rj. . GOLDBERGER, Peter Alan is a Secretary of the company. GOLDBERGER, Hilary Phillipa is a Director of the company. GOLDBERGER, Ilana is a Director of the company. GOLDBERGER, Michael Robert is a Director of the company. GOLDBERGER, Peter Alan is a Director of the company. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
GOLDBERGER, Hilary Phillipa
Appointed Date: 24 November 1999
70 years old

Director
GOLDBERGER, Ilana
Appointed Date: 24 November 1999
69 years old

Director

Director

CASTLEMARSH LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
16 Sep 2015
Previous accounting period shortened from 30 December 2014 to 29 December 2014
...
... and 105 more events
30 Jan 1988
Declaration of satisfaction of mortgage/charge

14 Aug 1987
Particulars of mortgage/charge

30 Apr 1987
Particulars of mortgage/charge

05 Feb 1987
Accounts for a small company made up to 31 December 1985

17 Sep 1986
Return made up to 17/02/86; full list of members

CASTLEMARSH LIMITED Charges

26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 31 falkland road dorking surrey t/n…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land and buildings at the junction of…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 56 palmerston road boscombe…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 54 palmerston road boscombe…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 75 high town road luton t/n BD165371…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 139/141 high street brierley hill t/n…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 179/181 old oak road acton t/n…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 10 hanbury street stepney london t/n…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 19/21 bowes street blyth…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 164 acre lane london t/n SGL372388…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 512 roman road bow london t/n 235896…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 55 high street sandolin isle of wight…
26 January 2001
Mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 293/295 kilburn lane london t/n…
10 January 2001
Debenture
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1997
Legal charge
Delivered: 15 May 1997
Status: Satisfied on 4 June 2001
Persons entitled: Barclays Bank PLC
Description: 55 high street, sandown, isle of wight title number IW4765.
16 May 1991
Legal charge
Delivered: 31 May 1991
Status: Satisfied on 4 June 2001
Persons entitled: Barclays Bank PLC
Description: 75, high town road, luton, bedfordshire, title no: bd…
18 April 1991
Legal charge
Delivered: 25 April 1991
Status: Satisfied on 4 June 2001
Persons entitled: Barclays Bank PLC
Description: 164 acre lane brixton l/b of lambeth title no sg 372388.
6 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 4 June 2001
Persons entitled: Barclays Bank PLC
Description: 56 palmerton road, boncombe, bournemouth dorset title no:…
6 July 1990
Legal charge
Delivered: 18 July 1990
Status: Satisfied on 4 June 2001
Persons entitled: Barclays Bank PLC
Description: 54 palmeston road boncombe bournemouth, dorset title no: dt…
27 June 1989
Legal charge
Delivered: 7 July 1989
Status: Satisfied on 9 February 1999
Persons entitled: Barclays Bank PLC
Description: 211 ealing road northolt london borough of ealing title no…
31 August 1988
Legal charge
Delivered: 7 September 1988
Status: Satisfied on 9 February 1999
Persons entitled: Barclays Bank PLC
Description: 11 whites row london borough of tower hamlets T.N. ln 51854.
6 August 1987
Legal charge
Delivered: 14 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 constantine road hampstead, l/b of camden title no 228153.
22 April 1987
Legal charge
Delivered: 30 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 55,57 & 59 hanbury street, l/b of tower hamlets title no…
1 July 1986
Legal charge
Delivered: 11 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31/31A falkland road, dorking, surrey title no sy 214724.
8 August 1985
Legal charge
Delivered: 15 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1, catherine street, bewsey industrtrial estate…
2 May 1985
Legal charge
Delivered: 13 May 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 139/141 high street brierley hill dudley, west midlands…
14 March 1985
Legal charge
Delivered: 27 March 1985
Status: Satisfied on 4 June 2001
Persons entitled: Barclays Bank PLC
Description: Land situated at the junction of sycamore road and forest…
14 January 1985
Legal charge
Delivered: 21 January 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 hanbury street tower hanbets london title no 361008.