CASTLEWALL LIMITED
KENT

Hellopages » Greater London » Bromley » BR5 2LF

Company number 02715556
Status Active
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address 49 LEESONS HILL, ORPINGTON, KENT, BR5 2LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Margaret Ann Gill as a secretary on 1 December 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 10,000 . The most likely internet sites of CASTLEWALL LIMITED are www.castlewall.co.uk, and www.castlewall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Castlewall Limited is a Private Limited Company. The company registration number is 02715556. Castlewall Limited has been working since 18 May 1992. The present status of the company is Active. The registered address of Castlewall Limited is 49 Leesons Hill Orpington Kent Br5 2lf. The company`s financial liabilities are £18.15k. It is £9.63k against last year. The cash in hand is £40.27k. It is £28.98k against last year. And the total assets are £81.46k, which is £-7.63k against last year. GILL, Nigel Paul is a Director of the company. GILL, Paul Andrew is a Director of the company. GILL, Tristan is a Director of the company. Secretary GILL, Margaret Ann has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ALEXANDER, Graham Henry has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


castlewall Key Finiance

LIABILITIES £18.15k
+112%
CASH £40.27k
+256%
TOTAL ASSETS £81.46k
-9%
All Financial Figures

Current Directors

Director
GILL, Nigel Paul
Appointed Date: 21 May 1992
80 years old

Director
GILL, Paul Andrew
Appointed Date: 06 April 1998
58 years old

Director
GILL, Tristan
Appointed Date: 01 December 1998
55 years old

Resigned Directors

Secretary
GILL, Margaret Ann
Resigned: 01 December 2016

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 May 1993
Appointed Date: 18 May 1992

Director
ALEXANDER, Graham Henry
Resigned: 28 August 1996
Appointed Date: 30 June 1992
88 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 21 May 1992
Appointed Date: 18 May 1992

CASTLEWALL LIMITED Events

15 Dec 2016
Termination of appointment of Margaret Ann Gill as a secretary on 1 December 2016
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10,000

21 Dec 2015
Total exemption full accounts made up to 31 March 2015
06 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 10,000

...
... and 64 more events
12 Aug 1992
Accounting reference date notified as 31/10

16 Jul 1992
Particulars of mortgage/charge
29 May 1992
Director resigned;new director appointed

29 May 1992
Registered office changed on 29/05/92 from: suite 5395 72 new bond street london. W1Y 9DD

18 May 1992
Incorporation

CASTLEWALL LIMITED Charges

14 September 2004
Legal mortgage
Delivered: 30 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 49 leesons hill orpington kent. With the…
16 July 1992
Charge
Delivered: 16 July 1992
Status: Satisfied on 6 May 2009
Persons entitled: Metropolitan Factors Limited
Description: Fixed equitable charge on all book debts(see form 395 for…