CASTLEFORD INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5HE

Company number 04834280
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
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-two events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of CASTLEFORD INVESTMENTS LIMITED are www.castlefordinvestments.co.uk, and www.castleford-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Castleford Investments Limited is a Private Limited Company. The company registration number is 04834280. Castleford Investments Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Castleford Investments Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . FEGAN, Nicholas Paul is a Director of the company. LINKAS, Christopher Carl is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary CAMPBELL, David Alexander Duncan has been resigned. Secretary JONES, Gareth has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ANDREWS, John Anthony has been resigned. Director FOLEY, Nicola has been resigned. Director HAINES, Andrew Raymond has been resigned. Director QUAYLE, Clifford Anthony has been resigned. Director ROBERTS, David Ian has been resigned. Director SHEEHAN, Bobby Brendan has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FEGAN, Nicholas Paul
Appointed Date: 10 November 2015
51 years old

Director
LINKAS, Christopher Carl
Appointed Date: 10 November 2015
55 years old

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 24 October 2003

Secretary
CAMPBELL, David Alexander Duncan
Resigned: 28 September 2007
Appointed Date: 16 July 2003

Secretary
JONES, Gareth
Resigned: 18 December 2014
Appointed Date: 24 September 2007

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 24 October 2003
68 years old

Director
FOLEY, Nicola
Resigned: 18 November 2015
Appointed Date: 13 March 2015
42 years old

Director
HAINES, Andrew Raymond
Resigned: 24 March 2004
Appointed Date: 24 October 2003
54 years old

Director
QUAYLE, Clifford Anthony
Resigned: 18 November 2015
Appointed Date: 16 July 2003
64 years old

Director
ROBERTS, David Ian
Resigned: 18 November 2015
Appointed Date: 16 July 2003
69 years old

Director
SHEEHAN, Bobby Brendan
Resigned: 18 November 2015
Appointed Date: 18 December 2014
44 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Fortress Investment Group Llc
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

CASTLEFORD INVESTMENTS LIMITED Events

27 Oct 2016
Confirmation statement made on 9 July 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Memorandum and Articles of Association
23 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Nov 2015
Registration of charge 048342800008, created on 20 November 2015
...
... and 62 more events
04 Aug 2003
New director appointed
04 Aug 2003
New director appointed
04 Aug 2003
New secretary appointed
04 Aug 2003
Registered office changed on 04/08/03 from: 31 corsham street london N1 6DR
16 Jul 2003
Incorporation

CASTLEFORD INVESTMENTS LIMITED Charges

20 November 2015
Charge code 0483 4280 0008
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Cfeh Cg Holdings.L.P.
Description: F/H 37, 37A and 39 carlton street castleford t/no WYK99406…
18 November 2015
Charge code 0483 4280 0007
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Gatehouse Bank PLC (As Seller)
Description: F/H land known as 37 37A and 39 carlton street castleford…
30 September 2009
Composite guarantee and debenture
Delivered: 14 October 2009
Status: Satisfied on 3 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Guarantee & debenture
Delivered: 21 December 2006
Status: Satisfied on 3 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)(in Such Capacitythe Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 June 2006
Composite guarantee and debenture
Delivered: 22 June 2006
Status: Satisfied on 3 November 2015
Persons entitled: Anglo Irish Asset Finance PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
15 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 3 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that f/h property k/a carlton lanes shopping centre…
19 August 2003
Deed of accession to a guarantee and debenture dated 21 december 2001
Delivered: 30 August 2003
Status: Satisfied on 3 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…