Company number 01730631
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 5 September 2016 with updates; Group of companies' accounts made up to 28 February 2015. The most likely internet sites of CASTLECHAIN LIMITED are www.castlechain.co.uk, and www.castlechain.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Castlechain Limited is a Private Limited Company.
The company registration number is 01730631. Castlechain Limited has been working since 09 June 1983.
The present status of the company is Active. The registered address of Castlechain Limited is 82 St John Street London Ec1m 4jn. . WILSON, Robyn Marjorie is a Secretary of the company. WILSON, Robert is a Director of the company. WILSON, Robyn Marjorie is a Director of the company. Director WEBER, Christian John has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert Wilson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Robyn Marjorie Wilson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CASTLECHAIN LIMITED Events
03 Nov 2016
Full accounts made up to 29 February 2016
12 Sep 2016
Confirmation statement made on 5 September 2016 with updates
03 Dec 2015
Group of companies' accounts made up to 28 February 2015
29 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
24 Aug 2015
Registration of charge 017306310006, created on 21 August 2015
...
... and 86 more events
17 Sep 1987
Return made up to 31/12/84; full list of members
17 Sep 1987
Return made up to 31/12/84; full list of members
24 Jun 1987
Director's particulars changed
30 Dec 1986
Particulars of mortgage/charge
09 Jun 1983
Certificate of incorporation
21 August 2015
Charge code 0173 0631 0006
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all the leasehold land known as 21…
3 December 2013
Charge code 0173 0631 0005
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
19 December 2006
Legal charge of licensed premises
Delivered: 5 January 2007
Status: Satisfied
on 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor and part basement 19 greville street london by…
23 September 1988
Legal charge
Delivered: 28 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property comprising the basement of building k/a pilot…
23 December 1986
Legal charge
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H being the basement of the building known as pilot…
8 May 1984
Fixed and floating charge
Delivered: 11 May 1984
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge over f/h and l/h premises being basement of 3…