JUSTCASTLE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4QA

Company number 01125499
Status Active
Incorporation Date 30 July 1973
Company Type Private Limited Company
Address 6 BRECHIN PLACE, LONDON, SW7 4QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of JUSTCASTLE LIMITED are www.justcastle.co.uk, and www.justcastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Justcastle Limited is a Private Limited Company. The company registration number is 01125499. Justcastle Limited has been working since 30 July 1973. The present status of the company is Active. The registered address of Justcastle Limited is 6 Brechin Place London Sw7 4qa. . CHALK, Peter Henry is a Secretary of the company. CHALK, John William is a Director of the company. GWYN JONES, Timothy is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
CHALK, John William

89 years old

Director
GWYN JONES, Timothy

87 years old

Persons With Significant Control

Globebourne Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JUSTCASTLE LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 31 July 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
02 Dec 1986
Particulars of mortgage/charge

26 Jun 1986
Accounts made up to 30 April 1984

12 May 1986
Registered office changed on 12/05/86 from: (suite) 4 (third) floor 1A queens gate london SW7

06 May 1986
Return made up to 31/07/85; full list of members

13 Jan 1978
Accounts made up to 31 July 1977

JUSTCASTLE LIMITED Charges

20 December 1990
Legal charge
Delivered: 2 January 1991
Status: Outstanding
Persons entitled: Wintrust Sedcurities Limited
Description: F/H 51 flats, 16 garages and a shed situate and k/a central…
12 February 1990
Legal charge
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: By way of fixed charge the l/h property being part of the…
21 March 1989
Further charge
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Eric William Stevens Eleanor Ida Caplin
Description: 1ST floor flat, 96 regents park road, london NW1.
25 November 1986
Legal charge
Delivered: 2 December 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 204 lower luton road, harpenden, hertfordshire t/n hd 5589.
31 August 1982
Legal charge
Delivered: 8 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33 and 35 adamson road NW3 london borough of camden…
31 August 1982
Legal charge
Delivered: 3 September 1982
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 25, 27, 29 and 31 adamson road london NW3.
13 May 1982
Mortgage
Delivered: 26 May 1982
Status: Outstanding
Persons entitled: E. W. Stevens G. R. Wurzal
Description: 9L regents park road NW1.
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 14 June 1996
Persons entitled: Barclays Bank PLC
Description: Flat 2, 17 old church street, kensington & chelsea london…
18 June 1981
Legal charge
Delivered: 23 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 3, 13 old church st sw.3 Title no ngl 380695.
18 June 1981
Legal charge
Delivered: 23 June 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 7, 13 old church st, kensington & chelsea title no…
3 March 1981
Legal charge
Delivered: 11 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H basement flat 10 nevern place kensington & chelsea…
3 March 1981
Legal charge
Delivered: 11 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H flat 1, 76 sydney st kensington & chelsea title no ngl…
5 August 1980
Legal charge
Delivered: 24 September 1980
Status: Outstanding
Persons entitled: Wintrust Securities Limited.
Description: Flat e, 40, queens gardens, london W.2, title no. Ngl…
5 August 1980
Legal charge
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 3F/h terraced houses 8,9 and 10 sharpleshall street,london…
5 August 1980
Legal charge
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 8040 shirlock road london NW3 flats 29A & 29B kensington…
5 August 1980
Legal charge
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: 132. and 136 arlington road london NW1 37 bussell road…
25 June 1980
Legal charge
Delivered: 25 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29A, 29B, 29C kensington park gardens, kensington & chelsea…
10 June 1980
Legal charge
Delivered: 19 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41. sefton street london borough of wandsworth title no…
14 May 1980
Legal charge
Delivered: 27 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 fleet road NW3 london borough of camden title no. Ngl…
14 May 1980
Legal charge
Delivered: 23 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64 high street kidlington, oxfordshire.
20 March 1980
Mortgage
Delivered: 21 March 1980
Status: Outstanding
Persons entitled: Charles Caplin
Description: 204 lower luton road, harpenden hertfordshire.
25 February 1980
Legal charge
Delivered: 5 March 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 bunrell rd, ipswich suffolk title no sk 33402.
18 January 1980
Legal charge
Delivered: 3 January 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 132 & 136 arlington rd camden, london borough, title 224868.
21 August 1979
Legal charge
Delivered: 31 August 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8, shirlock road, st. Pancras, nw. 3 london borough of…
22 June 1979
Legal charge
Delivered: 4 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 jameson street, W.8 london borough of kensington &…
1 December 1978
Legal charge
Delivered: 8 December 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 1 1 neven square sw.5. London borough of kensington &…
2 May 1978
Legal charge
Delivered: 10 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20, lewerton street, nw.5, London borough of camden, title…
18 January 1978
Legal charge
Delivered: 25 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40/41 queens gardens W2 london borough of westminster title…
21 July 1977
Legal charge
Delivered: 28 July 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 and 39 burrell road ipswich suffolk.
13 June 1977
Legal charge
Delivered: 20 June 1977
Status: Outstanding
Persons entitled: Freehold and Leasehold Franchises LTD
Description: 81 south audley street london W1.
24 May 1977
Legal charge
Delivered: 1 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 cobbold road london NW10.
24 May 1977
Legal charge
Delivered: 1 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 61 albert street london NW1.
24 May 1977
Legal charge
Delivered: 1 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 holly road twickenham middx.
24 May 1977
Legal charge
Delivered: 1 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25. widdin street london E15.
6 April 1977
Legal charge
Delivered: 15 April 1977
Status: Outstanding
Persons entitled: Freehold and Leasehold Franchises Limited
Description: 40/41, queens gardens, bayswater. London W2. Title nos:-…
5 April 1977
Legal charge
Delivered: 18 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11, sefton street, SW15. London borough of hammersmith…
17 March 1977
Legal charge
Delivered: 30 March 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40/41 queen's gardens W2 london borough of westminster…
26 October 1976
Legal charge
Delivered: 16 November 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 41 lenelby road, tolworth…
30 September 1976
Mortgage
Delivered: 7 September 1976
Status: Outstanding
Persons entitled: Charles Caplin Dudley Recknell Clack
Description: Freehold property known as 5O abbey street, farnham, surrey…
30 June 1976
Legal charge
Delivered: 20 February 1976
Status: Outstanding
Persons entitled: C. Caplin D. R. Clack.
Description: 29 & 34 william road sutton.
25 March 1976
Mortgage
Delivered: 13 April 1976
Status: Outstanding
Persons entitled: Evelyn Digby W. Digby
Description: 11 and 13 jameson street, london, W.8.
16 January 1976
Legal charge
Delivered: 27 January 1976
Status: Outstanding
Persons entitled: Henry John Dunn
Description: 41 danbury street, london, N.1.
7 January 1976
Legal charge
Delivered: 13 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 & 13 jameson street, london, W.8.
5 January 1976
Legal charge
Delivered: 9 June 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41, lemelby rd, tolworth, l/b of kingston upon thames.
5 January 1976
Legal charge
Delivered: 9 January 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17,18,19,20 and 21 roskell rd, putney, SW15. L/b of…
31 October 1975
Deed of substitution
Delivered: 13 November 1975
Status: Outstanding
Persons entitled: J. C. Berry
Description: 40 shirlock road camden.
23 October 1975
Charge
Delivered: 27 October 1975
Status: Outstanding
Persons entitled: Gladys Ivy Sumeray
Description: 13, 15 & 21 norman road tunbridge wells.
16 October 1975
Legal charge
Delivered: 24 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64, high st, kiollington, oxford, oxfordshire.
16 October 1975
Legal charge
Delivered: 23 October 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 & 13 jameson st, W.8. london borough of kensington &…
15 July 1975
Mortgage
Delivered: 21 July 1975
Status: Outstanding
Persons entitled: Joy Cicely Berry
Description: 8 shirlock road london N.W.3 and 27 princess road, london…
24 June 1975
Legal charge
Delivered: 30 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 whitmore st. Maidstone kent (for further details see doc…
24 June 1975
Legal charge
Delivered: 30 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 41 lenelby rd. Tolworth surrey (for further details see…
24 June 1975
Legal charge
Delivered: 27 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13, 15 & 21 norman rd. Tunbridge wells kent (for further…
19 June 1975
Legal charge
Delivered: 24 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property @ 41 danbury st. N.1. (for further details see…
7 June 1975
Legal charge
Delivered: 10 June 1975
Status: Outstanding
Persons entitled: D. R. Panter Blake
Description: Land with buildings known as 1 & 3 station rd, kings…
29 May 1975
Legal charge
Delivered: 4 June 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property @ kings langley bucks (see doc. M/23).
30 April 1975
Legal charge
Delivered: 6 May 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property 4 victoria parade sandycombe road kew richmond…
6 March 1975
Legal charge
Delivered: 11 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 296 fulham road S.W.6 london borough of hammersmith.
6 March 1975
Legal charge
Delivered: 11 March 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 282 fulham road sw.6 London borough of hammersmith.
13 February 1975
Legal charge
Delivered: 19 February 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 and 40 shirlock road london nw.5. (See doc. 20).
30 January 1975
Legal charge
Delivered: 6 February 1975
Status: Outstanding
Persons entitled: Joy Cicely Berry
Description: 27 princess road, london N.W.1.
22 October 1974
Legal charge
Delivered: 29 October 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 & 3 station rd kings langley hertfordshire.
14 October 1974
Legal charge
Delivered: 25 October 1974
Status: Outstanding
Persons entitled: Roy Wilkinson Eric William Stevens Michael John Jennings Singleton
Description: First floor flat, 96 regents park road london N.W. 1.
1 August 1974
Legal charge
Delivered: 22 August 1974
Status: Outstanding
Persons entitled: Charles Capilin
Description: 3 yew tree cottages upper street leeds maidstone kent and…
31 July 1974
Charge
Delivered: 5 August 1974
Status: Outstanding
Persons entitled: D.R.P. Blake
Description: 56, burnthwaite road, S.W.6.
12 July 1974
Charge
Delivered: 17 July 1974
Status: Outstanding
Persons entitled: B. J. Fielding.
Description: 200 (formerly 30) filmer road, and 296 munster road, both…
27 June 1974
Legal charge
Delivered: 10 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40, shirlock road, hampstead NW3 london borough of camden…
20 May 1974
Legal charge
Delivered: 25 May 1974
Status: Outstanding
Persons entitled: Charles Caplin D. R. Clack
Description: 51/53 abbey st farnham surrey.