CASTELNAU INVESTMENTS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN15 6WJ

Company number 03487194
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address HEADLANDS HOUSE 1 KINGS COURT, KETTERIGN PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6WJ
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 ninety-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of CASTELNAU INVESTMENTS LIMITED are www.castelnauinvestments.co.uk, and www.castelnau-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Wellingborough Rail Station is 5.1 miles; to Corby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Castelnau Investments Limited is a Private Limited Company. The company registration number is 03487194. Castelnau Investments Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Castelnau Investments Limited is Headlands House 1 Kings Court Ketterign Parkway Kettering Northamptonshire Nn15 6wj. The company`s financial liabilities are £2887.14k. It is £1126.85k against last year. The cash in hand is £44.79k. It is £20.01k against last year. And the total assets are £44.79k, which is £-246.93k against last year. FRANKEL, Richard George is a Director of the company. Secretary CHANNON, Sarah Jane has been resigned. Secretary FRANKEL, Sarah has been resigned. Secretary GRAY, Gaynor has been resigned. Secretary NOBLE, Jessica Helen has been resigned. Secretary WOOD, Karen has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CHANNON, Gary Andrew Scott has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


castelnau investments Key Finiance

LIABILITIES £2887.14k
+64%
CASH £44.79k
+80%
TOTAL ASSETS £44.79k
-85%
All Financial Figures

Current Directors

Director
FRANKEL, Richard George
Appointed Date: 30 December 1997
61 years old

Resigned Directors

Secretary
CHANNON, Sarah Jane
Resigned: 09 March 2004
Appointed Date: 19 January 1998

Secretary
FRANKEL, Sarah
Resigned: 09 January 2013
Appointed Date: 11 December 2008

Secretary
GRAY, Gaynor
Resigned: 31 December 1997
Appointed Date: 31 December 1997

Secretary
NOBLE, Jessica Helen
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Secretary
WOOD, Karen
Resigned: 11 December 2008
Appointed Date: 10 March 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 31 December 1997
Appointed Date: 30 December 1997

Director
CHANNON, Gary Andrew Scott
Resigned: 28 December 2011
Appointed Date: 10 February 1998
58 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 31 December 1997
Appointed Date: 30 December 1997

Persons With Significant Control

Mr Richard George Frankel
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CASTELNAU INVESTMENTS LIMITED Events

05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 May 2015
Registration of charge 034871940031, created on 24 April 2015
...
... and 85 more events
13 Feb 1998
Ad 10/02/98--------- £ si 2@1=2 £ ic 2/4
03 Feb 1998
New secretary appointed
07 Jan 1998
Secretary resigned
07 Jan 1998
New secretary appointed
30 Dec 1997
Incorporation

CASTELNAU INVESTMENTS LIMITED Charges

24 April 2015
Charge code 0348 7194 0031
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 49, 49A, 49B and 49C church road london…
18 August 2014
Charge code 0348 7194 0030
Delivered: 4 September 2014
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Ground floor shop premises 49, 49A & 49B church road london…
6 February 2014
Charge code 0348 7194 0029
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 40 abbeville road london t/no:SGL444211. Notification of…
19 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 198 castelnau barnes london SW13 9DU.
10 June 2003
Legal charge
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Freehold property known as 27 abbeville road clapham london…
20 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 182 castlenau london SW13 9DH.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 176 castelnau barnes london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 245 lavender hill london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 43-45 abbeville road london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 196 castelnau barnes london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 199 castelnau barnes london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 16 clapham common southside london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 606 fulham road london.
11 March 2003
Legal charge
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: The f/h property k/a 190 castelnau london.
11 March 2003
Legal charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: C Hoare & Co
Description: 193 castelnau london SW13.
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 190 castelnau london SW13 and by way of floating security…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 196 castelnau london SW13 and by way of floating security…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 199 castelnau london SW13 and by way of floating security…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 16 clapham common southside london SW4 and by way of…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 606 fulham road london SW6 and by way of floating security…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 176, 178 & 180 castelnau london SW13 and by way of floating…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 43-45 abbeville road london SW4 and by way of floating…
10 October 2001
Legal mortgage
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: 245 lavender hill london SW11 and by way of floating…
19 September 2001
Mortgage debenture
Delivered: 25 September 2001
Status: Satisfied on 23 March 2006
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
6 December 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The leasehold property known as 30 abbeville road, 43-45…
29 September 2000
Legal charge
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property situate at 28 30 and 43-45 abbeyville road 16…
1 November 1999
Legal charge
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property at 96 castelnau,barnes,london with all…
26 August 1999
Legal charge
Delivered: 13 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 190 castlenau barnes london…
26 August 1999
Legal charge
Delivered: 13 September 1999
Status: Satisfied on 8 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 176, 178 and 180 castlenau…
2 June 1998
Debenture
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a 199 castelnau barnes london and all…
2 June 1998
Legal charge
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold property k/a 199 castelnau barnes london and all…