CASTHOME LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9BG

Company number 06217538
Status Active
Incorporation Date 18 April 2007
Company Type Private Limited Company
Address NO.1 LONDON BRIDGE, LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 1 . The most likely internet sites of CASTHOME LIMITED are www.casthome.co.uk, and www.casthome.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Casthome Limited is a Private Limited Company. The company registration number is 06217538. Casthome Limited has been working since 18 April 2007. The present status of the company is Active. The registered address of Casthome Limited is No 1 London Bridge London Bridge London Se1 9bg. . HASSAN, James David is a Director of the company. PERERA, Maurice Albert is a Director of the company. Secretary MIRANDA, Susana has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary THREE RIVERS SECRETARIES LIMITED has been resigned. Director GREENFIELD, Andrew Victor William has been resigned. Director TARTTELIN, Bryan has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HASSAN, James David
Appointed Date: 19 May 2010
78 years old

Director
PERERA, Maurice Albert
Appointed Date: 19 May 2010
63 years old

Resigned Directors

Secretary
MIRANDA, Susana
Resigned: 31 May 2007
Appointed Date: 18 April 2007

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 April 2007
Appointed Date: 18 April 2007

Secretary
THREE RIVERS SECRETARIES LIMITED
Resigned: 31 December 2008
Appointed Date: 30 May 2007

Director
GREENFIELD, Andrew Victor William
Resigned: 28 May 2010
Appointed Date: 01 February 2009
65 years old

Director
TARTTELIN, Bryan
Resigned: 31 January 2009
Appointed Date: 18 April 2007
83 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 April 2007
Appointed Date: 18 April 2007

Persons With Significant Control

Finsbury Trust Company Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

CASTHOME LIMITED Events

11 May 2017
Confirmation statement made on 18 April 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1

16 Jul 2015
Total exemption full accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1

...
... and 25 more events
30 Apr 2007
Secretary resigned
30 Apr 2007
Director resigned
30 Apr 2007
New director appointed
30 Apr 2007
New secretary appointed
18 Apr 2007
Incorporation