CASTLE STREET RETAIL LIMITED
LONDON CASTLE STREET RETAILS LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 06280678
Status Active - Proposal to Strike off
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CASTLE STREET RETAIL LIMITED are www.castlestreetretail.co.uk, and www.castle-street-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Castle Street Retail Limited is a Private Limited Company. The company registration number is 06280678. Castle Street Retail Limited has been working since 15 June 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Castle Street Retail Limited is 4th Floor 7 10 Chandos Street London W1g 9dq. . BANYARD, Colin Roderick is a Director of the company. BURNS, Jacqueline Anne is a Director of the company. JEVANS, Matthew Peter is a Director of the company. JEVANS, Peter Theodore is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Director GUESS, Martyn Paul has been resigned. Director STEER, Ian Peter has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BANYARD, Colin Roderick
Appointed Date: 15 June 2007
73 years old

Director
BURNS, Jacqueline Anne
Appointed Date: 14 December 2010
67 years old

Director
JEVANS, Matthew Peter
Appointed Date: 15 June 2007
57 years old

Director
JEVANS, Peter Theodore
Appointed Date: 15 June 2007
85 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 01 July 2011
Appointed Date: 15 June 2007

Director
GUESS, Martyn Paul
Resigned: 10 September 2009
Appointed Date: 15 June 2007
70 years old

Director
STEER, Ian Peter
Resigned: 14 December 2010
Appointed Date: 10 September 2009
71 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007

CASTLE STREET RETAIL LIMITED Events

16 May 2017
First Gazette notice for voluntary strike-off
08 May 2017
Application to strike the company off the register
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 120

02 Mar 2016
Receiver's abstract of receipts and payments to 18 January 2016
...
... and 60 more events
05 Jul 2007
Director resigned
05 Jul 2007
Registered office changed on 05/07/07 from: 42-46 high street esher surrey KT10 9QY
05 Jul 2007
Location of register of members (non legible)
18 Jun 2007
Company name changed castle street retails LIMITED\certificate issued on 18/06/07
15 Jun 2007
Incorporation

CASTLE STREET RETAIL LIMITED Charges

15 June 2010
Deed of amendment and confirmation in relation to an existing legal charge dated 05 october 2009 and
Delivered: 18 June 2010
Status: Outstanding
Persons entitled: Cracknore Investments Limited
Description: 15-20 castle street swansea t/nos CYM157405 and CYM335605…
26 October 2009
Legal charge
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Merlin International Properties Limited
Description: L/H land k/a 15-20 castle street, swansea t/no's CYM335605…
5 October 2009
Legal charge
Delivered: 12 October 2009
Status: Outstanding
Persons entitled: Cracknore Investments Limited
Description: F/H land k/a 15-20 castle street swansea t/n CYM335605 and…
5 December 2007
Charge over deposits
Delivered: 19 December 2007
Status: Satisfied on 22 April 2009
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
13 September 2007
Legal mortgage
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 15/20 castle street swansea t/nos CYM335605 and CYM157405…