CASTLEBROW LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 6YF

Company number 03489135
Status Active
Incorporation Date 6 January 1998
Company Type Private Limited Company
Address 4TH FLOOR, EVELYN HOUSE 142-144 NEW CAVENDISH STREET, LONDON, W1W 6YF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of CASTLEBROW LIMITED are www.castlebrow.co.uk, and www.castlebrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Castlebrow Limited is a Private Limited Company. The company registration number is 03489135. Castlebrow Limited has been working since 06 January 1998. The present status of the company is Active. The registered address of Castlebrow Limited is 4th Floor Evelyn House 142 144 New Cavendish Street London W1w 6yf. . SLAVIN, Barry Malcolm is a Secretary of the company. SLAVIN, Barry Malcolm is a Director of the company. ZAMET, Jeffrey Howard is a Director of the company. Nominee Secretary A & H REGISTRARS & SECRETARIES LIMITED has been resigned. Director COWAN, Christine Iris has been resigned. Nominee Director KASS, Linda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SLAVIN, Barry Malcolm
Appointed Date: 23 January 1998

Director
SLAVIN, Barry Malcolm
Appointed Date: 23 January 1998
79 years old

Director
ZAMET, Jeffrey Howard
Appointed Date: 23 January 1998
87 years old

Resigned Directors

Nominee Secretary
A & H REGISTRARS & SECRETARIES LIMITED
Resigned: 23 January 1998
Appointed Date: 06 January 1998

Director
COWAN, Christine Iris
Resigned: 26 October 2011
Appointed Date: 17 December 2002
75 years old

Nominee Director
KASS, Linda
Resigned: 23 January 1998
Appointed Date: 06 January 1998
81 years old

Persons With Significant Control

Lch Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CASTLEBROW LIMITED Events

13 Jan 2017
Confirmation statement made on 6 January 2017 with updates
23 Dec 2016
Full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

15 Jan 2016
Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB
13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 79 more events
02 Feb 1998
New secretary appointed;new director appointed
02 Feb 1998
New director appointed
02 Feb 1998
Director resigned
02 Feb 1998
Registered office changed on 02/02/98 from: 58/60 berners street london W1P 4JS
06 Jan 1998
Incorporation

CASTLEBROW LIMITED Charges

27 July 2004
Mortgage
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 369 euston road & 38 warren street st pancras london…
5 May 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 22 april 2003
Delivered: 8 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
24 April 2003
Mortgage
Delivered: 14 May 2003
Status: Satisfied on 21 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being newton industrial estate…
22 April 2003
Omnibus guarantee and set off agreement
Delivered: 9 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 November 1998
Deed of assignment by way of charge of rental income
Delivered: 11 December 1998
Status: Satisfied on 3 March 2007
Persons entitled: Northern Rock PLC
Description: 369 euston road and 38 warren st,london W.1; t/no 181164;…
30 November 1998
Mortgage debenture
Delivered: 11 December 1998
Status: Satisfied on 3 March 2007
Persons entitled: Northern Rock PLC
Description: 369 euston road and 38 warren st,london W.1; t/no 181164;…
6 March 1998
Deed of rental assignment
Delivered: 7 March 1998
Status: Satisfied on 25 November 2003
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest in and to all rent…
6 March 1998
Debenture
Delivered: 7 March 1998
Status: Satisfied on 25 November 2003
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1998
Commercial mortgage
Delivered: 7 March 1998
Status: Satisfied on 25 November 2003
Persons entitled: Bristol & West PLC
Description: Property k/a 369 euston road and 38 warren street st…