KEEP CASTLE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5LS

Company number 01852554
Status Active
Incorporation Date 4 October 1984
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Director's details changed for Sally Atkinson on 5 December 2016; Director's details changed for James Edward Atkinson on 5 December 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of KEEP CASTLE LIMITED are www.keepcastle.co.uk, and www.keep-castle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Keep Castle Limited is a Private Limited Company. The company registration number is 01852554. Keep Castle Limited has been working since 04 October 1984. The present status of the company is Active. The registered address of Keep Castle Limited is 31 Hill Street London W1j 5ls. The company`s financial liabilities are £2297.96k. It is £78.21k against last year. . FORSTERS SECRETARIES LIMITED is a Secretary of the company. ATKINSON, James Edward is a Director of the company. ATKINSON, Sally is a Director of the company. Secretary ATKINSON, Sarah Wendy has been resigned. Secretary NORTON, Alan Douglas has been resigned. Secretary NORWOOD, Jacqueline Ann has been resigned. Secretary OGSTON, Alan has been resigned. Secretary SAGGERS, Michael Terry has been resigned. Secretary TRAVIS, Mercedes has been resigned. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director ATKINSON, Sally has been resigned. Director HEWSON, George Derek has been resigned. Director HEWSON, Martin John Derek has been resigned. The company operates in "Development of building projects".


keep castle Key Finiance

LIABILITIES £2297.96k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FORSTERS SECRETARIES LIMITED
Appointed Date: 28 June 2012

Director

Director
ATKINSON, Sally
Appointed Date: 21 December 1998
72 years old

Resigned Directors

Secretary
ATKINSON, Sarah Wendy
Resigned: 12 November 1998
Appointed Date: 29 May 1998

Secretary
NORTON, Alan Douglas
Resigned: 22 April 1994

Secretary
NORWOOD, Jacqueline Ann
Resigned: 28 June 2012
Appointed Date: 06 April 2010

Secretary
OGSTON, Alan
Resigned: 12 November 1998
Appointed Date: 25 April 1994

Secretary
SAGGERS, Michael Terry
Resigned: 22 March 2003
Appointed Date: 12 November 1998

Secretary
TRAVIS, Mercedes
Resigned: 05 October 2004
Appointed Date: 22 March 2003

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 June 2008
Appointed Date: 05 October 2004

Director
ATKINSON, Sally
Resigned: 24 October 1998
Appointed Date: 22 October 1998
72 years old

Director
HEWSON, George Derek
Resigned: 15 October 1998
Appointed Date: 25 April 1994
94 years old

Director
HEWSON, Martin John Derek
Resigned: 27 November 1998
Appointed Date: 22 September 1998
59 years old

KEEP CASTLE LIMITED Events

06 Dec 2016
Director's details changed for Sally Atkinson on 5 December 2016
06 Dec 2016
Director's details changed for James Edward Atkinson on 5 December 2016
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 150 more events
01 Jul 1986
Return made up to 16/04/86; full list of members
01 Jul 1986
Registered office changed on 01/07/86 from: station house, 11 masons avenue, harrow, HA3 5AH

01 Jul 1986
Registered office changed on 01/07/86 from: station house 11 masons avenue harrow HA3 5AH
05 Dec 1984
Company name changed\certificate issued on 05/12/84
04 Oct 1984
Incorporation

KEEP CASTLE LIMITED Charges

10 February 2009
Debenture
Delivered: 16 February 2009
Status: Outstanding
Persons entitled: Redhill Site 2 LLP
Description: Fixed and floating charge over the undertaking and all…
23 January 2001
Equitable mortgage by way of deposit
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: Timothy Christopher Charles Dumas and Ann Julie Dumas
Description: 49 shares in south east properties limited and all…
16 December 1997
Charge of whole
Delivered: 18 December 1997
Status: Satisfied on 25 April 2001
Persons entitled: Peter Blacker
Description: Land and buildings to the east of high street dorking…
18 December 1990
Debenture
Delivered: 2 January 1991
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures.). Fixed and floating charges…
12 December 1989
Legal charge
Delivered: 18 December 1989
Status: Satisfied on 13 February 1991
Persons entitled: Barclays Bank PLC
Description: Unit 16, ashfield trading estate salisbury, wiltshire.
31 October 1989
Legal charge
Delivered: 7 November 1989
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: 70 high street, esher surrey, title no sy 594833.
1 March 1989
Legal charge
Delivered: 9 March 1989
Status: Satisfied on 15 April 1992
Persons entitled: Barclays Bank PLC
Description: Lands and buildings k/a dairyhouse farm, axes lane…
14 February 1989
Legal charge
Delivered: 17 February 1989
Status: Satisfied on 25 April 2001
Persons entitled: Robin Alexander Moore & Patricia Constance Moore.
Description: Hoyle barn billinghurst west sussex.
7 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 30 October 2007
Persons entitled: Barclays Bank PLC
Description: Land to the rear of high street dorking surrey title no. Sy…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 25 April 2001
Persons entitled: Barclays Bank PLC
Description: 70 high street, esher surrey.
19 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 25 April 2001
Persons entitled: Barclays Bank PLC
Description: 250-256 (even no's only) high street, dorking surrey.
22 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 27 September 1988
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 43 & 44 aston road, jubilee…
22 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 27 September 1988
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 45 and 46 aston road, jubilee…