This company is commonly known as 62 Castlewood Road Limited. The company was founded 33 years ago and was given the registration number 02523797. The firm's registered office is in LONDON. You can find them at 62b Castlewood Road, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | 62 CASTLEWOOD ROAD LIMITED |
---|---|---|
Company Number | : | 02523797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1990 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62b Castlewood Road, London, N16 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 62b, Castlewood Road, London, United Kingdom, N16 6DW | Secretary | 09 September 2010 | Active |
62c, Castlewood Road, London, England, N16 6DW | Director | 09 June 2023 | Active |
C/O 62b, Castlewood Road, London, United Kingdom, N16 6DW | Director | - | Active |
32, Castlewood Road, London, England, N16 6DW | Corporate Director | 25 April 2021 | Active |
352 Princess Park Manor, Friern Barnet Road New Southgate, London, N11 3GX | Secretary | 09 January 1997 | Active |
15 Woodlea View, Leeds, LS19 7LS | Secretary | - | Active |
62c, Castlewood Road, London, United Kingdom, N16 6DW | Director | 29 October 2010 | Active |
352 Princess Park Manor, Friern Barnet Road New Southgate, London, N11 3GX | Director | 14 February 1996 | Active |
62c, Castlewood Road, London, United Kingdom, N16 6DW | Director | 25 July 2017 | Active |
114 South Street, Taunton, TA1 3AG | Director | - | Active |
62 Castlewood Road, London, N16 6DW | Director | - | Active |
62a Castlewood Road, London, N16 6DW | Director | 20 November 2002 | Active |
62a Castlewood Road, London, N16 6DW | Director | 10 June 1999 | Active |
Basement Flat, 62a Castlewood Road, London, N16 6DW | Director | 01 July 1994 | Active |
Dr Silvia De Alessandris | ||
Notified on | : | 09 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 62c, Castlewood Road, London, England, N16 6DW |
Nature of control | : |
|
Dys Estates Ltd | ||
Notified on | : | 26 February 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9, Castlewood Road, London, United Kingdom, N16 6DL |
Nature of control | : |
|
Ms Pearl Figueira Bates | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62c, Castlewood Road, London, England, N16 6DW |
Nature of control | : |
|
Mr James Edward Piper | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62a, Castlewood Road, London, United Kingdom, N16 6DW |
Nature of control | : |
|
Dr Jill Louise Farrington | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | Denmark |
Address | : | 46, 5, Osterbrogade, Copenhagen, Denmark, DK2100 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Officers | Appoint person director company with name date. | Download |
2023-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-25 | Officers | Appoint corporate director company with name date. | Download |
2021-04-25 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.