UKBizDB.co.uk

CASTLEBARN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Castlebarn Limited. The company was founded 44 years ago and was given the registration number 01502025. The firm's registered office is in LONDON. You can find them at 144 Seven Sisters Road, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CASTLEBARN LIMITED
Company Number:01502025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:144 Seven Sisters Road, London, England, N7 7NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, England, HA1 2AX

Director14 September 2020Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Secretary11 March 2008Active
61 Overton Drive, Wanstead, London, E11 2LW

Secretary-Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director11 March 2008Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director11 March 2008Active
61, Overton Drive, Wanstead, London, E11 2LW

Director-Active

People with Significant Control

Caskade 2020 Ltd
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:2nd Floor, Kirkland House, Harrow, England, HA1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Davton Holdings Ltd
Notified on:14 September 2020
Status:Active
Country of residence:England
Address:144, Seven Sisters Road, London, England, N7 7NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ratnarajah Anton Jebaharan
Notified on:05 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:144, Seven Sisters Road, London, England, N7 7NS
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr David Michael Catterall
Notified on:30 June 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:144, Seven Sisters Road, London, England, N7 7NS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Cessation of a person with significant control.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-16Accounts

Accounts with accounts type full.

Download
2022-09-05Address

Change registered office address company with date old address new address.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Change account reference date company current extended.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Accounts

Accounts with accounts type full.

Download
2020-09-24Incorporation

Memorandum articles.

Download
2020-09-24Resolution

Resolution.

Download
2020-09-22Accounts

Change account reference date company previous extended.

Download
2020-09-18Accounts

Change account reference date company previous extended.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Address

Change registered office address company with date old address new address.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.