125 CASTELNAU RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01484156

Incorporation date

10/03/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Loudoun Road, London NW8 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1980)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2025
Previous accounting period shortened from 2024-06-30 to 2024-06-29
dot icon13/11/2024
Appointment of Ms Elaheh Khalili as a director on 2024-09-27
dot icon29/07/2024
Appointment of Mr Harry Lewis Atkinson as a director on 2024-05-13
dot icon29/07/2024
Termination of appointment of Luke Joseph Pendlebury as a director on 2024-05-13
dot icon29/07/2024
Appointment of Mr Joel Daniel Kaye as a director on 2024-05-17
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/06/2023
Director's details changed for Mr Luke Joseph Pendlebury on 2023-06-15
dot icon15/06/2023
Confirmation statement made on 2023-04-24 with updates
dot icon03/04/2023
Registered office address changed from 125 Castelnau Barnes London SW13 9EL to 55 Loudoun Road London NW8 0DL on 2023-04-03
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-04-24 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/10/2021
Appointment of Mr Luke Joseph Pendlebury as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Aline Kelly Fiorini as a director on 2021-06-25
dot icon25/10/2021
Termination of appointment of Ed Jefferson as a director on 2021-06-25
dot icon19/10/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon21/07/2021
Compulsory strike-off action has been discontinued
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-04-24 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/04/2019
Appointment of Ms Aline Kelly Fiorini as a director on 2014-04-20
dot icon01/06/2018
Confirmation statement made on 2018-04-24 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon13/05/2016
Termination of appointment of David Martyn Johns as a secretary on 2015-12-14
dot icon13/05/2016
Termination of appointment of David Martyn Johns as a director on 2015-12-14
dot icon11/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/06/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon18/06/2014
Appointment of Mr Omid Malek as a director
dot icon18/06/2014
Termination of appointment of Charles Bell as a director
dot icon18/06/2014
Termination of appointment of Anna Music as a director
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon11/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/06/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon01/06/2012
Appointment of Andrea Nichola Brown as a director
dot icon01/06/2012
Termination of appointment of Haydn Fentum as a director
dot icon24/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/08/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon09/08/2010
Appointment of Dr David Martyn Johns as a secretary
dot icon09/08/2010
Appointment of Mr Haydn Herbert James Fentum as a director
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/07/2009
Appointment terminated director and secretary allan thomson
dot icon19/05/2009
Return made up to 28/04/09; full list of members
dot icon18/05/2009
Appointment terminated director anne kane
dot icon16/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon12/11/2008
Return made up to 28/04/08; full list of members
dot icon12/11/2008
Director appointed david martyn johns
dot icon11/11/2008
Director's change of particulars / susan callaghan / 20/04/2008
dot icon11/11/2008
Appointment terminated director and secretary andrew reed
dot icon03/11/2008
Director and secretary appointed allan thomson
dot icon25/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/09/2007
New director appointed
dot icon21/09/2007
Director resigned
dot icon15/06/2007
Return made up to 28/04/07; change of members
dot icon30/05/2007
Secretary resigned;director resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon01/06/2006
Return made up to 28/04/06; full list of members
dot icon01/06/2006
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/02/2006
New director appointed
dot icon03/02/2006
New secretary appointed;new director appointed
dot icon20/07/2005
Return made up to 28/04/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/06/2004
Return made up to 28/04/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/05/2003
Return made up to 28/04/03; full list of members
dot icon22/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 28/04/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon29/05/2001
Return made up to 28/04/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/05/2000
Return made up to 28/04/00; full list of members
dot icon21/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/04/2000
New director appointed
dot icon30/09/1999
New secretary appointed
dot icon02/08/1999
Director resigned
dot icon21/05/1999
Return made up to 28/04/99; full list of members
dot icon21/05/1999
New director appointed
dot icon01/03/1999
Accounts for a small company made up to 1998-06-30
dot icon17/02/1999
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Director resigned
dot icon21/06/1998
Return made up to 28/04/98; no change of members
dot icon24/05/1998
Accounts for a small company made up to 1997-06-30
dot icon02/06/1997
Return made up to 28/04/97; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1996-06-30
dot icon05/06/1996
Return made up to 28/04/96; full list of members
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
New secretary appointed;new director appointed
dot icon15/01/1996
Accounts for a small company made up to 1995-06-30
dot icon16/05/1995
Return made up to 28/04/95; full list of members
dot icon22/12/1994
Director resigned;new director appointed
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon15/11/1994
Accounts for a small company made up to 1994-06-30
dot icon24/05/1994
Return made up to 28/04/94; no change of members
dot icon17/04/1994
Accounts for a small company made up to 1993-06-30
dot icon11/05/1993
Director resigned;new director appointed
dot icon07/05/1993
Return made up to 28/04/93; change of members
dot icon01/04/1993
Accounts for a small company made up to 1992-06-30
dot icon30/04/1992
Director resigned;new director appointed
dot icon30/04/1992
Accounts for a small company made up to 1991-06-30
dot icon30/04/1992
Return made up to 28/04/92; full list of members
dot icon25/04/1992
Notice of resolution removing auditor
dot icon21/05/1991
Full accounts made up to 1990-06-30
dot icon21/05/1991
New director appointed
dot icon21/05/1991
Return made up to 28/04/91; full list of members
dot icon25/04/1991
Secretary resigned;new secretary appointed
dot icon07/08/1990
Full accounts made up to 1989-06-30
dot icon05/06/1990
Return made up to 29/03/90; full list of members
dot icon05/09/1989
Secretary resigned;new secretary appointed
dot icon05/09/1989
Registered office changed on 05/09/89 from: 194 upper richmond road putney london SW15 2SH
dot icon05/09/1989
Return made up to 21/01/89; full list of members
dot icon06/06/1989
Full accounts made up to 1988-06-30
dot icon09/06/1988
Full accounts made up to 1987-06-30
dot icon09/06/1988
Return made up to 28/09/87; full list of members
dot icon31/03/1987
Return made up to 14/01/87; full list of members
dot icon30/01/1987
Full accounts made up to 1986-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/03/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

4
2023
change arrow icon-49.77 % *

* during past year

Cash in Bank

£3,910.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
4.29K
-
2022
0
783.00
-
0.00
7.78K
-
2023
4
6.00
-
0.00
3.91K
-
2023
4
6.00
-
0.00
3.91K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

6.00 £Descended-99.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.91K £Descended-49.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fentum, Haydn Herbert James
Director
23/07/2009 - 04/11/2011
112
Malek, Omid
Director
20/04/2014 - Present
12
Mckenna, Aidan Kieran
Secretary
12/08/1999 - 31/12/2006
-
Atkinson, Harry Lewis
Director
13/05/2024 - Present
-
Thomson, Allan
Secretary
21/10/2008 - 21/07/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 10/03/1980 with the registered office located at 55 Loudoun Road, London NW8 0DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED?

toggle

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 10/03/1980 .

Where is 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED located?

toggle

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED is registered at 55 Loudoun Road, London NW8 0DL.

What does 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED do?

toggle

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED have?

toggle

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED had 4 employees in 2023.

What is the latest filing for 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.