27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02421922

Incorporation date

12/09/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Whitchurch Lane, Edgware HA8 6JZCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1989)
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05
dot icon30/10/2023
Registered office address changed from C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW United Kingdom to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-10-30
dot icon13/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon20/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/09/2020
Confirmation statement made on 2020-09-12 with updates
dot icon18/09/2020
Appointment of Ms Natalia Erikssen as a director on 2020-06-05
dot icon18/09/2020
Notification of Natalia Erikssen as a person with significant control on 2020-06-05
dot icon18/09/2020
Termination of appointment of Jean Paul Larcheveque as a director on 2020-06-05
dot icon18/09/2020
Cessation of Jean Paul Lercheveque as a person with significant control on 2020-06-05
dot icon18/09/2020
Termination of appointment of Jean-Paul Larcheveque as a secretary on 2020-06-05
dot icon05/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Appointment of Mr Jean-Paul Larcheveque as a secretary on 2018-03-15
dot icon23/05/2018
Termination of appointment of Jauao Moghisi as a secretary on 2018-03-15
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon04/07/2017
Appointment of Johanna Shepherd as a director on 2017-06-09
dot icon04/07/2017
Notification of Johanna Shepherd as a person with significant control on 2017-06-09
dot icon30/06/2017
Termination of appointment of William Hughes as a director on 2017-06-09
dot icon30/06/2017
Cessation of William Hughes as a person with significant control on 2017-06-09
dot icon30/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon01/12/2015
Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to C/O Reed Taylor Benedict 1st Floor Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2015-12-01
dot icon23/11/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon05/11/2014
Appointment of Mr William Hughes as a director on 2014-11-05
dot icon27/10/2014
Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Reed Taylor Benedict Unit 3, 1St Floor North, Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2014-10-27
dot icon16/09/2014
Director's details changed for Javad Moghisi on 2014-01-01
dot icon16/09/2014
Director's details changed for Jean Paul Larcheveque on 2014-02-01
dot icon16/09/2014
Director's details changed for Mr Richard James Hallett on 2014-01-01
dot icon16/09/2014
Director's details changed for Nicola Trefine Page Jefferies on 2014-01-01
dot icon28/04/2014
Appointment of Mr Jauao Moghisi as a secretary
dot icon28/04/2014
Termination of appointment of Gabriel Pirona as a secretary
dot icon28/04/2014
Termination of appointment of Gabriel Pirona as a director
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon29/01/2013
Appointment of Richard James Hallett as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Maro Korkou as a director
dot icon06/11/2012
Appointment of Jean Paul Larcheveque as a director
dot icon24/04/2012
Registered office address changed from 27 Castletown Road West Kensington London W14 9HF on 2012-04-24
dot icon19/12/2011
Appointment of Javad Moghisi as a director
dot icon19/12/2011
Appointment of Gabriel Joseph Pirona as a secretary
dot icon19/12/2011
Termination of appointment of Andrew Gordon as a secretary
dot icon19/12/2011
Termination of appointment of S G Hambros Trust Company Limited as a director
dot icon19/12/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Termination of appointment of Andrew Gordon as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-09-12
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon17/12/2009
Annual return made up to 2008-09-12 with full list of shareholders
dot icon02/12/2009
Appointment of Gabriel Joseph Pirona as a director
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-30
dot icon15/10/2007
Return made up to 12/09/07; change of members
dot icon04/09/2007
Director resigned
dot icon29/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/09/2006
Return made up to 12/09/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 12/09/05; full list of members
dot icon23/09/2004
Return made up to 12/09/04; full list of members
dot icon02/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/09/2003
Return made up to 12/09/03; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon22/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/09/2002
Return made up to 12/09/02; full list of members
dot icon20/08/2002
Director resigned
dot icon20/08/2002
New director appointed
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 12/09/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/10/2000
Return made up to 12/09/00; full list of members
dot icon04/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon11/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/12/1999
New director appointed
dot icon14/10/1999
Return made up to 12/09/99; full list of members
dot icon14/10/1999
New director appointed
dot icon14/10/1999
Director resigned
dot icon14/10/1999
Director resigned
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Return made up to 12/09/98; full list of members
dot icon29/09/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon09/12/1997
Accounts for a small company made up to 1997-03-31
dot icon01/10/1997
Return made up to 12/09/97; full list of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon15/10/1996
Return made up to 12/09/96; no change of members
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon12/10/1995
Return made up to 12/09/95; no change of members
dot icon13/01/1995
Full accounts made up to 1994-03-31
dot icon12/10/1994
Return made up to 12/09/94; full list of members
dot icon25/11/1993
Full accounts made up to 1993-03-31
dot icon11/10/1993
Return made up to 12/09/93; no change of members
dot icon08/10/1992
Return made up to 12/09/92; no change of members
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon18/12/1991
Full accounts made up to 1991-03-31
dot icon18/12/1991
Return made up to 12/09/91; full list of members
dot icon26/11/1991
Full accounts made up to 1990-03-31
dot icon12/09/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+5.90 % *

* during past year

Cash in Bank

£2,835.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
42.85K
-
0.00
2.41K
-
2022
5
43.10K
-
0.00
2.68K
-
2023
5
43.23K
-
0.00
2.84K
-
2023
5
43.23K
-
0.00
2.84K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

43.23K £Ascended0.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.84K £Ascended5.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Johanna
Director
09/06/2017 - Present
-
Erikssen, Natalia
Director
05/06/2020 - Present
2
Moghisi, Javad
Director
04/02/2011 - Present
-
Hallett, Richard James
Director
14/01/2013 - Present
2

Persons with Significant Control

7
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 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED is an(a) Active company incorporated on 12/09/1989 with the registered office located at 13 Whitchurch Lane, Edgware HA8 6JZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED?

toggle

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED is currently Active. It was registered on 12/09/1989 .

Where is 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED located?

toggle

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED is registered at 13 Whitchurch Lane, Edgware HA8 6JZ.

What does 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED do?

toggle

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED have?

toggle

27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED had 5 employees in 2023.

What is the latest filing for 27 CASTLETOWN ROAD TENANTS ASSOCIATION LIMITED?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-08 with updates.