CASTLEBARN LIMITED

Register to unlock more data on OkredoRegister

CASTLEBARN LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01502025

Incorporation date

16/06/1980

Size

Full

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1983)
dot icon27/01/2026
Administrator's progress report
dot icon29/07/2025
Administrator's progress report
dot icon27/01/2025
Administrator's progress report
dot icon20/08/2024
Notice of deemed approval of proposals
dot icon22/07/2024
Statement of administrator's proposal
dot icon03/07/2024
Registered office address changed from 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to 31st Floor 40 Bank Street London E14 5NR on 2024-07-03
dot icon28/06/2024
Appointment of an administrator
dot icon06/12/2023
Notification of Caskade 2020 Ltd as a person with significant control on 2023-01-01
dot icon06/12/2023
Cessation of Davton Holdings Ltd as a person with significant control on 2023-01-01
dot icon06/12/2023
Confirmation statement made on 2023-07-06 with updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Second filing of Confirmation Statement dated 2023-07-04
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon16/10/2022
Full accounts made up to 2021-12-31
dot icon05/09/2022
Registered office address changed from , 144 Seven Sisters Road, London, N7 7NS, England to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2022-09-05
dot icon12/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-07-04 with updates
dot icon07/07/2021
Current accounting period extended from 2021-09-13 to 2021-12-31
dot icon17/03/2021
Registration of charge 015020250016, created on 2021-03-12
dot icon05/03/2021
Full accounts made up to 2020-09-13
dot icon24/09/2020
Memorandum and Articles of Association
dot icon24/09/2020
Resolutions
dot icon22/09/2020
Previous accounting period extended from 2020-08-13 to 2020-09-13
dot icon18/09/2020
Previous accounting period extended from 2020-03-31 to 2020-08-13
dot icon17/09/2020
Registration of charge 015020250015, created on 2020-09-14
dot icon15/09/2020
Registered office address changed from , Summit House 170 Finchley Road, London, NW3 6BP, United Kingdom to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2020-09-15
dot icon15/09/2020
Notification of Davton Holdings Ltd as a person with significant control on 2020-09-14
dot icon15/09/2020
Cessation of Ratnarajah Anton Jebaharan as a person with significant control on 2020-09-14
dot icon15/09/2020
Cessation of David Michael Catterall as a person with significant control on 2020-09-14
dot icon15/09/2020
Appointment of Hamid Ali as a director on 2020-09-14
dot icon15/09/2020
Termination of appointment of David Michael Catterall as a director on 2020-09-14
dot icon15/09/2020
Termination of appointment of David Michael Catterall as a secretary on 2020-09-14
dot icon15/09/2020
Termination of appointment of Ratnarajah Anton Jebaharan as a director on 2020-09-14
dot icon15/09/2020
Satisfaction of charge 4 in full
dot icon15/09/2020
Satisfaction of charge 14 in full
dot icon07/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon12/03/2020
Satisfaction of charge 5 in full
dot icon12/03/2020
Satisfaction of charge 8 in full
dot icon12/02/2020
Satisfaction of charge 6 in full
dot icon12/02/2020
Satisfaction of charge 7 in full
dot icon12/02/2020
Satisfaction of charge 9 in full
dot icon12/02/2020
Satisfaction of charge 13 in full
dot icon12/02/2020
Satisfaction of charge 11 in full
dot icon12/02/2020
Satisfaction of charge 12 in full
dot icon12/02/2020
Satisfaction of charge 10 in full
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/08/2019
Secretary's details changed for Mr David Michael Catterall on 2019-07-04
dot icon15/08/2019
Director's details changed for Mr David Michael Catterall on 2019-07-04
dot icon15/08/2019
Director's details changed for Mr Ratnarajah Anton Jebaharan on 2019-07-04
dot icon11/04/2019
Registered office address changed from , 184 the Broadway, Bexleyheath, Kent, DA6 7BT to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2019-04-11
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/01/2018
Full accounts made up to 2017-03-31
dot icon13/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon13/07/2017
Notification of Ratnarajah Jebaharan as a person with significant control on 2016-07-05
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon12/01/2016
Accounts for a medium company made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon15/01/2015
Accounts for a medium company made up to 2014-03-31
dot icon21/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/01/2014
Registered office address changed from , 61 Overton Drive, Wanstead, London, E11 2LW on 2014-01-23
dot icon06/01/2014
Accounts for a medium company made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/04/2013
Termination of appointment of Patrick Molloy as a director
dot icon07/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon28/02/2012
Accounts for a medium company made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon07/01/2011
Accounts made up to 2010-03-31
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon29/01/2010
Accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 04/07/09; full list of members
dot icon22/01/2009
Accounts made up to 2008-03-31
dot icon11/08/2008
Return made up to 04/07/08; full list of members
dot icon01/04/2008
Director appointed ratnarajah anton jebaharan
dot icon01/04/2008
Director and secretary appointed david michael catterall
dot icon01/04/2008
Appointment terminated secretary geraldine molloy
dot icon02/10/2007
Accounts for a medium company made up to 2007-03-31
dot icon19/07/2007
Return made up to 04/07/07; no change of members
dot icon01/12/2006
Accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 04/07/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon22/08/2005
Return made up to 04/07/05; full list of members
dot icon30/11/2004
Accounts for a medium company made up to 2004-03-31
dot icon25/08/2004
Return made up to 04/07/04; full list of members
dot icon22/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon30/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon11/07/2002
Return made up to 04/07/02; full list of members
dot icon04/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon09/07/2001
Return made up to 04/07/01; full list of members
dot icon01/02/2001
Accounts for a medium company made up to 2000-03-31
dot icon05/09/2000
Nc inc already adjusted 14/05/99
dot icon05/09/2000
Resolutions
dot icon17/08/2000
Return made up to 04/07/00; full list of members
dot icon30/01/2000
Accounts made up to 1999-03-31
dot icon03/12/1999
Ad 14/05/99--------- £ si 100@1
dot icon12/07/1999
Return made up to 04/07/99; no change of members
dot icon21/04/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/11/1998
Particulars of mortgage/charge
dot icon22/09/1998
Particulars of mortgage/charge
dot icon27/08/1998
Particulars of mortgage/charge
dot icon10/07/1998
Return made up to 04/07/98; no change of members
dot icon14/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/07/1997
Return made up to 04/07/97; full list of members
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/07/1996
Return made up to 04/07/96; no change of members
dot icon11/07/1995
Return made up to 04/07/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/07/1994
Return made up to 04/07/94; full list of members
dot icon24/01/1994
Particulars of mortgage/charge
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon09/07/1993
Return made up to 04/07/93; no change of members
dot icon09/12/1992
Accounts for a small company made up to 1992-03-31
dot icon21/08/1992
Return made up to 04/07/92; no change of members
dot icon27/02/1992
Accounts for a small company made up to 1991-03-31
dot icon27/02/1992
Return made up to 04/07/91; full list of members
dot icon23/11/1990
Particulars of mortgage/charge
dot icon23/11/1990
Particulars of mortgage/charge
dot icon02/08/1990
Accounts for a small company made up to 1990-03-31
dot icon02/08/1990
Return made up to 04/07/90; full list of members
dot icon04/07/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon04/07/1990
Particulars of mortgage/charge
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1990
Return made up to 16/10/89; full list of members
dot icon23/01/1990
Accounts for a small company made up to 1988-03-31
dot icon23/05/1989
Particulars of mortgage/charge
dot icon20/02/1989
Return made up to 26/09/88; full list of members
dot icon11/02/1988
Accounts for a small company made up to 1987-03-31
dot icon11/02/1988
Return made up to 01/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/11/1986
Accounts made up to 1986-03-31
dot icon05/11/1986
Return made up to 02/06/86; full list of members
dot icon28/08/1986
Director resigned
dot icon01/07/1986
Secretary resigned;new secretary appointed
dot icon13/05/1986
Registered office changed on 13/05/86 from: 285 willesden lane, willesden green, london NW2
dot icon04/11/1983
Accounts made up to 1982-03-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon61 *

* during past year

Number of employees

461
2022
change arrow icon+19.10 % *

* during past year

Cash in Bank

£774,314.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
400
3.43M
-
0.00
650.14K
-
2022
461
3.59M
-
20.90M
774.31K
-
2022
461
3.59M
-
20.90M
774.31K
-

Employees

2022

Employees

461 Ascended15 % *

Net Assets(GBP)

3.59M £Ascended4.60 % *

Total Assets(GBP)

-

Turnover(GBP)

20.90M £Ascended- *

Cash in Bank(GBP)

774.31K £Ascended19.10 % *

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
Ali, Hamid
Director
14/09/2020 - Present
68
Mr David Michael Catterall
Director
11/03/2008 - 14/09/2020
12
Mr Ratnarajah Anton Jebaharan
Director
11/03/2008 - 14/09/2020
9
Catterall, David Michael
Secretary
11/03/2008 - 14/09/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2
SIRANE LIMITEDC/O Interpath Advisory 45, Church Street, Birmingham B3 2RT
In Administration

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

04506513

Reg. date:

08/08/2002

Turnover:

-

No. of employees:

380
BUSABA EATHAI LIMITED5th Floor Grove House, 24a Marylebone Road, London NW1 6BB
In Administration

Category:

Licenced restaurants

Comp. code:

04956194

Reg. date:

06/11/2003

Turnover:

-

No. of employees:

374

Description

copy info iconCopy

About CASTLEBARN LIMITED

CASTLEBARN LIMITED is an(a) In Administration company incorporated on 16/06/1980 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees 461 according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBARN LIMITED?

toggle

CASTLEBARN LIMITED is currently In Administration. It was registered on 16/06/1980 .

Where is CASTLEBARN LIMITED located?

toggle

CASTLEBARN LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does CASTLEBARN LIMITED do?

toggle

CASTLEBARN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CASTLEBARN LIMITED have?

toggle

CASTLEBARN LIMITED had 461 employees in 2022.

What is the latest filing for CASTLEBARN LIMITED?

toggle

The latest filing was on 27/01/2026: Administrator's progress report.