You are here: bizstats.co.uk > a-z index > 1 list > 12 list

125 Castelnau Residents Association Limited LONDON


Founded in 1980, 125 Castelnau Residents Association, classified under reg no. 01484156 is an active company. Currently registered at 55 Loudoun Road NW8 0DL, London the company has been in the business for 45 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 6 directors, namely Elaheh K., Joel K. and Harry A. and others. Of them, Susan C. has been with the company the longest, being appointed on 28 April 1992 and Elaheh K. has been with the company for the least time - from 27 September 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

125 Castelnau Residents Association Limited Address / Contact

Office Address 55 Loudoun Road
Town London
Post code NW8 0DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01484156
Date of Incorporation Mon, 10th Mar 1980
Industry Residents property management
End of financial Year 30th June
Company age 45 years old
Account next due date Sun, 31st Mar 2024 (468 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Elaheh K.

Position: Director

Appointed: 27 September 2024

Joel K.

Position: Director

Appointed: 17 May 2024

Harry A.

Position: Director

Appointed: 13 May 2024

Omid M.

Position: Director

Appointed: 20 April 2014

Andrea B.

Position: Director

Appointed: 04 November 2011

Susan C.

Position: Director

Appointed: 28 April 1992

Luke P.

Position: Director

Appointed: 25 October 2021

Resigned: 13 May 2024

Aline F.

Position: Director

Appointed: 20 April 2014

Resigned: 25 June 2021

David M.

Position: Secretary

Appointed: 25 July 2009

Resigned: 14 December 2015

Haydn F.

Position: Director

Appointed: 23 July 2009

Resigned: 04 November 2011

Allan T.

Position: Director

Appointed: 21 October 2008

Resigned: 21 July 2009

Allan T.

Position: Secretary

Appointed: 21 October 2008

Resigned: 21 July 2009

David M.

Position: Director

Appointed: 15 November 2007

Resigned: 14 December 2015

Charles B.

Position: Director

Appointed: 17 September 2007

Resigned: 01 July 2013

Anne K.

Position: Director

Appointed: 25 January 2006

Resigned: 30 April 2008

Andrew R.

Position: Secretary

Appointed: 24 January 2006

Resigned: 15 November 2007

Andrew R.

Position: Director

Appointed: 24 January 2006

Resigned: 15 November 2007

Ed J.

Position: Director

Appointed: 25 October 2005

Resigned: 25 June 2021

Aidan M.

Position: Secretary

Appointed: 12 August 1999

Resigned: 31 December 2006

Ross S.

Position: Director

Appointed: 12 August 1999

Resigned: 31 October 2004

Aidan M.

Position: Director

Appointed: 13 February 1999

Resigned: 31 December 2006

David D.

Position: Director

Appointed: 01 June 1998

Resigned: 17 September 2007

Giles M.

Position: Director

Appointed: 01 May 1996

Resigned: 11 August 1999

Giles M.

Position: Secretary

Appointed: 01 May 1996

Resigned: 11 August 1999

Kathryn C.

Position: Director

Appointed: 03 November 1994

Resigned: 12 February 1999

Susan C.

Position: Secretary

Appointed: 01 July 1994

Resigned: 30 April 1996

Neil C.

Position: Director

Appointed: 17 February 1993

Resigned: 03 November 1994

Anna M.

Position: Director

Appointed: 28 April 1992

Resigned: 13 December 2013

Maria N.

Position: Director

Appointed: 28 April 1992

Resigned: 03 December 1995

Menno S.

Position: Director

Appointed: 28 April 1992

Resigned: 16 February 1993

Richard D.

Position: Director

Appointed: 28 April 1992

Resigned: 01 October 2004

Doreen A.

Position: Director

Appointed: 28 April 1992

Resigned: 01 June 1998

Richard W.

Position: Secretary

Appointed: 28 April 1992

Resigned: 01 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth666        
Balance Sheet
Cash Bank In Hand1 4791 0911 103        
Cash Bank On Hand  1 1032674 1357 3917 1394 2947 7843 910729
Current Assets1 4791 2601 9801 7144 135      
Debtors 1698771 447       
Net Assets Liabilities  666666-78366
Net Assets Liabilities Including Pension Asset Liability666        
Property Plant Equipment  1 2961 2961 2961 2961 2961 2961 2961 2961 296
Tangible Fixed Assets1 2961 2961 296        
Reserves/Capital
Called Up Share Capital666        
Shareholder Funds666        
Other
Average Number Employees During Period        446
Creditors  1 8301 8301 8301 8301 8301 8301 8301 8301 830
Creditors Due After One Year1 8301 8301 830        
Creditors Due Within One Year9397201 440        
Net Current Assets Liabilities540540540540540540540540-249540540
Number Shares Allotted 66        
Number Shares Issued Fully Paid   66666666
Other Creditors  1 8301 8301 8301 8301 8301 8301 8301 8301 830
Par Value Share 1111111111
Property Plant Equipment Gross Cost  1 2961 2961 2961 2961 2961 2961 2961 296 
Share Capital Allotted Called Up Paid666        
Tangible Fixed Assets Cost Or Valuation1 2961 296         
Total Assets Less Current Liabilities1 8361 8361 8361 8361 8361 8361 8361 8361 0471 8361 836
Trade Creditors Trade Payables       660  289
Trade Debtors Trade Receivables  8771 447       
Other Taxation Social Security Payable        789  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 30th June 2024
filed on: 30th, April 2025
Free Download (8 pages)

Company search