3 Castellain Road Limited LONDON


Founded in 2006, 3 Castellain Road, classified under reg no. 05799539 is an active company. Currently registered at No. 3 Castellain Road W9 1EY, London the company has been in the business for 18 years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 3 directors in the the company, namely Alice P., Amal O. and Peter B.. In addition one secretary - Jad O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3 Castellain Road Limited Address / Contact

Office Address No. 3 Castellain Road
Office Address2 Flat One
Town London
Post code W9 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05799539
Date of Incorporation Fri, 28th Apr 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alice P.

Position: Director

Appointed: 01 October 2019

Jad O.

Position: Secretary

Appointed: 08 May 2018

Amal O.

Position: Director

Appointed: 28 April 2006

Peter B.

Position: Director

Appointed: 28 April 2006

Mary W.

Position: Director

Appointed: 02 December 2009

Resigned: 01 October 2019

Elizabeth V.

Position: Secretary

Appointed: 24 July 2008

Resigned: 01 May 2017

William T.

Position: Nominee Director

Appointed: 28 April 2006

Resigned: 28 April 2006

Leslie O.

Position: Director

Appointed: 28 April 2006

Resigned: 28 April 2010

Peter B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 20 July 2008

Cynthia M.

Position: Director

Appointed: 28 April 2006

Resigned: 31 October 2009

Howard T.

Position: Nominee Secretary

Appointed: 28 April 2006

Resigned: 28 April 2006

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats identified, there is Alice P. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Leslie O. This PSC owns 25-50% shares. The third one is Peter B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Alice P.

Notified on 1 October 2019
Nature of control: 25-50% shares

Leslie O.

Notified on 1 January 2017
Nature of control: 25-50% shares

Peter B.

Notified on 1 January 2017
Nature of control: 25-50% shares

Mary W.

Notified on 1 January 2017
Ceased on 27 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets4 6625 0373 4715584 9302 7521 784
Net Assets Liabilities4 6655 0402 776834 4552 2771 309
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset33     
Creditors 695695475475475475
Net Current Assets Liabilities4 6625 0372 776834 4552 2771 309
Total Assets Less Current Liabilities4 6655 0402 776834 4552 2771 309

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements