Background WavePink WaveYellow Wave

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED (01484156)

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED (01484156) is an active UK company. incorporated on 10 March 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED has been registered for 46 years. Current directors include ATKINSON, Harry Lewis, BROWN, Andrea Nichola, CALLAGHAN, Susan Elizabeth and 3 others.

Company Number
01484156
Status
active
Type
ltd
Incorporated
10 March 1980
Age
46 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Harry Lewis, BROWN, Andrea Nichola, CALLAGHAN, Susan Elizabeth, KAYE, Joel Daniel, KHALILI, Elaheh, MALEK, Omid
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED

125 CASTELNAU RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 10 March 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 125 CASTELNAU RESIDENTS ASSOCIATION LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01484156

LTD Company

Age

46 Years

Incorporated 10 March 1980

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

55 Loudoun Road London, NW8 0DL,

Previous Addresses

125 Castelnau Barnes London SW13 9EL
From: 10 March 1980To: 3 April 2023
Timeline

16 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Mar 80
Director Joined
Aug 10
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
May 16
Director Joined
Apr 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

ATKINSON, Harry Lewis

Active
BarnesSW13 9EL
Born March 1991
Director
Appointed 13 May 2024

BROWN, Andrea Nichola

Active
125 Castelnau, LondonSW13 9EL
Born July 1973
Director
Appointed 04 Nov 2011

CALLAGHAN, Susan Elizabeth

Active
Flat 1 125 Castelnau, LondonSW13 9EL
Born October 1944
Director
Appointed N/A

KAYE, Joel Daniel

Active
Barnes, LondonSW13 9EX
Born December 1950
Director
Appointed 17 May 2024

KHALILI, Elaheh

Active
LondonW1G 0JR
Born June 1955
Director
Appointed 27 Sept 2024

MALEK, Omid

Active
125 Castelnau, LondonSW13 9EL
Born April 1981
Director
Appointed 20 Apr 2014

CALLAGHAN, Susan Elizabeth

Resigned
Flat 1 125 Castelnau, LondonSW13 9EL
Secretary
Appointed 01 Jul 1994
Resigned 30 Apr 1996

MARTYN JOHNS, David, Dr

Resigned
125 Castelnau, LondonSW13 9EL
Secretary
Appointed 25 Jul 2009
Resigned 14 Dec 2015

MCKENNA, Aidan Kieran

Resigned
8 Parke Road, LondonSW13 9NE
Secretary
Appointed 12 Aug 1999
Resigned 31 Dec 2006

MORLEY, Giles

Resigned
2 The Coach House 125 Castelnau, LondonSW13 9EL
Secretary
Appointed 01 May 1996
Resigned 11 Aug 1999

REED, Andrew Richard

Resigned
Flat 2 125 Castelnau, LondonSW13 9EL
Secretary
Appointed 24 Jan 2006
Resigned 15 Nov 2007

THOMSON, Allan

Resigned
Cusop, HerefordHR3 5RQ
Secretary
Appointed 21 Oct 2008
Resigned 21 Jul 2009

WILLIAMS, Richard David

Resigned
174 High Street, TeddingtonTW11 8HU
Secretary
Appointed N/A
Resigned 01 Jul 1994

ALLEN, Doreen

Resigned
125 Castelnau, LondonSW13 9EL
Born January 1912
Director
Appointed N/A
Resigned 01 Jun 1998

BELL, Charles

Resigned
Flat 5, LondonSW13 9EL
Born January 1971
Director
Appointed 17 Sept 2007
Resigned 01 Jul 2013

COPE, Kathryn Ann

Resigned
Flat 6 125 Castelnau, LondonSW13 9EL
Born June 1964
Director
Appointed 03 Nov 1994
Resigned 12 Feb 1999

COPE, Neil Francis

Resigned
Rose Cottage, OxtedRH8 0SP
Born August 1963
Director
Appointed N/A
Resigned 03 Nov 1994

DEAKIN, Richard Robert

Resigned
Flat 3 125 Castelnau, LondonSW13 9EL
Born March 1946
Director
Appointed N/A
Resigned 01 Oct 2004

DICKINSON, David

Resigned
Flat 5 125 Castelnau Barnes, LondonSW13
Born July 1946
Director
Appointed 01 Jun 1998
Resigned 17 Sept 2007

FENTUM, Haydn Herbert James

Resigned
125 Castelnau, LondonSW13 9EL
Born August 1969
Director
Appointed 23 Jul 2009
Resigned 04 Nov 2011

FIORINI, Aline Kelly

Resigned
125 Castelnau, LondonSW13 9EL
Born August 1988
Director
Appointed 20 Apr 2014
Resigned 25 Jun 2021

JEFFERSON, Ed

Resigned
Flat 3 125 Castelnau, LondonSW13 9EL
Born January 1981
Director
Appointed 25 Oct 2005
Resigned 25 Jun 2021

KANE, Anne

Resigned
Flat 6, LondonSW13 9EL
Born October 1950
Director
Appointed 25 Jan 2006
Resigned 30 Apr 2008

MARTYN JOHNS, David

Resigned
125 Castelnau, LondonSW13 9EL
Born May 1928
Director
Appointed 15 Nov 2007
Resigned 14 Dec 2015

MCKENNA, Aidan Kieran

Resigned
8 Parke Road, LondonSW13 9NE
Born February 1963
Director
Appointed 13 Feb 1999
Resigned 31 Dec 2006

MORLEY, Giles

Resigned
2 The Coach House 125 Castelnau, LondonSW13 9EL
Born October 1966
Director
Appointed 01 May 1996
Resigned 11 Aug 1999

MUSIC, Anna

Resigned
Flat 4 125 Castelnau, LondonSW13 9EL
Born July 1936
Director
Appointed N/A
Resigned 13 Dec 2013

NOY, Maria

Resigned
125 Castelnau, LondonSW13 9EL
Born December 1911
Director
Appointed N/A
Resigned 03 Dec 1995

PENDLEBURY, Luke Joseph

Resigned
LondonNW8 0DL
Born October 1982
Director
Appointed 25 Oct 2021
Resigned 13 May 2024

REED, Andrew Richard

Resigned
Flat 2 125 Castelnau, LondonSW13 9EL
Born February 1963
Director
Appointed 24 Jan 2006
Resigned 15 Nov 2007

SCHEEPSTRA, Menno

Resigned
Barclays Bank 128 Moorgate, LondonEC2M 6SX
Born December 1940
Director
Appointed N/A
Resigned 16 Feb 1993

STUDHOLME, Ross

Resigned
Flat 2 125 Castelnau, LondonSW13 9EL
Born November 1969
Director
Appointed 12 Aug 1999
Resigned 31 Oct 2004

THOMSON, Allan

Resigned
Cusop, HerefordHR3 5RQ
Born June 1939
Director
Appointed 21 Oct 2008
Resigned 21 Jul 2009
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
13 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
21 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
288288
Legacy
30 November 1994
288288
Accounts With Accounts Type Small
15 November 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
30 April 1992
288288
Accounts With Accounts Type Small
30 April 1992
AAAnnual Accounts
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
386386
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
288288
Legacy
21 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Legacy
5 June 1990
363363
Legacy
5 September 1989
288288
Legacy
5 September 1989
287Change of Registered Office
Legacy
5 September 1989
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1988
AAAnnual Accounts
Legacy
9 June 1988
363363
Legacy
31 March 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 March 1980
NEWINCIncorporation