Background WavePink WaveYellow Wave

CASTLEWOOD (LONDON) LIMITED (03742002)

CASTLEWOOD (LONDON) LIMITED (03742002) is an active UK company. incorporated on 26 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASTLEWOOD (LONDON) LIMITED has been registered for 27 years. Current directors include ABELESS, Simon, GRUNNFELD, Maurits.

Company Number
03742002
Status
active
Type
ltd
Incorporated
26 March 1999
Age
27 years
Address
33 East Bank, London, N16 5QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABELESS, Simon, GRUNNFELD, Maurits
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLEWOOD (LONDON) LIMITED

CASTLEWOOD (LONDON) LIMITED is an active company incorporated on 26 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASTLEWOOD (LONDON) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03742002

LTD Company

Age

27 Years

Incorporated 26 March 1999

Size

N/A

Accounts

ARD: 5/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 5 July 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

33 East Bank London, N16 5QS,

Previous Addresses

52 Watermint Quay Craven Walk London N16 6DD England
From: 16 November 2023To: 13 May 2024
2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 26 July 2022To: 16 November 2023
Medcar House 149a Stamford Hill London N16 5LL
From: 7 February 2011To: 26 July 2022
New Burlington House 1075 Finchley Road London NW11 0PU
From: 26 March 1999To: 7 February 2011
Timeline

16 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Sept 15
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Cleared
Oct 20
Loan Cleared
Aug 23
Owner Exit
Feb 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ABELESS, Simon

Active
12 Ashstead Road, LondonE5 9BH
Secretary
Appointed 14 Apr 1999

GRUNNFELD, Maurits

Active
33 East Bank, LondonN16 5QS
Secretary
Appointed 15 Jan 2002

ABELESS, Simon

Active
12 Ashstead Road, LondonE5 9BH
Born August 1967
Director
Appointed 14 Apr 1999

GRUNNFELD, Maurits

Active
33 East Bank, LondonN16 5QS
Born January 1963
Director
Appointed 15 Jan 2002

CHAPMAN, Sylvia

Resigned
22 Golderton Church Road, LondonNW4 5QZ
Secretary
Appointed 11 May 1999
Resigned 15 Jan 2002

IWANIER, Nathan Naftalie

Resigned
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 28 Apr 2000
Resigned 11 Apr 2002

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 26 Mar 1999
Resigned 14 Apr 1999

KONIG, Henri

Resigned
24 Ashtead Road, LondonE5 9BH
Born February 1949
Director
Appointed 14 Apr 1999
Resigned 24 Mar 2000

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 26 Mar 1999
Resigned 14 Apr 1999

Persons with significant control

5

2 Active
3 Ceased
Bury New Road, PrestwichM25 0TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
East Bank, LondonN16 5QS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2026
149a Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jun 2020
Ceased 02 Feb 2026

Mr Simon Abeless

Ceased
Ashtead Road, LondonE5 9BH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2017
Ceased 11 Jun 2020

Mr Maurits Grunnfeld

Ceased
East Bank, LondonN16 5QS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Mar 2017
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

142

Change Account Reference Date Company Previous Shortened
31 March 2026
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 July 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
23 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 July 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
4 July 2023
AAMDAAMD
Confirmation Statement With No Updates
9 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Resolution
18 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
17 April 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
12 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
23 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
17 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
23 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Legacy
12 May 2008
363aAnnual Return
Legacy
24 April 2008
225Change of Accounting Reference Date
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
28 July 2007
AAAnnual Accounts
Legacy
25 April 2007
225Change of Accounting Reference Date
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
14 April 2005
395Particulars of Mortgage or Charge
Legacy
4 April 2005
363aAnnual Return
Accounts Amended With Made Up Date
6 May 2004
AAMDAAMD
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363aAnnual Return
Legacy
28 January 2003
353353
Legacy
28 January 2003
287Change of Registered Office
Legacy
21 January 2003
287Change of Registered Office
Legacy
17 January 2003
288cChange of Particulars
Legacy
17 January 2003
353353
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363aAnnual Return
Legacy
2 February 2002
288bResignation of Director or Secretary
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
363aAnnual Return
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
28 December 2000
395Particulars of Mortgage or Charge
Legacy
21 July 2000
287Change of Registered Office
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
12 April 2000
363aAnnual Return
Legacy
10 April 2000
225Change of Accounting Reference Date
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
287Change of Registered Office
Incorporation Company
26 March 1999
NEWINCIncorporation