Background WavePink WaveYellow Wave

28 CASTELLAIN ROAD LIMITED (07436906)

28 CASTELLAIN ROAD LIMITED (07436906) is an active UK company. incorporated on 11 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 CASTELLAIN ROAD LIMITED has been registered for 15 years. Current directors include HAYNES, Charles Robert, LAMING, Ian Paul, LOCK, Richard Michael Somerset.

Company Number
07436906
Status
active
Type
ltd
Incorporated
11 November 2010
Age
15 years
Address
C/O Ian Laming 28 Castellain Road, London, W9 1EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYNES, Charles Robert, LAMING, Ian Paul, LOCK, Richard Michael Somerset
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 CASTELLAIN ROAD LIMITED

28 CASTELLAIN ROAD LIMITED is an active company incorporated on 11 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 CASTELLAIN ROAD LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07436906

LTD Company

Age

15 Years

Incorporated 11 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Ian Laming 28 Castellain Road Maida Vale London, W9 1EZ,

Previous Addresses

C/O Karen Shike 28, Castellain Road Limited 28, Castellain Road London Maida Vale W9 1EZ
From: 9 December 2015To: 21 September 2022
C/O Jayne Winthrop 28 Castellain Road Maida Vale London W9 1EZ
From: 5 February 2012To: 9 December 2015
6 Gray's Inn Square London WC1R 5AX United Kingdom
From: 11 November 2010To: 5 February 2012
Timeline

22 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jun 22
Director Joined
Sept 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAYNES, Charles Robert

Active
28, Castellain Road, LondonW9 1EZ
Born November 1945
Director
Appointed 09 Oct 2015

LAMING, Ian Paul

Active
Castellain Road, LondonW9 1EZ
Born November 1966
Director
Appointed 21 Sept 2022

LOCK, Richard Michael Somerset

Active
14, Budapest
Born October 1959
Director
Appointed 27 Jan 2015

SHIKE, Karen Anne

Resigned
28, Castellain Road, LondonW9 1EZ
Secretary
Appointed 09 Oct 2015
Resigned 27 Jun 2022

CARTER, Timothy James

Resigned
Castellain Road, LondonW9 1EZ
Born January 1983
Director
Appointed 11 Nov 2010
Resigned 01 Oct 2012

COLLINS, George Max

Resigned
Castellain Road, LondonW9 1EZ
Born February 1990
Director
Appointed 01 Oct 2012
Resigned 09 Oct 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 11 Nov 2010
Resigned 11 Nov 2010

GANGEMI, Frederico, Mr.

Resigned
28 Castellain Road, LondonW9 1EZ
Born December 1971
Director
Appointed 10 Dec 2010
Resigned 10 Dec 2010

GANGEMI, Frederico, Mr.

Resigned
28 Castellain Road, LondonW9 1EZ
Born December 1971
Director
Appointed 11 Nov 2010
Resigned 01 Feb 2015

SHIKE, Karen Anne, Mrs.

Resigned
Flat 1,, LondonW9 1EZ
Born March 1981
Director
Appointed 09 Oct 2015
Resigned 27 Jun 2022

WINTHROP, Jayne

Resigned
28 Castellain Road, LondonW9 1EZ
Born July 1976
Director
Appointed 11 Nov 2010
Resigned 09 Oct 2015

Persons with significant control

8

6 Active
2 Ceased

Ms Stephanie Free

Active
Castellain Road, LondonW9 1EZ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2022

Mr Ian Paul Laming

Active
Castellain Road, LondonW9 1EZ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2022

Mr Robert Haynes

Active
28 Castellain Road, LondonW9 1EZ
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016

Mrs Mimi Haynes

Active
28 Castellain Road, LondonW9 1EZ
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016

Mr Nathan Nissim Shike

Ceased
28 Castellain Road, LondonW9 1EZ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2016
Ceased 16 Jun 2022

Mrs Karen Anne Shike

Ceased
28 Castellain Road, LondonW9 1EZ
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2016
Ceased 16 Jun 2022

Mr Richard Lock

Active
Madach Imre Ut 14, Budapest
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Julia Lock

Active
Madach Imre Ut 14, Budapest
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company
18 November 2013
CH01Change of Director Details
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Person Director Company With Change Date
5 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Incorporation Company
11 November 2010
NEWINCIncorporation