PROJECT CASTLE LIMITED

PROJECT CASTLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROJECT CASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01517581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROJECT CASTLE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROJECT CASTLE LIMITED located?

    Registered Office Address
    27 Knightsbridge
    SW1X 7LY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECT CASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. QUENTIN LIMITEDJul 23, 1985Jul 23, 1985
    BRASSERIE ST. QUENTIN LIMITEDDec 31, 1981Dec 31, 1981
    MAPLEBOND LIMITEDSep 16, 1980Sep 16, 1980

    What are the latest accounts for PROJECT CASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PROJECT CASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on Aug 01, 2019

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD

    1 pagesAD03

    Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD

    1 pagesAD02

    Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ

    1 pagesAD04

    Annual return made up to May 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 200
    SH01

    Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT

    1 pagesAD02

    Appointment of Mr Fady Bakhos as a director on Feb 29, 2016

    2 pagesAP01

    Termination of appointment of Carole Walker as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Carole Walker as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Carole Walker as a secretary on Feb 29, 2016

    1 pagesTM02

    Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on Nov 16, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Stephen Jude Alden as a director on Jul 21, 2015

    1 pagesTM01

    Appointment of Mr Liam Cunningham as a director on Jun 04, 2015

    2 pagesAP01

    Annual return made up to May 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 200
    SH01

    Who are the officers of PROJECT CASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKHOS, Fady
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    QatarFrench206399770001
    CUNNINGHAM, Liam
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    Director
    SW1X 7LY London
    27 Knightsbridge
    United Kingdom
    IrelandIrish198290930001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Secretary
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Irish93945640001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Secretary
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    British108281650001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Secretary
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    British74719200002
    LEIGH, William Rowland Llewellyn
    Chancel House
    Church Street Hadlow
    TN11 0DB Tonbridge
    Kent
    Secretary
    Chancel House
    Church Street Hadlow
    TN11 0DB Tonbridge
    Kent
    British8674290001
    RADCLIFFE, Martin Balfour
    34 Lamont Road
    SW10 London
    Secretary
    34 Lamont Road
    SW10 London
    British7564670001
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Secretary
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    British138522860001
    ALDEN, Stephen Jude
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    Director
    c/o Maybourne Hotel Group
    Vine Street
    Mayfair
    W1J 0AH London
    1
    England
    United KingdomMaltese115411150008
    ALLEN, David Weston
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Director
    8 Merton Walk
    Mount Saint Annes
    6 Milltown
    Dublin
    Ireland
    Irish99989350001
    DONNELLY, Peter Joseph
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    Director
    104 Avoca Park
    Blackrock
    Co. Dublin
    Republic Of Ireland
    IrelandIrish93945650001
    DOWD, Thomas Patrick
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    Director
    Tisrara
    Ballyowen Lane
    Lucan
    Co Dublin
    Ireland
    United KingdomIrish93945640001
    DUTTA GUPTA, Pradeep Kumar
    1 Nursery Rise
    CM6 1XW Great Dunmow
    Essex
    Director
    1 Nursery Rise
    CM6 1XW Great Dunmow
    Essex
    EnglandBritish83455020001
    EDWARDS, Sara Louise
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    Director
    6 Mardle Close
    LU1 4EZ Caddington
    Bedfordshire
    United KingdomBritish108281650001
    FORT, Alan James
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    Director
    Woodside Barnet Wood Road
    BR2 8HJ Bromley
    Kent
    EnglandBritish34604480002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    GARNIER, Didier
    24 Harrington Gardens
    SW7 4LS London
    Director
    24 Harrington Gardens
    SW7 4LS London
    French53308020001
    GATES, Timothy John
    18 Clifton Road
    TW11 8SW Teddington
    Middlesex
    Director
    18 Clifton Road
    TW11 8SW Teddington
    Middlesex
    British66385720001
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & German47894810001
    GIBBONS, Clive Anthony
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    Director
    5 Four Acre Coppice
    RG27 9NF Hook
    Hampshire
    EnglandBritish74719200002
    HENNEBRY, Mark Nicholas
    C/O Maybourne Hotels Ltd
    30 Old Burlington St
    W1S 3AR Mayfair
    London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington St
    W1S 3AR Mayfair
    London
    IrelandIrish128404490001
    LORD RATHCAVAN
    Cleggan Lodge
    Broughshane
    BT43 7JW Ballymena
    County Antrim
    Director
    Cleggan Lodge
    Broughshane
    BT43 7JW Ballymena
    County Antrim
    British48542440001
    MCKENNA, Geraldine Maria Martina
    31 Clancarty Road
    SW6 3AH London
    Director
    31 Clancarty Road
    SW6 3AH London
    United KingdomIrish93995420001
    MCKENNA, Geraldine
    No 3 Birley Street
    SW11 5XE London
    Director
    No 3 Birley Street
    SW11 5XE London
    Irish67764270001
    PAJARES, Ramon
    38 Pont Street Mews
    SW1X 0AF London
    Director
    38 Pont Street Mews
    SW1X 0AF London
    Spanish45733530002
    REYNOLDS, Paul
    30 Bradbourne Street
    SW6 3TE London
    Director
    30 Bradbourne Street
    SW6 3TE London
    EnglandBritish108281880001
    SEELINGER, Lisa Eleonora
    C/O Maybourne Hotels Ltd
    30 Old Burlington St
    W1S 3AR Mayfair
    London
    Director
    C/O Maybourne Hotels Ltd
    30 Old Burlington St
    W1S 3AR Mayfair
    London
    United KingdomAmerican128749960002
    SHEPARD, Giles Richard Carless
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    Director
    Wallop House
    Nether Wallop
    SO20 8HE Stockbridge
    Hampshire
    British3015990001
    WALKER, Carole
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    Director
    c/o Maybourne Hotel Group
    Brook Street
    Mayfair
    W1K 4HJ London
    41-43
    England
    EnglandBritish138522860001
    WINTLE, John Charles
    1 Bray Close
    Maidenbower
    RH10 7QW Crawley
    West Sussex
    Director
    1 Bray Close
    Maidenbower
    RH10 7QW Crawley
    West Sussex
    British59213630001

    Who are the persons with significant control of PROJECT CASTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maybourne Hotels Limited
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    Apr 06, 2016
    Mayfair
    W1K 4HJ London
    41-43 Brook Street
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number03669284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROJECT CASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 18, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 243 brompton road london SW3.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1986
    Delivered On Nov 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a lower ground floor 136 brompton road, london SW3.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 17, 1986Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 1986
    Delivered On Jul 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Rea Brothers Limited
    Transactions
    • Jul 24, 1986Registration of a charge
    • Jun 08, 1989Registration of a charge
    Legal charge
    Created On Jun 20, 1986
    Delivered On Jun 23, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the ground floor & basement 256 brompton road, london SW3.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 23, 1986Registration of a charge
    • Sep 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 08, 1986
    Delivered On Apr 22, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over all l/h land & buildings situated at & k/a 243 brompton road london SW3 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0