KEEP CASTLE LIMITED

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

    Company NameKEEP CASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01852554
    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 KEEP CASTLE LIMITED?

    • Development of building projects (41100) / Construction

    Where is KEEP CASTLE LIMITED located?

    Registered Office Address
    31 Hill Street
    W1J 5LS London
    Undeliverable Registered Office AddressNo

    What were the previous names of KEEP CASTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LESAUT LIMITEDOct 04, 1984Oct 04, 1984

    What are the latest accounts for KEEP CASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for KEEP CASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Confirmation statement made on Mar 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Sally Atkinson as a director on May 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 28, 2017 with updates

    5 pagesCS01

    Director's details changed for Sally Atkinson on Dec 05, 2016

    2 pagesCH01

    Director's details changed for James Edward Atkinson on Dec 05, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    6 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Mar 28, 2015

    20 pagesRP04

    Annual return made up to Mar 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 100
    SH01
    Annotations
    DateAnnotation
    Oct 29, 2015Clarification A Second filed AR01 is registered on 29/10/2015

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Mar 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Registered office address changed from , Heath Lodge Heathside, Hampstead, London, NW3 1BL on Aug 13, 2012

    2 pagesAD01

    Who are the officers of KEEP CASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORSTERS SECRETARIES LIMITED
    Hill Street
    W1J 5LS London
    31
    United Kingdom
    Secretary
    Hill Street
    W1J 5LS London
    31
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03589800
    104836810001
    ATKINSON, James Edward
    Drove End
    Martin
    SP6 3JT Fordingbridge
    Drove End Farm
    England
    Director
    Drove End
    Martin
    SP6 3JT Fordingbridge
    Drove End Farm
    England
    EnglandBritish24369240004
    ATKINSON, Sarah Wendy
    102 Rothes Road
    RH4 1LB Dorking
    Surrey
    Secretary
    102 Rothes Road
    RH4 1LB Dorking
    Surrey
    British59258930001
    NORTON, Alan Douglas
    Coomb Cottage
    Broom Hall Farm
    RH5 6HJ Boldharbour
    Surrey
    Secretary
    Coomb Cottage
    Broom Hall Farm
    RH5 6HJ Boldharbour
    Surrey
    British33943510001
    NORWOOD, Jacqueline Ann
    c/o Interdean Limited
    Central Way
    Park Royal
    NW10 7XW London
    Secretary
    c/o Interdean Limited
    Central Way
    Park Royal
    NW10 7XW London
    British154462590001
    OGSTON, Alan
    21 Grebe Close
    PE27 6HW St. Ives
    Cambridgeshire
    Secretary
    21 Grebe Close
    PE27 6HW St. Ives
    Cambridgeshire
    British81209350001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Secretary
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    British33600740001
    TRAVIS, Mercedes
    37 Clarges Street
    Suite 21
    W1J 7EL London
    Secretary
    37 Clarges Street
    Suite 21
    W1J 7EL London
    British88707020001
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    78616940003
    ATKINSON, Sally
    Drove End
    Martin
    SP6 3JT Fordingbridge
    Drove End Farm
    England
    Director
    Drove End
    Martin
    SP6 3JT Fordingbridge
    Drove End Farm
    England
    United KingdomBritish61675920002
    ATKINSON, Sally
    Sturtwood House
    Partridge Lane Newdigate
    RH5 5EE Dorking
    Surrey
    Director
    Sturtwood House
    Partridge Lane Newdigate
    RH5 5EE Dorking
    Surrey
    United KingdomBritish61675920001
    HEWSON, George Derek
    South Ash 114 Wymondley Road
    SG4 9PX Hitchin
    Hertfordshire
    Director
    South Ash 114 Wymondley Road
    SG4 9PX Hitchin
    Hertfordshire
    EnglandBritish15206850001
    HEWSON, Martin John Derek
    11 The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Director
    11 The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    British41994420003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    James Edward Atkinson
    Hill Street
    W1J 5LS London
    31
    Apr 06, 2016
    Hill Street
    W1J 5LS London
    31
    No
    Nationality: British
    Country of Residence: England
    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 KEEP CASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 2009
    Delivered On Feb 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, see image for full details.
    Persons Entitled
    • Redhill Site 2 LLP
    Transactions
    • Feb 16, 2009Registration of a charge (395)
    Equitable mortgage by way of deposit
    Created On Jan 23, 2001
    Delivered On Jan 24, 2001
    Outstanding
    Amount secured
    £500,000 due from the company to the chargee
    Short particulars
    49 shares in south east properties limited and all dividends capital repayments and other moneys accruing in respect of the shareholding.
    Persons Entitled
    • Timothy Christopher Charles Dumas and Ann Julie Dumas
    Transactions
    • Jan 24, 2001Registration of a charge (395)
    Charge of whole
    Created On Dec 16, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    £40,000 due or to become due from the company to the chargee
    Short particulars
    Land and buildings to the east of high street dorking surrey t/no: SY584802.
    Persons Entitled
    • Peter Blacker
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 18, 1990
    Delivered On Jan 02, 1991
    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
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1991Registration of a charge
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 12, 1989
    Delivered On Dec 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 16, ashfield trading estate salisbury, wiltshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1989Registration of a charge
    Legal charge
    Created On Oct 31, 1989
    Delivered On Nov 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 high street, esher surrey, title no sy 594833.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 07, 1989Registration of a charge
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 01, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lands and buildings k/a dairyhouse farm, axes lane salfords, reigate, surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Apr 15, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 14, 1989
    Delivered On Feb 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or timber laine limited to the chargees by virtue of a deed of coverant dated 12/10/88
    Short particulars
    Hoyle barn billinghurst west sussex.
    Persons Entitled
    • Robin Alexander Moore & Patricia Constance Moore.
    Transactions
    • Feb 17, 1989Registration of a charge
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 07, 1988
    Delivered On Nov 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land to the rear of high street dorking surrey title no. Sy 398768.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1988Registration of a charge
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 15, 1988
    Delivered On Apr 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    70 high street, esher surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 29, 1988Registration of a charge
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 19, 1988
    Delivered On Mar 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    250-256 (even no's only) high street, dorking surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1988Registration of a charge
    • Apr 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 22, 1987
    Delivered On Sep 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 43 & 44 aston road, jubilee industrial estate, waterlooville, hampshire title no. Hp 157793.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1987Registration of a charge
    Legal charge
    Created On Sep 22, 1987
    Delivered On Sep 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a units 45 and 46 aston road, jubilee industrial estate, waterlooville, hampshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1987Registration 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