LAVENDER CASTLE LIMITED

LAVENDER CASTLE LIMITED

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

    Company NameLAVENDER CASTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03228079
    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 LAVENDER CASTLE LIMITED?

    • Motion picture production activities (59111) / Information and communication
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LAVENDER CASTLE LIMITED located?

    Registered Office Address
    1 Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAVENDER CASTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for LAVENDER CASTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Tracy Lockhart as a director on Jan 02, 2019

    2 pagesAP01

    Appointment of Jasper Hoekstra as a director on Jan 02, 2019

    2 pagesAP01

    Termination of appointment of Nicholas William Lowe as a director on Jan 02, 2019

    1 pagesTM01

    Termination of appointment of Jason Jon Beesley as a director on Jan 02, 2019

    1 pagesTM01

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Appointment of Nicholas William Lowe as a director

    2 pagesAP01

    Appointment of Mr Nicholas William Lowe as a director on Jan 05, 2018

    2 pagesAP01

    Termination of appointment of David Alan Stroud as a director on Dec 12, 2017

    1 pagesTM01

    Change of details for Carrington Productions International Limited as a person with significant control on Mar 31, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 23, 2017 with no updates

    3 pagesCS01

    Change of details for Carrington Productions International Limited as a person with significant control on Feb 27, 2017

    2 pagesPSC05

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

    8 pagesAA

    Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on Mar 31, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Alison Mansfield as a secretary on Feb 27, 2017

    2 pagesAP03

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

    2 pagesAA

    Appointment of Jason Jon Beesley as a director on Aug 22, 2016

    2 pagesAP01

    Appointment of Mr David Alan Stroud as a director on Aug 22, 2016

    2 pagesAP01

    Termination of appointment of Chloe Annabel Van Den Berg as a director on Aug 22, 2016

    1 pagesTM01

    Termination of appointment of Nicholas William Lowe as a director on Aug 22, 2016

    1 pagesTM01

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Who are the officers of LAVENDER CASTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFIELD, Alison
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    Secretary
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    226566680001
    HOEKSTRA, Jasper
    Koningin Wilhelminaplein 2
    Amsterdam 1062 Hk
    Berghaus Plaza
    Netherlands
    Director
    Koningin Wilhelminaplein 2
    Amsterdam 1062 Hk
    Berghaus Plaza
    Netherlands
    NetherlandsDutch247208390001
    LOCKHART, Tracy
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    EnglandBritish202077030001
    ASHWORTH, Paul Richard
    St Ann's Hill
    Wandsworth
    SW18 2RR London
    118
    Secretary
    St Ann's Hill
    Wandsworth
    SW18 2RR London
    118
    British135821160001
    FISHMAN, Irvin
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    Secretary
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    British6697440001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Secretary
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Secretary
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    British83024660001
    TIMMS, Fiona Christine
    83 St Annes Road
    Leyland
    PR5 2XR Preston
    Secretary
    83 St Annes Road
    Leyland
    PR5 2XR Preston
    British54305280003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASHWORTH, Paul Richard
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    Director
    118 St Anns Hill
    Wandsworth
    SW18 2RR London
    EnglandBritish46410260001
    BEESLEY, Jason Jon
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandAmerican162498590001
    FARNATH, Jeffrey Dodd
    Floor Royalty House 72-74
    Dean Street
    W1D 3SG London
    3rd
    United Kingdom
    Director
    Floor Royalty House 72-74
    Dean Street
    W1D 3SG London
    3rd
    United Kingdom
    New YorkAmerican150599650001
    FISHMAN, Irvin
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    Director
    10 Coledale Drive
    HA7 2QF Stanmore
    Middlesex
    EnglandBritish6697440001
    GAINES, Elizabeth Anne
    Cedar House
    2 Fan Court Longcross Road
    KT16 0DJ Lyne
    Surrey
    Director
    Cedar House
    2 Fan Court Longcross Road
    KT16 0DJ Lyne
    Surrey
    Australian88043090002
    HEAP, Michael Vernon
    4 The Links
    SL5 7TN Ascot
    Berkshire
    Director
    4 The Links
    SL5 7TN Ascot
    Berkshire
    United KingdomBritish23713110001
    HEMMINGS, Craig John
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    Director
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    EnglandBritish180952730001
    KNIGHTON, Edward Myles
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    Director
    40 Southmoor Road
    OX2 6RD Oxford
    Oxfordshire
    United KingdomBritish17238020006
    LOWE, Nicholas William
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    United Kingdom
    EnglandBritish146299250001
    LOWE, Nicholas William
    Southville Road
    KT7 0UL Thames Ditton
    28
    Surrey
    Director
    Southville Road
    KT7 0UL Thames Ditton
    28
    Surrey
    EnglandBritish146299250001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Director
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    PHILLIPS, Nicholas James Turner
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    Director
    13 Fife Road
    East Sheen
    SW14 7EJ London
    The Gables
    British62312230003
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Director
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    United KingdomBritish83024660001
    STROUD, David Alan, Mr.
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    Director
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    EnglandBritish192853540001
    VAN DEN BERG, Chloe Annabel
    WC2N 4HN London
    6 Agar Street
    United Kingdom
    Director
    WC2N 4HN London
    6 Agar Street
    United Kingdom
    EnglandBritish97494630001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    May 06, 2016
    St. Giles High Street
    WC2H 8NU London
    1 Central St. Giles
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02663236
    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 LAVENDER CASTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 27, 2001
    Delivered On May 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the debenture
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2001Registration of a charge (395)
    • Aug 14, 2007Statement of satisfaction of a charge in full or part (403a)

    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