Company NameCastlekeep Limited
DirectorsMichael John Seleska and Elliott Micheal Seleska
Company StatusActive
Company Number02887343
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael John Seleska
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpes Frenches Green
Felsted
Dunmow
Essex
CM6 3JU
Secretary NameSandra Jane Seleska
NationalityBritish
StatusCurrent
Appointed15 February 1994(1 month after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence AddressThorpes
Frenches Green
Felsted
Essex
CM6 3JU
Director NameMr Elliott Micheal Seleska
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(15 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address259 Springfield Chelmsford
Essex
CM1 7RA
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameStephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 11 January 2009)
RoleAccountant
Correspondence AddressAlhambra Del Golf
Fase 3 Bq8
Estepona
29680
Secretary NameStephen Paul Putnam
NationalityBritish
StatusResigned
Appointed30 September 1998(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2000)
RoleAccountant
Correspondence AddressFlat 9
21/22 Stanhope Gardens South Kensing
London
SW7 5QX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitecastlekeep.ltd.uk
Telephone01375 856909
Telephone regionGrays Thurrock

Location

Registered AddressHoled Stone Barn, Stisted Cottage Farm
Hollies Road
Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address Matches3 other UK companies use this postal address

Shareholders

666 at £1Michael Seleska
66.60%
Ordinary
333 at £1Elliott Michael Seleska
33.30%
Ordinary
1 at £1Sandra Jane Seleska
0.10%
Ordinary

Financials

Year2014
Net Worth£196,633
Cash£144,747
Current Liabilities£274,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
17 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ on 17 October 2017 (1 page)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM166LJ on 20 June 2016 (1 page)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM166LJ on 20 June 2016 (1 page)
26 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
26 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(3 pages)
20 October 2015Director's details changed for Mr Elliott Micheal Seleska on 17 September 2015 (2 pages)
20 October 2015Director's details changed for Mr Elliott Micheal Seleska on 17 September 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Director's details changed for Michael John Seleska on 1 October 2012 (2 pages)
17 January 2013Director's details changed for Michael John Seleska on 1 October 2012 (2 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
17 January 2013Director's details changed for Michael John Seleska on 1 October 2012 (2 pages)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page)
3 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (5 pages)
15 December 2009Appointment of Mr Elliott Micheal Seleska as a director (2 pages)
15 December 2009Appointment of Mr Elliott Micheal Seleska as a director (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 13/01/09; full list of members (3 pages)
11 February 2009Return made up to 13/01/09; full list of members (3 pages)
16 January 2009Appointment terminated director stephen putnam (1 page)
16 January 2009Appointment terminated director stephen putnam (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2008Return made up to 13/01/08; full list of members (3 pages)
25 January 2008Return made up to 13/01/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 March 2007Return made up to 13/01/07; full list of members (3 pages)
19 March 2007Return made up to 13/01/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 February 2006Return made up to 13/01/06; full list of members (3 pages)
6 February 2006Return made up to 13/01/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2005Return made up to 13/01/05; full list of members (7 pages)
26 January 2005Return made up to 13/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
11 March 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 13/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 January 2003Return made up to 13/01/03; full list of members (7 pages)
22 January 2003Return made up to 13/01/03; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 July 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
8 February 2002Return made up to 13/01/02; full list of members (6 pages)
19 September 2001Registered office changed on 19/09/01 from: crown house 151 high road loughton essex IG10 4LG (1 page)
19 September 2001Registered office changed on 19/09/01 from: crown house 151 high road loughton essex IG10 4LG (1 page)
25 January 2001Return made up to 13/01/01; full list of members (5 pages)
25 January 2001Return made up to 13/01/01; full list of members (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 13/01/00; full list of members (7 pages)
5 April 2000Return made up to 13/01/00; full list of members (7 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
3 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New secretary appointed;new director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
16 June 1998Registered office changed on 16/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
20 January 1998Return made up to 13/01/98; full list of members (6 pages)
20 January 1998Return made up to 13/01/98; full list of members (6 pages)
13 October 1997Full accounts made up to 31 December 1996 (10 pages)
13 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 January 1997Return made up to 13/01/97; no change of members (4 pages)
15 January 1997Return made up to 13/01/97; no change of members (4 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
11 September 1996Full accounts made up to 31 December 1995 (11 pages)
23 January 1996Return made up to 13/01/96; no change of members (4 pages)
23 January 1996Return made up to 13/01/96; no change of members (4 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
1 November 1995Registered office changed on 01/11/95 from: c/o ashfields accountants 41 high road south woodford london E18 2QP (1 page)
1 November 1995Registered office changed on 01/11/95 from: c/o ashfields accountants 41 high road south woodford london E18 2QP (1 page)
13 January 1994Incorporation (20 pages)
13 January 1994Incorporation (20 pages)