Felsted
Dunmow
Essex
CM6 3JU
Secretary Name | Sandra Jane Seleska |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 1994(1 month after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Secretary |
Correspondence Address | Thorpes Frenches Green Felsted Essex CM6 3JU |
Director Name | Mr Elliott Micheal Seleska |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2009(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 259 Springfield Chelmsford Essex CM1 7RA |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Stephen Paul Putnam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 January 2009) |
Role | Accountant |
Correspondence Address | Alhambra Del Golf Fase 3 Bq8 Estepona 29680 |
Secretary Name | Stephen Paul Putnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2000) |
Role | Accountant |
Correspondence Address | Flat 9 21/22 Stanhope Gardens South Kensing London SW7 5QX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | castlekeep.ltd.uk |
---|---|
Telephone | 01375 856909 |
Telephone region | Grays Thurrock |
Registered Address | Holed Stone Barn, Stisted Cottage Farm Hollies Road Braintree Essex CM77 8DZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Bradwell |
Ward | Coggeshall |
Address Matches | 3 other UK companies use this postal address |
666 at £1 | Michael Seleska 66.60% Ordinary |
---|---|
333 at £1 | Elliott Michael Seleska 33.30% Ordinary |
1 at £1 | Sandra Jane Seleska 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,633 |
Cash | £144,747 |
Current Liabilities | £274,925 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
16 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
20 June 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
20 October 2015 | Director's details changed for Mr Elliott Micheal Seleska on 17 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Elliott Micheal Seleska on 17 September 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Michael John Seleska on 1 October 2012 (2 pages) |
17 January 2013 | Director's details changed for Michael John Seleska on 1 October 2012 (2 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Director's details changed for Michael John Seleska on 1 October 2012 (2 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
3 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Appointment of Mr Elliott Micheal Seleska as a director (2 pages) |
15 December 2009 | Appointment of Mr Elliott Micheal Seleska as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
16 January 2009 | Appointment terminated director stephen putnam (1 page) |
16 January 2009 | Appointment terminated director stephen putnam (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
19 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
18 March 2004 | Director's particulars changed (1 page) |
18 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 13/01/04; full list of members
|
11 March 2004 | Return made up to 13/01/04; full list of members
|
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: crown house 151 high road loughton essex IG10 4LG (1 page) |
25 January 2001 | Return made up to 13/01/01; full list of members (5 pages) |
25 January 2001 | Return made up to 13/01/01; full list of members (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 13/01/00; full list of members (7 pages) |
5 April 2000 | Return made up to 13/01/00; full list of members (7 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
19 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page) |
20 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
20 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 13/01/96; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 November 1995 | Registered office changed on 01/11/95 from: c/o ashfields accountants 41 high road south woodford london E18 2QP (1 page) |
1 November 1995 | Registered office changed on 01/11/95 from: c/o ashfields accountants 41 high road south woodford london E18 2QP (1 page) |
13 January 1994 | Incorporation (20 pages) |
13 January 1994 | Incorporation (20 pages) |