Active
Company Information for CASTLE EXCHANGE BUILDING LIMITED
60 WELBECK STREET, LONDON, W1G 9XB,
|
Company Registration Number
09710433
Private Limited Company
Active |
Company Name | |
---|---|
CASTLE EXCHANGE BUILDING LIMITED | |
Legal Registered Office | |
60 WELBECK STREET LONDON W1G 9XB | |
Company Number | 09710433 | |
---|---|---|
Company ID Number | 09710433 | |
Date formed | 2015-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 27/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-12-05 21:59:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOS DIMITRIADIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUCAS HAVIARAS |
Director | ||
MICHALIS PHILIPPOU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTEL COLLECTION HOTEL NO. 2 LIMITED | Director | 2018-07-04 | CURRENT | 2014-08-13 | Active | |
GLASGOW MANOR OPERATIONS LIMITED | Director | 2018-07-04 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
AMARIS HOSPITALITY LIMITED | Director | 2018-07-04 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
ACORN H LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
LASER ROOM 2 LIMITED | Director | 2018-03-29 | CURRENT | 2017-07-10 | Active | |
EASTGATE HOTEL LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-29 | Active | |
BURFORD BRIDGE HOTEL LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-29 | Active | |
HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED | Director | 2018-03-29 | CURRENT | 2006-12-20 | Active | |
WESSEX HOTEL LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-29 | Active | |
K2 HOSPITALITY (UK) LIMITED | Director | 2018-03-29 | CURRENT | 2018-03-29 | Active | |
LASER TRADECO LIMITED | Director | 2018-03-29 | CURRENT | 2006-08-11 | Active | |
HOTEL COLLECTION HOTEL NO. 12 LIMITED | Director | 2018-03-29 | CURRENT | 2014-08-13 | Active | |
MER MANOR OPERATIONS LIMITED | Director | 2018-03-29 | CURRENT | 2015-10-28 | Active | |
LASER SHEF LIMITED | Director | 2018-03-29 | CURRENT | 2004-05-18 | Active | |
SHAKESPEARE HOTEL STRATFORD LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-29 | Active | |
THAMES LODGE HOTEL LIMITED | Director | 2018-03-29 | CURRENT | 2006-11-29 | Active | |
ANGEL HOLDCO 1 LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
ANGEL HOLDCO 2 LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
SPACE HOLDCO 1 LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
ANGEL HOLDCO 3 LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
SPACE HOLDCO 2 LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
SPACE HOLDCO 3 LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active - Proposal to Strike off | |
LASER HOSPITALITY LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
MANOR HOSPITALITY LIMITED | Director | 2017-12-18 | CURRENT | 2017-12-18 | Active | |
ANGEL HOSPITALITY LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
45 CROMWELL LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
BLUECOAT BUILDING LIMITED | Director | 2017-12-06 | CURRENT | 2015-07-30 | Active | |
HANLEY BUILDING LIMITED | Director | 2017-12-06 | CURRENT | 2015-07-30 | Active | |
THE ESTABLISHMENT / BROADWAY BUILDING LIMITED | Director | 2017-12-06 | CURRENT | 2015-08-13 | Active | |
LITMUS BUILDING LIMITED | Director | 2017-12-06 | CURRENT | 2015-07-30 | Active | |
NORTH WEST BUILDING LIMITED | Director | 2017-12-06 | CURRENT | 2015-07-30 | Active | |
SOUTH Q 100 LIMITED | Director | 2017-04-05 | CURRENT | 2017-04-05 | Active | |
HOOLA APARTMENTS LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
CATFORD HOLDINGS LIMITED | Director | 2016-11-04 | CURRENT | 2016-10-21 | Active | |
BRENT RETAIL LIMITED | Director | 2016-10-05 | CURRENT | 2016-09-29 | Active | |
UNITED RIVERS LIMITED | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
LRC UK LTD | Director | 2016-05-04 | CURRENT | 2007-08-23 | Active | |
14 WIMPOLE STREET LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
HUDSON KEYS SOUTHERN LIMITED | Director | 2014-09-16 | CURRENT | 2014-09-16 | Active | |
THETIS-RE LIMITED | Director | 2014-08-01 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
AGRANICO UK LOAN ACQUISITION LIMITED | Director | 2014-06-26 | CURRENT | 2014-05-13 | Active - Proposal to Strike off | |
STORTON CAPITAL LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Denis Samuel Lavrut on 2021-09-03 | ||
CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNO SPRENGER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BAKER | |
PSC09 | Withdrawal of a person with significant control statement on 2021-01-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MR DENIS LAVRUT | |
PSC07 | CESSATION OF YEHUDA BARASHI AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES | |
SH02 | Sub-division of shares on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR CHRISTOS DIMITRIADIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHALIS PHILIPPOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUCAS HAVIARAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period extended from 31/07/16 TO 31/12/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097104330001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097104330003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097104330002 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASTLE EXCHANGE BUILDING LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CASTLE EXCHANGE BUILDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |