About

Registered Number: 03520013
Date of Incorporation: 02/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 67 High Street, West Wickham, Bromley, Kent, BR4 0LS

 

Founded in 1998, Castaways of London Ltd has its registered office in Bromley, it has a status of "Active". The company has 3 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, Alan 03 March 1998 - 1
STOCKLEY, Melanie Dawn 03 March 1998 - 1
MARSH, Julie Ann 15 January 2001 01 November 2001 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 26 September 2018
MR04 - N/A 16 May 2018
MR04 - N/A 16 May 2018
MR05 - N/A 02 May 2018
MR04 - N/A 02 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 09 August 2016
CH03 - Change of particulars for secretary 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 March 2013
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
RESOLUTIONS - N/A 05 November 2009
AA - Annual Accounts 05 November 2009
MISC - Miscellaneous document 05 November 2009
363a - Annual Return 21 April 2009
363s - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 19 June 2007
363s - Annual Return 23 May 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 10 November 2003
395 - Particulars of a mortgage or charge 22 May 2003
363s - Annual Return 10 March 2003
395 - Particulars of a mortgage or charge 05 February 2003
395 - Particulars of a mortgage or charge 06 December 2002
AA - Annual Accounts 24 July 2002
225 - Change of Accounting Reference Date 06 July 2002
363s - Annual Return 19 March 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 19 March 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
AA - Annual Accounts 04 May 2000
363s - Annual Return 14 March 2000
363s - Annual Return 22 April 1999
AA - Annual Accounts 26 March 1999
225 - Change of Accounting Reference Date 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2003 Fully Satisfied

N/A

Rent deposit deed 28 January 2003 Fully Satisfied

N/A

Rent deposit deed 19 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.