About

Registered Number: 03699502
Date of Incorporation: 22/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

 

Castle Brands Spirits Company (Gb) Ltd was founded on 22 January 1999 and has its registered office in London, it's status at Companies House is "Active". The companies directors are Jain, Abhinav, O'connor, Tom, Bellinger, Keith A, Byrne, Susan, Macfarlane, Matthew F, Murphy, Mark, Phelan, David, Rigney, Patrick, Small, Alfred J, Walsh, John Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAIN, Abhinav 09 April 2020 - 1
O'CONNOR, Tom 01 December 2008 - 1
BELLINGER, Keith A 15 September 2005 15 November 2007 1
BYRNE, Susan 01 January 2007 01 December 2008 1
MACFARLANE, Matthew F 11 March 2005 31 October 2006 1
MURPHY, Mark 15 September 2005 01 January 2007 1
PHELAN, David 22 January 1999 15 September 2005 1
RIGNEY, Patrick 03 December 1999 11 March 2005 1
SMALL, Alfred J 30 March 2007 09 April 2020 1
WALSH, John Joseph 22 January 1999 27 January 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
CS01 - N/A 11 February 2020
PSC02 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 03 January 2019
AA - Annual Accounts 05 March 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 23 February 2018
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 08 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 29 March 2011
AD01 - Change of registered office address 18 March 2011
SH01 - Return of Allotment of shares 02 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 06 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 27 December 2008
363s - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
363s - Annual Return 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
287 - Change in situation or address of Registered Office 28 December 2005
225 - Change of Accounting Reference Date 02 November 2005
AUD - Auditor's letter of resignation 15 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 02 September 2004
CERTNM - Change of name certificate 23 June 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 11 December 2003
363a - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 30 April 2003
287 - Change in situation or address of Registered Office 23 January 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 31 October 2001
AAMD - Amended Accounts 08 May 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
287 - Change in situation or address of Registered Office 26 July 2000
225 - Change of Accounting Reference Date 05 May 2000
363s - Annual Return 19 April 2000
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.