About

Registered Number: 02556522
Date of Incorporation: 08/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: 8-10 South Street, Epsom, Surrey, KT18 7PF

 

Having been setup in 1990, Style Castle Ltd are based in Surrey, it's status is listed as "Active". The current directors of Style Castle Ltd are listed as Lyon, Peter George Robert, Gray, John Michael, Dr, Jennings, David Liston, Dr, Kingan, David Taylor in the Companies House registry. We do not know the number of employees at Style Castle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Peter George Robert 05 August 2006 - 1
GRAY, John Michael, Dr 25 June 1994 27 July 1996 1
JENNINGS, David Liston, Dr 27 July 1996 05 August 2006 1
KINGAN, David Taylor N/A 25 June 1994 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 18 June 2010
AD01 - Change of registered office address 26 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 17 July 2009
287 - Change in situation or address of Registered Office 28 January 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 20 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 24 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 December 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 15 November 2000
AA - Annual Accounts 14 July 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 28 August 1997
363s - Annual Return 05 December 1996
288b - Notice of resignation of directors or secretaries 04 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 24 November 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 07 December 1994
288 - N/A 28 September 1994
288 - N/A 29 June 1994
AA - Annual Accounts 13 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 June 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 14 May 1993
363b - Annual Return 26 November 1992
RESOLUTIONS - N/A 30 September 1992
DISS40 - Notice of striking-off action discontinued 30 September 1992
363b - Annual Return 30 September 1992
288 - N/A 30 September 1992
AA - Annual Accounts 30 September 1992
287 - Change in situation or address of Registered Office 25 August 1992
GAZ1 - First notification of strike-off action in London Gazette 04 August 1992
288 - N/A 14 April 1992
288 - N/A 28 February 1991
288 - N/A 28 February 1991
288 - N/A 28 February 1991
287 - Change in situation or address of Registered Office 28 February 1991
RESOLUTIONS - N/A 07 February 1991
NEWINC - New incorporation documents 08 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.