125 Castelnau Residents Association Limited

  • Active
  • Incorporated on 10 Mar 1980

Reg Address: 55 Loudoun Road, London NW8 0DL, United Kingdom

Company Classifications:
98000 - Residents property management


  • Summary The company with name "125 Castelnau Residents Association Limited" is a ltd and located in 55 Loudoun Road, London NW8 0DL. 125 Castelnau Residents Association Limited is currently in active status and it was incorporated on 10 Mar 1980 (44 years 6 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in 125 Castelnau Residents Association Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Luke Joseph Pendlebury Director 25 Oct 2021 British Active
2 Aline Kelly Fiorini Director 20 Apr 2014 British Resigned
25 Jun 2021
3 Aline Kelly Fiorini Director 20 Apr 2014 British Active
4 Omid Malek Director 20 Apr 2014 British Active
5 Andrea Nichola Brown Director 4 Nov 2011 Jamaican Active
6 Elia Fares Maalouf Secretary 25 Jul 2009 British Resigned
14 Dec 2015
7 Haydn Herbert James Fentum Director 23 Jul 2009 British Resigned
4 Nov 2011
8 Allan Thomson Director 21 Oct 2008 - Resigned
21 Jul 2009
9 Allan Thomson Secretary 21 Oct 2008 - Resigned
21 Jul 2009
10 David Martyn Johns Director 15 Nov 2007 British Resigned
14 Dec 2015
11 Charles Bell Director 17 Sep 2007 British Resigned
1 Jul 2013
12 Anne Kane Director 25 Jan 2006 British Resigned
30 Apr 2008
13 Andrew Richard Reed Secretary 24 Jan 2006 British Resigned
15 Nov 2007
14 Andrew Richard Reed Director 24 Jan 2006 British Resigned
15 Nov 2007
15 Ed Jefferson Director 25 Oct 2005 British Active
16 Ed Jefferson Director 25 Oct 2005 British Resigned
25 Jun 2021
17 Ross Studholme Director 12 Aug 1999 British Resigned
31 Oct 2004
18 Aidan Kieran Mckenna Secretary 12 Aug 1999 British Resigned
31 Dec 2006
19 Aidan Kieran Mckenna Director 13 Feb 1999 British Resigned
31 Dec 2006
20 David Dickinson Director 1 Jun 1998 Irish Resigned
17 Sep 2007
21 Giles Morley Director 1 May 1996 - Resigned
11 Aug 1999
22 Giles Morley Secretary 1 May 1996 - Resigned
11 Aug 1999
23 Kathryn Ann Cope Director 3 Nov 1994 Australian Resigned
12 Feb 1999
24 Susan Elizabeth Callaghan Secretary 1 Jul 1994 - Resigned
30 Apr 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
24 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for 125 Castelnau Residents Association Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 28 Mar 2024 Download PDF
2 Confirmation Statement - Updates 15 Jun 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 15 Jun 2023 Download PDF
4 Confirmation Statement - Updates 20 Jun 2022 Download PDF
5 Pages
5 Gazette - Filings Brought Up To Date 21 Jul 2021 Download PDF
6 Gazette - Notice Compulsory 13 Jul 2021 Download PDF
7 Accounts - Total Exemption Full 6 May 2021 Download PDF
8 Confirmation Statement - Updates 14 May 2020 Download PDF
4 Pages
9 Accounts - Total Exemption Full 30 Mar 2020 Download PDF
6 Pages
10 Confirmation Statement - Updates 28 Jun 2019 Download PDF
4 Pages
11 Accounts - Total Exemption Full 30 Apr 2019 Download PDF
8 Pages
12 Officers - Appoint Person Director Company With Name Date 24 Apr 2019 Download PDF
2 Pages
13 Confirmation Statement - Updates 1 Jun 2018 Download PDF
4 Pages
14 Accounts - Total Exemption Full 19 Mar 2018 Download PDF
8 Pages
15 Confirmation Statement - Updates 19 Jun 2017 Download PDF
5 Pages
16 Accounts - Total Exemption Small 30 Mar 2017 Download PDF
7 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 19 Jul 2016 Download PDF
7 Pages
18 Officers - Termination Director Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 13 May 2016 Download PDF
1 Pages
20 Accounts - Total Exemption Small 11 May 2016 Download PDF
7 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2015 Download PDF
10 Pages
22 Accounts - Total Exemption Small 25 Mar 2015 Download PDF
5 Pages
23 Officers - Appoint Person Director Company With Name 18 Jun 2014 Download PDF
2 Pages
24 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
25 Officers - Termination Director Company With Name 18 Jun 2014 Download PDF
1 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2014 Download PDF
10 Pages
27 Accounts - Total Exemption Small 6 Mar 2014 Download PDF
5 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2013 Download PDF
10 Pages
29 Accounts - Total Exemption Small 11 Feb 2013 Download PDF
5 Pages
30 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name 1 Jun 2012 Download PDF
2 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2012 Download PDF
10 Pages
33 Accounts - Total Exemption Small 24 Feb 2012 Download PDF
5 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2011 Download PDF
10 Pages
35 Accounts - Total Exemption Small 24 Mar 2011 Download PDF
5 Pages
36 Officers - Appoint Person Director Company With Name 9 Aug 2010 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 9 Aug 2010 Download PDF
10 Pages
38 Officers - Appoint Person Secretary Company With Name 9 Aug 2010 Download PDF
2 Pages
39 Accounts - Total Exemption Small 10 Mar 2010 Download PDF
5 Pages
40 Officers - Legacy 25 Jul 2009 Download PDF
1 Pages
41 Annual Return - Legacy 19 May 2009 Download PDF
6 Pages
42 Officers - Legacy 18 May 2009 Download PDF
1 Pages
43 Accounts - Total Exemption Small 16 Mar 2009 Download PDF
6 Pages
44 Annual Return - Legacy 12 Nov 2008 Download PDF
6 Pages
45 Officers - Legacy 12 Nov 2008 Download PDF
1 Pages
46 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
47 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
48 Officers - Legacy 3 Nov 2008 Download PDF
2 Pages
49 Accounts - Total Exemption Small 25 Jul 2008 Download PDF
5 Pages
50 Officers - Legacy 21 Sep 2007 Download PDF
2 Pages
51 Officers - Legacy 21 Sep 2007 Download PDF
1 Pages
52 Annual Return - Legacy 15 Jun 2007 Download PDF
10 Pages
53 Officers - Legacy 30 May 2007 Download PDF
1 Pages
54 Accounts - Total Exemption Small 8 May 2007 Download PDF
6 Pages
55 Annual Return - Legacy 1 Jun 2006 Download PDF
10 Pages
56 Officers - Legacy 1 Jun 2006 Download PDF
3 Pages
57 Accounts - Total Exemption Small 4 May 2006 Download PDF
6 Pages
58 Officers - Legacy 17 Feb 2006 Download PDF
3 Pages
59 Officers - Legacy 3 Feb 2006 Download PDF
2 Pages
60 Annual Return - Legacy 20 Jul 2005 Download PDF
10 Pages
61 Accounts - Total Exemption Small 28 Apr 2005 Download PDF
5 Pages
62 Annual Return - Legacy 8 Jun 2004 Download PDF
10 Pages
63 Accounts - Total Exemption Small 4 May 2004 Download PDF
5 Pages
64 Annual Return - Legacy 6 May 2003 Download PDF
10 Pages
65 Accounts - Total Exemption Small 22 Apr 2003 Download PDF
5 Pages
66 Annual Return - Legacy 21 Jun 2002 Download PDF
10 Pages
67 Accounts - Total Exemption Small 29 Apr 2002 Download PDF
4 Pages
68 Annual Return - Legacy 29 May 2001 Download PDF
9 Pages
69 Accounts - Small 2 May 2001 Download PDF
3 Pages
70 Annual Return - Legacy 5 May 2000 Download PDF
10 Pages
71 Accounts - Small 21 Apr 2000 Download PDF
4 Pages
72 Officers - Legacy 19 Apr 2000 Download PDF
2 Pages
73 Officers - Legacy 30 Sep 1999 Download PDF
2 Pages
74 Officers - Legacy 2 Aug 1999 Download PDF
1 Pages
75 Annual Return - Legacy 21 May 1999 Download PDF
8 Pages
76 Officers - Legacy 21 May 1999 Download PDF
2 Pages
77 Accounts - Small 1 Mar 1999 Download PDF
4 Pages
78 Officers - Legacy 17 Feb 1999 Download PDF
1 Pages
79 Officers - Legacy 29 Jul 1998 Download PDF
1 Pages
80 Officers - Legacy 29 Jul 1998 Download PDF
2 Pages
81 Annual Return - Legacy 21 Jun 1998 Download PDF
8 Pages
82 Accounts - Small 24 May 1998 Download PDF
5 Pages
83 Annual Return - Legacy 2 Jun 1997 Download PDF
8 Pages
84 Accounts - Small 21 May 1997 Download PDF
6 Pages
85 Officers - Legacy 5 Jun 1996 Download PDF
2 Pages
86 Officers - Legacy 5 Jun 1996 Download PDF
1 Pages
87 Annual Return - Legacy 5 Jun 1996 Download PDF
8 Pages
88 Accounts - Small 15 Jan 1996 Download PDF
5 Pages
89 Annual Return - Legacy 16 May 1995 Download PDF
8 Pages
90 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
91 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
92 Officers - Legacy 22 Dec 1994 Download PDF
93 Officers - Legacy 30 Nov 1994 Download PDF
94 Accounts - Small 15 Nov 1994 Download PDF
95 Annual Return - Legacy 24 May 1994 Download PDF
96 Accounts - Small 17 Apr 1994 Download PDF
97 Officers - Legacy 11 May 1993 Download PDF
98 Annual Return - Legacy 7 May 1993 Download PDF
99 Accounts - Small 1 Apr 1993 Download PDF
100 Annual Return - Legacy 30 Apr 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 A&B Global Consulting Limited
Mutual People: Andrea Nichola Brown
Active