14 CASSON STREET LIMITED

Register to unlock more data on OkredoRegister

14 CASSON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073953

Incorporation date

14/09/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

73 Broadway Market, London E8 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2000)
dot icon19/02/2026
Unaudited abridged accounts made up to 2025-12-31
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon13/11/2024
Director's details changed for Mr Thomas Peter Nowacki on 2024-11-13
dot icon13/11/2024
Director's details changed for Mr Christopher Borde on 2024-11-13
dot icon13/11/2024
Director's details changed for Mr Mark Edward Dolan on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms. Pauline Veronique Nathalie Gidoin on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms. Monica Paolini on 2024-11-13
dot icon13/11/2024
Director's details changed for Ms. Kathryn Vacher on 2024-11-13
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Appointment of Ms. Monica Paolini as a director on 2022-12-23
dot icon11/11/2022
Termination of appointment of Lionel Vivian Mill as a director on 2022-11-11
dot icon11/11/2022
Appointment of Mr. Christopher Borde as a director on 2022-11-11
dot icon30/09/2022
Termination of appointment of George Michael Briscoe Bevan as a director on 2022-09-30
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon22/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Appointment of Ms. Kathryn Vacher as a director on 2019-05-10
dot icon07/05/2019
Termination of appointment of Andrew Robert Woodruff as a director on 2019-05-07
dot icon04/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon04/04/2019
Appointment of Mr. Mark Edward Dolan as a director on 2019-04-04
dot icon25/02/2019
Notification of a person with significant control statement
dot icon18/02/2019
Appointment of Mr Thomas Nowacki as a director on 2019-02-18
dot icon12/02/2019
Cessation of Andrew Robert Woodruff as a person with significant control on 2019-01-01
dot icon12/02/2019
Cessation of Lionel Vivian Mill as a person with significant control on 2019-01-01
dot icon12/02/2019
Appointment of Ms. Pauline Veronique Nathalie Gidoin as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Victorstone Ltd as a secretary on 2019-02-12
dot icon12/02/2019
Cessation of Sofia Carlota Ochoa Neven Dumont as a person with significant control on 2019-01-01
dot icon12/02/2019
Cessation of Giles David Deards as a person with significant control on 2019-01-01
dot icon12/02/2019
Cessation of George Michael Briscoe Bevan as a person with significant control on 2019-01-01
dot icon12/02/2019
Termination of appointment of Sofia Carlota Ochoa Neven Dumont as a director on 2017-05-31
dot icon12/02/2019
Registered office address changed from 53 Hanbury Street London E1 5JP to 73 Broadway Market London E8 4PH on 2019-02-12
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon17/01/2018
Confirmation statement made on 2017-09-14 with no updates
dot icon12/12/2017
First Gazette notice for compulsory strike-off
dot icon07/03/2017
Micro company accounts made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon13/10/2014
Appointment of Victorstone Ltd as a secretary
dot icon13/10/2014
Termination of appointment of Hanover Registrar Services Limited as a secretary on 2014-10-07
dot icon07/10/2014
Appointment of Victorstone Ltd as a secretary on 2014-10-07
dot icon07/10/2014
Termination of appointment of Hanover Registrar Services Limited as a secretary on 2014-10-07
dot icon30/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Registered office address changed from 2Nd Floor, 201 Haverstock Hill London NW3 4QG on 2014-05-09
dot icon12/11/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon05/11/2012
Appointment of Sofia Carlota Ochoa Neven Dumont as a director
dot icon02/11/2012
Appointment of Mr George Michael Briscoe Bevan as a director
dot icon02/11/2012
Termination of appointment of Alan Chalmers as a director
dot icon02/11/2012
Termination of appointment of Nicolas Poole as a director
dot icon02/08/2012
Termination of appointment of Roger Elmebrandt as a director
dot icon15/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Termination of appointment of John Dolan as a director
dot icon10/01/2011
Annual return made up to 2010-09-14 with full list of shareholders
dot icon10/01/2011
Secretary's details changed for Hanover Registrar Services Limited on 2010-01-01
dot icon07/01/2011
Director's details changed for Andrew Robert Woodruff on 2010-01-01
dot icon07/01/2011
Director's details changed for Roger Elmebrandt on 2010-01-01
dot icon07/01/2011
Director's details changed for Alan David Chalmers on 2010-01-01
dot icon07/01/2011
Director's details changed for Lionel Vivian Mill on 2010-01-01
dot icon07/01/2011
Director's details changed for Mr Nicolas George Poole on 2010-01-01
dot icon07/01/2011
Director's details changed for John Christopher Dolan on 2010-01-01
dot icon07/01/2011
Director's details changed for Mr Giles David Deards on 2010-01-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-09-14 with full list of shareholders
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon26/01/2009
Return made up to 14/09/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 201 haverstock hill london NW3 4QG united kingdom
dot icon26/01/2009
Location of debenture register
dot icon26/01/2009
Location of register of members
dot icon26/01/2009
Director appointed alan david chalmers
dot icon23/01/2009
Appointment terminated director julian beavers
dot icon30/04/2008
Director appointed nicolas george poole
dot icon19/03/2008
Return made up to 14/09/07; full list of members
dot icon18/03/2008
Appointment terminated secretary martin eve
dot icon18/03/2008
Registered office changed on 18/03/2008 from c/o white druce and brown 72-75 marylebone high street london W1U 5DB
dot icon18/03/2008
Secretary appointed hanover registrar services LTD
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2007
Director resigned
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 14/09/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 14/09/05; full list of members
dot icon22/12/2004
Return made up to 14/09/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/10/2003
Return made up to 14/09/03; full list of members
dot icon08/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/08/2003
Return made up to 14/09/02; full list of members
dot icon08/07/2003
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon16/05/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon17/01/2003
Director resigned
dot icon20/09/2002
Director resigned
dot icon17/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon17/07/2002
New director appointed
dot icon27/11/2001
Registered office changed on 27/11/01 from: 14 winchester avenue london NW6 7TU
dot icon27/11/2001
Secretary resigned
dot icon27/11/2001
New director appointed
dot icon27/11/2001
New secretary appointed
dot icon29/10/2001
Return made up to 14/09/01; full list of members
dot icon07/11/2000
Resolutions
dot icon07/11/2000
Ad 12/10/00--------- £ si 20@1=20 £ ic 80/100
dot icon07/11/2000
Ad 12/10/00--------- £ si 20@1=20 £ ic 60/80
dot icon07/11/2000
Ad 12/10/00--------- £ si 17@1=17 £ ic 43/60
dot icon07/11/2000
Ad 12/10/00--------- £ si 12@1=12 £ ic 31/43
dot icon07/11/2000
Ad 12/10/00--------- £ si 16@1=16 £ ic 15/31
dot icon07/11/2000
Ad 12/10/00--------- £ si 13@1=13 £ ic 2/15
dot icon07/11/2000
Resolutions
dot icon31/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New director appointed
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Registered office changed on 18/10/00 from: 109 high street wealdstone harrow middlesex HA3 5DL
dot icon21/09/2000
Registered office changed on 21/09/00 from: 247 ballards lane london N3 1NG
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Director resigned
dot icon14/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borde, Christopher
Director
11/11/2022 - Present
7
Mill, Lionel Vivian
Director
24/09/2000 - 11/11/2022
14
Dolan, Mark Edward
Director
04/04/2019 - Present
2
Deards, Giles David
Director
24/09/2000 - Present
6
Gidoin, Pauline Veronique Nathalie, Ms.
Director
12/02/2019 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 CASSON STREET LIMITED

14 CASSON STREET LIMITED is an(a) Active company incorporated on 14/09/2000 with the registered office located at 73 Broadway Market, London E8 4PH. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 CASSON STREET LIMITED?

toggle

14 CASSON STREET LIMITED is currently Active. It was registered on 14/09/2000 .

Where is 14 CASSON STREET LIMITED located?

toggle

14 CASSON STREET LIMITED is registered at 73 Broadway Market, London E8 4PH.

What does 14 CASSON STREET LIMITED do?

toggle

14 CASSON STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 CASSON STREET LIMITED?

toggle

The latest filing was on 19/02/2026: Unaudited abridged accounts made up to 2025-12-31.