CASA SPA LIMITED

Register to unlock more data on OkredoRegister

CASA SPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02815984

Incorporation date

07/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

439 Edgware Road, London, W2 1THCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon08/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-06-30
dot icon08/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-06-30
dot icon26/07/2022
Micro company accounts made up to 2021-06-30
dot icon13/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon26/08/2019
Resolutions
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon19/05/2017
Termination of appointment of Graham Robert Jones as a secretary on 2017-05-07
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/07/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/07/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon15/05/2012
Director's details changed for Halima Murphy on 2012-05-14
dot icon15/05/2012
Secretary's details changed for Mr Graham Robert Jones on 2012-05-15
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon12/05/2010
Director's details changed for Halima Murphy on 2010-05-05
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 07/05/09; full list of members
dot icon07/05/2009
Ad 27/03/09-27/03/09\gbp si 10000@1=10000\gbp ic 25000/35000\
dot icon07/05/2009
Nc inc already adjusted 27/03/09
dot icon07/05/2009
Resolutions
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/04/2009
Gbp nc 25000/50000\27/03/09
dot icon21/04/2009
Resolutions
dot icon14/05/2008
Return made up to 07/05/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 07/05/07; full list of members
dot icon03/07/2007
Accounts for a small company made up to 2006-06-30
dot icon26/01/2007
Particulars of mortgage/charge
dot icon09/10/2006
Accounts for a small company made up to 2005-06-30
dot icon16/08/2006
Particulars of mortgage/charge
dot icon30/05/2006
Return made up to 07/05/06; full list of members
dot icon10/05/2006
Director resigned
dot icon08/08/2005
Return made up to 07/05/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon19/05/2004
Return made up to 07/05/04; full list of members
dot icon26/02/2004
Accounts for a small company made up to 2003-06-30
dot icon12/09/2003
Particulars of mortgage/charge
dot icon01/07/2003
Return made up to 07/05/03; full list of members
dot icon26/06/2003
New director appointed
dot icon19/05/2003
Director resigned
dot icon13/05/2003
Particulars of mortgage/charge
dot icon13/04/2003
Director resigned
dot icon04/03/2003
Accounts for a small company made up to 2002-06-30
dot icon31/05/2002
Return made up to 07/05/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon26/07/2001
New director appointed
dot icon08/06/2001
Return made up to 07/05/01; full list of members
dot icon28/03/2001
Accounts made up to 2000-06-30
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon06/03/2000
Accounts made up to 1999-06-30
dot icon29/06/1999
Return made up to 07/05/99; full list of members
dot icon05/05/1999
Accounts made up to 1998-06-30
dot icon31/07/1998
Particulars of mortgage/charge
dot icon24/05/1998
Return made up to 07/05/98; full list of members
dot icon22/04/1998
Registered office changed on 22/04/98 from: 24 queens road tunbridge wells kent TN4 9LY
dot icon16/04/1998
Accounts made up to 1997-06-30
dot icon10/06/1997
Return made up to 07/05/97; no change of members
dot icon03/05/1997
Accounts made up to 1996-06-30
dot icon12/05/1996
Return made up to 07/05/96; no change of members
dot icon02/05/1996
Accounts made up to 1995-06-30
dot icon07/06/1995
Return made up to 07/05/95; full list of members
dot icon05/06/1995
Particulars of mortgage/charge
dot icon29/03/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 07/05/94; full list of members
dot icon22/02/1994
New director appointed
dot icon10/12/1993
Particulars of mortgage/charge
dot icon24/11/1993
Accounting reference date notified as 30/06
dot icon24/11/1993
Ad 20/10/93--------- £ si 24998@1=24998 £ ic 2/25000
dot icon30/09/1993
Registered office changed on 30/09/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/09/1993
Director resigned;new director appointed
dot icon30/09/1993
Secretary resigned;new secretary appointed
dot icon12/07/1993
Resolutions
dot icon12/07/1993
Resolutions
dot icon12/07/1993
£ nc 100/25000 05/07/93
dot icon07/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
100.80K
-
0.00
-
-
2022
6
103.89K
-
0.00
-
-
2022
6
103.89K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

103.89K £Ascended3.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
06/05/1993 - 04/07/1993
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/05/1993 - 04/07/1993
16011
Rosin, Sebastian Nicholas
Director
01/02/1994 - 27/04/2006
11
Jones, Graham Robert
Secretary
23/09/1993 - 06/05/2017
1
Hermi, Halima
Director
20/07/2001 - 31/08/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CASA SPA LIMITED

CASA SPA LIMITED is an(a) Active company incorporated on 07/05/1993 with the registered office located at 439 Edgware Road, London, W2 1TH. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CASA SPA LIMITED?

toggle

CASA SPA LIMITED is currently Active. It was registered on 07/05/1993 .

Where is CASA SPA LIMITED located?

toggle

CASA SPA LIMITED is registered at 439 Edgware Road, London, W2 1TH.

What does CASA SPA LIMITED do?

toggle

CASA SPA LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CASA SPA LIMITED have?

toggle

CASA SPA LIMITED had 6 employees in 2022.

What is the latest filing for CASA SPA LIMITED?

toggle

The latest filing was on 30/06/2025: Micro company accounts made up to 2024-06-30.