CASABLANCA MARQUEES LTD

Register to unlock more data on OkredoRegister

CASABLANCA MARQUEES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161427

Incorporation date

23/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Kingsbury Works, Kingsbury Road, London NW9 8UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Confirmation statement made on 2023-09-13 with updates
dot icon18/07/2023
Confirmation statement made on 2022-09-13 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Statement of capital following an allotment of shares on 2021-12-01
dot icon23/08/2022
Second filing of Confirmation Statement dated 2022-06-23
dot icon28/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon07/07/2020
Registration of charge 051614270004, created on 2020-07-02
dot icon18/05/2020
Satisfaction of charge 051614270002 in full
dot icon18/05/2020
Satisfaction of charge 051614270003 in full
dot icon06/03/2020
Registration of charge 051614270003, created on 2020-02-26
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Cancellation of shares. Statement of capital on 2018-10-31
dot icon09/08/2019
Purchase of own shares.
dot icon25/07/2019
23/06/19 Statement of Capital gbp 90
dot icon19/06/2019
Secretary's details changed for Mr William James Turnbull on 2019-06-18
dot icon18/06/2019
Director's details changed for Mr William James Turnbull on 2019-06-18
dot icon29/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon04/07/2017
Notification of William Turnbull as a person with significant control on 2016-04-06
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Registration of a charge with Charles court order to extend. Charge code 051614270002, created on 2015-04-21
dot icon29/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon15/03/2016
Satisfaction of charge 1 in full
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon01/07/2015
Cancellation of shares. Statement of capital on 2015-05-28
dot icon01/07/2015
Purchase of own shares.
dot icon09/06/2015
Termination of appointment of Heath Meek as a director on 2015-05-28
dot icon09/06/2015
Appointment of Mr William James Turnbull as a secretary on 2015-05-07
dot icon09/06/2015
Appointment of Mr William James Turnbull as a director on 2015-05-07
dot icon19/05/2015
Termination of appointment of William Turnbull as a secretary on 2015-05-07
dot icon19/05/2015
Termination of appointment of William Turnbull as a director on 2015-05-07
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon27/06/2012
Secretary's details changed for Mr William Turnbull on 2012-02-21
dot icon23/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon22/02/2012
Registered office address changed from Ashbourne House Alberon Gardens London NW11 0AE United Kingdom on 2012-02-22
dot icon20/09/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr William Turnbull on 2009-10-03
dot icon20/07/2010
Director's details changed for Mr Heath Meek on 2009-10-31
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 23/06/09; full list of members
dot icon07/05/2009
Accounts for a dormant company made up to 2008-03-31
dot icon16/04/2009
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon01/08/2008
Return made up to 23/06/08; full list of members
dot icon27/03/2008
Appointment terminated secretary @uk dormant company secretary LIMITED
dot icon27/03/2008
Director appointed mr heath meek
dot icon27/03/2008
Appointment terminated director @uk dormant company director LIMITED
dot icon26/03/2008
Secretary appointed mr william turnbull
dot icon26/03/2008
Director appointed mr william turnbull
dot icon25/03/2008
Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon25/03/2008
Registered office changed on 25/03/2008 from 5 jupiter house, calleva park reading berks RG7 8NN
dot icon12/02/2008
New secretary appointed
dot icon12/02/2008
New director appointed
dot icon05/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon31/08/2007
Return made up to 23/06/07; full list of members
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Director resigned
dot icon17/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon23/06/2006
Return made up to 23/06/06; full list of members
dot icon22/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon01/07/2005
Return made up to 23/06/05; full list of members
dot icon05/07/2004
Secretary resigned
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New secretary appointed
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New secretary appointed
dot icon24/06/2004
New director appointed
dot icon23/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+58.42 % *

* during past year

Cash in Bank

£1,116,857.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
390.77K
-
0.00
161.92K
-
2022
19
677.87K
-
0.00
705.00K
-
2023
18
1.13M
-
0.00
1.12M
-
2023
18
1.13M
-
0.00
1.12M
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

1.13M £Ascended66.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Ascended58.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, William
Director
26/02/2008 - 07/05/2015
1
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
05/07/2004 - 29/07/2007
1094
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
23/06/2004 - 24/06/2004
1094
@UK DORMANT COMPANY SECRETARY LIMITED
Nominee Secretary
23/06/2006 - 26/03/2008
1094
@UK DORMANT COMPANY DIRECTOR LIMITED
Nominee Director
05/07/2004 - 29/07/2007
1075

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CASABLANCA MARQUEES LTD

CASABLANCA MARQUEES LTD is an(a) Active company incorporated on 23/06/2004 with the registered office located at Unit 1 Kingsbury Works, Kingsbury Road, London NW9 8UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CASABLANCA MARQUEES LTD?

toggle

CASABLANCA MARQUEES LTD is currently Active. It was registered on 23/06/2004 .

Where is CASABLANCA MARQUEES LTD located?

toggle

CASABLANCA MARQUEES LTD is registered at Unit 1 Kingsbury Works, Kingsbury Road, London NW9 8UP.

What does CASABLANCA MARQUEES LTD do?

toggle

CASABLANCA MARQUEES LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CASABLANCA MARQUEES LTD have?

toggle

CASABLANCA MARQUEES LTD had 18 employees in 2023.

What is the latest filing for CASABLANCA MARQUEES LTD?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.