CASARTA SERVICES LIMITED

Register to unlock more data on OkredoRegister

CASARTA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02101932

Incorporation date

20/02/1987

Size

Micro Entity

Contacts

Registered address

Registered address

20-22 Broadway, West Ealing, London W13 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1987)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/11/2025
Compulsory strike-off action has been discontinued
dot icon17/11/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon11/11/2025
First Gazette notice for compulsory strike-off
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/09/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon21/10/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon09/11/2022
Compulsory strike-off action has been discontinued
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/10/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon18/05/2021
Micro company accounts made up to 2020-06-30
dot icon25/10/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-06-30
dot icon25/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon03/11/2018
Confirmation statement made on 2018-08-19 with updates
dot icon29/05/2018
Confirmation statement made on 2017-08-19 with no updates
dot icon03/04/2018
Compulsory strike-off action has been discontinued
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/01/2018
Compulsory strike-off action has been suspended
dot icon27/11/2017
Registered office address changed from 128 Edgware Road London W2 2DZ to 20-22 Broadway West Ealing Lodon W13 0SU on 2017-11-27
dot icon26/11/2017
Notification of Apdolfettah Ekrayem as a person with significant control on 2017-07-01
dot icon26/11/2017
Termination of appointment of Mohammed Walid Iskandarani as a director on 2017-10-31
dot icon26/11/2017
Termination of appointment of Mohammed Walid Iskandarani as a secretary on 2017-07-31
dot icon26/11/2017
Withdrawal of a person with significant control statement on 2017-11-26
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/11/2015
Termination of appointment of Adnan Sheikh-Krayem as a director on 2015-09-10
dot icon27/11/2015
Appointment of Mr Apdolfettah Ekrayem as a director on 2015-09-09
dot icon23/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/12/2014
Compulsory strike-off action has been discontinued
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon15/12/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/10/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/12/2012
Compulsory strike-off action has been discontinued
dot icon18/12/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon18/12/2012
First Gazette notice for compulsory strike-off
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/03/2012
Appointment of Adnan Sheikh-Krayem as a director
dot icon24/12/2011
Termination of appointment of Apdolfettah Ekrayem as a director
dot icon11/11/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/10/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon28/10/2010
Director's details changed for Mr Apdolfettah Ekrayem on 2010-01-01
dot icon28/10/2010
Director's details changed for Mohammed Walid Iskandarani on 2010-01-01
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/08/2009
Return made up to 19/08/09; full list of members
dot icon11/06/2009
Ad 31/03/09\gbp si 198@1=198\gbp ic 99/297\
dot icon11/06/2009
Appointment terminated director thuraya moussa nazer
dot icon11/06/2009
Director appointed mr apdolfettah ekrayem
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 19/08/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/12/2007
Return made up to 19/08/07; no change of members
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/02/2007
Return made up to 19/08/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon20/03/2006
Return made up to 19/08/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/05/2005
Delivery ext'd 3 mth 30/06/04
dot icon20/08/2004
Return made up to 19/08/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon02/03/2004
Return made up to 19/08/03; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon21/11/2002
Return made up to 19/08/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon13/09/2001
Return made up to 19/08/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-06-30
dot icon03/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon09/02/2001
Return made up to 19/08/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-06-30
dot icon03/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon29/02/2000
Return made up to 19/08/99; full list of members
dot icon22/02/2000
New director appointed
dot icon05/12/1999
Director resigned
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/09/1998
Return made up to 19/08/98; no change of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon08/10/1997
Return made up to 19/08/97; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-06-30
dot icon03/10/1996
Return made up to 19/08/96; full list of members
dot icon06/05/1996
Accounts for a small company made up to 1995-06-30
dot icon01/09/1995
Return made up to 19/08/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon12/01/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/12/1994
Registered office changed on 05/12/94 from: 8 duke street manchester square london W1M 5AA
dot icon05/12/1994
Return made up to 19/08/94; full list of members
dot icon05/12/1994
Secretary resigned;director resigned;new director appointed
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon31/03/1994
Return made up to 19/08/93; no change of members
dot icon31/03/1994
Registered office changed on 31/03/94 from: no 1 duke street manchester square london W1M 5RD
dot icon05/05/1993
Accounts for a small company made up to 1992-06-30
dot icon23/03/1993
Return made up to 19/08/92; full list of members
dot icon06/10/1992
Accounts for a small company made up to 1991-06-30
dot icon30/09/1992
Registered office changed on 30/09/92 from: control house 1ST & 2ND floors 10 shepherds bush road,london W6 7PJ
dot icon14/11/1991
Return made up to 19/08/91; full list of members
dot icon09/04/1991
Accounts for a small company made up to 1990-06-30
dot icon09/04/1991
Return made up to 04/10/90; full list of members
dot icon08/03/1991
Registered office changed on 08/03/91 from: 1 duke st manchester square london W1M5RD
dot icon24/08/1990
Return made up to 11/05/89; full list of members; amend
dot icon07/08/1990
Accounts for a small company made up to 1988-06-30
dot icon07/08/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon20/07/1990
Particulars of mortgage/charge
dot icon16/05/1990
Return made up to 19/08/89; full list of members
dot icon19/12/1989
Director resigned;new director appointed
dot icon07/11/1989
Compulsory strike-off action has been discontinued
dot icon03/11/1989
Return made up to 19/08/88; full list of members
dot icon02/06/1989
First gazette
dot icon22/05/1987
Particulars of mortgage/charge
dot icon10/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/04/1987
Registered office changed on 10/04/87 from: 1/3 leonard street london EC2A 4AQ
dot icon20/02/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/08/2026
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
1
385.15K
-
0.00
-
-
2022
1
385.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ekrayem, Apdolfettah
Director
31/03/2009 - 01/12/2011
2
Ekrayem, Apdolfettah
Director
09/09/2015 - Present
2
Khamis, Nofal
Director
20/05/1994 - 19/09/1998
-
Moussa Nazer, Thuraya Mohamad Ameen
Director
19/09/1998 - 31/03/2009
-
Sheikh-Krayem, Adnan
Director
19/12/2011 - 10/09/2015
-

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+
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 CASARTA SERVICES LIMITED

CASARTA SERVICES LIMITED is an(a) Active company incorporated on 20/02/1987 with the registered office located at 20-22 Broadway, West Ealing, London W13 0SU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASARTA SERVICES LIMITED?

toggle

CASARTA SERVICES LIMITED is currently Active. It was registered on 20/02/1987 .

Where is CASARTA SERVICES LIMITED located?

toggle

CASARTA SERVICES LIMITED is registered at 20-22 Broadway, West Ealing, London W13 0SU.

What does CASARTA SERVICES LIMITED do?

toggle

CASARTA SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CASARTA SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.