CASE LONDON LIMITED

Register to unlock more data on OkredoRegister

CASE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629331

Incorporation date

10/09/1998

Size

Full

Contacts

Registered address

Registered address

Eighth Floor, 6 New Street Square, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1998)
dot icon21/01/2026
Full accounts made up to 2025-01-31
dot icon24/09/2025
Director's details changed for Mr Matthew James Crowe on 2025-09-10
dot icon24/09/2025
Director's details changed for Mr Nicholas Crossick on 2025-09-10
dot icon24/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon20/11/2024
Full accounts made up to 2024-01-31
dot icon17/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon11/09/2024
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon02/11/2023
Full accounts made up to 2023-01-31
dot icon11/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon28/11/2022
Full accounts made up to 2022-01-31
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon18/01/2022
Full accounts made up to 2021-01-31
dot icon22/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon11/05/2021
Full accounts made up to 2020-01-31
dot icon28/01/2021
Previous accounting period shortened from 2020-01-31 to 2020-01-30
dot icon22/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon02/01/2020
Registration of charge 036293310011, created on 2019-12-30
dot icon05/11/2019
Full accounts made up to 2019-01-31
dot icon16/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon05/04/2019
Termination of appointment of Roy Andrew Ettlinger as a director on 2019-02-20
dot icon22/10/2018
Full accounts made up to 2018-01-31
dot icon12/10/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon30/10/2017
Full accounts made up to 2017-01-31
dot icon13/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon23/02/2017
Satisfaction of charge 9 in full
dot icon04/11/2016
Full accounts made up to 2016-01-31
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon13/06/2016
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon04/12/2015
Register inspection address has been changed to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon09/10/2015
Full accounts made up to 2015-01-31
dot icon29/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon17/10/2014
Full accounts made up to 2014-01-31
dot icon18/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon14/08/2014
Miscellaneous
dot icon24/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon05/08/2013
Appointment of Mr Nicholas Crossick as a director
dot icon25/07/2013
Full accounts made up to 2013-01-31
dot icon09/04/2013
Termination of appointment of Jonathan Crossick as a director
dot icon11/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Stephen Barry Spitz on 2012-09-05
dot icon05/09/2012
Director's details changed for Mr Roy Andrew Ettlinger on 2012-09-05
dot icon05/09/2012
Director's details changed for Jonathan Crossick on 2012-09-05
dot icon29/06/2012
Full accounts made up to 2012-01-31
dot icon15/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon23/08/2011
Appointment of Mr Matthew James Crowe as a director
dot icon17/06/2011
Full accounts made up to 2011-01-31
dot icon20/12/2010
Full accounts made up to 2010-01-31
dot icon26/10/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon06/09/2010
Appointment of Jonathan Phillip Kraines as a secretary
dot icon19/08/2010
Termination of appointment of Gurpreet Sarang as a secretary
dot icon18/08/2010
Termination of appointment of Gurpreet Sarang as a director
dot icon17/03/2010
Termination of appointment of Harold Gorvy as a director
dot icon05/03/2010
Termination of appointment of Harold Gorvy as a director
dot icon02/03/2010
Full accounts made up to 2009-01-31
dot icon18/09/2009
Return made up to 10/09/09; full list of members
dot icon20/08/2009
Director's change of particulars / stephen spitz / 06/08/2009
dot icon04/02/2009
Full accounts made up to 2008-01-31
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon10/09/2008
Secretary's change of particulars / gurpreet sarang / 08/07/2007
dot icon29/01/2008
Registered office changed on 29/01/08 from: third floor eagle house, 110 jermyn street, london, SW1Y 6RH
dot icon02/12/2007
Full accounts made up to 2007-01-31
dot icon08/11/2007
Return made up to 10/09/07; full list of members
dot icon05/11/2007
Director's particulars changed
dot icon17/01/2007
Full accounts made up to 2006-01-31
dot icon22/09/2006
Return made up to 10/09/06; full list of members
dot icon20/07/2006
Particulars of mortgage/charge
dot icon11/04/2006
Ad 30/01/06--------- £ si 3061000@1=3061000 £ ic 1348056/4409056
dot icon11/04/2006
£ nc 1495000/6495000 30/01/06
dot icon11/04/2006
Resolutions
dot icon11/04/2006
Resolutions
dot icon07/04/2006
Full accounts made up to 2005-01-31
dot icon13/12/2005
Director resigned
dot icon21/10/2005
Return made up to 10/09/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-01-31
dot icon14/01/2005
Return made up to 10/09/04; full list of members
dot icon08/10/2004
New director appointed
dot icon21/05/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon16/01/2004
Ad 18/12/03--------- £ si 480000@1=480000 £ ic 868056/1348056
dot icon16/01/2004
Nc inc already adjusted 18/12/03
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon06/01/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon23/10/2003
Return made up to 10/09/03; full list of members
dot icon19/06/2003
Ad 06/02/03--------- £ si 13611@1=13611 £ ic 854445/868056
dot icon03/05/2003
Particulars of mortgage/charge
dot icon03/04/2003
New secretary appointed
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Ad 06/02/03--------- £ si 160000@1=160000 £ ic 694445/854445
dot icon21/03/2003
Ad 06/02/03--------- £ si 54445@1=54445 £ ic 640000/694445
dot icon11/03/2003
Secretary resigned;director resigned
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
New director appointed
dot icon28/10/2002
New director appointed
dot icon11/09/2002
Return made up to 10/09/02; full list of members
dot icon28/05/2002
Director resigned
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
Ad 18/03/02--------- £ si 15000@1=15000 £ ic 625000/640000
dot icon04/12/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
Return made up to 10/09/01; full list of members
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Resolutions
dot icon15/10/2001
Ad 06/08/01--------- £ si 125000@1=125000 £ ic 500000/625000
dot icon15/10/2001
£ nc 615000/1015000 31/07/01
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Secretary resigned;director resigned
dot icon12/06/2001
New secretary appointed
dot icon06/04/2001
New director appointed
dot icon13/11/2000
New director appointed
dot icon02/11/2000
Return made up to 10/09/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon03/05/2000
Memorandum and Articles of Association
dot icon02/05/2000
Return made up to 10/09/99; full list of members; amend
dot icon28/04/2000
Memorandum and Articles of Association
dot icon28/04/2000
Miscellaneous
dot icon31/03/2000
Certificate of change of name
dot icon18/10/1999
Return made up to 10/09/99; full list of members
dot icon01/08/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon18/05/1999
Particulars of mortgage/charge
dot icon04/12/1998
New director appointed
dot icon17/11/1998
Certificate of change of name
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Resolutions
dot icon17/11/1998
Ad 02/11/98--------- £ si 490000@1=490000 £ ic 10000/500000
dot icon17/11/1998
Ad 02/11/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/11/1998
Location of register of members
dot icon16/11/1998
New director appointed
dot icon12/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
New secretary appointed
dot icon19/10/1998
Particulars of mortgage/charge
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
Director resigned
dot icon14/10/1998
New secretary appointed
dot icon14/10/1998
New director appointed
dot icon01/10/1998
Accounting reference date extended from 30/09/99 to 31/01/00
dot icon23/09/1998
Registered office changed on 23/09/98 from: 788 790 finchley road, london, NW11 7UR
dot icon23/09/1998
Memorandum and Articles of Association
dot icon23/09/1998
Resolutions
dot icon23/09/1998
Resolutions
dot icon23/09/1998
£ nc 1000/616000 16/09/98
dot icon10/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/09/1998 - 15/09/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/09/1998 - 15/09/1998
67500
Ettlinger, Roy Andrew
Director
05/11/1998 - 19/02/2019
26
Spitz, Stephen Barry
Director
16/09/1998 - Present
43
Gorvy, Harold Aubrey
Director
21/10/2002 - 27/02/2010
9

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 CASE LONDON LIMITED

CASE LONDON LIMITED is an(a) Active company incorporated on 10/09/1998 with the registered office located at Eighth Floor, 6 New Street Square, London EC4A 3AQ. There are currently 4 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 CASE LONDON LIMITED?

toggle

CASE LONDON LIMITED is currently Active. It was registered on 10/09/1998 .

Where is CASE LONDON LIMITED located?

toggle

CASE LONDON LIMITED is registered at Eighth Floor, 6 New Street Square, London EC4A 3AQ.

What does CASE LONDON LIMITED do?

toggle

CASE LONDON LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

What is the latest filing for CASE LONDON LIMITED?

toggle

The latest filing was on 21/01/2026: Full accounts made up to 2025-01-31.