CASINO DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CASINO DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04917875

Incorporation date

01/10/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Wb Company Services Limited 3 Dorset Rise, Blackfriars, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon03/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon01/11/2024
Registration of charge 049178750004, created on 2024-10-31
dot icon25/07/2024
Change of details for Aspers Uk Holdings Limited as a person with significant control on 2024-05-20
dot icon04/06/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon17/05/2024
Registered office address changed from C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR England to C/O Wb Company Services Limited 3 Dorset Rise Blackfrairs London EC4Y 8EN on 2024-05-17
dot icon05/12/2023
Appointment of Mr Tony Richard Boyd as a director on 2023-11-29
dot icon16/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon06/09/2023
Register inspection address has been changed to Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon06/09/2023
Register(s) moved to registered inspection location Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET
dot icon05/09/2023
Registered office address changed from 1 Hans Street London SW1X 0JD to C/O Wb Company Services Limited 4th Floor 1 Devonshire Street London W1W 5DR on 2023-09-05
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Termination of appointment of John Damian Androcles Aspinall as a director on 2023-07-14
dot icon02/06/2023
Termination of appointment of Neil Paramore as a director on 2023-06-02
dot icon31/12/2022
Termination of appointment of Derek Louis Playford as a director on 2022-12-31
dot icon05/12/2022
Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25
dot icon05/12/2022
Appointment of Mr Neil Paramore as a director on 2022-11-25
dot icon30/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon27/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon28/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon16/12/2021
Satisfaction of charge 049178750001 in full
dot icon16/12/2021
Satisfaction of charge 049178750002 in full
dot icon15/12/2021
Registration of charge 049178750003, created on 2021-12-09
dot icon11/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon06/04/2021
Registration of charge 049178750002, created on 2021-03-31
dot icon16/11/2020
Accounts for a dormant company made up to 2020-06-30
dot icon22/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon05/11/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon26/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon23/05/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon21/07/2017
Appointment of Mr Derek Louis Playford as a director on 2017-07-01
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a director on 2017-06-30
dot icon21/07/2017
Termination of appointment of Martyn Philip Bannerman Kennedy as a secretary on 2017-06-30
dot icon16/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon11/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon06/05/2016
Resolutions
dot icon21/04/2016
Memorandum and Articles of Association
dot icon04/04/2016
Registration of charge 049178750001, created on 2016-03-25
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon02/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon18/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon23/05/2013
Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29
dot icon04/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon06/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon21/07/2011
Registered office address changed from 64 Sloane Street London SW1X 9SH on 2011-07-21
dot icon07/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon10/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon06/12/2009
Certificate of change of name
dot icon06/12/2009
Change of name notice
dot icon17/11/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon17/11/2009
Director's details changed for Mr John Damian Androcles Aspinall on 2009-10-01
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Director's details changed for John Damian Androcles Aspinall on 2009-10-01
dot icon29/10/2009
Secretary's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Martin Phillip Bannerman Kennedy on 2009-10-01
dot icon29/10/2009
Director's details changed for John Damian Androcles Aspinall on 2009-10-01
dot icon11/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon22/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon11/09/2007
Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ
dot icon22/05/2007
Memorandum and Articles of Association
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/10/2006
Return made up to 01/10/06; full list of members
dot icon02/10/2006
Director resigned
dot icon26/04/2006
Certificate of change of name
dot icon01/03/2006
Accounts for a dormant company made up to 2005-06-30
dot icon25/10/2005
Return made up to 01/10/05; full list of members
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Secretary resigned
dot icon05/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/11/2004
Return made up to 01/10/04; full list of members
dot icon25/03/2004
Accounting reference date shortened from 31/10/04 to 30/06/04
dot icon19/12/2003
New director appointed
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
Director resigned
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 179 great portland street london W1W 5LS
dot icon03/12/2003
Certificate of change of name
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
01/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FILEX SERVICES LIMITED
Nominee Secretary
01/10/2003 - 01/12/2003
100
Aspinall, John Damian Androcles
Director
01/12/2003 - 14/07/2023
35
Playford, Derek Louis
Director
01/07/2017 - 31/12/2022
33
Mr Neil Paramore
Director
25/11/2022 - 02/06/2023
60
Osborne, James Francis
Director
01/12/2003 - 02/10/2006
16

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASINO DEVELOPMENTS LIMITED

CASINO DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 01/10/2003 with the registered office located at C/O Wb Company Services Limited 3 Dorset Rise, Blackfriars, London EC4Y 8EN. There are currently 2 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 CASINO DEVELOPMENTS LIMITED?

toggle

CASINO DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 01/10/2003 and dissolved on 03/02/2026.

Where is CASINO DEVELOPMENTS LIMITED located?

toggle

CASINO DEVELOPMENTS LIMITED is registered at C/O Wb Company Services Limited 3 Dorset Rise, Blackfriars, London EC4Y 8EN.

What does CASINO DEVELOPMENTS LIMITED do?

toggle

CASINO DEVELOPMENTS LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for CASINO DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via compulsory strike-off.