CASKADE (2000) LIMITED

Register to unlock more data on OkredoRegister

CASKADE (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02293596

Incorporation date

07/09/1988

Size

Audited abridged

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1988)
dot icon29/01/2026
Administrator's progress report
dot icon17/12/2025
Registered office address changed from 4th Floor 10 Lower Thames Street London EC3R 6AF to 6th Floor 9 Appold Street London EC2A 2AP on 2025-12-17
dot icon29/07/2025
Administrator's progress report
dot icon24/06/2025
Notice of extension of period of Administration
dot icon13/02/2025
Notice of administrator's death
dot icon28/01/2025
Administrator's progress report
dot icon23/08/2024
Notice of deemed approval of proposals
dot icon21/08/2024
Statement of affairs with form AM02SOA
dot icon02/08/2024
Statement of administrator's proposal
dot icon21/07/2024
Appointment of Mr. Kenneth Alan Tointon as a director on 2024-06-26
dot icon20/07/2024
Termination of appointment of Hamid Ali as a director on 2024-06-26
dot icon15/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Resolutions
dot icon02/07/2024
Appointment of an administrator
dot icon02/07/2024
Registered office address changed from 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX England to 4th Floor 10 Lower Thames Street London EC3R 6AF on 2024-07-02
dot icon02/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon30/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon14/08/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon01/11/2022
Satisfaction of charge 022935960014 in full
dot icon05/09/2022
Registered office address changed from 144 Seven Sisters Road London N7 7NS England to 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2022-09-05
dot icon31/08/2022
Accounts for a small company made up to 2021-11-30
dot icon19/04/2022
Confirmation statement made on 2022-03-21 with updates
dot icon25/10/2021
Accounts for a small company made up to 2020-11-30
dot icon29/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2019-11-30
dot icon19/05/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon28/08/2019
Audited abridged accounts made up to 2018-11-30
dot icon14/05/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon23/04/2019
Registered office address changed from The Pavilion 56 Rosslyn Crescent Harrow Middlesex HA1 2SZ to 144 Seven Sisters Road London N7 7NS on 2019-04-23
dot icon06/09/2018
Audited abridged accounts made up to 2017-11-30
dot icon03/05/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon03/11/2017
Registration of charge 022935960014, created on 2017-10-24
dot icon31/10/2017
Satisfaction of charge 022935960013 in full
dot icon06/09/2017
Accounts for a small company made up to 2016-11-30
dot icon12/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon08/09/2016
Accounts for a small company made up to 2015-11-30
dot icon31/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon07/09/2015
Accounts for a small company made up to 2014-11-30
dot icon14/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon09/10/2014
Satisfaction of charge 12 in full
dot icon09/10/2014
Satisfaction of charge 11 in full
dot icon05/09/2014
Accounts for a small company made up to 2013-11-30
dot icon12/08/2014
Resolutions
dot icon31/07/2014
Registration of charge 022935960013
dot icon15/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Mohammed Boussada as a secretary on 2014-03-14
dot icon30/08/2013
Accounts for a small company made up to 2012-11-30
dot icon18/06/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/06/2013
Registered office address changed from Hello House 135 Somerford Road Christchurch Dorset BH23 3PY on 2013-06-17
dot icon05/09/2012
Accounts for a small company made up to 2011-11-30
dot icon24/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon22/08/2011
Accounts for a small company made up to 2010-11-30
dot icon27/07/2011
Compulsory strike-off action has been discontinued
dot icon26/07/2011
First Gazette notice for compulsory strike-off
dot icon21/07/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon26/08/2010
Accounts for a small company made up to 2009-11-30
dot icon19/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon30/09/2009
Accounts for a small company made up to 2008-11-30
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2009
Return made up to 21/03/09; full list of members
dot icon13/01/2009
Appointment terminated secretary robert bowen budge
dot icon13/01/2009
Secretary appointed mohammed boussada
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon01/10/2008
Accounts for a small company made up to 2007-11-30
dot icon11/08/2008
Return made up to 21/03/08; full list of members
dot icon02/10/2007
Accounts for a small company made up to 2006-11-30
dot icon23/05/2007
Particulars of mortgage/charge
dot icon19/05/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
Return made up to 21/03/07; full list of members
dot icon05/10/2006
Accounts for a small company made up to 2005-11-30
dot icon12/04/2006
Particulars of mortgage/charge
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon24/01/2006
Particulars of mortgage/charge
dot icon06/10/2005
Accounts for a small company made up to 2004-11-30
dot icon09/09/2005
Return made up to 21/03/05; full list of members
dot icon09/09/2005
Return made up to 21/03/04; full list of members
dot icon11/05/2005
Registered office changed on 11/05/05 from: 709 christchurch road bournemouth dorset BH7 6AF
dot icon29/10/2004
Accounts for a small company made up to 2003-11-30
dot icon10/06/2004
Director resigned
dot icon04/09/2003
Accounts for a small company made up to 2002-11-30
dot icon12/04/2003
Return made up to 21/03/03; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-11-30
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Secretary resigned
dot icon13/05/2002
Return made up to 21/03/02; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-11-30
dot icon04/05/2001
Return made up to 21/03/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon03/06/2000
Particulars of mortgage/charge
dot icon03/06/2000
Particulars of mortgage/charge
dot icon22/05/2000
Return made up to 21/03/00; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon25/06/1999
Return made up to 21/03/99; full list of members
dot icon25/06/1999
Registered office changed on 25/06/99 from: 460 wimborne road winton bournemouth dorset BH9 2EY
dot icon09/07/1998
Accounts for a small company made up to 1997-11-30
dot icon16/06/1998
Particulars of mortgage/charge
dot icon15/04/1998
Return made up to 21/03/98; full list of members
dot icon02/10/1997
Accounts for a small company made up to 1996-11-30
dot icon25/07/1997
Return made up to 21/03/97; full list of members
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New secretary appointed;new director appointed
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Secretary resigned;director resigned
dot icon29/04/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon23/04/1996
Auditor's resignation
dot icon25/03/1996
Return made up to 21/03/96; full list of members
dot icon18/03/1996
Full accounts made up to 1995-11-30
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon07/03/1996
Declaration of satisfaction of mortgage/charge
dot icon03/04/1995
Return made up to 21/03/95; no change of members
dot icon20/02/1995
Accounts for a small company made up to 1994-11-30
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 icon25/08/1994
Particulars of mortgage/charge
dot icon28/03/1994
Full accounts made up to 1993-06-30
dot icon23/03/1994
Return made up to 21/03/94; change of members
dot icon11/01/1994
Accounting reference date extended from 30/06 to 30/11
dot icon10/01/1994
New director appointed
dot icon10/01/1994
New director appointed
dot icon17/12/1993
New director appointed
dot icon11/12/1993
Registered office changed on 11/12/93 from: 3 lorne park road bournemouth dorset dhl ild BH1 1JJ
dot icon06/10/1993
Particulars of mortgage/charge
dot icon19/04/1993
Certificate of change of name
dot icon30/03/1993
Return made up to 21/03/93; full list of members
dot icon24/11/1992
Full accounts made up to 1992-06-30
dot icon13/03/1992
Return made up to 21/03/92; full list of members
dot icon19/02/1992
Full accounts made up to 1991-06-30
dot icon22/04/1991
Full accounts made up to 1990-06-30
dot icon22/04/1991
Return made up to 21/03/91; full list of members
dot icon06/07/1990
Return made up to 21/03/90; full list of members
dot icon06/07/1990
Full accounts made up to 1989-06-30
dot icon16/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon08/05/1989
Accounting reference date extended from 30/04 to 30/06
dot icon09/01/1989
Certificate of change of name
dot icon12/12/1988
Wd 24/11/88 ad 07/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon09/12/1988
Accounting reference date notified as 30/04
dot icon21/11/1988
New director appointed
dot icon04/11/1988
Director resigned;new director appointed
dot icon04/11/1988
Secretary resigned;new secretary appointed
dot icon07/09/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-29 *

* during past year

Number of employees

0
2022
change arrow icon-85.36 % *

* during past year

Cash in Bank

£2,395.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
101.00
-
0.00
16.35K
-
2022
0
5.84K
-
0.00
2.40K
-
2022
0
5.84K
-
0.00
2.40K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

5.84K £Ascended5.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.40K £Descended-85.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boussada, Mohammed
Secretary
04/01/2009 - 13/03/2014
4
Labidi, Ghazi Alex
Director
23/11/1993 - 08/04/1996
1
Tointon, Kenneth Alan
Director
26/06/2024 - Present
113
Ali, Nazneen
Director
08/04/1996 - 05/04/2003
6
Bowen Budge, Robert John
Secretary
30/11/2001 - 04/01/2009
6

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

181
CAMM FISHING LIMITEDC/O FRP ADVISORY TRADING LIMITED, SUITE B, 4TH FLOOR, Meridian Union Row, Aberdeen AB10 1SA
In Administration

Category:

Marine fishing

Comp. code:

SC154533

Reg. date:

28/11/1994

Turnover:

-

No. of employees:

-
FRESH WILLOW LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Insolvency Proceedings

Category:

Support activities for crop production

Comp. code:

08763349

Reg. date:

06/11/2013

Turnover:

-

No. of employees:

-
GB FRUIT COMPANY PLCGround Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

13058450

Reg. date:

02/12/2020

Turnover:

-

No. of employees:

-
WOODMANSEY FARMING COMPANY LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London EC4A 4AB
In Administration

Category:

Mixed farming

Comp. code:

12073770

Reg. date:

27/06/2019

Turnover:

-

No. of employees:

-
CPO REALISATIONS 2025 LIMITED2nd Floor Abbey House, 32 Booth Street, Manchester M2 4AB
In Administration

Category:

Forging pressing stamping and roll-forming of metal; powder metallurgy

Comp. code:

09416893

Reg. date:

02/02/2015

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASKADE (2000) LIMITED

CASKADE (2000) LIMITED is an(a) In Administration company incorporated on 07/09/1988 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CASKADE (2000) LIMITED?

toggle

CASKADE (2000) LIMITED is currently In Administration. It was registered on 07/09/1988 .

Where is CASKADE (2000) LIMITED located?

toggle

CASKADE (2000) LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does CASKADE (2000) LIMITED do?

toggle

CASKADE (2000) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASKADE (2000) LIMITED?

toggle

The latest filing was on 29/01/2026: Administrator's progress report.