CASPAR PROPERTY NOMINEE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05177017

Incorporation date

11/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2004)
dot icon12/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon26/09/2017
First Gazette notice for voluntary strike-off
dot icon19/09/2017
Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 2017-09-19
dot icon19/09/2017
Application to strike the company off the register
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon24/04/2017
Sub-division of shares on 2017-03-29
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon20/10/2016
Termination of appointment of Neville Duncan Scott as a director on 2016-09-30
dot icon08/08/2016
Registered office address changed from 53 Chandos Place London WC2N 4HS England to 2nd Floor 45 King William Street London EC4R 9AN on 2016-08-08
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Registered office address changed from 17 Hanover Square London W1S 1BN to 53 Chandos Place London WC2N 4HS on 2015-10-19
dot icon19/10/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Andrew John Waddington on 2015-08-11
dot icon19/10/2015
Director's details changed for Mr Neville Duncan Scott on 2015-08-11
dot icon19/10/2015
Registered office address changed from 53 Chandos Place London WC2N 4HS to 53 Chandos Place London WC2N 4HS on 2015-10-19
dot icon19/10/2015
Secretary's details changed for Sj Secretaries Limited on 2014-07-01
dot icon10/02/2015
Annual return made up to 2014-10-10 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Howard William John Cameron as a director on 2015-01-09
dot icon29/01/2015
Annual return made up to 2014-01-19 with full list of shareholders
dot icon28/01/2015
Appointment of Mr Neville Duncan Scott as a director on 2015-01-26
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2015
Termination of appointment of Howard William John Cameron as a director on 2015-01-09
dot icon18/09/2014
Registered office address changed from Forum 3 Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom to 53 Chandos Place London WC2N 4HS on 2014-09-18
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon24/12/2012
Registered office address changed from 11 Mill Court the Sawmills Durley Southampton SO32 2EJ England on 2012-12-24
dot icon21/12/2012
Termination of appointment of Aztec Financial Services (Uk) Limited as a secretary
dot icon21/12/2012
Termination of appointment of James Duffield as a director
dot icon21/12/2012
Termination of appointment of James Whittingham as a director
dot icon21/12/2012
Appointment of Howard William John Cameron as a director
dot icon21/12/2012
Appointment of Mr Andrew John Waddington as a director
dot icon21/12/2012
Appointment of Sj Secretaries Limited as a secretary
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
dot icon27/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon23/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon27/03/2012
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon27/03/2012
Termination of appointment of Jason Bingham as a director
dot icon27/03/2012
Appointment of Aztec Financial Services (Uk) Limited as a secretary
dot icon27/03/2012
Appointment of Mr James Duffield as a director
dot icon27/03/2012
Appointment of Mr James Ronald Whittingham as a director
dot icon26/03/2012
Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 2012-03-26
dot icon15/03/2012
Termination of appointment of Vincent Rapley as a director
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon10/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon15/07/2010
Director's details changed for Vincent Michael Rapley on 2010-07-11
dot icon15/07/2010
Secretary's details changed for State Street Secretaries (Uk) Limited on 2010-07-11
dot icon01/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon23/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/11/2009
Termination of appointment of Oliver Pritchard as a director
dot icon14/11/2009
Appointment of Mr Jason Christopher Bingham as a director
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon30/04/2009
Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon29/04/2009
Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/07/2007
Return made up to 12/07/07; full list of members
dot icon09/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/01/2007
Director's particulars changed
dot icon23/08/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/07/2006
Return made up to 12/07/06; full list of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ
dot icon30/09/2005
Return made up to 12/07/05; full list of members
dot icon23/08/2005
Accounting reference date shortened from 31/07/05 to 31/03/05
dot icon06/12/2004
Declaration of satisfaction of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon21/10/2004
Particulars of mortgage/charge
dot icon14/09/2004
Particulars of mortgage/charge
dot icon13/09/2004
Ad 13/08/04--------- £ si 4@1=4 £ ic 68/72
dot icon13/09/2004
Ad 13/08/04--------- £ si 7@1=7 £ ic 61/68
dot icon13/09/2004
Ad 13/08/04--------- £ si 4@1=4 £ ic 57/61
dot icon13/09/2004
Ad 13/08/04--------- £ si 20@1=20 £ ic 37/57
dot icon13/09/2004
Ad 13/08/04--------- £ si 12@1=12 £ ic 25/37
dot icon13/09/2004
Ad 13/08/04--------- £ si 24@1=24 £ ic 1/25
dot icon08/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon07/09/2004
Memorandum and Articles of Association
dot icon02/09/2004
New director appointed
dot icon23/08/2004
Registered office changed on 23/08/04 from: 10 upper bank street london E14 5JJ
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Director resigned
dot icon23/08/2004
New secretary appointed
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Resolutions
dot icon18/08/2004
Certificate of change of name
dot icon20/07/2004
Director's particulars changed
dot icon12/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2017
dot iconLast change occurred
30/03/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2017
dot iconNext account date
30/03/2018
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
11/07/2004 - 12/08/2004
1588
Pritchard, Oliver Frank John
Director
22/08/2004 - 08/10/2009
42
Rigby, Jonathan David
Director
12/08/2004 - 22/08/2004
28
Mr Andrew John Waddington
Director
09/12/2012 - Present
9
Pudge, David John
Nominee Director
11/07/2004 - 12/08/2004
1174

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 CASPAR PROPERTY NOMINEE HOLDINGS LIMITED

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/07/2004 with the registered office located at 75 King William Street, London EC4N 7BE. 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 CASPAR PROPERTY NOMINEE HOLDINGS LIMITED?

toggle

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED is currently Dissolved. It was registered on 11/07/2004 and dissolved on 11/12/2017.

Where is CASPAR PROPERTY NOMINEE HOLDINGS LIMITED located?

toggle

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED is registered at 75 King William Street, London EC4N 7BE.

What does CASPAR PROPERTY NOMINEE HOLDINGS LIMITED do?

toggle

CASPAR PROPERTY NOMINEE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CASPAR PROPERTY NOMINEE HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2017: Final Gazette dissolved via voluntary strike-off.