THE N CASINO LTD

Register to unlock more data on OkredoRegister

THE N CASINO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691682

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

130 Commonside, Brierley Hill DY5 4AECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/03/2025
Registered office address changed from 6 Commercial Street Northampton Northamptonshire NN1 1PJ England to 130 Commonside Brierley Hill DY5 4AE on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with updates
dot icon21/03/2025
Register inspection address has been changed from Aspers (Stratford City) Limited Westfield Stratford City the Loft, 312 Montfichet Road London E20 1ET England to 130 Commonside Brierley Hill DY5 4AE
dot icon08/11/2024
Change of details for Aspers Uk Holdings Limited as a person with significant control on 2024-11-01
dot icon07/11/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN United Kingdom to 6 6 Commercial Street Northampton Northamptonshire NN1 1PJ on 2024-11-07
dot icon07/11/2024
Registered office address changed from 6 6 Commercial Street Northampton Northamptonshire NN1 1PJ England to 6 Commercial Street Northampton Northamptonshire NN1 1PJ on 2024-11-07
dot icon07/11/2024
Appointment of Mr Dominic Farhad Rossookh as a director on 2024-11-01
dot icon07/11/2024
Termination of appointment of Tony Richard Boyd as a director on 2024-11-01
dot icon07/11/2024
Termination of appointment of Richard Anthony John Noble as a director on 2024-11-01
dot icon07/11/2024
Certificate of change of name
dot icon05/11/2024
Satisfaction of charge 046916820004 in full
dot icon17/07/2024
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 Dorset Rise Blackfriars London EC4Y 8EN England to C/O Wb Company Services Limited 3 Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-04
dot icon03/06/2024
Registered office address changed from C/O Wb Company Services Limited 3 Dorset Rise London EC4Y 8EN England to C/O Wb Company Services Limited Dorset Rise Blackfriars London EC4Y 8EN on 2024-06-03
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 London EC4Y 8EN on 2024-05-17
dot icon11/04/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon08/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/02/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon04/12/2023
Appointment of Mr Tony Richard Boyd as a director on 2023-11-29
dot icon18/10/2023
Full accounts made up to 2022-06-30
dot icon06/09/2023
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 2023-09-06
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 icon27/07/2023
Memorandum and Articles of Association
dot icon27/07/2023
Resolutions
dot icon20/07/2023
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 icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon31/12/2022
Termination of appointment of Derek Louis Playford as a director on 2022-12-31
dot icon02/12/2022
Appointment of Mr Richard Anthony John Noble as a director on 2022-11-25
dot icon02/12/2022
Appointment of Mr Neil Paramore as a director on 2022-11-25
dot icon13/07/2022
Full accounts made up to 2021-06-30
dot icon17/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon15/12/2021
Registration of charge 046916820004, created on 2021-12-09
dot icon14/08/2021
Full accounts made up to 2020-06-30
dot icon13/05/2021
Confirmation statement made on 2021-03-10 with updates
dot icon29/12/2020
Cessation of The Investment Corporation of Dubai as a person with significant control on 2020-12-22
dot icon29/12/2020
Change of details for Aspers Uk Holdings Limited as a person with significant control on 2020-12-22
dot icon29/12/2020
Termination of appointment of Michel Checoury as a director on 2020-12-22
dot icon29/12/2020
Termination of appointment of Douglas Wylie as a director on 2020-12-22
dot icon23/12/2020
Full accounts made up to 2019-06-30
dot icon07/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon14/06/2019
Change of details for The Investment Corporation of Dubai as a person with significant control on 2019-05-15
dot icon04/06/2019
Notification of The Investment Corporation of Dubai as a person with significant control on 2019-05-15
dot icon04/06/2019
Cessation of Kerzner Uk Leisure Operations Holdings Limited as a person with significant control on 2019-05-15
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon29/03/2019
Appointment of Mr Douglas Wylie as a director on 2019-02-21
dot icon29/03/2019
Termination of appointment of Paul Alick Macpherson as a director on 2019-02-21
dot icon29/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon29/03/2019
Termination of appointment of Phillippe Georges Zuber as a director on 2019-02-21
dot icon29/03/2019
Appointment of Mr Michel Checoury as a director on 2019-02-21
dot icon19/03/2018
Full accounts made up to 2017-06-30
dot icon13/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon10/11/2017
Change of details for Kerzner Uk Operations Holdings Limited as a person with significant control on 2016-04-06
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 2016-06-30
dot icon16/06/2017
Appointment of Phillippe Georges Zuber as a director on 2017-06-07
dot icon15/06/2017
Appointment of Paul Alick Macpherson as a director on 2017-06-07
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon17/01/2017
Full accounts made up to 2016-06-30
dot icon05/10/2016
Termination of appointment of Ali El-Tabbal as a director on 2016-08-31
dot icon05/09/2016
Termination of appointment of Timothy John Wise as a director on 2016-08-02
dot icon14/04/2016
Satisfaction of charge 046916820003 in full
dot icon08/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon21/03/2016
Full accounts made up to 2015-06-30
dot icon10/09/2015
Director's details changed for Ali Tabbal on 2014-05-06
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon19/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-06-30
dot icon13/06/2014
Appointment of Ali Tabbal as a director
dot icon06/05/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Ian Douglas as a director
dot icon03/07/2013
Satisfaction of charge 1 in full
dot icon03/07/2013
Satisfaction of charge 2 in full
dot icon02/07/2013
Full accounts made up to 2012-06-30
dot icon28/06/2013
Registration of charge 046916820003
dot icon23/05/2013
Director's details changed for Mr John Damian Androcles Aspinall on 2013-03-29
dot icon05/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon04/04/2012
Appointment of Timothy John Wise as a director
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-06-30
dot icon21/07/2011
Registered office address changed from 64 Sloane Street London SW1X 9SH on 2011-07-21
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon24/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Andrew Herd as a director
dot icon09/08/2010
Memorandum and Articles of Association
dot icon09/08/2010
Resolutions
dot icon20/07/2010
Termination of appointment of Tobin Prior as a director
dot icon20/07/2010
Appointment of Ian Douglas as a director
dot icon08/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-03-10 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 Andrew William Herd 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 icon03/09/2009
Full accounts made up to 2008-06-30
dot icon19/03/2009
Return made up to 10/03/09; full list of members
dot icon08/10/2008
Auditor's resignation
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon18/04/2008
Return made up to 10/03/08; full list of members
dot icon19/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Ad 26/11/07--------- £ si 1999000@1=1999000 £ ic 1000/2000000
dot icon11/09/2007
Registered office changed on 11/09/07 from: 29 curzon street london W1J 7TJ
dot icon20/04/2007
Return made up to 10/03/07; full list of members
dot icon04/04/2007
New secretary appointed
dot icon04/04/2007
Director resigned
dot icon12/01/2007
Registered office changed on 12/01/07 from: 2-4 packhorse road gerrards cross buckinghamshire SL9 7QE
dot icon11/01/2007
Accounting reference date extended from 30/06/06 to 30/06/07
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon03/11/2006
Nc inc already adjusted 07/07/06
dot icon03/11/2006
Resolutions
dot icon17/10/2006
Ad 07/08/06--------- £ si 999@1=999 £ ic 1/1000
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Accounting reference date shortened from 31/12/06 to 30/06/06
dot icon17/10/2006
Memorandum and Articles of Association
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon10/10/2006
Certificate of change of name
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Director's particulars changed
dot icon16/03/2006
Secretary's particulars changed
dot icon16/03/2006
Location of register of members
dot icon03/01/2006
Full accounts made up to 2004-12-31
dot icon20/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon23/03/2005
Return made up to 10/03/05; full list of members; amend
dot icon15/03/2005
Return made up to 10/03/05; full list of members
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New secretary appointed
dot icon04/03/2005
Director resigned
dot icon04/03/2005
Secretary resigned
dot icon17/01/2005
Location of register of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/12/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon23/06/2004
Return made up to 10/03/04; full list of members
dot icon10/06/2003
New director appointed
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Director resigned
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New secretary appointed;new director appointed
dot icon03/04/2003
Registered office changed on 03/04/03 from: 1 park row leeds LS1 5AB
dot icon24/03/2003
Certificate of change of name
dot icon10/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Ian Rory
Director
01/07/2010 - 31/03/2014
-
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
09/03/2003 - 13/04/2003
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
09/03/2003 - 14/05/2003
807
Herd, Andrew William
Director
06/08/2006 - 30/12/2010
69
Aspinall, John Damian Androcles
Director
07/08/2006 - 14/07/2023
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About THE N CASINO LTD

THE N CASINO LTD is an(a) Active company incorporated on 10/03/2003 with the registered office located at 130 Commonside, Brierley Hill DY5 4AE. 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 THE N CASINO LTD?

toggle

THE N CASINO LTD is currently Active. It was registered on 10/03/2003 .

Where is THE N CASINO LTD located?

toggle

THE N CASINO LTD is registered at 130 Commonside, Brierley Hill DY5 4AE.

What does THE N CASINO LTD do?

toggle

THE N CASINO LTD operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for THE N CASINO LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.