Company NameCassen Properties Ltd
Company StatusActive
Company Number00270822
CategoryPrivate Limited Company
Incorporation Date3 December 1932(91 years, 5 months ago)
Previous NameCassenbaum Estates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSuzanne Elizabeth Higgott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(67 years, 1 month after company formation)
Appointment Duration24 years, 4 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address17 Windermere Avenue
London
NW6 6LP
Secretary NameJulian Matthew Cassen
NationalityBritish
StatusCurrent
Appointed01 July 2009(76 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameJulian Matthew Cassen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(80 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleRegional Manager
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameJeffrey Oliver
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(86 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr John Cassen
Date of BirthJanuary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1995)
RoleCo Director
Correspondence AddressPinhigh
Coombe End
Kingston-On-Thames
Surrey
KT2 7DQ
Director NameMrs Lily Cassen
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 23 April 1995)
RoleHouse Wife
Correspondence AddressPin Hi Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMrs Elsie Slowe
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 07 December 1999)
RoleHouse Wife
Correspondence Address33 Hamilton Court
London
W9 1QR
Director NameBarbara Thelma Weber
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 1 month after company formation)
Appointment Duration28 years, 9 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pond House
Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FQ
Secretary NameMr Geoffrey Stuart Cassen
NationalityBritish
StatusResigned
Appointed31 December 1990(58 years, 1 month after company formation)
Appointment Duration18 years, 6 months (resigned 01 July 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
10 Crosscut Way
Honiton
Devon
EX14 2DX
Director NameMr Geoffrey Stuart Cassen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(62 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 04 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
10 Crosscut Way
Honiton
Devon
EX14 2DX
Director NameProf Robert Harvey Cassen
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(62 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 04 December 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address4 Merlin House
Oak Hill Park
London
NW3 7LJ

Contact

Websitewww.cassenbaumestates.co.uk

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

483 at £1R.h. Cassen
8.05%
Ordinary
453 at £1Mr Geoffrey Cassen
7.55%
Ordinary
450 at £1Mrs Sun Shuyun
7.50%
Ordinary
300 at £1Mrs Emma Cassen
5.00%
Ordinary
1.2k at £1Trustee Of Bassett Trust
20.02%
Ordinary
1000 at £1Mrs Suzanne Higgot
16.67%
Ordinary
894 at £1Mrs Barbara Thelma Weber
14.90%
Ordinary
867 at £1C.j.r. Walker & V. Gaynor & G. Weinberg
14.45%
Ordinary
112 at £1Mr Julian Cassen
1.87%
Ordinary
80 at £1Gillian Oliver
1.33%
Ordinary
80 at £1Jeff Oliver
1.33%
Ordinary
80 at £1Karen Markham
1.33%
Ordinary

Financials

Year2014
Net Worth£1,832,159
Cash£11,363
Current Liabilities£50,365

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

7 December 2020Termination of appointment of Robert Harvey Cassen as a director on 4 December 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
8 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 February 2020Director's details changed for Julian Matthew Cassen on 1 November 2019 (2 pages)
8 October 2019Appointment of Jeffrey Oliver as a director on 4 October 2019 (2 pages)
8 October 2019Termination of appointment of Barbara Thelma Weber as a director on 4 October 2019 (1 page)
8 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
8 January 2019Withdrawal of a person with significant control statement on 8 January 2019 (2 pages)
8 January 2019Notification of Suzanne Elizabeth Higgott as a person with significant control on 23 October 2018 (2 pages)
14 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-07
(3 pages)
26 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6,000
(7 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 6,000
(7 pages)
18 January 2016Director's details changed for Julian Matthew Cassen on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Julian Matthew Cassen on 18 January 2016 (2 pages)
18 January 2016Secretary's details changed for Julian Matthew Cassen on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Julian Matthew Cassen on 18 January 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6,000
(8 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6,000
(8 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 6,000
(8 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Appointment of Julian Matthew Cassen as a director (2 pages)
6 March 2013Appointment of Julian Matthew Cassen as a director (2 pages)
5 March 2013Termination of appointment of Geoffrey Cassen as a director (1 page)
5 March 2013Termination of appointment of Geoffrey Cassen as a director (1 page)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Director's details changed for Mr Geoffrey Stuart Cassen on 4 January 2011 (2 pages)
26 January 2011Director's details changed for Mr Geoffrey Stuart Cassen on 4 January 2011 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Director's details changed for Mr Geoffrey Stuart Cassen on 4 January 2011 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 January 2010Director's details changed for Barbara Thelma Weber on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Professor Robert Harvey Cassen on 31 December 2009 (2 pages)
13 January 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 January 2010 (1 page)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
13 January 2010Director's details changed for Mr Geoffrey Stuart Cassen on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Barbara Thelma Weber on 31 December 2009 (2 pages)
13 January 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 13 January 2010 (1 page)
13 January 2010Director's details changed for Suzanne Higgott on 31 December 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
13 January 2010Director's details changed for Mr Geoffrey Stuart Cassen on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Professor Robert Harvey Cassen on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Suzanne Higgott on 31 December 2009 (2 pages)
17 August 2009Appointment terminated secretary geoffrey cassen (1 page)
17 August 2009Secretary appointed julian cassen (2 pages)
17 August 2009Appointment terminated secretary geoffrey cassen (1 page)
17 August 2009Secretary appointed julian cassen (2 pages)
25 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
14 January 2009Return made up to 31/12/08; full list of members (8 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
21 January 2008Return made up to 31/12/07; full list of members (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Secretary's particulars changed;director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (5 pages)
4 January 2006Return made up to 31/12/05; full list of members (5 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
5 May 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 April 2004Full accounts made up to 31 December 2003 (12 pages)
20 April 2004Full accounts made up to 31 December 2003 (12 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
12 April 2003Full accounts made up to 31 December 2002 (12 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
8 January 2003Return made up to 31/12/02; full list of members (10 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2001Full accounts made up to 31 December 2000 (10 pages)
13 April 2001Full accounts made up to 31 December 2000 (10 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
1 April 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1997Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (8 pages)
16 April 1996Full accounts made up to 31 December 1995 (8 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
15 March 1995Full accounts made up to 31 December 1994 (8 pages)
15 March 1995Full accounts made up to 31 December 1994 (8 pages)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley street london W1Y 5DN (1 page)
3 December 1932Incorporation (21 pages)
3 December 1932Incorporation (21 pages)