London
W1H 2EJ
Director Name | Mr Harry Cass |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 January 1999) |
Role | Jeweller |
Correspondence Address | 4 Parklands Drive Finchley London N3 3HA |
Director Name | Mrs June Cass |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 January 1999) |
Role | Co Secretary |
Correspondence Address | 4 Parklands Drive Finchley London N3 3HA |
Director Name | Mr Laurence Cass |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 24 June 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 24 The Drive London NW11 9SR |
Director Name | Mr Neville Cass |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 24 June 2013) |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 31 Cyprus Road Finchley London N3 3SD |
Secretary Name | Mrs June Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(40 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 4 Parklands Drive Finchley London N3 3HA |
Director Name | Anthony Paul Gustafson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(45 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 1997) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 90 Heol Llanelli Pontyates Llanelli Dyfed SA15 5UH Wales |
Director Name | David Andrew Jenkins |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(45 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 1997) |
Role | Assistant Manager |
Correspondence Address | 11 Tegfynydd Swiss Valley Llanelli Dyfed SA14 8HL Wales |
Director Name | Anthony Paul Gustafson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(47 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 March 2013) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | 90 Heol Llanelli Pontyates Llanelli Dyfed SA15 5UH Wales |
Secretary Name | Mr Laurence Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(47 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Drive London NW11 9SR |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £414,534 |
Cash | £109,049 |
Current Liabilities | £44,008 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
3 September 1991 | Delivered on: 12 September 1991 Satisfied on: 22 March 2013 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land certificate title no: wa 530056 relating to 7 cowell street, llanelli, dyfed. And/or the proceeds of sale thereof. Fully Satisfied |
---|---|
21 December 1987 | Delivered on: 30 December 1987 Satisfied on: 20 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1, cowell street, llanelli and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
15 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
21 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
12 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
18 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
28 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
29 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
2 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 July 2017 | Notification of Saul Cass Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Saul Cass Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Saul Cass Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
20 July 2013 | Appointment of Mr Simchah Mozes Schachter as a director (2 pages) |
20 July 2013 | Appointment of Mr Simchah Mozes Schachter as a director (2 pages) |
25 June 2013 | Termination of appointment of Neville Cass as a director (1 page) |
25 June 2013 | Registered office address changed from 18 Golders Gardens Golders Green London NW11 9BT on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Laurence Cass as a director (1 page) |
25 June 2013 | Termination of appointment of Laurence Cass as a director (1 page) |
25 June 2013 | Termination of appointment of Neville Cass as a director (1 page) |
25 June 2013 | Termination of appointment of Laurence Cass as a secretary (1 page) |
25 June 2013 | Registered office address changed from 18 Golders Gardens Golders Green London NW11 9BT on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Laurence Cass as a secretary (1 page) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
14 May 2013 | Termination of appointment of Anthony Gustafson as a director (1 page) |
14 May 2013 | Termination of appointment of Anthony Gustafson as a director (1 page) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 September 2010 | Director's details changed for Mr Laurence Cass on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Paul Gustafson on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Anthony Paul Gustafson on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Mr Neville Cass on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Neville Cass on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
28 September 2010 | Director's details changed for Mr Laurence Cass on 28 September 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 28/09/09; full list of members (5 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 4 parklands drive finchley london N3 3HA (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 4 parklands drive finchley london N3 3HA (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
30 September 2008 | Return made up to 28/09/08; full list of members (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members
|
13 October 2003 | Return made up to 28/09/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: 51 arden road finchley london N3 3AD (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 51 arden road finchley london N3 3AD (1 page) |
11 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
11 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (8 pages) |
27 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
27 April 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
23 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
23 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Nc inc already adjusted 06/12/99 (1 page) |
4 May 2000 | Ad 06/12/99--------- £ si 10@1=10 £ ic 5000/5010 (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Nc inc already adjusted 06/12/99 (1 page) |
4 May 2000 | Ad 06/12/99--------- £ si 10@1=10 £ ic 5000/5010 (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
30 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned;director resigned (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 7 cowell street llanelli SA15 1UU (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 7 cowell street llanelli SA15 1UU (1 page) |
16 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
16 October 1998 | Return made up to 28/09/98; full list of members (8 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 November 1997 | Return made up to 28/09/97; no change of members
|
2 November 1997 | Return made up to 28/09/97; no change of members
|
6 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
2 November 1996 | Return made up to 28/09/96; full list of members
|
2 November 1996 | Return made up to 28/09/96; full list of members
|
31 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 May 1991 | Resolutions
|
9 February 1991 | Resolutions
|
9 February 1991 | Memorandum and Articles of Association (13 pages) |
9 February 1991 | Memorandum and Articles of Association (13 pages) |
9 February 1991 | Resolutions
|
5 March 1985 | Annual return made up to 02/03/85 (6 pages) |
5 March 1985 | Annual return made up to 02/03/85 (6 pages) |
7 February 1977 | Annual return made up to 04/12/76 (4 pages) |
7 February 1977 | Annual return made up to 04/12/76 (4 pages) |