Company NameCasablanca Investments Limited
Company StatusActive
Company Number00814245
CategoryPrivate Limited Company
Incorporation Date31 July 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Sydney Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed21 March 2018(53 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(53 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameErnest Stroh
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 1997)
RoleCompany Director
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameRose Stroh
NationalityBritish
StatusResigned
Appointed22 January 1992(27 years, 6 months after company formation)
Appointment Duration27 years, 9 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Director NameRose Stroh
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(33 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 East Bank
London
N16 5RJ
Secretary NameMr Gerald Stroh
NationalityBritish
StatusResigned
Appointed21 December 1997(33 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Clapton Common
London
E5 9AG

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Entosa LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£305,224
Cash£294,253
Current Liabilities£148,458

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

5 October 1989Delivered on: 12 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 st margarets ave ward end birmingham west midlands t/no wm 206744.
Outstanding
5 October 1989Delivered on: 12 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 st margarets avenue ward end birmingham west midlands. Title number - wk 113372.
Outstanding
17 August 1984Delivered on: 26 September 1984
Persons entitled: Hambro Life Assurance PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 17TH august 1984.
Particulars: 4/8 easter road, edinburgh.
Outstanding
27 October 1971Delivered on: 2 November 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 lawrie park rd, sydenham london SE26.
Outstanding
3 September 1964Delivered on: 23 September 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 39 lawrie park road, sydenham, london.
Outstanding
24 July 1984Delivered on: 6 August 1984
Satisfied on: 22 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 mallow street, EC1 london borough of islington. Title no 491965.
Fully Satisfied
23 January 1984Delivered on: 27 January 1984
Satisfied on: 28 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 47 church lane, leytonstone, london borough of waltham forest.
Fully Satisfied

Filing History

28 February 2021Termination of appointment of Gerald Stroh as a secretary on 15 July 2020 (1 page)
24 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 March 2020Termination of appointment of Rose Stroh as a secretary on 26 October 2019 (1 page)
26 March 2020Termination of appointment of Rose Stroh as a director on 26 October 2019 (1 page)
26 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Appointment of Mr Edward Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Bernard Dov Stroh as a director on 21 March 2018 (2 pages)
21 March 2018Appointment of Mr Benjamin Sydney Stroh as a director on 21 March 2018 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(4 pages)
18 April 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 500
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500
(4 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500
(4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
(4 pages)
2 April 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 500
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
15 April 2013Secretary's details changed for Mr Gerald Stroh on 15 April 2013 (2 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
12 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
7 April 2009Return made up to 22/01/09; full list of members (3 pages)
7 April 2009Return made up to 22/01/09; full list of members (3 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
14 April 2008Return made up to 22/01/08; full list of members (3 pages)
14 April 2008Return made up to 22/01/08; full list of members (3 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 February 2007Return made up to 22/01/07; full list of members (2 pages)
15 February 2007Return made up to 22/01/07; full list of members (2 pages)
1 March 2006Return made up to 22/01/06; full list of members (2 pages)
1 March 2006Return made up to 22/01/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 May 2005Return made up to 22/01/05; full list of members (2 pages)
4 May 2005Return made up to 22/01/05; full list of members (2 pages)
6 August 2004Return made up to 22/01/04; full list of members (8 pages)
6 August 2004Return made up to 22/01/04; full list of members (8 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
26 September 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
20 February 2003Return made up to 22/01/03; full list of members (8 pages)
20 February 2003Return made up to 22/01/03; full list of members (8 pages)
5 September 2002Registered office changed on 05/09/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
5 September 2002Registered office changed on 05/09/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 March 2002Return made up to 22/01/02; full list of members (7 pages)
7 March 2002Return made up to 22/01/02; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
13 February 2001Return made up to 22/01/00; full list of members (7 pages)
13 February 2001Return made up to 22/01/00; full list of members (7 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/01
(7 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
3 August 1999Full accounts made up to 30 September 1998 (8 pages)
15 February 1999Return made up to 22/01/99; full list of members (7 pages)
15 February 1999Return made up to 22/01/99; full list of members (7 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
17 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 May 1998Return made up to 22/01/98; no change of members (4 pages)
13 May 1998Return made up to 22/01/98; no change of members (4 pages)
5 May 1998New secretary appointed (2 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
17 July 1997Full accounts made up to 30 September 1996 (9 pages)
17 July 1997Full accounts made up to 30 September 1996 (9 pages)
5 March 1997Return made up to 22/01/97; no change of members (5 pages)
5 March 1997Return made up to 22/01/97; no change of members (5 pages)
25 September 1996Full accounts made up to 30 September 1995 (8 pages)
25 September 1996Full accounts made up to 30 September 1995 (8 pages)
19 February 1996Return made up to 22/01/96; full list of members (7 pages)
19 February 1996Return made up to 22/01/96; full list of members (7 pages)
30 August 1995Full accounts made up to 30 September 1994 (8 pages)
30 August 1995Full accounts made up to 30 September 1994 (8 pages)