Company NameCasna Limited
DirectorNicholas Paul Appell
Company StatusActive
Company Number01130951
CategoryPrivate Limited Company
Incorporation Date23 August 1973(50 years, 8 months ago)
Previous NamesHilton Dry Cleaners Limited and Curtain Cleaning Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services

Directors

Director NameNicholas Paul Appell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1997(23 years, 8 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Holmes Road
Kentish Town
London
NW5 3AB
Director NameJohn Michael Appell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameVivienne Rebecca Appell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameVivienne Rebecca Appell
NationalityBritish
StatusResigned
Appointed13 May 1991(17 years, 8 months after company formation)
Appointment Duration21 years, 11 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2013(39 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2015)
Correspondence Address55 Loudoun Road
St Johns Wood
London
NW8 0DL

Contact

Websitecasnagroup.co.uk
Email address[email protected]
Telephone020 73885000
Telephone regionLondon

Location

Registered Address32 Holmes Road
Kentish Town
London
NW5 3AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

510 at £1Mr Nicholas Paul Appell
60.86%
Ordinary A
164 at £1John Michael Appell
19.57%
Ordinary B
164 at £1Vivienne Rebecca Appell
19.57%
Ordinary B

Financials

Year2014
Turnover£8,298,515
Gross Profit£1,913,121
Net Worth£1,458,701
Cash£1,519,492
Current Liabilities£1,576,687

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 Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

12 May 1998Delivered on: 14 May 1998
Persons entitled: Cressington Limited

Classification: Rent deposit deed
Secured details: £5,500.00 and all money from time to time contained in and withdrawn from the deposit account (as defined in the deed) due from the company to cressington limired.
Particulars: All sums standing in the deposit account as defined in clause 1.1.4 of the rent deposit deed and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
Outstanding
14 July 1986Delivered on: 22 July 1986
Satisfied on: 10 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M16. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (25 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
7 August 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
18 July 2019Full accounts made up to 31 December 2018 (26 pages)
20 June 2019Director's details changed for Nicholas Paul Appell on 20 June 2019 (2 pages)
17 January 2019Purchase of own shares. (3 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 July 2018Purchase of own shares. (3 pages)
29 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
12 June 2018Notification of Nicholas Paul Appell as a person with significant control on 6 April 2016 (4 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (10 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Full accounts made up to 31 December 2015 (18 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
10 June 2016Purchase of own shares. (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 756
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 756
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 838
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 838
(4 pages)
18 March 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 7C Bayham Street London NW1 0EY on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 7C Bayham Street London NW1 0EY on 18 March 2015 (1 page)
22 September 2014Auditor's resignation (1 page)
22 September 2014Auditor's resignation (1 page)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Full accounts made up to 31 December 2013 (21 pages)
2 July 2014Purchase of own shares. (3 pages)
2 July 2014Purchase of own shares. (3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 838
(4 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 838
(4 pages)
6 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
6 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
6 June 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 March 2014Statement of company's objects (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 June 2013Full accounts made up to 31 December 2012 (20 pages)
12 June 2013Full accounts made up to 31 December 2012 (20 pages)
3 May 2013Termination of appointment of Vivienne Appell as a secretary (1 page)
3 May 2013Termination of appointment of Vivienne Appell as a secretary (1 page)
2 May 2013Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
2 May 2013Appointment of Mgr Company Secretaries Limited as a secretary (2 pages)
29 April 2013Particulars of variation of rights attached to shares (3 pages)
29 April 2013Termination of appointment of Vivienne Appell as a secretary (2 pages)
29 April 2013Resolutions
  • RES13 ‐ Company business 15/04/2013
(2 pages)
29 April 2013Resolutions
  • RES13 ‐ Company business 15/04/2013
(2 pages)
29 April 2013Particulars of variation of rights attached to shares (3 pages)
29 April 2013Termination of appointment of Vivienne Appell as a director (2 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 920
(4 pages)
29 April 2013Purchase of own shares. (4 pages)
29 April 2013Termination of appointment of Vivienne Appell as a director (2 pages)
29 April 2013Termination of appointment of Vivienne Appell as a secretary (2 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 April 2013Purchase of own shares. (4 pages)
29 April 2013Termination of appointment of John Appell as a director (2 pages)
29 April 2013Termination of appointment of John Appell as a director (2 pages)
29 April 2013Memorandum and Articles of Association (6 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 920
(4 pages)
29 April 2013Memorandum and Articles of Association (6 pages)
29 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Vivienne Rebecca Appell on 21 June 2010 (2 pages)
11 August 2010Director's details changed for Nicholas Paul Appell on 21 June 2010 (2 pages)
11 August 2010Director's details changed for John Michael Appell on 21 June 2010 (2 pages)
11 August 2010Secretary's details changed for Vivienne Rebecca Appell on 21 June 2010 (1 page)
11 August 2010Director's details changed for Nicholas Paul Appell on 21 June 2010 (2 pages)
11 August 2010Director's details changed for John Michael Appell on 21 June 2010 (2 pages)
11 August 2010Secretary's details changed for Vivienne Rebecca Appell on 21 June 2010 (1 page)
11 August 2010Director's details changed for Vivienne Rebecca Appell on 21 June 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
10 July 2009Return made up to 31/05/09; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Return made up to 31/05/07; no change of members (2 pages)
3 August 2007Return made up to 31/05/07; no change of members (2 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 31/05/06; full list of members (7 pages)
2 August 2006Return made up to 31/05/06; full list of members (7 pages)
29 December 2005Registered office changed on 29/12/05 from: 8 baker street london W1M 1DA (1 page)
29 December 2005Registered office changed on 29/12/05 from: 8 baker street london W1M 1DA (1 page)
29 December 2005Auditor's resignation (1 page)
29 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
21 December 2005Auditor's resignation (1 page)
30 September 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2005Return made up to 31/05/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
19 July 2005Full accounts made up to 31 December 2004 (14 pages)
27 May 2004Return made up to 31/05/04; no change of members (5 pages)
27 May 2004Return made up to 31/05/04; no change of members (5 pages)
22 March 2004Full accounts made up to 31 December 2003 (14 pages)
22 March 2004Full accounts made up to 31 December 2003 (14 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
15 August 2003Full accounts made up to 31 December 2002 (14 pages)
15 August 2003Full accounts made up to 31 December 2002 (14 pages)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
11 June 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 June 2003Return made up to 31/05/03; full list of members (7 pages)
13 September 2002Full accounts made up to 31 December 2001 (15 pages)
13 September 2002Full accounts made up to 31 December 2001 (15 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
20 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
11 June 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
9 June 2000Return made up to 31/05/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
2 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 June 1998Return made up to 31/05/98; no change of members (4 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
26 August 1997Full accounts made up to 31 December 1996 (11 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Return made up to 31/05/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 July 1996Return made up to 31/05/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)
30 June 1995Return made up to 31/05/95; no change of members (4 pages)
29 January 1988Company name changed curtain cleaning services limite d\certificate issued on 01/02/88 (5 pages)
29 January 1988Company name changed curtain cleaning services limite d\certificate issued on 01/02/88 (5 pages)
25 June 1986Return made up to 26/05/86; full list of members (4 pages)
25 June 1986Return made up to 26/05/86; full list of members (4 pages)
16 June 1977Accounts made up to 30 November 1976 (10 pages)
16 June 1977Accounts made up to 30 November 1976 (10 pages)
16 June 1976Accounts made up to 30 November 1975 (7 pages)
16 June 1976Accounts made up to 30 November 1975 (7 pages)
24 May 1976Annual return made up to 28/12/75 (8 pages)
24 May 1976Annual return made up to 28/12/75 (8 pages)
2 April 1974Allotment of shares (2 pages)
2 April 1974Allotment of shares (2 pages)
23 August 1973Certificate of incorporation (1 page)
23 August 1973Certificate of incorporation (1 page)
23 August 1973Incorporation (12 pages)
23 August 1973Incorporation (12 pages)