Kentish Town
London
NW5 3AB
Director Name | John Michael Appell |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Vivienne Rebecca Appell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Vivienne Rebecca Appell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(17 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2013(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 2015) |
Correspondence Address | 55 Loudoun Road St Johns Wood London NW8 0DL |
Website | casnagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73885000 |
Telephone region | London |
Registered Address | 32 Holmes Road Kentish Town London NW5 3AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
510 at £1 | Mr Nicholas Paul Appell 60.86% Ordinary A |
---|---|
164 at £1 | John Michael Appell 19.57% Ordinary B |
164 at £1 | Vivienne Rebecca Appell 19.57% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,298,515 |
Gross Profit | £1,913,121 |
Net Worth | £1,458,701 |
Cash | £1,519,492 |
Current Liabilities | £1,576,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 May 1998 | Delivered 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 1986 | Delivered 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 |
22 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
7 August 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
20 June 2019 | Director's details changed for Nicholas Paul Appell on 20 June 2019 (2 pages) |
17 January 2019 | Purchase of own shares. (3 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 July 2018 | Purchase of own shares. (3 pages) |
29 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
12 June 2018 | Notification of Nicholas Paul Appell as a person with significant control on 6 April 2016 (4 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
15 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
10 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 March 2015 | Registered 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 2015 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 18 March 2015 (1 page) |
18 March 2015 | Registered 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 2014 | Auditor's resignation (1 page) |
22 September 2014 | Auditor's resignation (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 July 2014 | Purchase of own shares. (3 pages) |
2 July 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 June 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
6 June 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
6 June 2014 | Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page) |
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Statement of company's objects (2 pages) |
13 March 2014 | Resolutions
|
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 May 2013 | Termination of appointment of Vivienne Appell as a secretary (1 page) |
3 May 2013 | Termination of appointment of Vivienne Appell as a secretary (1 page) |
2 May 2013 | Appointment of Mgr Company Secretaries Limited as a secretary (2 pages) |
2 May 2013 | Appointment of Mgr Company Secretaries Limited as a secretary (2 pages) |
29 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2013 | Termination of appointment of Vivienne Appell as a secretary (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Particulars of variation of rights attached to shares (3 pages) |
29 April 2013 | Termination of appointment of Vivienne Appell as a director (2 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Purchase of own shares. (4 pages) |
29 April 2013 | Termination of appointment of Vivienne Appell as a director (2 pages) |
29 April 2013 | Termination of appointment of Vivienne Appell as a secretary (2 pages) |
29 April 2013 | Resolutions
|
29 April 2013 | Purchase of own shares. (4 pages) |
29 April 2013 | Termination of appointment of John Appell as a director (2 pages) |
29 April 2013 | Termination of appointment of John Appell as a director (2 pages) |
29 April 2013 | Memorandum and Articles of Association (6 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Memorandum and Articles of Association (6 pages) |
29 April 2013 | Resolutions
|
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Vivienne Rebecca Appell on 21 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Nicholas Paul Appell on 21 June 2010 (2 pages) |
11 August 2010 | Director's details changed for John Michael Appell on 21 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Vivienne Rebecca Appell on 21 June 2010 (1 page) |
11 August 2010 | Director's details changed for Nicholas Paul Appell on 21 June 2010 (2 pages) |
11 August 2010 | Director's details changed for John Michael Appell on 21 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Vivienne Rebecca Appell on 21 June 2010 (1 page) |
11 August 2010 | Director's details changed for Vivienne Rebecca Appell on 21 June 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2007 | Return made up to 31/05/07; no change of members (2 pages) |
3 August 2007 | Return made up to 31/05/07; no change of members (2 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
2 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 8 baker street london W1M 1DA (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 8 baker street london W1M 1DA (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
29 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
21 December 2005 | Auditor's resignation (1 page) |
30 September 2005 | Return made up to 31/05/05; no change of members
|
30 September 2005 | Return made up to 31/05/05; no change of members
|
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 May 2004 | Return made up to 31/05/04; no change of members (5 pages) |
27 May 2004 | Return made up to 31/05/04; no change of members (5 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Resolutions
|
11 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
26 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
15 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
30 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
30 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
29 January 1988 | Company name changed curtain cleaning services limite d\certificate issued on 01/02/88 (5 pages) |
29 January 1988 | Company name changed curtain cleaning services limite d\certificate issued on 01/02/88 (5 pages) |
25 June 1986 | Return made up to 26/05/86; full list of members (4 pages) |
25 June 1986 | Return made up to 26/05/86; full list of members (4 pages) |
16 June 1977 | Accounts made up to 30 November 1976 (10 pages) |
16 June 1977 | Accounts made up to 30 November 1976 (10 pages) |
16 June 1976 | Accounts made up to 30 November 1975 (7 pages) |
16 June 1976 | Accounts made up to 30 November 1975 (7 pages) |
24 May 1976 | Annual return made up to 28/12/75 (8 pages) |
24 May 1976 | Annual return made up to 28/12/75 (8 pages) |
2 April 1974 | Allotment of shares (2 pages) |
2 April 1974 | Allotment of shares (2 pages) |
23 August 1973 | Certificate of incorporation (1 page) |
23 August 1973 | Certificate of incorporation (1 page) |
23 August 1973 | Incorporation (12 pages) |
23 August 1973 | Incorporation (12 pages) |