New Eltham
London
SE9 2BJ
Secretary Name | Mr James Alan Denny |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1997(14 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Avery Hill Road New Eltham London SE9 2BJ |
Director Name | Elizabeth Ann Denny |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ten Bells The Street Stonham Aspal Stowmarket Suffolk IP14 6AF |
Secretary Name | Mr James Alan Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(9 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Winkley Street London E2 6PY |
Secretary Name | Ms Fiona Helen Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 61 St Johns Avenue Putney London Sw15 |
Secretary Name | Elizabeth Ann Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 59a Oakwood Court London W14 8JY |
Director Name | Mr Simon Edward Mapstone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 1999(16 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 September 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Brunswick Gardens London W8 4DN |
Website | casamexico.co.uk |
---|
Registered Address | 77 Avery Hill Road New Eltham London SE9 2BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
202k at £1 | Fiona Helen Denny & Samantha Jane Dean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £181,474 |
Gross Profit | £83,967 |
Net Worth | £163,230 |
Cash | £15,583 |
Current Liabilities | £43,043 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (1 month ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 2 weeks from now) |
25 May 1983 | Delivered on: 15 June 1983 Satisfied on: 9 March 2005 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures. Fixed plant and machinery. Fully Satisfied |
---|
10 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
26 April 2017 | Total exemption full accounts made up to 31 July 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 June 2016 | Amended total exemption full accounts made up to 31 July 2015 (10 pages) |
13 June 2016 | Amended total exemption full accounts made up to 31 July 2015 (10 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 October 2015 | Registered office address changed from Suite 4, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Casa Mexico the Street Stonham Aspal Stowmarket Suffolk IP14 6AF on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Suite 4, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Casa Mexico the Street Stonham Aspal Stowmarket Suffolk IP14 6AF on 21 October 2015 (1 page) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
29 April 2015 | Total exemption full accounts made up to 31 July 2014 (10 pages) |
2 April 2015 | Director's details changed for Elizabeth Ann Denny on 1 January 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Mr James Alan Denny on 1 January 2015 (1 page) |
2 April 2015 | Secretary's details changed for Mr James Alan Denny on 1 January 2015 (1 page) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Elizabeth Ann Denny on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr James Alan Denny on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr James Alan Denny on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr James Alan Denny on 1 January 2015 (2 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Elizabeth Ann Denny on 1 January 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Mr James Alan Denny on 1 January 2015 (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 22 Station Road Sidcup Kent DA15 7EJ on 7 April 2014 (1 page) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
1 May 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
19 March 2010 | Director's details changed for James Alan Denny on 15 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Elizabeth Ann Denny on 15 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for James Alan Denny on 15 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Elizabeth Ann Denny on 15 March 2010 (2 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
3 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
19 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 13/03/07; full list of members (7 pages) |
28 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 2B burnt ash road lee london SE12 8QD (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 2B burnt ash road lee london SE12 8QD (1 page) |
15 November 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
30 April 2004 | Return made up to 13/03/04; full list of members
|
30 April 2004 | Return made up to 13/03/04; full list of members
|
7 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
7 June 2003 | Return made up to 13/03/03; full list of members (7 pages) |
6 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 13/03/00; full list of members
|
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Return made up to 13/03/00; full list of members
|
19 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 January 2000 | Full accounts made up to 31 July 1999 (8 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Full accounts made up to 31 July 1998 (8 pages) |
1 December 1999 | Full accounts made up to 31 July 1998 (8 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: bridge house london bridge london SE1 9QR (1 page) |
24 November 1999 | Return made up to 13/03/99; full list of members (6 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: bridge house london bridge london SE1 9QR (1 page) |
24 November 1999 | Return made up to 13/03/99; full list of members (6 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
16 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
16 April 1998 | Return made up to 13/03/98; no change of members (4 pages) |
27 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
27 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 July 1995 (10 pages) |
5 August 1996 | Full accounts made up to 31 July 1995 (10 pages) |
24 July 1996 | Ad 31/03/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Nc inc already adjusted 31/03/96 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Ad 31/03/96--------- £ si 200000@1=200000 £ ic 2000/202000 (2 pages) |
24 July 1996 | Nc inc already adjusted 31/03/96 (1 page) |
26 March 1996 | Return made up to 13/03/96; no change of members
|
26 March 1996 | Return made up to 13/03/96; no change of members
|
5 July 1995 | Return made up to 13/03/95; full list of members (6 pages) |
5 July 1995 | Return made up to 13/03/95; full list of members (6 pages) |
5 April 1993 | Return made up to 13/03/93; no change of members
|
5 April 1993 | Return made up to 13/03/93; no change of members
|
15 June 1983 | Particulars of mortgage/charge (3 pages) |
15 June 1983 | Particulars of mortgage/charge (3 pages) |