Company NameCassie Mayer Limited
DirectorCassandra Mayer
Company StatusActive
Company Number01927090
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMs Cassandra Mayer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 July 1991(6 years after company formation)
Appointment Duration32 years, 10 months
RoleActors Agent
Country of ResidenceEngland
Correspondence Address39a Heathville Road
London
N19 3AL
Secretary NameJayne Billington
NationalityBritish
StatusCurrent
Appointed21 May 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Warriner Gardens
London
SW11 4EA
Director NameClare Eden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 1999)
RoleTheatrical Agent
Correspondence Address11 Northcote Road
St Margarets
Twickenham
TW1 1PB
Director NameMr Robert James Sharkey
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1991(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 1999)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address153 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0RH
Secretary NameMr Robert James Sharkey
NationalityAmerican
StatusResigned
Appointed16 July 1991(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Whitehall Road
Woodford Wells
Woodford Green
Essex
IG8 0RH
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1999(13 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 2003)
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Contact

Websitestevenhartley.net
Telephone020 74275681
Telephone regionLondon

Location

Registered Address39a Heathville Road
London
N19 3AL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHillrise
Built Up AreaGreater London

Shareholders

51 at £1Cassandra Mayer
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,222
Cash£1,367
Current Liabilities£9,281

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Charges

7 August 1995Delivered on: 8 August 1995
Persons entitled: Relovast B.V.

Classification: Deed of rent deposit
Secured details: The payment of all sums due or to become due from the company to relovast B.V.under the terms of a lease dated 7 august 1995 and to secure the performance and observance by the company of the covenants,conditions,obligations and stipulations contained in the lease.
Particulars: A rent deposit deed in the sum of £3,525.
Outstanding

Filing History

31 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 October 2015Registered office address changed from 3 William Blake the Lanterns Bridge Lane London SW11 3AD to 39a Heathville Road London N19 3AL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 3 William Blake the Lanterns Bridge Lane London SW11 3AD to 39a Heathville Road London N19 3AL on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 3 William Blake the Lanterns Bridge Lane London SW11 3AD to 39a Heathville Road London N19 3AL on 1 October 2015 (1 page)
26 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 51
(4 pages)
26 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 51
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 51
(4 pages)
1 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 51
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 February 2014Registered office address changed from 5 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 5 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 11 February 2014 (1 page)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
24 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 July 2008Return made up to 16/07/08; full list of members (3 pages)
30 July 2008Return made up to 16/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
18 July 2007Return made up to 16/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
26 July 2006Return made up to 16/07/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 16/07/05; full list of members (2 pages)
27 July 2005Return made up to 16/07/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 July 2004Return made up to 16/07/04; full list of members (6 pages)
29 July 2004Return made up to 16/07/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2003Return made up to 16/07/03; full list of members
  • 363(287) ‐ Registered office changed on 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (2 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 August 2002Return made up to 16/07/02; full list of members (6 pages)
2 August 2002Return made up to 16/07/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
16 August 2001Return made up to 16/07/01; full list of members (6 pages)
16 August 2001Return made up to 16/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 November 2000Registered office changed on 14/11/00 from: 34 kingley court london W1B 5PW (1 page)
14 November 2000Registered office changed on 14/11/00 from: 34 kingley court london W1B 5PW (1 page)
6 September 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
29 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
18 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(7 pages)
18 August 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(7 pages)
17 August 1999Return made up to 16/07/99; change of members (6 pages)
17 August 1999Return made up to 16/07/99; change of members (6 pages)
2 August 1999Company name changed mayer & eden LIMITED\certificate issued on 02/08/99 (2 pages)
2 August 1999Company name changed mayer & eden LIMITED\certificate issued on 02/08/99 (2 pages)
13 July 1999New secretary appointed (2 pages)
13 July 1999£ ic 100/51 24/06/99 £ sr 49@1=49 (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999£ ic 100/51 24/06/99 £ sr 49@1=49 (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 July 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Return made up to 16/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
20 August 1997Return made up to 16/07/97; full list of members (6 pages)
20 August 1997Return made up to 16/07/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
27 December 1996Accounts for a small company made up to 31 July 1996 (4 pages)
2 August 1996Return made up to 16/07/96; full list of members (6 pages)
2 August 1996Return made up to 16/07/96; full list of members (6 pages)
21 May 1996Amended accounts made up to 31 July 1995 (4 pages)
21 May 1996Amended accounts made up to 31 July 1995 (4 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
26 February 1996Accounts for a small company made up to 31 July 1995 (4 pages)
25 October 1995Registered office changed on 25/10/95 from: 34 kingley court london W1 5LE (1 page)
25 October 1995Registered office changed on 25/10/95 from: 34 kingley court london W1 5LE (1 page)
18 August 1995Registered office changed on 18/08/95 from: suite 44 grafton house 2-3 golden square W1R 3AD (1 page)
18 August 1995Registered office changed on 18/08/95 from: suite 44 grafton house 2-3 golden square W1R 3AD (1 page)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
27 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Return made up to 16/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)