Company NameCASS Office And General Cleaning Limited
Company StatusDissolved
Company Number01952125
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameBenjamin Samuel Cassell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration31 years, 1 month (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Aspen Road
Tottenham
London
N17
Secretary NameBenjamin Samuel Cassell
NationalityBritish
StatusClosed
Appointed03 October 2003(18 years after company formation)
Appointment Duration19 years, 4 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Aspen Road
Tottenham
London
N17
Director NameBenjamin Kirby Cassell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1985(same day as company formation)
RoleManaging Director
Correspondence Address8 Seymour Villas
Anrley
London
SE20 8TU
Director NameGeorge Esholade Cassell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address101 Sperling Road
Tottneham
London
N17 6WS
Secretary NameGeorge Esholade Cassell
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address101 Sperling Road
Tottneham
London
N17 6WS
Director NameRatcliffe Shalode Yee Yun Cassell
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(18 years after company formation)
Appointment Duration18 years, 9 months (resigned 14 July 2022)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address101 Sperling Road
Tottenham
London
N17 6UJ

Contact

Websitecasscleaning.co.uk

Location

Registered Address36 Napier Road
Tottenham
London
N17 6YE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Shareholders

2 at £1Mr Benjamin Samuel K Cassell
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,587
Cash£127
Current Liabilities£89,957

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

24 June 1996Delivered on: 9 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

15 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
18 June 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
12 May 2010Director's details changed for Ratcliffe Shalode Yee Yun Cassell on 29 December 2009 (2 pages)
12 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Ratcliffe Shalode Yee Yun Cassell on 29 December 2009 (2 pages)
12 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
16 June 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
20 February 2009Return made up to 31/12/08; full list of members (10 pages)
20 February 2009Return made up to 31/12/08; full list of members (10 pages)
27 May 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
27 May 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
29 February 2008Return made up to 31/12/07; no change of members (7 pages)
29 February 2008Return made up to 31/12/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
7 March 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
15 August 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (7 pages)
25 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
25 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 June 2004Total exemption full accounts made up to 30 November 2003 (15 pages)
14 June 2004Total exemption full accounts made up to 30 November 2003 (15 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004New director appointed (2 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
27 October 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
31 August 2003Registered office changed on 31/08/03 from: 38B napier road tottenham london N17 6YE (1 page)
31 August 2003Registered office changed on 31/08/03 from: 38B napier road tottenham london N17 6YE (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 November 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
8 November 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
21 February 2002Partial exemption accounts made up to 30 November 2000 (16 pages)
21 February 2002Partial exemption accounts made up to 30 November 2000 (16 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Compulsory strike-off action has been discontinued (1 page)
20 February 2001Full accounts made up to 30 November 1999 (11 pages)
20 February 2001Full accounts made up to 30 November 1999 (11 pages)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
18 April 2000Full accounts made up to 30 November 1998 (14 pages)
18 April 2000Full accounts made up to 30 November 1998 (14 pages)
12 April 1999Return made up to 31/12/98; full list of members (6 pages)
12 April 1999Return made up to 31/12/98; full list of members (6 pages)
15 December 1998Full accounts made up to 30 November 1997 (10 pages)
15 December 1998Full accounts made up to 30 November 1997 (10 pages)
12 June 1997Full accounts made up to 30 November 1996 (13 pages)
12 June 1997Full accounts made up to 30 November 1996 (13 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
28 April 1997Return made up to 31/12/96; no change of members (4 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
11 April 1996Full accounts made up to 30 November 1995 (8 pages)
11 April 1996Return made up to 31/12/95; no change of members (4 pages)
11 April 1996Return made up to 31/12/95; no change of members (4 pages)
11 April 1996Full accounts made up to 30 November 1995 (8 pages)
23 May 1995Full accounts made up to 30 November 1994 (11 pages)
23 May 1995Return made up to 31/12/94; full list of members (6 pages)
23 May 1995Full accounts made up to 30 November 1994 (11 pages)
23 May 1995Return made up to 31/12/94; full list of members (6 pages)
2 October 1985Incorporation (15 pages)
2 October 1985Incorporation (15 pages)