Company NameCasey Ventures Limited
DirectorsVinod Kumar Gupta and Seema Gupta
Company StatusActive
Company Number02099429
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Vinod Kumar Gupta
NationalityBritish
StatusCurrent
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address232 Horn Lane
Acton
London
W3 6TG
Director NameMr Vinod Kumar Gupta
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(8 years after company formation)
Appointment Duration29 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address232 Horn Lane
Acton
London
W3 6TG
Director NameMrs Seema Gupta
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(22 years, 1 month after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address232 Horn Lane
Acton
London
W3 6TG
Director NameMr Karam Chand Gupta
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 March 2009)
RoleCompany Director
Correspondence Address541 Great West Road
Hounslow
Middlesex
TW5 0BS
Director NameMrs Ram Murti Devi Gupta
Date of BirthJuly 1937 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 27 March 2009)
RoleCompany Director
Correspondence Address541 Great West Road
Hounslow
Middlesex
TW5 0BS
Director NameMr Ram Tirath Gupta
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 March 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address519 Great West Road
Hounslow
Middlesex
TW5 0BS

Location

Registered AddressCentral House - Rear Office
124 High Street
Hampton Hill
Middlesex
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Vinod Gupta
66.67%
Ordinary
50 at £1Mrs Seema Gupta
33.33%
Ordinary

Financials

Year2014
Net Worth£479,927
Cash£8,635
Current Liabilities£222,592

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 25 falcon house gurnell grove ealing t/no. NGL604899 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 12 st margarets lodge park road north acton t/no. AGL49565 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 October 2001Delivered on: 27 October 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1, 2, 3 & 4 powys court powys lane southgate N11. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 January 1994Delivered on: 11 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 sherwood street, wolverhampton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 August 1993Delivered on: 12 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
30 August 1990Delivered on: 31 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 237 bath road hounslow middlesex.
Outstanding
1 August 1988Delivered on: 10 August 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 inwood avenue hounslow.
Outstanding
2 March 1988Delivered on: 14 March 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a 30 inwood avenue, hounslow, middlesex.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 34 barrington court cheltenham place acton t/no NGL567149; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 254 kestral house gurnell grove ealing t/no AGL20013; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 harlech tower park road east acton ealing t/no AGL16625 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
21 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 barrington court cheltenham place ealing t/no. NGL567483 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 February 1987Delivered on: 2 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65A mafeking avenue brentford.
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Registered office address changed from Unit 1 Acton Hill Mews Business Centre 310-328 Uxbridge Road Acton Hill, London W3 9QU to Central House - Rear Office 124 High Street Hampton Hill Middlesex TW12 1NS on 5 September 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 150
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Secretary's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mrs Seema Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Secretary's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
14 January 2013Director's details changed for Mr Vinod Kumar Gupta on 1 December 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Appointment terminated director karam gupta (1 page)
24 September 2009Appointment terminated director ram gupta (1 page)
24 September 2009Appointment terminated director ram gupta (1 page)
24 September 2009Director appointed mrs seema gupta (2 pages)
24 September 2009Director appointed mrs seema gupta (2 pages)
24 September 2009Appointment terminated director karam gupta (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page)
2 January 2009Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page)
2 January 2009Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page)
2 January 2009Director and secretary's change of particulars / vinod gupta / 08/01/2008 (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 February 2008Return made up to 31/12/07; full list of members (7 pages)
2 February 2008Return made up to 31/12/07; full list of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 31/12/05; full list of members (7 pages)
26 April 2006Return made up to 31/12/05; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 March 1999Ad 15/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
25 March 1999Ad 15/03/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 1997Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
31 December 1996Return made up to 31/12/96; no change of members (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)