Company Name46 Cascmc Ltd
DirectorShahid Bilal Shaikh
Company StatusActive
Company Number02223799
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)
Previous Name46 Castlemaine Avenue South Croydon Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Shahid Bilal Shaikh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Secretary NameNusrat Kauser Shaikh
NationalityBritish
StatusCurrent
Appointed28 June 2001(13 years, 4 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameMrs Margrit Luise Croxen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 March 2007)
RoleRetired
Correspondence AddressFlat 1
46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameMiss Christine Donovan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 August 1998)
RoleAccountant
Correspondence AddressFlat 3
46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameMr Gordon John Endersby
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 August 1992)
RoleSelf Employed
Correspondence Address46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameMrs Naomi Endersby
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 June 2001)
RoleSystems Programmer
Correspondence AddressGround Floor Flat
46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Secretary NameMr Gordon John Endersby
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 1994)
RoleCompany Director
Correspondence Address46 Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameJason Georghiades
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(4 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressSuite 2
46a Castlemaine Avenue
South Croydon
Surrey
CR2 7HQ
Secretary NameJason Georghiades
NationalityBritish
StatusResigned
Appointed05 July 1994(6 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 June 2001)
RoleCompany Director
Correspondence AddressSuite 2
46a Castlemaine Avenue
South Croydon
Surrey
CR2 7HQ
Director NameStephen Batty
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 August 2002)
RoleCar Sales
Correspondence AddressFlat 3
46a Castlemaine Avenue
South Croydon
Surrey
CR2 7HR
Director NameMr Leo Tom Hawkins
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(14 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 April 2014)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 46a Castlemaine Avenue
South Croydon
Surrey
CR2 7HR

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £10J. Georghiades
25.00%
Ordinary
1 at £10Leo Tom Hawkins
25.00%
Ordinary
1 at £10M.l. Croxen
25.00%
Ordinary
1 at £10Shahid Bilal Shaikh
25.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth£9,757
Cash£11,355
Current Liabilities£1,771

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

19 March 2024Total exemption full accounts made up to 23 June 2023 (8 pages)
17 January 2024Confirmation statement made on 30 November 2023 with updates (4 pages)
23 March 2023Total exemption full accounts made up to 23 June 2022 (8 pages)
23 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 August 2022Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to D S House 306 High Street Croydon Surrey CR0 1NG on 8 August 2022 (1 page)
14 April 2022Unaudited abridged accounts made up to 23 June 2021 (8 pages)
18 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 23 June 2020 (8 pages)
3 March 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
9 March 2020Total exemption full accounts made up to 23 June 2019 (7 pages)
20 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 23 June 2018 (7 pages)
29 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 23 June 2017 (8 pages)
17 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 23 June 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 23 June 2016 (7 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
(4 pages)
6 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 40
(4 pages)
20 March 2015Total exemption full accounts made up to 23 June 2014 (10 pages)
20 March 2015Total exemption full accounts made up to 23 June 2014 (10 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40
(4 pages)
26 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40
(4 pages)
26 January 2015Termination of appointment of Leo Tom Hawkins as a director on 4 April 2014 (1 page)
26 January 2015Termination of appointment of Leo Tom Hawkins as a director on 4 April 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 23 June 2013 (3 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 40
(5 pages)
31 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 40
(5 pages)
21 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 23 June 2012 (3 pages)
22 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
16 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 23 June 2010 (6 pages)
31 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
23 March 2010Total exemption full accounts made up to 23 June 2009 (6 pages)
8 March 2010Director's details changed for Leo Tom Hawkins on 30 November 2009 (2 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Leo Tom Hawkins on 30 November 2009 (2 pages)
26 September 2009Company name changed 46 castlemaine avenue south croydon management company LIMITED\certificate issued on 28/09/09 (3 pages)
26 September 2009Company name changed 46 castlemaine avenue south croydon management company LIMITED\certificate issued on 28/09/09 (3 pages)
24 April 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
24 April 2009Total exemption full accounts made up to 23 June 2008 (6 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Return made up to 30/11/08; full list of members (4 pages)
15 December 2008Appointment terminated director jason georghiades (1 page)
15 December 2008Appointment terminated director jason georghiades (1 page)
25 June 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
25 June 2008Total exemption full accounts made up to 23 June 2007 (6 pages)
2 January 2008Return made up to 30/11/07; full list of members (3 pages)
2 January 2008Return made up to 30/11/07; full list of members (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
25 July 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
25 July 2006Total exemption full accounts made up to 23 June 2006 (6 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
21 December 2005Return made up to 30/11/05; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
31 August 2005Total exemption full accounts made up to 23 June 2005 (6 pages)
7 December 2004Return made up to 30/11/04; full list of members (9 pages)
7 December 2004Return made up to 30/11/04; full list of members (9 pages)
30 November 2004Total exemption full accounts made up to 23 June 2004 (5 pages)
30 November 2004Total exemption full accounts made up to 23 June 2004 (5 pages)
24 December 2003Return made up to 30/11/03; full list of members (9 pages)
24 December 2003Return made up to 30/11/03; full list of members (9 pages)
31 July 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
31 July 2003Total exemption full accounts made up to 23 June 2003 (6 pages)
18 December 2002Return made up to 30/11/02; full list of members (9 pages)
18 December 2002Return made up to 30/11/02; full list of members (9 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
15 August 2002Total exemption full accounts made up to 23 June 2002 (5 pages)
15 August 2002Total exemption full accounts made up to 23 June 2002 (5 pages)
27 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
25 July 2001Total exemption full accounts made up to 23 June 2001 (5 pages)
25 July 2001Total exemption full accounts made up to 23 June 2001 (5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
7 December 2000Return made up to 30/11/00; full list of members (8 pages)
7 December 2000Return made up to 30/11/00; full list of members (8 pages)
13 September 2000Full accounts made up to 23 June 2000 (5 pages)
13 September 2000Full accounts made up to 23 June 2000 (5 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 September 1999Full accounts made up to 23 June 1999 (5 pages)
1 September 1999Full accounts made up to 23 June 1999 (5 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Full accounts made up to 23 June 1998 (7 pages)
23 October 1998Full accounts made up to 23 June 1998 (7 pages)
22 April 1998Registered office changed on 22/04/98 from: 15 coombe road croydon surrey CR9 1XS (1 page)
22 April 1998Registered office changed on 22/04/98 from: 15 coombe road croydon surrey CR9 1XS (1 page)
22 April 1998Full accounts made up to 23 June 1997 (7 pages)
22 April 1998Full accounts made up to 23 June 1997 (7 pages)
30 December 1997Return made up to 30/11/97; no change of members (8 pages)
30 December 1997Return made up to 30/11/97; no change of members (8 pages)
7 July 1997Full accounts made up to 23 June 1996 (7 pages)
7 July 1997Full accounts made up to 23 June 1996 (7 pages)
1 February 1997Return made up to 30/11/96; no change of members (4 pages)
1 February 1997Return made up to 30/11/96; no change of members (4 pages)
24 April 1996Full accounts made up to 23 June 1995 (7 pages)
24 April 1996Full accounts made up to 23 June 1995 (7 pages)
2 January 1996Return made up to 30/11/95; full list of members (6 pages)
2 January 1996Return made up to 30/11/95; full list of members (6 pages)
14 March 1995Full accounts made up to 23 June 1994 (7 pages)
14 March 1995Full accounts made up to 23 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 February 1988Incorporation (16 pages)
23 February 1988Incorporation (16 pages)