Company NameCasson Mann Limited
Company StatusActive
Company Number03201096
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Roger Mann
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Secretary NameMr Roger Mann
StatusCurrent
Appointed31 May 2017(21 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Director NameMr John Pickford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Director NameMr Craig Riley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Director NameMr Gary Shelley
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Director NameMr Jonathon Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(22 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Mitchell Street
London
EC1V 3QD
Director NameDinah Victoria Casson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Street
Berwick
Polegate
East Sussex
BN26 6SR
Secretary NameDinah Victoria Casson
NationalityBritish
StatusResigned
Appointed01 June 1996(1 week, 5 days after company formation)
Appointment Duration21 years (resigned 31 May 2017)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 The Street
Berwick
Polegate
East Sussex
BN26 6SR
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.cassonmann.co.uk
Email address[email protected]
Telephone020 73241964
Telephone regionLondon

Location

Registered Address45 Mitchell Street
London
EC1V 3QD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dinah Victoria Casson
50.00%
Ordinary
1 at £1Roger Mann
50.00%
Ordinary

Financials

Year2014
Turnover£1,377,519
Gross Profit£911,817
Net Worth£331,099
Cash£77,494
Current Liabilities£329,496

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 6 days from now)

Charges

12 November 2007Delivered on: 20 November 2007
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
7 November 2006Delivered on: 9 November 2006
Satisfied on: 20 September 2013
Persons entitled: Hsbc 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 fixed plant and machinery.
Fully Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Roger Mann on 17 March 2020 (2 pages)
18 March 2020Secretary's details changed for Mr Roger Keith Mann on 17 March 2020 (1 page)
12 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 November 2019Second filing of a statement of capital following an allotment of shares on 9 July 2018
  • GBP 76.00
(7 pages)
15 August 2019Secretary's details changed for Mr Roger Keith Mann on 5 August 2019 (1 page)
15 August 2019Change of details for Heston Limited as a person with significant control on 5 August 2019 (2 pages)
7 August 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
5 August 2019Notification of Heston Limited as a person with significant control on 9 July 2018 (2 pages)
5 August 2019Confirmation statement made on 20 May 2019 with updates (6 pages)
5 August 2019Cessation of Roger Keith Mann as a person with significant control on 9 July 2018 (1 page)
5 August 2019Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 45 Mitchell Street London EC1V 3QD on 5 August 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
(10 pages)
15 August 2018Appointment of Mr Jonathon Williams as a director on 9 July 2018 (2 pages)
15 August 2018Appointment of Mr John Pickford as a director on 9 July 2018 (2 pages)
15 August 2018Appointment of Mr Craig Riley as a director on 9 July 2018 (2 pages)
15 August 2018Appointment of Mr Gary Shelley as a director on 9 July 2018 (2 pages)
8 August 2018Change of share class name or designation (2 pages)
8 August 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 76
(8 pages)
3 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
30 May 2018Confirmation statement made on 20 May 2018 with updates (5 pages)
24 May 2018Director's details changed for Mr Roger Keith Mann on 1 May 2018 (2 pages)
27 March 2018Change of details for Mr Roger Keith Mann as a person with significant control on 27 March 2018 (2 pages)
27 March 2018Cessation of Dinah Casson as a person with significant control on 31 May 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 1
(6 pages)
6 November 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 1
(6 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
1 August 2017Termination of appointment of Dinah Victoria Casson as a secretary on 31 May 2017 (1 page)
1 August 2017Termination of appointment of Dinah Victoria Casson as a secretary on 31 May 2017 (1 page)
31 July 2017Termination of appointment of Dinah Victoria Casson as a director on 31 May 2017 (1 page)
31 July 2017Appointment of Mr Roger Keith Mann as a secretary on 31 May 2017 (2 pages)
31 July 2017Appointment of Mr Roger Keith Mann as a secretary on 31 May 2017 (2 pages)
31 July 2017Termination of appointment of Dinah Victoria Casson as a director on 31 May 2017 (1 page)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(5 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Director's details changed for Roger Mann on 21 May 2013 (2 pages)
20 May 2014Director's details changed for Roger Mann on 21 May 2013 (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
20 September 2013Satisfaction of charge 1 in full (1 page)
20 September 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
1 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (19 pages)
3 July 2008Return made up to 20/05/08; full list of members (4 pages)
3 July 2008Director's change of particulars / roger mann / 19/05/2008 (1 page)
3 July 2008Director and secretary's change of particulars / dinah casson / 19/05/2008 (1 page)
3 July 2008Director's change of particulars / roger mann / 19/05/2008 (1 page)
3 July 2008Return made up to 20/05/08; full list of members (4 pages)
3 July 2008Director and secretary's change of particulars / dinah casson / 19/05/2008 (1 page)
17 December 2007Return made up to 20/05/07; full list of members (5 pages)
17 December 2007Registered office changed on 17/12/07 from: 1 printing house yard london E2 7PR (1 page)
17 December 2007Registered office changed on 17/12/07 from: 1 printing house yard london E2 7PR (1 page)
17 December 2007Return made up to 20/05/07; full list of members (5 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Return made up to 20/05/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 May 2005Return made up to 20/05/05; full list of members (2 pages)
25 May 2005Return made up to 20/05/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2004Return made up to 20/05/04; full list of members (7 pages)
18 May 2004Return made up to 20/05/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
27 May 2003Return made up to 20/05/03; full list of members (7 pages)
26 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
26 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
17 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
30 May 2002Return made up to 20/05/02; full list of members (7 pages)
30 May 2002Return made up to 20/05/02; full list of members (7 pages)
26 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 January 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
31 May 2001Return made up to 20/05/01; full list of members (6 pages)
31 May 2001Return made up to 20/05/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 May 2000 (9 pages)
28 January 2001Full accounts made up to 31 May 2000 (9 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
26 May 2000Return made up to 20/05/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 May 1999 (9 pages)
21 April 2000Full accounts made up to 31 May 1999 (9 pages)
18 May 1999Return made up to 20/05/99; no change of members (4 pages)
18 May 1999Return made up to 20/05/99; no change of members (4 pages)
14 May 1999Full accounts made up to 31 May 1998 (10 pages)
14 May 1999Full accounts made up to 31 May 1998 (10 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
2 June 1998Return made up to 20/05/98; no change of members (4 pages)
23 March 1998Full accounts made up to 31 May 1997 (10 pages)
23 March 1998Full accounts made up to 31 May 1997 (10 pages)
21 July 1997Return made up to 20/05/97; full list of members (6 pages)
21 July 1997Return made up to 20/05/97; full list of members (6 pages)
1 July 1997New secretary appointed (2 pages)
1 July 1997New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
11 June 1996Director resigned (1 page)
11 June 1996Registered office changed on 11/06/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 May 1996Incorporation (20 pages)
20 May 1996Incorporation (20 pages)