8 Westbourne Terrace
London
W2 3UW
Secretary Name | Dr Rebecca Jane Warner |
---|---|
Status | Current |
Appointed | 10 January 2019(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Flat 16 Barness Court 6-8 Westbourne Terrace London W2 3UW |
Director Name | Stephen David Martus |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Interest Rate Swap Dealer |
Correspondence Address | Lerchenbergstr 115 Erlenbach 8703 Switzerland |
Secretary Name | Stephen David Martus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Interest Rate Swap Dealer |
Correspondence Address | Lerchenbergstr 115 Erlenbach 8703 Switzerland |
Secretary Name | Alexander Joseph Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 January 2019) |
Role | Programme Manager |
Correspondence Address | 22 Barrie House 29 St Edmunds Terrace London NW8 7QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 October 2006) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | cassiancapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74847714 |
Telephone region | London |
Registered Address | N C Warner Esq. Flat 16 Barness Court 6-8 Westbourne Terrace London W2 3UW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Nicholas Cassian Warner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,001 |
Current Liabilities | £140,000 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
30 August 2002 | Delivered on: 5 September 2002 Persons entitled: W M Woollen Export Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £38,068 as a rent deposit. Outstanding |
---|
14 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
5 March 2020 | Accounts for a dormant company made up to 30 November 2019 (7 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
11 March 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
18 January 2019 | Appointment of Dr Rebecca Jane Warner as a secretary on 10 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
18 January 2019 | Termination of appointment of Alexander Joseph Warner as a secretary on 10 January 2019 (1 page) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
16 March 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
16 March 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 January 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
27 January 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 February 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
3 February 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
10 June 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
10 June 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
1 February 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 November 2012 (8 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
23 March 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
9 March 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Registered office address changed from Studio House 22a Warwick Square London SW1V 2AB United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from Studio House 22a Warwick Square London SW1V 2AB United Kingdom on 22 September 2010 (1 page) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Nicholas Cassian Warner on 13 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Nicholas Cassian Warner on 13 January 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 8 princeton court 55 felsham road london SW15 1AZ (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 8 princeton court 55 felsham road london SW15 1AZ (1 page) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
23 April 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
23 April 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: wollastons solicitors brierly place, new london road chelmsford essex CM2 0AP (1 page) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (12 pages) |
26 August 2005 | Auditor's resignation (1 page) |
26 August 2005 | Auditor's resignation (1 page) |
21 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
5 April 2004 | Full accounts made up to 30 November 2003 (10 pages) |
5 April 2004 | Full accounts made up to 30 November 2003 (10 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (9 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 08/02/03; full list of members (6 pages) |
3 October 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
3 October 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Particulars of mortgage/charge (4 pages) |
14 July 2002 | Registered office changed on 14/07/02 from: c/o simmons & simmons citypoint, 1 ropemaker street london EC2Y 9SS (1 page) |
14 July 2002 | Registered office changed on 14/07/02 from: c/o simmons & simmons citypoint, 1 ropemaker street london EC2Y 9SS (1 page) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned;director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
8 February 2002 | Incorporation (18 pages) |
8 February 2002 | Incorporation (18 pages) |