Company NameKasimira Limited
DirectorsEmily Rose Perez-Fragero and Edward Alistair Donald Watt
Company StatusActive
Company Number04637205
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Emily Rose Perez-Fragero
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleEvents & Party Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 110 Great Western Studios 65 Alfred Road
London
W2 5EU
Director NameMr Edward Alistair Donald Watt
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 55 65 Alfred Road
Great Western Studio'S
London
W2 5EU
Director NameMarina Charlotte Elisabeth Hunt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 South Terrace
London
SW7 2TB
Director NameVanessa Teague
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 38 Claverton Street
London
SW1V 3AU
Director NameDr Chiara Emily Hunt
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address29 South Terrace
London
SW7 2TB
Secretary NameMarina Hunt
NationalityBritish
StatusResigned
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 South Terrace
London
SW7 2TB
Director NameMiss Gaelle Charluet-Roy
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2016)
RoleEvents Organiser
Country of ResidenceEngland
Correspondence AddressStudio 30, Great Western Studios 65 Alfred Road
London
W2 5EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekasimira.com
Email address[email protected]
Telephone020 75818313
Telephone regionLondon

Location

Registered AddressStudio 110 Great Western Studios
65 Alfred Road
London
W2 5EU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150 at £0.01Emily-rose Gibbs
50.00%
Ordinary
150 at £0.01Gaelle Charluet-roy
50.00%
Ordinary

Financials

Year2014
Net Worth£7,848
Cash£61,295
Current Liabilities£171,815

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

8 August 2012Delivered on: 15 August 2012
Satisfied on: 18 August 2015
Persons entitled: Mr David Alexander Somerset Gibbs

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
9 November 2016Registered office address changed from Studio 30, Great Western Studios 65 Alfred Road London W2 5EU England to Studio 55 65 Alfred Road Great Western Studio's London W2 5EU on 9 November 2016 (1 page)
9 November 2016Appointment of Mr Edward Alistair Donald Watt as a director on 9 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Termination of appointment of Gaelle Charluet-Roy as a director on 1 January 2016 (1 page)
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3
(3 pages)
8 September 2015Registered office address changed from The Refinery 13 Radnor Walk London SW3 4BP to Studio 30, Great Western Studios 65 Alfred Road London W2 5EU on 8 September 2015 (1 page)
8 September 2015Registered office address changed from The Refinery 13 Radnor Walk London SW3 4BP to Studio 30, Great Western Studios 65 Alfred Road London W2 5EU on 8 September 2015 (1 page)
18 August 2015Satisfaction of charge 1 in full (1 page)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Registered office address changed from The Refinery Radnor Walk London SW3 4BP to The Refinery 13 Radnor Walk London SW3 4BP on 28 January 2015 (1 page)
28 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(3 pages)
24 January 2014Registered office address changed from Basement Flat 38 Claverton Street London SW1V 3AU on 24 January 2014 (1 page)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Appointment of Miss Gaelle Charluet-Roy as a director (2 pages)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
6 March 2013Termination of appointment of Marina Hunt as a secretary (1 page)
6 March 2013Appointment of Miss Emily-Rose Gibbs as a director (2 pages)
6 March 2013Termination of appointment of Vanessa Teague as a director (1 page)
8 November 2012Registered office address changed from 11 Palliser Road London W14 9EB United Kingdom on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 11 Palliser Road London W14 9EB United Kingdom on 8 November 2012 (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 May 2012Registered office address changed from 29 South Terrace London SW7 2TB on 25 May 2012 (1 page)
20 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Director's details changed for Vanessa Teague on 14 January 2011 (2 pages)
9 March 2011Termination of appointment of Chiara Hunt as a director (1 page)
9 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Marina Hunt as a director (1 page)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Director's details changed for Chiara Hunt on 14 January 2010 (2 pages)
15 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Marina Hunt on 14 January 2010 (2 pages)
15 March 2010Director's details changed for Vanessa Teague on 14 February 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Return made up to 15/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 January 2008Return made up to 15/01/08; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 January 2007Return made up to 15/01/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 January 2006Return made up to 15/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 January 2005Return made up to 15/01/05; full list of members (7 pages)
10 November 2004Nc inc already adjusted 03/11/04 (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 May 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 February 2004Return made up to 15/01/04; full list of members (7 pages)
15 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (17 pages)