Company NameCasablanca Polo Ltd
DirectorStephen Alexander
Company StatusActive
Company Number04805377
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Stephen Alexander
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address8 Thackery Street
London
W8 5ET
Secretary NameMs Raquel Vidal Gobea
StatusCurrent
Appointed08 July 2021(18 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address8 Thackeray Street
London
W8 5ET
Secretary NameAlejandro Viel Temperley
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address523 Tivoli Trace Circle
Suite 106
Deerfield Beach
Florida
Fl33441
Secretary NameAlan Hofmeyr
NationalityBritish
StatusResigned
Appointed01 June 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressThe Attic
117 Priory Road
London
NW6 3NN
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitecasablancapolo.com/america/start-america/
Telephone07 517780126
Telephone regionMobile

Location

Registered Address8 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Regent's Park Holding Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth-£342,836
Cash£10,823
Current Liabilities£46,570

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

24 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Director's details changed for Mr Stephen Alexander on 19 June 2010 (2 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr Stephen Alexander on 19 June 2010 (2 pages)
7 September 2009Return made up to 19/06/09; full list of members (3 pages)
7 September 2009Return made up to 19/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 August 2008Appointment terminated secretary alan hofmeyr (1 page)
13 August 2008Return made up to 19/06/08; full list of members (3 pages)
13 August 2008Return made up to 19/06/08; full list of members (3 pages)
13 August 2008Director's change of particulars / stephen alexander / 01/09/2007 (2 pages)
13 August 2008Director's change of particulars / stephen alexander / 01/09/2007 (2 pages)
13 August 2008Appointment terminated secretary alan hofmeyr (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 October 2007Registered office changed on 31/10/07 from: 8 thackeray street london W8 5ET (1 page)
31 October 2007Registered office changed on 31/10/07 from: 8 thackeray street london W8 5ET (1 page)
30 October 2007Return made up to 19/06/07; no change of members (6 pages)
30 October 2007Return made up to 19/06/07; no change of members (6 pages)
3 September 2007Registered office changed on 03/09/07 from: 18G york terrace east london NW1 4PT (1 page)
3 September 2007Registered office changed on 03/09/07 from: 18G york terrace east london NW1 4PT (1 page)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2006Return made up to 19/06/06; full list of members (6 pages)
8 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 August 2006Return made up to 19/06/06; full list of members (6 pages)
26 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 August 2004Return made up to 19/06/04; full list of members (6 pages)
10 August 2004Return made up to 19/06/04; full list of members (6 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 22 cornwall terrace mews london NW1 5LL (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 22 cornwall terrace mews london NW1 5LL (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
23 June 2003New secretary appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (1 page)
19 June 2003Incorporation (9 pages)
19 June 2003Incorporation (9 pages)