Company Name10 Casewick Road Freehold Limited
Company StatusActive
Company Number05953856
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Canavan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
10 Casewick Road, West Norwood
London
SE27 0SY
Director NameAnn Marie McAndrew
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 10
Casewick Road
London
SE27 0SY
Director NameSonia Ann Rollo
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(11 months, 4 weeks after company formation)
Appointment Duration16 years, 6 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Casewick Rioad
West Norwood
SE27 0SY
Director NameIan Jenkins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(6 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameLawrence Jason Lang
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleSenior Client Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Casewick Road, West Norwood
London
SE27 0SY
Director NameMarcus Martindale
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCar Workshop Manager
Correspondence AddressFlat 2
10 Casewick Road, West Norwood
London
SE27 0SY
Secretary NameLawrence Jason Lang
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Casewick Road, West Norwood
London
SE27 0SY

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Annie-marie Mcandrew
25.00%
Ordinary
1 at £1Ian Jenkins
25.00%
Ordinary
1 at £1Mark Anthony Canavan
25.00%
Ordinary
1 at £1Sonia Ann Rollo
25.00%
Ordinary

Financials

Year2014
Net Worth-£132
Cash£213
Current Liabilities£345

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 3 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

30 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 December 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
31 October 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
2 November 2021Confirmation statement made on 3 October 2021 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
26 November 2020Confirmation statement made on 3 October 2020 with updates (5 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 November 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 November 2016Amended total exemption full accounts made up to 31 October 2015 (9 pages)
24 November 2016Amended total exemption full accounts made up to 31 October 2015 (9 pages)
15 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(6 pages)
7 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 4
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 4
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(6 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(6 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 4
(6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 November 2012Appointment of Ian Jenkins as a director (2 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
6 November 2012Appointment of Ian Jenkins as a director (2 pages)
5 November 2012Termination of appointment of Lawrence Lang as a director (1 page)
5 November 2012Termination of appointment of Lawrence Lang as a secretary (1 page)
5 November 2012Termination of appointment of Lawrence Lang as a director (1 page)
5 November 2012Termination of appointment of Lawrence Lang as a secretary (1 page)
11 October 2012Termination of appointment of Lawrence Lang as a secretary (1 page)
11 October 2012Termination of appointment of Lawrence Lang as a director (1 page)
11 October 2012Termination of appointment of Lawrence Lang as a secretary (1 page)
11 October 2012Termination of appointment of Lawrence Lang as a director (1 page)
3 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
3 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (7 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
25 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
17 January 2011Registered office address changed from Dyer & Co Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Dyer & Co Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 January 2011 (1 page)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (7 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Lawrence Jason Lang on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ann Marie Mcandrew on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lawrence Jason Lang on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Lawrence Jason Lang on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sonia Ann Rollo on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Anthony Canavan on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ann Marie Mcandrew on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Anthony Canavan on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ann Marie Mcandrew on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sonia Ann Rollo on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Sonia Ann Rollo on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Anthony Canavan on 9 November 2009 (2 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
20 July 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
17 March 2009Registered office changed on 17/03/2009 from onega house, 112 main road sidcup kent DA14 6NE (1 page)
17 March 2009Registered office changed on 17/03/2009 from onega house, 112 main road sidcup kent DA14 6NE (1 page)
20 October 2008Return made up to 03/10/08; full list of members (5 pages)
20 October 2008Return made up to 03/10/08; full list of members (5 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Return made up to 03/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Return made up to 03/10/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 October 2007Registered office changed on 30/10/07 from: 10 casewick road west norwood london SE27 0SY (1 page)
30 October 2007Registered office changed on 30/10/07 from: 10 casewick road west norwood london SE27 0SY (1 page)
3 October 2006Incorporation (19 pages)
3 October 2006Incorporation (19 pages)