Company NameCasper Ka Holdings Limited
DirectorSunny Abbott
Company StatusActive
Company Number09804259
CategoryPrivate Limited Company
Incorporation Date1 October 2015(8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sunny Abbott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed19 October 2022(7 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC-14 Defency Colony
South Delhi
New Delhi
110024
Director NameMr Anthony Graeme Peplar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed23 November 2018(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Mark Andrew Derek Farmer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2022)
RoleConsultant
Country of ResidenceCyprus
Correspondence Address2 Spartis, Block A, Flat 101
Oroklini
Larnaca
7040
Director NameMr Karan Abbott
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(6 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 October 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address30 Bilton Towers
Great Cumberland Place
London
W1H 7LD
Director NameNicholas Henry Thom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 March 2022)
RoleConsultant
Country of ResidenceSpain
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

10 December 2020Delivered on: 15 December 2020
Persons entitled: Market Financial Solutions Limited

Classification: A registered charge
Particulars: Leasehold property known as parking space, 21 marloes road, london currently registered at the land registry under title number: BGL10180.
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Leasehold property known as parking space, 21 marloes road, london currently registered at the land registry under title number: BGL10180.
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Zircon Bridging Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 13, rowan lodge, chantry square, london, W8 5UJ currently registered at the land registry under title number BGL10181.
Outstanding
7 October 2019Delivered on: 23 October 2019
Persons entitled: Jupiter Bridging Limited

Classification: A registered charge
Particulars: Parking space 21 marloes road london t/no BGL10180.
Outstanding
7 October 2019Delivered on: 23 October 2019
Persons entitled: Juoiter Bridging Limited

Classification: A registered charge
Particulars: Flat 13 rowan lodge chantry square london t/no BGL10181.
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Francis Castelino, Reba Castelino

Classification: A registered charge
Particulars: Leasehold property known as flat 13, rowan lodge, chantry square, london W8 5UJ currently registered at the land registry under title number BGL10181.
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Francis Castelino, Reba Castelino

Classification: A registered charge
Particulars: Leasehold property known as parking space, 21 marloes road, london currently registered at the land registry under title number BGL10180.
Outstanding
22 March 2016Delivered on: 23 March 2016
Persons entitled: Emirates Nbd Pjsc

Classification: A registered charge
Particulars: The leasehold property situate at and known as 13 rowan lodge, chantry square, london W8 5UJ, as registered at the land registry with title number BGL10181; and. The car parking space at 21 rowan lodge, marloes road, london W8; and registered at the land registry with title number BGL10180.
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: 1. by way of first legal mortgage over flat 13, rowan lodge, chantry square, london, W8 5UK and parking space, marloes road, london.. 2. by way of first legal charge -. A. all its rights in each insurance policy, including the proceeds of any claims under insurance policy. B. the benefit of all other contracts, guarantees, appointments and warranties relating to you they charged property and other documents to which the borrower is party or which are in its favour or of which it has the benefit related to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property;. C. all authorisations (statutory or otherwise) held or required in connection with the borrower’s business of the use of any charged property, and all rights in connection with them.. D. all properties acquired by the borrower in the future.. E. all present and future interests of the borrowers not effectively mortgaged of charges under the preceding provisions of this clause 3 in or over freehold or leasehold property.. F. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property.. G. all licenses, consents and authorisations, statutory or otherwise held or required in connection with the borrower's business or the use of any charged property and all the rights in connection with them.. H. all present and future goodwill and uncalled capital for from time to time of the borrower.. I. All equipment.
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Market Financial Solutions Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 13, rowan lodge, chantry square, london, W8 5UJ currently registered at the land registry under title number BGL10181.
Outstanding
22 December 2015Delivered on: 24 December 2015
Persons entitled: Omni Capital Partners Limited

Classification: A registered charge
Particulars: 13 rowan lodge marloes road london and car parking space 21 rowan lodge marloes road london t/no's BGL10180 and BGL10181.
Outstanding

Filing History

15 December 2020Registration of charge 098042590008, created on 10 December 2020 (25 pages)
15 December 2020Registration of charge 098042590009, created on 10 December 2020 (28 pages)
15 December 2020Registration of charge 098042590010, created on 10 December 2020 (27 pages)
15 December 2020Registration of charge 098042590007, created on 10 December 2020 (25 pages)
26 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 October 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 5 October 2020 (1 page)
5 October 2020Appointment of Mr Mark Andrew Derek Farmer as a director on 30 September 2020 (2 pages)
5 October 2020Termination of appointment of Anthony Graeme Peplar as a director on 30 September 2020 (1 page)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
23 October 2019Registration of charge 098042590005, created on 7 October 2019 (26 pages)
23 October 2019Registration of charge 098042590006, created on 7 October 2019 (26 pages)
2 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 December 2018Registration of charge 098042590003, created on 3 December 2018 (24 pages)
3 December 2018Registration of charge 098042590004, created on 3 December 2018 (24 pages)
26 November 2018Notification of a person with significant control statement (2 pages)
26 November 2018Cessation of Karan Abbott as a person with significant control on 23 November 2018 (1 page)
26 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
23 November 2018Registered office address changed from Bury House 31 Bury Street London EC3A 5AR England to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 23 November 2018 (1 page)
23 November 2018Termination of appointment of Karan Abbott as a director on 23 November 2018 (1 page)
23 November 2018Appointment of Mr Anthony Graeme Peplar as a director on 23 November 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Bury House Bury Street London EC3A 5AR England to Bury House 31 Bury Street London EC3A 5AR on 2 October 2017 (1 page)
2 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
2 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
23 March 2016Registration of charge 098042590002, created on 22 March 2016 (28 pages)
23 March 2016Registration of charge 098042590002, created on 22 March 2016 (28 pages)
22 March 2016Satisfaction of charge 098042590001 in full (1 page)
22 March 2016Satisfaction of charge 098042590001 in full (1 page)
8 January 2016Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to Bury House Bury Street London EC3A 5AR on 8 January 2016 (1 page)
8 January 2016Registered office address changed from C/O Ashley Wilson Solicitors Llp 26 Ives Street London SW3 2nd United Kingdom to Bury House Bury Street London EC3A 5AR on 8 January 2016 (1 page)
24 December 2015Registration of charge 098042590001, created on 22 December 2015 (30 pages)
24 December 2015Registration of charge 098042590001, created on 22 December 2015 (30 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(25 pages)
1 October 2015Incorporation
Statement of capital on 2015-10-01
  • GBP 100
(25 pages)