Company NameCassal Restaurants (Holdings) Limited
DirectorsStefano Mario Ispani and Steven John Clements
Company StatusActive
Company Number10689034
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Secretary NameLisa Ispani
StatusCurrent
Appointed28 November 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5-7 John Princes Street
London
W1G 0JN
Director NameMr Steven John Clements
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address42 Hartopp Road
Sutton Coldfield
B74 2QR
Director NameMr Mark Dransfield
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDransfield House 2 Fox Valley Way
Fox Valley
Sheffield
S36 2AB

Location

Registered Address5 - 7 John Princes Street
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due29 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 January

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

2 January 2024Accounts for a dormant company made up to 31 January 2023 (5 pages)
4 December 2023Director's details changed for Stefano Mario Ispani on 4 December 2023 (2 pages)
4 December 2023Secretary's details changed for Lisa Ispani on 4 December 2023 (1 page)
24 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 31 January 2022 (5 pages)
3 May 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
1 March 2022Sub-division of shares on 8 November 2021 (6 pages)
25 February 2022Change of share class name or designation (2 pages)
1 February 2022Statement of capital following an allotment of shares on 8 November 2021
  • GBP 500
(3 pages)
27 January 2022Statement of capital following an allotment of shares on 8 November 2021
  • GBP 500
(3 pages)
27 January 2022Appointment of Mr Steven John Clements as a director on 14 January 2022 (2 pages)
27 January 2022Statement of capital following an allotment of shares on 8 November 2021
  • GBP 7,625
(3 pages)
14 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 31 January 2021 (12 pages)
26 February 2021Accounts for a dormant company made up to 29 January 2020 (5 pages)
28 August 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 29 January 2019 (4 pages)
18 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
18 April 2019Registered office address changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to 5 - 7 John Princes Street London W1G 0JN on 18 April 2019 (1 page)
12 November 2018Termination of appointment of Mark Dransfield as a director on 25 October 2018 (1 page)
29 October 2018Total exemption full accounts made up to 29 January 2018 (7 pages)
3 May 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
17 April 2018Notification of Alexia Ispani as a person with significant control on 24 March 2017 (2 pages)
17 April 2018Notification of Stefano Mario Ispani as a person with significant control on 24 March 2017 (2 pages)
23 March 2018Previous accounting period shortened from 31 March 2018 to 29 January 2018 (1 page)
2 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 300
(4 pages)
2 January 2018Appointment of Mr Mark Dransfield as a director on 28 November 2017 (2 pages)
2 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 300
(4 pages)
2 January 2018Appointment of Mr Mark Dransfield as a director on 28 November 2017 (2 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 December 2017Appointment of Lisa Ispani as a secretary on 28 November 2017 (3 pages)
22 December 2017Appointment of Lisa Ispani as a secretary on 28 November 2017 (3 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
(29 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 100
(29 pages)