Company NameCasablanca Holdings Limited
DirectorsStephen McCahery and Mary McCahery
Company StatusActive
Company Number11828045
CategoryPrivate Limited Company
Incorporation Date14 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen McCahery
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornton Road
London
SW12 0LF
Director NameMrs Mary McCahery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2021(2 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Thornton Road
London
SW12 0LF

Location

Registered Address24 Thornton Road
London
SW12 0LF
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

15 December 2021Delivered on: 22 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
7 December 2021Delivered on: 10 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 24 thornton road, clapham, london, SW12 0LF.
Outstanding
12 August 2021Delivered on: 23 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: 22A thornton road clapham london.
Outstanding

Filing History

19 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
29 March 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
15 June 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
9 May 2022Change of details for Mr Steve Mccahery as a person with significant control on 14 February 2019 (2 pages)
30 March 2022Change of details for Mr Steve Mccahery as a person with significant control on 14 February 2019 (2 pages)
29 March 2022Director's details changed for Mr Steve Mccahery on 14 February 2019 (2 pages)
22 December 2021Registration of charge 118280450003, created on 15 December 2021 (23 pages)
10 December 2021Registration of charge 118280450002, created on 7 December 2021 (10 pages)
23 August 2021Registration of charge 118280450001, created on 12 August 2021 (6 pages)
19 April 2021Appointment of Mrs Mary Mccahery as a director on 5 April 2021 (2 pages)
16 April 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
8 February 2021Previous accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
1 April 2020Notification of Mary Mccahery as a person with significant control on 16 February 2019 (2 pages)
1 April 2020Change of details for Mr Steve Mccahery as a person with significant control on 16 February 2019 (2 pages)
1 April 2020Statement of capital following an allotment of shares on 16 February 2019
  • GBP 2
(3 pages)
1 April 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
14 February 2019Incorporation
Statement of capital on 2019-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)