CASBAR LIMITED
LONDON

Hellopages » Greater London » Ealing » W3 9NJ
Company number 01652213
Status Active
Incorporation Date 19 July 1982
Company Type Private Limited Company
Address KING & CO, 31 HORN LANE, LONDON, W3 9NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CASBAR LIMITED are www.casbar.co.uk, and www.casbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. The distance to to Barnes Bridge Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casbar Limited is a Private Limited Company. The company registration number is 01652213. Casbar Limited has been working since 19 July 1982. The present status of the company is Active. The registered address of Casbar Limited is King Co 31 Horn Lane London W3 9nj. The company`s financial liabilities are £16.2k. It is £7.43k against last year. And the total assets are £16.59k, which is £7.43k against last year. CROFT, Brian Leslie is a Secretary of the company. BROWNING, Clifford James is a Director of the company. CROFT, Brian Leslie is a Director of the company. POLHILL, Nigel Keith is a Director of the company. Secretary BROWNING, Clifford James has been resigned. Secretary CRIPPS, Chris has been resigned. Secretary HANSON, Bruce has been resigned. Secretary HUGHES, Nicholas Peter has been resigned. Secretary HUGHES, Nicholas Peter has been resigned. Director BIRD, Yvonne Maud has been resigned. Director BURWOOD, David has been resigned. Director CRIPPS, Chris has been resigned. Director HANSON, Bruce has been resigned. Director HUGHES, Nicholas Peter has been resigned. Director TANCOCK, Julie Caroline has been resigned. Director TRACEY, Jeremy Charles has been resigned. Director WARLOW, Judith Ann has been resigned. Director WHELAN, Frangcon has been resigned. Director YOUNG, Peter has been resigned. The company operates in "Residents property management".


casbar Key Finiance

LIABILITIES £16.2k
+84%
CASH n/a
TOTAL ASSETS £16.59k
+81%
All Financial Figures

Current Directors

Secretary
CROFT, Brian Leslie
Appointed Date: 01 January 2002

Director
BROWNING, Clifford James
Appointed Date: 04 December 1996
68 years old

Director
CROFT, Brian Leslie
Appointed Date: 27 September 1995
87 years old

Director
POLHILL, Nigel Keith
Appointed Date: 04 December 1996
65 years old

Resigned Directors

Secretary
BROWNING, Clifford James
Resigned: 01 January 2002
Appointed Date: 04 December 1996

Secretary
CRIPPS, Chris
Resigned: 01 January 1995
Appointed Date: 01 February 1993

Secretary
HANSON, Bruce
Resigned: 04 December 1996
Appointed Date: 27 September 1995

Secretary
HUGHES, Nicholas Peter
Resigned: 26 September 1995
Appointed Date: 01 January 1995

Secretary
HUGHES, Nicholas Peter
Resigned: 31 January 1993

Director
BIRD, Yvonne Maud
Resigned: 31 December 1993
78 years old

Director
BURWOOD, David
Resigned: 30 September 2011
Appointed Date: 04 December 1996
61 years old

Director
CRIPPS, Chris
Resigned: 26 September 1995
Appointed Date: 01 February 1993
60 years old

Director
HANSON, Bruce
Resigned: 04 December 1996
Appointed Date: 27 September 1995
72 years old

Director
HUGHES, Nicholas Peter
Resigned: 31 December 1993
66 years old

Director
TANCOCK, Julie Caroline
Resigned: 09 June 2007
Appointed Date: 20 November 2001
61 years old

Director
TRACEY, Jeremy Charles
Resigned: 04 December 1996
Appointed Date: 27 September 1995
58 years old

Director
WARLOW, Judith Ann
Resigned: 04 December 1996
Appointed Date: 27 September 1995
67 years old

Director
WHELAN, Frangcon
Resigned: 26 September 1995
92 years old

Director
YOUNG, Peter
Resigned: 20 November 2001
Appointed Date: 04 December 1996
65 years old

Persons With Significant Control

Mr Brian Leslie Croft
Notified on: 10 August 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASBAR LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
11 Oct 2016
Confirmation statement made on 10 August 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 200

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
26 Nov 1987
Return made up to 04/06/87; full list of members

27 Aug 1987
Full accounts made up to 31 December 1986

27 Aug 1987
Full accounts made up to 31 December 1985

25 Jul 1986
Return made up to 31/03/86; full list of members

03 Jun 1986
Full accounts made up to 31 December 1984