CASEY VENTURES LIMITED
310-328 UXBRIDGE ROAD

Hellopages » Greater London » Ealing » W3 9QU

Company number 02099429
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address UNIT 1, ACTON HILL MEWS BUSINESS CENTRE, 310-328 UXBRIDGE ROAD, ACTON HILL, LONDON, W3 9QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 150 . The most likely internet sites of CASEY VENTURES LIMITED are www.caseyventures.co.uk, and www.casey-ventures.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and eight months. The distance to to Barnes Bridge Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 6 miles; to Balham Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casey Ventures Limited is a Private Limited Company. The company registration number is 02099429. Casey Ventures Limited has been working since 12 February 1987. The present status of the company is Active. The registered address of Casey Ventures Limited is Unit 1 Acton Hill Mews Business Centre 310 328 Uxbridge Road Acton Hill London W3 9qu. The company`s financial liabilities are £866.87k. It is £-23.44k against last year. And the total assets are £1064.31k, which is £-46.54k against last year. GUPTA, Vinod Kumar is a Secretary of the company. GUPTA, Seema is a Director of the company. GUPTA, Vinod Kumar is a Director of the company. Director GUPTA, Karam Chand has been resigned. Director GUPTA, Ram Tirath has been resigned. Director GUPTA, Ram Murti Devi has been resigned. The company operates in "Buying and selling of own real estate".


casey ventures Key Finiance

LIABILITIES £866.87k
-3%
CASH n/a
TOTAL ASSETS £1064.31k
-5%
All Financial Figures

Current Directors


Director
GUPTA, Seema
Appointed Date: 27 March 2009
57 years old

Director
GUPTA, Vinod Kumar
Appointed Date: 01 March 1995
61 years old

Resigned Directors

Director
GUPTA, Karam Chand
Resigned: 27 March 2009
95 years old

Director
GUPTA, Ram Tirath
Resigned: 26 March 2004
64 years old

Director
GUPTA, Ram Murti Devi
Resigned: 27 March 2009
88 years old

Persons With Significant Control

Mr Vinod Kumar Gupta
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CASEY VENTURES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Micro company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 150

...
... and 83 more events
10 Aug 1988
Particulars of mortgage/charge

14 Mar 1988
Particulars of mortgage/charge

02 Mar 1987
Particulars of mortgage/charge

19 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1987
Certificate of Incorporation

CASEY VENTURES LIMITED Charges

21 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 34 barrington court cheltenham place acton t/no…
21 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 254 kestral house gurnell grove ealing t/no AGL20013;…
21 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 48 harlech tower park road east acton…
21 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 31 barrington court cheltenham place…
21 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 25 falcon house gurnell grove ealing t/no. NGL604899…
21 July 2008
Legal mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 12 st margarets lodge park road north acton t/no…
23 October 2001
Legal mortgage
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flats 1, 2, 3 & 4 powys court powys lane southgate N11…
6 January 1994
Legal charge
Delivered: 11 January 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 59 sherwood street, wolverhampton…
11 August 1993
Fixed and floating charge
Delivered: 12 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 August 1990
Legal charge
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 237 bath road hounslow middlesex.
1 August 1988
Legal charge
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 32 inwood avenue hounslow.
2 March 1988
Legal charge
Delivered: 14 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H k/a 30 inwood avenue, hounslow, middlesex.
24 February 1987
Legal charge
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 65A mafeking avenue brentford.