CASABLANCA DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4TU

Company number 02451546
Status Active
Incorporation Date 12 December 1989
Company Type Private Limited Company
Address C/O CHANTER, BROWNE & CURRY, 1 PLATO PLACE, 72-74 ST DIONIS ROAD, LONDON, SW6 4TU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Micro company accounts made up to 31 January 2017; Confirmation statement made on 15 December 2016 with updates; Micro company accounts made up to 31 January 2016. The most likely internet sites of CASABLANCA DEVELOPMENTS LIMITED are www.casablancadevelopments.co.uk, and www.casablanca-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Casablanca Developments Limited is a Private Limited Company. The company registration number is 02451546. Casablanca Developments Limited has been working since 12 December 1989. The present status of the company is Active. The registered address of Casablanca Developments Limited is C O Chanter Browne Curry 1 Plato Place 72 74 St Dionis Road London Sw6 4tu. The company`s financial liabilities are £4.14k. It is £-0.43k against last year. And the total assets are £5.68k, which is £-0.38k against last year. GOLDSTEIN, Howard is a Secretary of the company. CARR, Tara Niki is a Director of the company. GOLDSTEIN, Brett is a Director of the company. GOLDSTEIN, Howard is a Director of the company. GOLDSTEIN, Vivienne Marie is a Director of the company. STANFORD, Clive is a Director of the company. Secretary BLUNDEN, Ian James has been resigned. Director BLUNDEN, Ian James has been resigned. Director JURY, William Arthur has been resigned. The company operates in "Other letting and operating of own or leased real estate".


casablanca developments Key Finiance

LIABILITIES £4.14k
-10%
CASH n/a
TOTAL ASSETS £5.68k
-7%
All Financial Figures

Current Directors

Secretary
GOLDSTEIN, Howard
Appointed Date: 06 September 1994

Director
CARR, Tara Niki
Appointed Date: 25 May 2005
47 years old

Director
GOLDSTEIN, Brett
Appointed Date: 25 May 2005
45 years old

Director
GOLDSTEIN, Howard

73 years old

Director
GOLDSTEIN, Vivienne Marie
Appointed Date: 25 May 2005
71 years old

Director
STANFORD, Clive

95 years old

Resigned Directors

Secretary
BLUNDEN, Ian James
Resigned: 06 September 1994

Director
BLUNDEN, Ian James
Resigned: 06 September 1994
76 years old

Director
JURY, William Arthur
Resigned: 25 July 1996
88 years old

Persons With Significant Control

Mr Howard Goldstein
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Stanford
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASABLANCA DEVELOPMENTS LIMITED Events

22 Mar 2017
Micro company accounts made up to 31 January 2017
15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Mar 2016
Micro company accounts made up to 31 January 2016
17 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 92 more events
08 Mar 1990
Particulars of mortgage/charge

01 Mar 1990
Accounting reference date notified as 31/12

31 Jan 1990
Secretary resigned;new secretary appointed

31 Jan 1990
Director resigned;new director appointed

12 Dec 1989
Incorporation

CASABLANCA DEVELOPMENTS LIMITED Charges

26 February 1997
Legal charge
Delivered: 3 March 1997
Status: Satisfied on 30 May 2001
Persons entitled: Barclays Bank PLC
Description: Property k/a land and buildings on the west side of…
13 October 1994
Legal charge
Delivered: 20 October 1994
Status: Satisfied on 27 February 2001
Persons entitled: Barclays Bank PLC
Description: Hillah, glovers lane, sidley, bexhill, east sussex t/no…
22 April 1994
Floating charge
Delivered: 3 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
22 April 1994
Legal mortgage
Delivered: 28 April 1994
Status: Satisfied on 27 February 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 16 valley road kenley surrey t/n…
28 February 1990
Mortgage
Delivered: 8 March 1990
Status: Satisfied on 13 December 1994
Persons entitled: First National Commercial Bank PLC
Description: F/H property k/a the epsom and ewell cottage hospital…
28 February 1990
Mortgage over a blocked deposit account
Delivered: 8 March 1990
Status: Satisfied on 13 December 1994
Persons entitled: First National Commercial Bank PLC
Description: All monies from time to time held by fncb to the credit of…