CASLIN LIMITED
LONDON KASLIN LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03688567
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Previous accounting period shortened from 31 August 2015 to 30 August 2015. The most likely internet sites of CASLIN LIMITED are www.caslin.co.uk, and www.caslin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caslin Limited is a Private Limited Company. The company registration number is 03688567. Caslin Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Caslin Limited is 30 City Road London Ec1y 2ab. . POZNER, Elizabeth Anne is a Secretary of the company. POZNER, Anthony John is a Director of the company. Nominee Secretary A & H REGISTRARS & SECRETARIES LIMITED has been resigned. Nominee Director KASS, Linda has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POZNER, Elizabeth Anne
Appointed Date: 23 February 1999

Director
POZNER, Anthony John
Appointed Date: 23 February 1999
81 years old

Resigned Directors

Nominee Secretary
A & H REGISTRARS & SECRETARIES LIMITED
Resigned: 23 February 1999
Appointed Date: 24 December 1998

Nominee Director
KASS, Linda
Resigned: 23 February 1999
Appointed Date: 24 December 1998
81 years old

Persons With Significant Control

Mr Anthony John Pozner
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Anne Pozner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CASLIN LIMITED Events

08 Feb 2017
Confirmation statement made on 24 December 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 August 2015
31 May 2016
Previous accounting period shortened from 31 August 2015 to 30 August 2015
11 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

20 Oct 2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 20 October 2015
...
... and 43 more events
25 Mar 1999
Director resigned
25 Mar 1999
Secretary resigned
25 Mar 1999
New secretary appointed
25 Mar 1999
New director appointed
24 Dec 1998
Incorporation

CASLIN LIMITED Charges

24 March 2015
Charge code 0368 8567 0007
Delivered: 26 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 18 regis place llanavor road london t/no. Part…
20 February 2015
Charge code 0368 8567 0006
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 27 percival mansions 7-10 percival terrace brighton…
20 February 2015
Charge code 0368 8567 0005
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 101 butlers & colonial wharf, london t/no TGL180832…
12 January 2015
Charge code 0368 8567 0004
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 October 2008
Third party legal charge
Delivered: 8 November 2008
Status: Satisfied on 27 March 2015
Persons entitled: Nss Trustees Limited, Anthony John Pozner and Elizabeth Ann Pozner, Trustees of the Hendon Way Motors Limited Retirement Benefits Scheme
Description: Flat 101, butlers & colonial wharf, shad thames, london.
31 October 2008
Third party legal charge
Delivered: 8 November 2008
Status: Satisfied on 27 March 2015
Persons entitled: Nss Trustees Limited, Anthony John Pozner and Elizabeth Ann Pozner, Trustees of the Hendon Way Motors Limited Retirement Benefits Scheme
Description: 27 percival mansions, 7-10 percival terrace, brighton.
15 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Apartment G6, the pulse, 52 lymington road, london.