CASSAVA REMIT LIMITED
LONDON CHITORO LIMITED MROSE LTD

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 05771797
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Statement of capital following an allotment of shares on 29 February 2016 GBP 2.00 . The most likely internet sites of CASSAVA REMIT LIMITED are www.cassavaremit.co.uk, and www.cassava-remit.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cassava Remit Limited is a Private Limited Company. The company registration number is 05771797. Cassava Remit Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Cassava Remit Limited is 200 Strand London Wc2r 1dj. . ST JAMES'S SQUARE SECRETARIES LIMITED is a Secretary of the company. ROSE, Michael Jack Haxton is a Director of the company. Secretary ROSE, Pamela has been resigned. Secretary SITHOLE, Samuel has been resigned. Secretary ZAMAN, Shakiel Akhtar has been resigned. Secretary KERMAN AND CO LLP has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Appointed Date: 12 November 2015

Director
ROSE, Michael Jack Haxton
Appointed Date: 06 April 2006
46 years old

Resigned Directors

Secretary
ROSE, Pamela
Resigned: 16 October 2015
Appointed Date: 06 April 2007

Secretary
SITHOLE, Samuel
Resigned: 06 April 2007
Appointed Date: 06 April 2006

Secretary
ZAMAN, Shakiel Akhtar
Resigned: 08 August 2012
Appointed Date: 04 March 2008

Secretary
KERMAN AND CO LLP
Resigned: 12 November 2015
Appointed Date: 16 October 2015

Persons With Significant Control

Cassava Connect Limited
Notified on: 30 October 2016
Nature of control: Ownership of shares – 75% or more

CASSAVA REMIT LIMITED Events

19 Dec 2016
Confirmation statement made on 30 October 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 28 February 2016
21 Oct 2016
Statement of capital following an allotment of shares on 29 February 2016
  • GBP 2.00

30 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-19

...
... and 45 more events
03 May 2007
New secretary appointed
03 May 2007
Location of register of members
02 May 2007
Secretary resigned
02 May 2007
Registered office changed on 02/05/07 from: flat 7, gosden house 19 claremont avenue woking surrey GU22 7RJ
06 Apr 2006
Incorporation

CASSAVA REMIT LIMITED Charges

29 September 2010
Deed of charge over credit balances
Delivered: 9 October 2010
Status: Satisfied on 23 September 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…