CASSELL LIMITED
Overview
Company Name | CASSELL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02004498 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASSELL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CASSELL LIMITED located?
Registered Office Address | Carmelite House 50 Victoria Embankment EC4Y 0DZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CASSELL LIMITED?
Company Name | From | Until |
---|---|---|
TESTOPTION PUBLIC LIMITED COMPANY | Mar 26, 1986 | Mar 26, 1986 |
What are the latest accounts for CASSELL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CASSELL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH | 1 pages | AD02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE | 1 pages | AD03 | ||||||||||
Annual return made up to Oct 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Pierre De Cacqueray on Apr 13, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Pierre De Cacqueray on Apr 13, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on Apr 13, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Pierre De Cacqueray as a secretary on Mar 20, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rowena Swallow as a secretary on Mar 20, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of CASSELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE CACQUERAY, Pierre | Secretary | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | 196054920001 | |||||||
DE CACQUERAY, Pierre | Director | 50 Victoria Embankment EC4Y 0DZ London Carmelite House England | England | French | Finance Director | 101089070002 | ||||
DASS, Pardip | Secretary | 90 Primrose Avenue RM6 4QD Romford Essex | British | 109629050001 | ||||||
JARVIS, Clare | Secretary | Orion House 5 Upper Saint Martins Lane WC2H 9EA London | 160846790001 | |||||||
O'SULLIVAN, Matthew | Secretary | 23 Palmerston Road East Sheen SW14 7QA London | British | Accountant | 46307060001 | |||||
OLIVER, Ian Andrew | Secretary | 175 Wickham Chase BR4 0BH West Wickham Kent | British | 71274770001 | ||||||
PRIOR, Mark | Secretary | 38 Merton Road SW18 1QX London | British | 105616980001 | ||||||
RONEY, Francis John | Secretary | 88 Woodford Crescent HA5 3TY Pinner Middlesex | British | 20431110001 | ||||||
SWALLOW, Rowena | Secretary | Orion House 5 Upper Saint Martins Lane WC2H 9EA London | 179506830001 | |||||||
BINNIE, Stewart John | Director | 36 Glebe Road Barnes SW13 0EA London | England | British | Venture Capital Partner | 131771340001 | ||||
CHEETHAM, Anthony John Valerian | Director | 8 Morpeth Mansions Morpeth Terrace SW1 1ER London | United Kingdom | British | Publisher | 104796990001 | ||||
JAEGER, Stephen Owen | Director | 11 Topstone Road Redding Connecticut 06896 FOREIGN Usa | American | Finance Director | 59629570001 | |||||
JAKES, Clifford Duncan | Director | Deeracres Lisle Court Road SO41 5SH Lymington Hampshire | United Kingdom | British | Company Director | 8426370002 | ||||
O'SULLIVAN, Matthew | Director | 23 Palmerston Road East Sheen SW14 7QA London | British | Accountant | 46307060001 | |||||
ROCHE, Peter Charles Kenneth | Director | 20 Leigh Hill Road KT11 2HX Cobham Field House Surrey | United Kingdom | British | Chief Executive | 5584640002 | ||||
RONEY, Francis John | Director | 88 Woodford Crescent HA5 3TY Pinner Middlesex | British | Accountant | 20431110001 | |||||
STURROCK, Philip James | Director | Flat 14 11 Avenue Road AL1 3QG St Albans Hertfordshire | British | Publisher | 42327750001 | |||||
SWALLOW, Rowena Gay | Director | Orion House 5 Upper Saint Martins Lane WC2H 9EA London | England | British | Finance Director | 179492200001 |
Who are the persons with significant control of CASSELL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Orion Publishing Group Limited | Apr 06, 2016 | Victoria Embankment EC4Y 0DZ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CASSELL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Oct 05, 1992 Delivered On Oct 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 09, 1991 Delivered On Jul 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Mar 26, 1990 Delivered On Apr 04, 1990 | Partially satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on all the undertaking and all property and assets present and future including book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument | Created On May 26, 1989 Delivered On Jun 06, 1989 | Satisfied | Amount secured £2,444,300 secured loan stock 1991/1995 due from the company to the stock holders under the terms of the charge. | |
Short particulars Undertaking, property & assets, goodwill including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Mar 04, 1987 Delivered On Mar 17, 1987 | Satisfied | Amount secured £2,083,000 and all other monies due or to become due in respect of loan stock 1990/1994 pursuant tothe terms of the instrument dated 4/3/87. | |
Short particulars Undertaking and all property and assets present and future including goodwill uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 17, 1986 Delivered On Sep 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0