CASSELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCASSELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02004498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CASSELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESTOPTION PUBLIC LIMITED COMPANYMar 26, 1986Mar 26, 1986

    What are the latest accounts for CASSELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CASSELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE

    1 pagesAD03

    Annual return made up to Oct 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1,467,908
    SH01

    Director's details changed for Mr Pierre De Cacqueray on Oct 15, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Pierre De Cacqueray on Apr 13, 2015

    2 pagesCH01

    Secretary's details changed for Mr Pierre De Cacqueray on Apr 13, 2015

    1 pagesCH03

    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 pagesAD01

    Appointment of Mr Pierre De Cacqueray as a secretary on Mar 20, 2015

    2 pagesAP03

    Termination of appointment of Rowena Swallow as a secretary on Mar 20, 2015

    1 pagesTM02

    Who are the officers of CASSELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Secretary
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    196054920001
    DE CACQUERAY, Pierre
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    Director
    50 Victoria Embankment
    EC4Y 0DZ London
    Carmelite House
    England
    EnglandFrenchFinance Director101089070002
    DASS, Pardip
    90 Primrose Avenue
    RM6 4QD Romford
    Essex
    Secretary
    90 Primrose Avenue
    RM6 4QD Romford
    Essex
    British109629050001
    JARVIS, Clare
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    Secretary
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    160846790001
    O'SULLIVAN, Matthew
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    Secretary
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    BritishAccountant46307060001
    OLIVER, Ian Andrew
    175 Wickham Chase
    BR4 0BH West Wickham
    Kent
    Secretary
    175 Wickham Chase
    BR4 0BH West Wickham
    Kent
    British71274770001
    PRIOR, Mark
    38 Merton Road
    SW18 1QX London
    Secretary
    38 Merton Road
    SW18 1QX London
    British105616980001
    RONEY, Francis John
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    Secretary
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    British20431110001
    SWALLOW, Rowena
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    Secretary
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    179506830001
    BINNIE, Stewart John
    36 Glebe Road
    Barnes
    SW13 0EA London
    Director
    36 Glebe Road
    Barnes
    SW13 0EA London
    EnglandBritishVenture Capital Partner131771340001
    CHEETHAM, Anthony John Valerian
    8 Morpeth Mansions
    Morpeth Terrace
    SW1 1ER London
    Director
    8 Morpeth Mansions
    Morpeth Terrace
    SW1 1ER London
    United KingdomBritishPublisher104796990001
    JAEGER, Stephen Owen
    11 Topstone Road
    Redding Connecticut 06896
    FOREIGN Usa
    Director
    11 Topstone Road
    Redding Connecticut 06896
    FOREIGN Usa
    AmericanFinance Director59629570001
    JAKES, Clifford Duncan
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    Director
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    United KingdomBritishCompany Director8426370002
    O'SULLIVAN, Matthew
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    Director
    23 Palmerston Road
    East Sheen
    SW14 7QA London
    BritishAccountant46307060001
    ROCHE, Peter Charles Kenneth
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    Director
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    United KingdomBritishChief Executive5584640002
    RONEY, Francis John
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    Director
    88 Woodford Crescent
    HA5 3TY Pinner
    Middlesex
    BritishAccountant20431110001
    STURROCK, Philip James
    Flat 14 11 Avenue Road
    AL1 3QG St Albans
    Hertfordshire
    Director
    Flat 14 11 Avenue Road
    AL1 3QG St Albans
    Hertfordshire
    BritishPublisher42327750001
    SWALLOW, Rowena Gay
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    Director
    Orion House
    5 Upper Saint Martins Lane
    WC2H 9EA London
    EnglandBritishFinance Director179492200001

    Who are the persons with significant control of CASSELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    Apr 06, 2016
    Victoria Embankment
    EC4Y 0DZ London
    50
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom Law
    Place RegisteredCompanies House
    Registration Number02663988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CASSELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Houghton Mifflin Company
    Transactions
    • Oct 16, 1992Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 20, 1991Registration of a charge
    • Oct 29, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Apr 04, 1990Registration of a charge
    • Oct 29, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Trust International Limited as Trustee for the Schroder UK Venture Fund Trust
    • Phildrew Nominees Limited as Agent for the Phillips and Brew Development Capital Fund
    • The Prudential Assurance Company Limited
    Transactions
    • Jun 06, 1989Registration of a charge
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • The Prudential Assurance Company Limited
    • Phildrew Nominees Limited
    • Their Respective Assingees Transferees.
    • Barlay Trust International Limited
    Transactions
    • Mar 17, 1987Registration of a charge
    • Dec 10, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 1986Registration of a charge

    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