This company is commonly known as Casson Mann Limited. The company was founded 27 years ago and was given the registration number 03201096. The firm's registered office is in LONDON. You can find them at 45 Mitchell Street, , London, . This company's SIC code is 71111 - Architectural activities.
Name | : | CASSON MANN LIMITED |
---|---|---|
Company Number | : | 03201096 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Mitchell Street, London, United Kingdom, EC1V 3QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Mitchell Street, London, United Kingdom, EC1V 3QD | Secretary | 31 May 2017 | Active |
45, Mitchell Street, London, United Kingdom, EC1V 3QD | Director | 20 May 1996 | Active |
45, Mitchell Street, London, United Kingdom, EC1V 3QD | Director | 09 July 2018 | Active |
45, Mitchell Street, London, United Kingdom, EC1V 3QD | Director | 09 July 2018 | Active |
45, Mitchell Street, London, United Kingdom, EC1V 3QD | Director | 09 July 2018 | Active |
45, Mitchell Street, London, United Kingdom, EC1V 3QD | Director | 09 July 2018 | Active |
8, The Street, Berwick, Polegate, United Kingdom, BN26 6SR | Secretary | 01 June 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 20 May 1996 | Active |
8, The Street, Berwick, Polegate, United Kingdom, BN26 6SR | Director | 20 May 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 20 May 1996 | Active |
Heston Limited | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Mitchell Street, London, United Kingdom, EC1V 3QD |
Nature of control | : |
|
Mr Roger Mann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA |
Nature of control | : |
|
Ms Dinah Casson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | New Derwent House, 69-73 Theobalds Road, London, United Kingdom, WC1X 8TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person secretary company with change date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Capital | Second filing capital allotment shares. | Download |
2019-08-15 | Officers | Change person secretary company with change date. | Download |
2019-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-07 | Gazette | Gazette filings brought up to date. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Capital | Capital allotment shares. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.