UKBizDB.co.uk

THE CASINO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Casino Limited. The company was founded 28 years ago and was given the registration number 03076318. The firm's registered office is in GUILDFORD. You can find them at 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE CASINO LIMITED
Company Number:03076318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Friary Court, 13-21 High Street, Guildford, United Kingdom, GU1 3DL

Secretary02 August 2022Active
4th Floor Friary Court, 13-21 High Street, Guildford, United Kingdom, GU1 3DL

Director02 August 2022Active
86 Burnet Avenue, Guildford, GU1 1YF

Secretary27 March 2007Active
Le Canal, 2 Croix Teterre, Bellefontaine, France, 50520

Secretary01 September 2001Active
21 Barrington Lodge, Princes Road Weybridge, Surrey, KT13 9DB

Secretary05 December 1996Active
12 Hodgson Gardens, Guildford, GU4 7YS

Secretary09 August 2007Active
Tanyards Farm, Woodhill Lane, Shamley Green, Guildford, GU5 0SP

Secretary15 June 2010Active
4th Floor Friary Court, 13-21 High Street, Guildford, United Kingdom, GU1 3DL

Secretary20 October 2010Active
24 Epsom Road, Guildford, GU1 3LE

Secretary05 July 1995Active
4a Croft Road, Godalming, GU7 1BY

Secretary25 October 2006Active
26, North Avenue, Heath End, Farnham, GU9 0RD

Secretary19 August 2009Active
1 St. Georges Court, 131 Putney Bridge Road, London, SW15 2PA

Corporate Secretary05 July 1995Active
Wey Court West, Union Road, Farnham, GU9 7PT

Corporate Secretary29 April 2009Active
Tanyards Farm, Woodhill Lane, Shamley Green, Guildford, GU5 0SP

Director05 July 1995Active
4th Floor Friary Court, 13-21 High Street, Guildford, United Kingdom, GU1 3DL

Director20 October 2010Active
3 Cavendish Court, Hawley Hill, Camberley, GU17 9JD

Corporate Director05 July 1995Active

People with Significant Control

Mr Michel Wayne Harper
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:4th Floor Friary Court, 13-21 High Street, Guildford, GU1 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Officers

Termination secretary company with name termination date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-15Accounts

Accounts with accounts type dormant.

Download
2021-09-17Officers

Change person secretary company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type dormant.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2019-10-23Gazette

Gazette filings brought up to date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Accounts

Accounts with accounts type micro entity.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-03-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.