About

Registered Number: 03921792
Date of Incorporation: 03/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, TN15 7RS,

 

Having been setup in 2000, Cas St Paul's Ltd have registered office in Sevenoaks in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Cas St Paul's Ltd are Coleman, Anthony James, Jardine, Francis, Sideras, Demetri, Taylor, John Stuart Clifton, Wright, Paul, Harris, Roland, Mcleod, Nicola Jane, Qureshi, Muhammad Sohail Akhter, Dr, Sayer, Jennifer, Sideras, Demitri, Sideras, George, Sideras, Renos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Roland 20 April 2007 16 August 2008 1
MCLEOD, Nicola Jane 28 December 2016 28 December 2016 1
QURESHI, Muhammad Sohail Akhter, Dr 26 May 2009 17 November 2009 1
SAYER, Jennifer 20 April 2007 17 June 2009 1
SIDERAS, Demitri 16 August 2006 10 April 2007 1
SIDERAS, George 03 February 2000 31 August 2002 1
SIDERAS, Renos 12 March 2002 31 May 2007 1
Secretary Name Appointed Resigned Total Appointments
COLEMAN, Anthony James 12 July 2017 - 1
JARDINE, Francis 15 September 2016 28 December 2016 1
SIDERAS, Demetri 31 August 2002 18 June 2007 1
TAYLOR, John Stuart Clifton 11 February 2008 16 August 2008 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 13 February 2020
AUD - Auditor's letter of resignation 14 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 31 July 2018
CS01 - N/A 15 February 2018
PSC07 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
PSC02 - N/A 15 February 2018
AA - Annual Accounts 06 December 2017
AP03 - Appointment of secretary 13 July 2017
RESOLUTIONS - N/A 26 June 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 09 January 2017
AD01 - Change of registered office address 09 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM01 - Termination of appointment of director 06 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AP01 - Appointment of director 06 January 2017
AP01 - Appointment of director 06 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
MR04 - N/A 03 January 2017
AA - Annual Accounts 09 October 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP03 - Appointment of secretary 16 September 2016
TM01 - Termination of appointment of director 08 June 2016
MR01 - N/A 25 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 07 September 2015
MR01 - N/A 13 April 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
RESOLUTIONS - N/A 20 February 2015
AR01 - Annual Return 12 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
SH01 - Return of Allotment of shares 29 January 2015
MR01 - N/A 20 January 2015
MR01 - N/A 20 January 2015
RESOLUTIONS - N/A 05 January 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 29 October 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
MR04 - N/A 15 August 2014
MR01 - N/A 22 April 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 04 November 2013
MR05 - N/A 10 October 2013
AA - Annual Accounts 22 August 2013
MR01 - N/A 01 August 2013
MR04 - N/A 19 June 2013
MR04 - N/A 19 June 2013
MR04 - N/A 19 June 2013
MR01 - N/A 14 June 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 September 2012
CH04 - Change of particulars for corporate secretary 23 July 2012
AD01 - Change of registered office address 23 July 2012
MG01 - Particulars of a mortgage or charge 30 May 2012
AR01 - Annual Return 09 February 2012
MG01 - Particulars of a mortgage or charge 12 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 February 2011
CH04 - Change of particulars for corporate secretary 11 February 2011
CH01 - Change of particulars for director 27 January 2011
TM01 - Termination of appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 17 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
AA - Annual Accounts 24 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 11 February 2010
CH04 - Change of particulars for corporate secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 11 July 2009
225 - Change of Accounting Reference Date 01 July 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 01 September 2008
MEM/ARTS - N/A 01 September 2008
287 - Change in situation or address of Registered Office 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
AA - Annual Accounts 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
363s - Annual Return 15 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
CERTNM - Change of name certificate 23 March 2007
AA - Annual Accounts 21 March 2007
225 - Change of Accounting Reference Date 11 March 2007
363s - Annual Return 28 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
287 - Change in situation or address of Registered Office 23 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 17 March 2005
287 - Change in situation or address of Registered Office 12 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
AAMD - Amended Accounts 19 April 2004
363a - Annual Return 05 April 2004
287 - Change in situation or address of Registered Office 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 13 February 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 01 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 June 2003
123 - Notice of increase in nominal capital 01 June 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 07 February 2003
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 02 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
MEM/ARTS - N/A 28 November 2001
RESOLUTIONS - N/A 18 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
395 - Particulars of a mortgage or charge 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 08 March 2001
SA - Shares agreement 05 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
RESOLUTIONS - N/A 22 November 2000
RESOLUTIONS - N/A 22 November 2000
123 - Notice of increase in nominal capital 22 November 2000
287 - Change in situation or address of Registered Office 28 September 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 10 June 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
395 - Particulars of a mortgage or charge 31 May 2000
225 - Change of Accounting Reference Date 23 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

A registered charge 15 January 2015 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

A registered charge 30 July 2013 Fully Satisfied

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Security confirmation and supplemental deed 25 May 2012 Fully Satisfied

N/A

Security confirmation and supplemental deed 09 August 2011 Fully Satisfied

N/A

Debenture 16 August 2008 Fully Satisfied

N/A

Legal mortgage 27 January 2006 Fully Satisfied

N/A

Legal mortgage 10 February 2004 Fully Satisfied

N/A

Legal mortgage 10 February 2004 Fully Satisfied

N/A

Legal mortgage 10 February 2004 Fully Satisfied

N/A

Legal mortgage 10 February 2004 Fully Satisfied

N/A

Mortgage debenture 11 October 2001 Fully Satisfied

N/A

Legal mortgage 11 October 2001 Fully Satisfied

N/A

Legal mortgage 24 April 2001 Fully Satisfied

N/A

Charge over deposits 09 March 2001 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Debenture 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Legal charge 26 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.