About

Registered Number: 02293596
Date of Incorporation: 07/09/1988 (35 years and 7 months ago)
Company Status: Active
Registered Address: 144 Seven Sisters Road, London, N7 7NS,

 

Based in London, Caskade (2000) Ltd was founded on 07 September 1988, it has a status of "Active". There are no directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 14 May 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 03 May 2018
MR01 - N/A 03 November 2017
MR04 - N/A 31 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 14 May 2015
MR04 - N/A 09 October 2014
MR04 - N/A 09 October 2014
AA - Annual Accounts 05 September 2014
RESOLUTIONS - N/A 12 August 2014
MR01 - N/A 31 July 2014
AR01 - Annual Return 15 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 June 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 August 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
395 - Particulars of a mortgage or charge 30 December 2008
395 - Particulars of a mortgage or charge 30 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 23 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 05 October 2006
395 - Particulars of a mortgage or charge 12 April 2006
363s - Annual Return 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 09 September 2005
363s - Annual Return 09 September 2005
287 - Change in situation or address of Registered Office 11 May 2005
AA - Annual Accounts 29 October 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 03 October 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 03 June 2000
395 - Particulars of a mortgage or charge 03 June 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
AA - Annual Accounts 09 July 1998
395 - Particulars of a mortgage or charge 16 June 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 25 July 1997
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
395 - Particulars of a mortgage or charge 29 April 1996
395 - Particulars of a mortgage or charge 29 April 1996
AUD - Auditor's letter of resignation 23 April 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 18 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 25 August 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 23 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
288 - N/A 17 December 1993
287 - Change in situation or address of Registered Office 11 December 1993
395 - Particulars of a mortgage or charge 06 October 1993
CERTNM - Change of name certificate 19 April 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 19 February 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
363 - Annual Return 06 July 1990
AA - Annual Accounts 06 July 1990
288 - N/A 16 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 May 1989
CERTNM - Change of name certificate 09 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 1988
288 - N/A 09 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1988
288 - N/A 21 November 1988
288 - N/A 04 November 1988
288 - N/A 04 November 1988
NEWINC - New incorporation documents 07 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2017 Outstanding

N/A

A registered charge 25 July 2014 Fully Satisfied

N/A

Legal charge 23 December 2008 Fully Satisfied

N/A

Debenture 23 December 2008 Fully Satisfied

N/A

Legal charge 17 May 2007 Fully Satisfied

N/A

Debenture 07 April 2006 Fully Satisfied

N/A

Guarantee & debenture 16 January 2006 Fully Satisfied

N/A

Legal mortgage 26 May 2000 Fully Satisfied

N/A

Debenture 26 May 2000 Fully Satisfied

N/A

Guarantee & debenture 02 June 1998 Fully Satisfied

N/A

Guarantee and debenture 16 April 1996 Fully Satisfied

N/A

Legal charge 16 April 1996 Fully Satisfied

N/A

Mortgage debenture 21 August 1994 Fully Satisfied

N/A

Legal mortgage 21 September 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.