CASSL. - LONDON


Company Profile Company Filings

Overview

CASSL. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
CASSL. was incorporated 38 years ago on 04/02/1986 and has the registered number: 01985617. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CASSL. - LONDON

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

CHARTERED ACCOUNTANTS HALL
LONDON
EC2R 6EA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/05/2023 25/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ZEYING YANG Jan 2001 British Director 2021-04-27 CURRENT
MR AYDIN BOLTON May 1999 British Director 2023-04-28 CURRENT
MISS SARAH-AMA REID-CAMPBELL Dec 1997 British Director 2023-04-28 CURRENT
MR VIVEK HARIA Jan 2000 British Director 2023-04-28 CURRENT
MR ALI HUSSEIN MOHAMEDALI JANUWALA Jun 1997 Kenyan Director 2023-04-28 CURRENT
MR JUNTING JIANG Jun 2001 British Director 2023-04-28 CURRENT
MR SHIVALAY KARA Apr 1999 British Director 2023-04-28 CURRENT
MR ROHAN KURUVILLA Jun 2000 British Director 2023-04-28 CURRENT
MR JAMES ARTHUR REEVE Jul 1998 British Director 2023-04-28 CURRENT
MISS KRITA SHAH Jun 2003 British Director 2023-04-28 CURRENT
MISS TRUNG ANH BUI Nov 1998 Vietnamese Director 2023-04-28 CURRENT
MISS AISHANI SINHA Sep 1998 Indian Director 2023-04-28 CURRENT
MR DYLAN DAWSON STICKLAND May 2000 British Director 2023-04-28 CURRENT
COLIN BETTISON Oct 1979 British Director 2004-03-30 UNTIL 2005-03-10 RESIGNED
VICTORIA ROSEMARY ALEXANDER Jan 1980 British Secretary 2006-03-30 UNTIL 2007-05-02 RESIGNED
MRS CHERRY ELIZABETH ANNE BRADLEY Secretary RESIGNED
MISS JANET PATRICIA BROWN Secretary 1992-09-01 UNTIL 1997-12-15 RESIGNED
MARK NICHOLAS COOK Aug 1979 British Secretary 2004-03-31 UNTIL 2005-03-10 RESIGNED
MR SCOTT LEE GIBBS Secretary 2018-04-25 UNTIL 2019-04-24 RESIGNED
NINA KABRA Dec 1980 Secretary 2007-05-02 UNTIL 2007-11-08 RESIGNED
CHRISTOPHER JOHN LEIGHTON DAVIES Sep 1978 British Secretary 2003-06-20 UNTIL 2004-03-31 RESIGNED
RICHARD O'BRIEN Feb 1976 British Secretary 2002-07-25 UNTIL 2003-03-31 RESIGNED
PHILIP DAVID RICHARDSON Oct 1979 Secretary 2005-03-10 UNTIL 2006-03-30 RESIGNED
NIRANJANA SHAH May 1949 Secretary 2001-05-04 UNTIL 2002-07-31 RESIGNED
ANNALIESE SHIRET Secretary 2010-03-25 UNTIL 2014-01-01 RESIGNED
MISS CHARMAINE ELSPETH TYLER Secretary 2013-01-07 UNTIL 2017-08-24 RESIGNED
ZAZEL ROSEMARY BALTAO Jun 1975 Secretary 2002-08-01 UNTIL 2002-08-01 RESIGNED
CHRISTINE MARGOT STOCKER GIBSON Feb 1948 Secretary 1997-12-15 UNTIL 2001-05-04 RESIGNED
MISS AFIA AHMAD May 1998 British Director 2021-04-27 UNTIL 2022-04-27 RESIGNED
AYOTUNDE AKINWOLEMIWA Jun 1987 British Director 2010-03-25 UNTIL 2013-04-20 RESIGNED
VICTORIA ROSEMARY ALEXANDER Jan 1980 British Director 2006-03-30 UNTIL 2008-03-27 RESIGNED
STEPHEN CHARLES BARTON May 1970 British Director 1994-03-24 UNTIL 1995-03-23 RESIGNED
CHARLOTTE ALLAN Jun 1975 British Director 2004-03-30 UNTIL 2004-03-30 RESIGNED
MR RICHARD ALLEN Sep 1992 British Director 2022-04-27 UNTIL 2023-03-05 RESIGNED
MR SHAYAN AMIN Oct 1991 British Director 2015-04-23 UNTIL 2018-04-25 RESIGNED
ALPNA AMAR British Director 2004-03-30 UNTIL 2006-05-08 RESIGNED
MR TEMITAYO AYODEJI Nov 1997 British Director 2021-04-27 UNTIL 2023-04-28 RESIGNED
HARVINDER SINGH AZAD Jan 1969 British Director RESIGNED
ANDREW DAVID BAIGENT May 1971 British Director 1994-03-24 UNTIL 1996-03-28 RESIGNED
MR ASHUINI BAKSHI Jun 1966 British Director RESIGNED
MR PAUL RICHARD BARLOW May 1992 British Director RESIGNED
RICHARD DOMINIC BELL Nov 1972 British Director 1997-03-26 UNTIL 1999-03-16 RESIGNED
MICHAEL SOON BENG AW Nov 1975 Malaysian Director 1998-03-31 UNTIL 1998-08-31 RESIGNED
RACHEL LUCY BATESON May 1979 British Director 2002-03-13 UNTIL 2005-03-10 RESIGNED
MISS JESSICA BERNARDEZ Dec 1990 Spanish Director 2015-04-23 UNTIL 2017-04-26 RESIGNED
JENNIFER AUSTIN Dec 1980 British Director 2004-03-30 UNTIL 2007-05-02 RESIGNED
PAUL DAVID BERRY Dec 1970 British Director 1994-11-08 UNTIL 1996-03-28 RESIGNED
TAYFUN ATAILER Feb 1976 British Director 2004-03-30 UNTIL 2006-03-30 RESIGNED
MISS ANNE-MARIE ASENSO Jun 1992 British Director 2018-09-19 UNTIL 2021-04-27 RESIGNED
JAMES DENIS ANSCOMB Aug 1974 British Director 1996-03-28 UNTIL 1997-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Elliot 2019-04-24 - 2019-06-18 5/1990 London   Voting rights 25 to 50 percent
Mr Oliver Peach 2018-04-25 - 2019-04-24 4/1992 London   Significant influence or control
Mr William James Hughes 2018-04-25 - 2019-04-24 2/1992 London   Significant influence or control
Mr Howard King 2017-04-26 - 2020-05-31 4/1993 London   Voting rights 25 to 50 percent
Miss April Warrier 2017-04-26 - 2018-04-25 10/1991 London   Voting rights 25 to 50 percent
Miss Gabriella Fryman 2017-04-26 - 2018-04-25 12/1991 London   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C.A.P. MANAGEMENT SERVICES LIMITED WORCESTER Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
WOOLLY INNS LIMITED LLANGOLLEN UNITED KINGDOM Dissolved... DORMANT 5510 - Hotels & motels with or without restaurant
DURANT FD SERVICES LIMITED LIVERPOOL Dissolved... DORMANT 69201 - Accounting and auditing activities
PIERCE DEVELOPMENTS LIMITED SHREWSBURY Dissolved... DORMANT 41100 - Development of building projects
FOSTER PIERCE GROUP LIMITED SHREWSBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AM ASENSO LIMITED ILFORD ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SARAHAMA LIMITED LONDON ENGLAND Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
TRADEFOREXALGORITHM LTD HARROW ENGLAND Active -... NO ACCOUNTS FILED 64301 - Activities of investment trusts

Free Reports Available

Report Date Filed Date of Report Assets
CASSL. 2023-10-11 31-12-2022 £33,089 Cash £234,636 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARTERED ACCOUNTANTS' TRUSTEES LIMITED LONDON Active DORMANT 96090 - Other service activities n.e.c.
CCAB LIMITED LONDON ENGLAND Active FULL 94120 - Activities of professional membership organizations
CHARTERED ACCOUNTANTS' LIBRARY LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ACCSYS TECHNOLOGIES PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
AVEX INTERNATIONAL LTD LONDON ENGLAND Active SMALL 47430 - Retail sale of audio and video equipment in specialised stores
CHARTERED ACCOUNTANTS WORLDWIDE LIMITED LONDON Active SMALL 94120 - Activities of professional membership organizations
TRICOYA UK LIMITED LONDON UNITED KINGDOM Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
REMEDIUM HOLDINGS LIMITED LONDON ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ACCOYA COLOR UK LIMITED LONDON UNITED KINGDOM Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m