Company NameCasper Douglas Holdings Limited
DirectorRupert Christopher Harding
Company StatusActive
Company Number03810277
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Previous NameCasper Douglas Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert Christopher Harding
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1999(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary NameMr Rupert Christopher Harding
NationalityBritish
StatusCurrent
Appointed12 June 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameMr Paul Darlington Cable
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(1 year, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 June 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered AddressBooth Street Chambers
Ashton Under Lyne
Lancashire
OL6 7LQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

90 at £1Mr Rupert Christopher Harding
90.00%
Ordinary
10 at £1Paul Darlington Cable
10.00%
Ordinary

Financials

Year2014
Net Worth£19,932
Cash£985
Current Liabilities£74,451

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

19 September 2008Delivered on: 24 September 2008
Persons entitled: Abbey National PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any income arising in respect of any rental or other money payable under any lease in respect of st helens restaurant lower green road st helens ryde isle of wight, see image for full details.
Outstanding
19 September 2008Delivered on: 24 September 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as st helens restaurant lower green road st helens ryde isle of wight t/n’s IW56889 & IW9346, by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge, see image for full details.
Outstanding
16 January 2004Delivered on: 24 January 2004
Satisfied on: 16 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as st helens restaurant lower green road st helens isle of wight by way of fixed charge all buildings and other structures on and items fixed to the property any goodwill relating to the property and any business or undertaking carried on thereon all plant machinery at the property the proceeds of any insurance policy relating to the property by way of assignment all rents and other sums due.
Fully Satisfied

Filing History

3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
7 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Paul Darlington Cable as a director on 27 June 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 June 2018Director's details changed for Mr Rupert Christopher Harding on 10 January 2018 (2 pages)
6 June 2018Change of details for Mr Rupert Christopher Harding as a person with significant control on 10 January 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
8 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
8 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
28 July 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 April 2016Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
18 August 2014Annual return made up to 20 July 2014
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 20 July 2014
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 20 July 2013
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 20 July 2013
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 October 2012Annual return made up to 20 July 2012 (5 pages)
2 October 2012Annual return made up to 20 July 2012 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 August 2011Director's details changed for Mr Rupert Christopher Harding on 1 July 2011 (2 pages)
31 August 2011Director's details changed for Paul Darlington Cable on 1 July 2011 (2 pages)
31 August 2011Director's details changed for Mr Rupert Christopher Harding on 1 July 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Rupert Christopher Harding on 1 July 2011 (1 page)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
31 August 2011Secretary's details changed for Mr Rupert Christopher Harding on 1 July 2011 (1 page)
31 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
31 August 2011Director's details changed for Mr Rupert Christopher Harding on 1 July 2011 (2 pages)
31 August 2011Director's details changed for Paul Darlington Cable on 1 July 2011 (2 pages)
31 August 2011Director's details changed for Paul Darlington Cable on 1 July 2011 (2 pages)
31 August 2011Secretary's details changed for Mr Rupert Christopher Harding on 1 July 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 August 2009Return made up to 20/07/09; full list of members (4 pages)
21 August 2009Return made up to 20/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 October 2008Return made up to 20/07/08; full list of members (4 pages)
16 October 2008Return made up to 20/07/08; full list of members (4 pages)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Director and secretary's change of particulars / rupert harding / 01/01/2008 (1 page)
16 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 October 2008Director and secretary's change of particulars / rupert harding / 01/01/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page)
30 September 2008Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 August 2007Return made up to 20/07/07; no change of members (7 pages)
18 August 2007Return made up to 20/07/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2006Return made up to 20/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 July 2006Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP (1 page)
31 July 2006Registered office changed on 31/07/06 from: argyll house 1A all saints passage london SW18 1EP (1 page)
22 November 2005Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ (1 page)
22 November 2005Registered office changed on 22/11/05 from: 20 fitzroy square london W1T 6EJ (1 page)
15 August 2005Return made up to 20/07/05; full list of members (7 pages)
15 August 2005Return made up to 20/07/05; full list of members (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
4 November 2004Return made up to 20/07/04; full list of members (7 pages)
4 November 2004Return made up to 20/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
22 August 2003Return made up to 20/07/03; full list of members (7 pages)
22 August 2003Return made up to 20/07/03; full list of members (7 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
18 June 2003Registered office changed on 18/06/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
18 June 2003Secretary resigned (1 page)
3 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 July 2002Return made up to 20/07/02; full list of members (5 pages)
16 July 2002Return made up to 20/07/02; full list of members (5 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
12 February 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
12 February 2002Accounts for a dormant company made up to 31 July 2001 (8 pages)
24 July 2001Return made up to 20/07/01; full list of members (6 pages)
24 July 2001Return made up to 20/07/01; full list of members (6 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 2001Ad 11/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2000Return made up to 20/07/00; full list of members (6 pages)
7 November 2000Return made up to 20/07/00; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (7 pages)
29 September 2000Accounts for a dormant company made up to 31 July 2000 (7 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New secretary appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Director resigned (1 page)
20 July 1999Incorporation (18 pages)
20 July 1999Incorporation (18 pages)