Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASA MAYER LIMITED
Company Information for

CASA MAYER LIMITED

483 Green Lanes, London, N13 4BS,
Company Registration Number
04022769
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Casa Mayer Ltd
CASA MAYER LIMITED was founded on 2000-06-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Casa Mayer Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CASA MAYER LIMITED
 
Legal Registered Office
483 Green Lanes
London
N13 4BS
Other companies in N13
 
Previous Names
SPHERA EUROPE LIMITED22/08/2008
Filing Information
Company Number 04022769
Company ID Number 04022769
Date formed 2000-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-25 04:18:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASA MAYER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASA MAYER LIMITED

Current Directors
Officer Role Date Appointed
CARLOS MAYER
Company Secretary 2008-07-31
SL24 LTD
Company Secretary 2013-06-28
CARLOS MAYER
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER ROSS WALKER
Director 2008-01-01 2008-07-31
SLC CORPORATE SERVICES LIMITED
Company Secretary 2004-08-03 2008-03-31
MICHAEL GOLD
Director 2003-08-15 2008-01-17
MAURO PRETOLANI
Director 2003-02-25 2004-10-11
WALGATE SERVICES LIMITED
Company Secretary 2000-07-06 2004-08-03
IAN OSBORNE
Director 2002-07-09 2003-05-08
TAMAR NAOR
Director 2002-07-09 2003-02-01
ROY SAAR
Director 2000-07-06 2002-04-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-28 2000-07-06
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-28 2000-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SL24 LTD PROFI KOENIG LTD. Company Secretary 2018-05-14 CURRENT 2015-09-02 Active - Proposal to Strike off
SL24 LTD CUBUS ALPHA LTD Company Secretary 2018-04-26 CURRENT 2015-05-20 Active - Proposal to Strike off
SL24 LTD CUBUS X LTD Company Secretary 2018-04-26 CURRENT 2015-05-20 Active - Proposal to Strike off
SL24 LTD LOFB LTD Company Secretary 2018-02-05 CURRENT 2016-10-19 Active
SL24 LTD HOTEL ALTES FORSTHAUS LTD Company Secretary 2017-07-31 CURRENT 2003-09-02 Active
SL24 LTD HOZO W24 LTD Company Secretary 2017-01-11 CURRENT 2015-02-19 Active
SL24 LTD HOZO W25 LTD. Company Secretary 2017-01-11 CURRENT 2015-02-20 Active
SL24 LTD INTERNATIONAL FILM PARTNERS LTD. Company Secretary 2016-04-18 CURRENT 2014-09-22 Active
SL24 LTD MAGNUM VENTURE INVESTMENTS LIMITED Company Secretary 2016-03-16 CURRENT 2008-05-20 Active - Proposal to Strike off
SL24 LTD BOOTE & YACHTEN KANTSCHUSTER LTD Company Secretary 2016-01-28 CURRENT 2013-02-07 Active - Proposal to Strike off
SL24 LTD WEISER LOTOS LTD. Company Secretary 2016-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
SL24 LTD BLOCH HOLDING&INVEST LTD Company Secretary 2016-01-14 CURRENT 2015-01-14 Dissolved 2017-06-27
SL24 LTD MC FRIED LIMITED Company Secretary 2015-12-29 CURRENT 2013-09-03 Active - Proposal to Strike off
SL24 LTD CINTONA LTD. Company Secretary 2015-12-16 CURRENT 2014-12-16 Active
SL24 LTD YACHTXPERTS - GUTACHTER - SACHVERSTAENDIGER FUER BOOTE UND YACHTEN - BERGUNG LTD. Company Secretary 2015-12-05 CURRENT 2014-12-05 Active - Proposal to Strike off
SL24 LTD BIG EIGHT LTD Company Secretary 2015-11-05 CURRENT 2014-11-04 Active
SL24 LTD GREEN RAKER LTD. Company Secretary 2015-11-01 CURRENT 2014-09-11 Active
SL24 LTD EFM-SERVICE LTD. Company Secretary 2015-10-21 CURRENT 2009-11-05 Active - Proposal to Strike off
SL24 LTD HAMPDEN FRANKLIN LIMITED Company Secretary 2015-08-10 CURRENT 2009-11-09 Active - Proposal to Strike off
SL24 LTD NOTERS LTD. Company Secretary 2015-08-06 CURRENT 2013-11-19 Dissolved 2017-01-17
SL24 LTD AGRO FINANCE LIMITED Company Secretary 2015-07-14 CURRENT 2014-05-08 Active
SL24 LTD HOBBYFLY LTD. Company Secretary 2015-06-01 CURRENT 2014-06-18 Dissolved 2016-11-29
SL24 LTD CONBRELLA LTD Company Secretary 2015-05-26 CURRENT 2014-05-29 Dissolved 2017-03-14
SL24 LTD DBE PLANUNGS-UND PROJEKTENTWICKLUNGSGESELLSCHAFT LTD. Company Secretary 2015-05-08 CURRENT 2014-05-08 Dissolved 2017-07-18
SL24 LTD ARTECASA ROSA LIMITED Company Secretary 2015-04-22 CURRENT 2014-09-04 Dissolved 2016-05-03
SL24 LTD FAHRSCHULE RALF WISSEL LIMITED Company Secretary 2015-04-22 CURRENT 2014-08-28 Active
SL24 LTD BEAUTY CONTESTS INTERNATIONAL LIMITED Company Secretary 2015-04-20 CURRENT 2005-07-26 Dissolved 2017-03-07
SL24 LTD WMT LOGISTICS LTD. Company Secretary 2015-04-01 CURRENT 2012-01-31 Dissolved 2016-04-19
SL24 LTD ANANASHA LIMITED Company Secretary 2015-02-26 CURRENT 2013-03-18 Dissolved 2016-04-05
SL24 LTD ODYSSEY INSIGHT LIMITED Company Secretary 2015-02-24 CURRENT 2014-02-24 Dissolved 2018-02-20
SL24 LTD TRANSPORTE BAUEROVA LTD Company Secretary 2015-02-09 CURRENT 2012-02-10 Dissolved 2016-07-26
SL24 LTD UNTERNEHMENSENERGETHIKER EUROPE GMBH Company Secretary 2015-01-26 CURRENT 2014-02-07 Dissolved 2015-09-22
SL24 LTD ACANON ONLINE TRADING LTD Company Secretary 2015-01-21 CURRENT 2012-10-29 Dissolved 2016-03-15
SL24 LTD HRE & S LTD Company Secretary 2015-01-19 CURRENT 2013-07-22 Active - Proposal to Strike off
SL24 LTD HAUS- & WELLNESSZUBEHOER LTD. Company Secretary 2015-01-07 CURRENT 2014-01-09 Dissolved 2017-06-13
SL24 LTD SOLACOM LTD. Company Secretary 2014-11-19 CURRENT 2013-11-19 Dissolved 2016-04-19
SL24 LTD OXYGEN INVEST LTD. Company Secretary 2014-11-19 CURRENT 2013-11-19 Dissolved 2017-01-17
SL24 LTD AMAZING SEA-TOURS LTD. Company Secretary 2014-10-17 CURRENT 2004-11-04 Active - Proposal to Strike off
SL24 LTD SOLAR FUTURE-TRADE LTD. Company Secretary 2014-09-25 CURRENT 2013-09-25 Dissolved 2015-06-23
SL24 LTD ALEMANNIA INTERNATIONAL COMPANY LIMITED Company Secretary 2014-09-02 CURRENT 2007-08-01 Dissolved 2017-02-28
SL24 LTD T&M INTERNET SERVICES LTD Company Secretary 2014-08-16 CURRENT 2013-08-16 Dissolved 2016-01-19
SL24 LTD TRANS LOG INT. SPEDITION LTD. Company Secretary 2014-08-06 CURRENT 2013-08-06 Dissolved 2016-04-19
SL24 LTD TWENTY6 ENTERTAINMENT LTD Company Secretary 2014-07-23 CURRENT 2013-04-18 Dissolved 2015-12-01
SL24 LTD NORIS DACH LTD. Company Secretary 2014-07-06 CURRENT 2009-07-03 Dissolved 2017-12-12
SL24 LTD BELLA DONNA FASHION LTD. Company Secretary 2014-06-29 CURRENT 2012-06-28 Dissolved 2016-06-28
SL24 LTD ORANGEPARTS LTD. Company Secretary 2014-04-22 CURRENT 2009-04-22 Dissolved 2016-10-04
SL24 LTD B2C TEC LIMITED Company Secretary 2014-04-07 CURRENT 2008-12-16 Dissolved 2016-07-26
SL24 LTD TILLYTEC INTERNATIONAL LIMITED Company Secretary 2014-04-07 CURRENT 2008-12-15 Dissolved 2016-04-19
SL24 LTD ONLINESERVICES24 LTD Company Secretary 2013-10-18 CURRENT 2013-08-30 Active - Proposal to Strike off
SL24 LTD AUTOMATISIERUNGS-SERVICE-SCHAEFER LIMITED Company Secretary 2013-10-17 CURRENT 2006-08-16 Dissolved 2015-10-06
SL24 LTD NISIMA TRADING PLUS LTD Company Secretary 2013-08-29 CURRENT 2012-09-26 Dissolved 2016-03-08
SL24 LTD TACMONCO LIMITED Company Secretary 2013-07-31 CURRENT 2011-06-28 Dissolved 2016-05-24
SL24 LTD ARASIN LTD. Company Secretary 2013-07-26 CURRENT 2010-07-26 Dissolved 2016-06-14
SL24 LTD LIPOPOWER LIMITED Company Secretary 2013-07-25 CURRENT 2006-03-13 Active - Proposal to Strike off
SL24 LTD REAL ESTATE ASSET LIMITED Company Secretary 2013-07-24 CURRENT 2006-08-18 Active
SL24 LTD DIMAT SERVICES LTD. Company Secretary 2013-07-22 CURRENT 2004-07-27 Active
SL24 LTD SMART FINANCE SERVICES LIMITED Company Secretary 2013-07-17 CURRENT 2002-07-27 Active - Proposal to Strike off
SL24 LTD GHG ENVIRONMENTAL PROTECTION LTD Company Secretary 2013-07-10 CURRENT 2002-07-10 Active - Proposal to Strike off
SL24 LTD MM VERWALTUNG LTD. Company Secretary 2013-07-08 CURRENT 2005-07-08 Active
SL24 LTD GEKA SERVICE & LOGISTIK LTD. Company Secretary 2013-07-01 CURRENT 2012-07-03 Dissolved 2017-12-12
SL24 LTD FIESTA CATERING&RESTAURANT LTD. Company Secretary 2013-07-01 CURRENT 2004-08-12 Active - Proposal to Strike off
SL24 LTD TRIPLE NET REAL ESTATE FINANCE AAA LTD. Company Secretary 2013-06-29 CURRENT 2011-06-29 Active - Proposal to Strike off
SL24 LTD GLOBUS LOCAL SYSTEMS LTD. Company Secretary 2013-06-27 CURRENT 2005-06-27 Dissolved 2017-05-09
SL24 LTD MOVERE LTD. Company Secretary 2013-06-25 CURRENT 2009-06-25 Active - Proposal to Strike off
SL24 LTD ROWA TRADING LTD. Company Secretary 2013-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
SL24 LTD NORDER WOHNEN LTD. Company Secretary 2013-06-24 CURRENT 2010-06-24 Active - Proposal to Strike off
SL24 LTD JUTBIZ LTD. Company Secretary 2013-06-17 CURRENT 2004-06-17 Active
SL24 LTD UNITEDFASHION GERMANY LTD. Company Secretary 2013-06-16 CURRENT 2005-06-16 Dissolved 2017-01-24
SL24 LTD AUTOMATION SERVICES CONSULTING LTD. Company Secretary 2013-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
SL24 LTD MAX-DESIGN LTD. Company Secretary 2013-06-13 CURRENT 2006-06-13 Active - Proposal to Strike off
SL24 LTD B & K REAL ESTATE LTD. Company Secretary 2013-06-13 CURRENT 2006-06-13 Active - Proposal to Strike off
SL24 LTD MARKUS GRAF BERATUNG LTD. Company Secretary 2013-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
SL24 LTD RENTINO LTD. Company Secretary 2013-06-06 CURRENT 2005-06-06 Active
SL24 LTD BENEMUR LTD. Company Secretary 2013-06-04 CURRENT 2004-06-07 Dissolved 2017-11-14
SL24 LTD MYMICO LTD. Company Secretary 2013-05-31 CURRENT 2009-05-11 Dissolved 2017-02-28
SL24 LTD COOLSTUFF UK LTD. Company Secretary 2013-05-30 CURRENT 2006-05-31 Dissolved 2015-05-26
SL24 LTD VIVA MEDICAL LTD. Company Secretary 2013-05-30 CURRENT 2006-05-30 Dissolved 2016-11-15
SL24 LTD CBC COMPANIES & BUSINESS CONSULTANCY LTD. Company Secretary 2013-05-27 CURRENT 2004-05-27 Active - Proposal to Strike off
SL24 LTD BUSINESS - INVEST LTD. Company Secretary 2013-05-27 CURRENT 2004-05-27 Active
SL24 LTD DIEMONT INTERNATIONAL LTD. Company Secretary 2013-05-22 CURRENT 2009-05-22 Dissolved 2015-09-15
SL24 LTD FIDOR LTD. Company Secretary 2013-05-20 CURRENT 2006-05-26 Dissolved 2017-03-07
SL24 LTD EURONAIR PRODUCTIONS LTD. Company Secretary 2013-05-20 CURRENT 2007-05-18 Active - Proposal to Strike off
SL24 LTD SELLMAXX LTD. Company Secretary 2013-05-19 CURRENT 2005-05-19 Dissolved 2015-10-06
SL24 LTD LINUS AERO LTD. Company Secretary 2013-05-19 CURRENT 2008-05-20 Dissolved 2016-08-23
SL24 LTD SHARPNESS LTD. Company Secretary 2013-05-16 CURRENT 2007-05-16 Dissolved 2017-10-24
SL24 LTD BOINX SOFTWARE LTD. Company Secretary 2013-05-16 CURRENT 2007-05-16 Active
SL24 LTD PEMECO INTERNATIONAL LTD. Company Secretary 2013-05-14 CURRENT 2004-05-21 Dissolved 2016-11-01
SL24 LTD LOGI.COM BUEROCOMMUNICATION LIMITED Company Secretary 2013-05-03 CURRENT 2005-06-03 Active
SL24 LTD BAUUNTERNEHMUNG COTTI. LTD Company Secretary 2013-05-02 CURRENT 2008-05-02 Active - Proposal to Strike off
SL24 LTD MY EVENT LTD Company Secretary 2013-04-27 CURRENT 2005-04-27 Dissolved 2017-10-24
SL24 LTD LISTER COPY TEAM LTD. Company Secretary 2013-04-26 CURRENT 2004-04-26 Active
SL24 LTD DER REINIGUNGSPROFI - DRP - LTD. Company Secretary 2013-04-02 CURRENT 2005-04-27 Dissolved 2017-10-03
SL24 LTD DELTACON DEUTSCHLAND LTD. Company Secretary 2013-03-23 CURRENT 2004-04-21 Active
SL24 LTD CCT COMMUNIKATION LTD. Company Secretary 2013-03-22 CURRENT 2007-03-22 Dissolved 2015-11-03
SL24 LTD SCHESSL / WEISMUELLER LTD. Company Secretary 2013-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
SL24 LTD EUROTECHMET LTD. Company Secretary 2013-03-08 CURRENT 2007-03-08 Active - Proposal to Strike off
SL24 LTD BERNAUER. LTD. Company Secretary 2013-02-17 CURRENT 2010-02-17 Active - Proposal to Strike off
SL24 LTD EAX INVESTMENT LTD Company Secretary 2013-02-08 CURRENT 2011-02-09 Dissolved 2015-06-16
CARLOS MAYER CASAMA LIMITED Director 2007-09-17 CURRENT 2007-09-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-31SECOND GAZETTE not voluntary dissolution
2023-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-15FIRST GAZETTE notice for voluntary strike-off
2023-08-08Application to strike the company off the register
2023-07-17CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-09-01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 270000
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABINE MAYER
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLOS MAYER
2017-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 270000
2016-06-29AR0128/06/16 ANNUAL RETURN FULL LIST
2015-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 270000
2015-07-01AR0128/06/15 ANNUAL RETURN FULL LIST
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 270000
2014-07-16AR0128/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AAMDAmended accounts made up to 2011-12-31
2013-07-03AR0128/06/13 ANNUAL RETURN FULL LIST
2013-07-03AP04Appointment of corporate company secretary Sl24 Ltd
2013-01-16CH01Director's details changed for Carlos Mayer on 2013-01-16
2013-01-16CH03SECRETARY'S DETAILS CHNAGED FOR CARLOS MAYER on 2013-01-16
2012-10-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-04AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-22SH0109/05/12 STATEMENT OF CAPITAL GBP 270000
2011-09-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/11 FROM the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF
2011-07-01AR0128/06/11 ANNUAL RETURN FULL LIST
2011-05-20SH0116/04/11 STATEMENT OF CAPITAL GBP 225000
2011-05-06RES13INC SHARE CAP 16/04/2011
2010-07-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-29AR0128/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CARLOS MAYER / 27/06/2010
2009-12-19RES04NC INC ALREADY ADJUSTED 06/12/2009
2009-12-19SH0106/12/09 STATEMENT OF CAPITAL GBP 20000
2009-11-17RES04NC INC ALREADY ADJUSTED 05/11/2009
2009-11-17SH0105/11/09 STATEMENT OF CAPITAL GBP 15000
2009-10-25RES04NC INC ALREADY ADJUSTED
2009-10-25SH0106/10/09 STATEMENT OF CAPITAL GBP 10000
2009-07-27363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-28RES01ADOPT MEM AND ARTS 14/05/2009
2009-05-08AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-28288bAPPOINTMENT TERMINATE, SECRETARY FRASER ROSS WALKER LOGGED FORM
2008-08-28288bAPPOINTMENT TERMINATE, DIRECTOR FRASER ROSS WALKER LOGGED FORM
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED CARLOS MAYER LOGGED FORM
2008-08-28288bAPPOINTMENT TERMINATE, SECRETARY FRASER ROSS WALKER LOGGED FORM
2008-08-28288aDIRECTOR AND SECRETARY APPOINTED CARLOS MAYER
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR FRASER WALKER
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM, C/O PARALLELS PLC, UNIT 69 THE LIGHTBOX 111 POWER ROAD, CHISWICK, LONDON, W4 5PY
2008-08-20363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-08CERTNMCOMPANY NAME CHANGED SPHERA EUROPE LIMITED CERTIFICATE ISSUED ON 22/08/08
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY SLC CORPORATE SERVICES LIMITED
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM, 42-46 HIGH STREET, ESHER, SURREY, KT10 9QY
2008-04-01AA31/12/06 TOTAL EXEMPTION SMALL
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288bDIRECTOR RESIGNED
2007-10-09288cSECRETARY'S PARTICULARS CHANGED
2007-07-04363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-20AUDAUDITOR'S RESIGNATION
2007-02-08363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-12-19GAZ1FIRST GAZETTE
2005-06-28363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-06288bDIRECTOR RESIGNED
2004-11-15288bSECRETARY RESIGNED
2004-11-15288aNEW SECRETARY APPOINTED
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 25 NORTH ROW, LONDON, W1K 6DJ
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-03363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-25363aRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2004-05-12288aNEW DIRECTOR APPOINTED
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288bDIRECTOR RESIGNED
2004-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CASA MAYER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-12-19
Fines / Sanctions
No fines or sanctions have been issued against CASA MAYER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CASA MAYER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CASA MAYER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASA MAYER LIMITED
Trademarks
We have not found any records of CASA MAYER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASA MAYER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CASA MAYER LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CASA MAYER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCASA MAYER LIMITEDEvent Date2006-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASA MAYER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASA MAYER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.