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

CASEHILL LIMITED

Midas House, 198 West End Lane, London, UNITED KINGDOM, NW6 1SG,
Company Registration Number
03105091
Private Limited Company
Active

Company Overview

About Casehill Ltd
CASEHILL LIMITED was founded on 1995-09-22 and has its registered office in London. The organisation's status is listed as "Active". Casehill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASEHILL LIMITED
 
Legal Registered Office
Midas House
198 West End Lane
London
UNITED KINGDOM
NW6 1SG
Other companies in W2
 
Filing Information
Company Number 03105091
Company ID Number 03105091
Date formed 1995-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-08-31
Account next due 2024-08-30
Latest return 2023-09-22
Return next due 2024-10-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-28 07:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASEHILL 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.
Companies with same name CASEHILL LIMITED
The following companies were found which have the same name as CASEHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CASEHILL CORP Georgia Unknown
CASEHILL CORP Georgia Unknown
CASEHILL HOLDINGS LIMITED Midas House 198 West End Lane London NW6 1SG Active Company formed on the 2017-07-10

Company Officers of CASEHILL LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH LAWEE
Director 2017-08-31
MAURICE NAJI LAWEE
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN SAMRA
Company Secretary 2009-10-01 2017-08-31
ROBIN SAMRA
Director 2009-10-01 2017-08-31
CR SECRETARIES LIMITED
Company Secretary 1996-10-26 2009-10-01
CAPITAL NOMINEES LIMITED
Director 1998-07-31 2009-10-01
PHILIP MARK CROSHAW
Nominated Director 1996-10-26 1998-07-31
WATERLOW REGISTRARS LIMITED
Company Secretary 1995-10-25 1996-10-26
WATERLOW DOMICILIARY LIMITED
Director 1995-10-25 1996-10-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-09-22 1995-10-25
WATERLOW NOMINEES LIMITED
Nominated Director 1995-09-22 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH LAWEE CHASELODGE LIMITED Director 2006-03-21 CURRENT 1998-06-23 Active
JOSEPH LAWEE CHENISTON LIMITED Director 2006-03-21 CURRENT 1995-06-07 Active
JOSEPH LAWEE DOVEPLAY LIMITED Director 1995-05-31 CURRENT 1995-05-30 Active
MAURICE NAJI LAWEE MASSIMO CONSULTANTS LTD Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
MAURICE NAJI LAWEE CARELINE STUDIOS LTD Director 2017-06-02 CURRENT 2017-06-02 Active

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
2023-10-06CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-08-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-26Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-11-10CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-07-0431/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-06-09AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-07-01AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-05-21AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-03-09AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27PSC07CESSATION OF MAURICE NAJI LAWEE AS A PSC
2018-02-27PSC07CESSATION OF SAM SAMRA AS A PSC
2018-02-27AA01Previous accounting period shortened from 30/09/17 TO 31/08/17
2018-02-26PSC07CESSATION OF JOSEPH LAWEE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26PSC05Change of details for Casehill Holdings Limited as a person with significant control on 2017-08-31
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-18RES01ADOPT ARTICLES 31/08/2017
2017-09-18RES01ADOPT ARTICLES 31/08/2017
2017-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/17 FROM Stone House Suite One 26 Cleveland Gardens London W2 6DE
2017-09-05AP01DIRECTOR APPOINTED MR JOSEPH LAWEE
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SAMRA
2017-09-05TM02Termination of appointment of Robin Samra on 2017-08-31
2017-09-05PSC02Notification of Casehill Holdings Limited as a person with significant control on 2017-08-31
2017-09-05PSC07CESSATION OF ROBIN SAMRA AS A PERSON OF SIGNIFICANT CONTROL
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031050910005
2017-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031050910004
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-16LATEST SOC16/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-16CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-06-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0122/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0122/09/14 FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE NAJI LAWEE / 01/01/2014
2014-05-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-27LATEST SOC27/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-27AR0122/09/13 FULL LIST
2013-05-16AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-22AR0122/09/12 FULL LIST
2012-05-31AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 22 WOODSTOCK STREET LONDON W1C 2AR UNITED KINGDOM
2011-10-25AR0122/09/11 FULL LIST
2011-06-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-10AR0122/09/10 FULL LIST
2010-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN SAWRA / 01/01/2010
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-02AP01DIRECTOR APPOINTED MAURICE NAJI LAWEE
2009-12-02AP01DIRECTOR APPOINTED ROBIN SAMRA
2009-12-02AP03SECRETARY APPOINTED ROBIN SAWRA
2009-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2009 FROM FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD
2009-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CAPITAL NOMINEES LIMITED
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED
2009-10-07AR0122/09/09 FULL LIST
2009-07-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-06-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-26363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-22363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-27363aRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-21288cSECRETARY'S PARTICULARS CHANGED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 120 EAST ROAD LONDON N1 6AA
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-1788(2)RAD 13/10/03--------- £ SI 98@1=98 £ IC 2/100
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-09-29363aRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-09-27363aRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-17287REGISTERED OFFICE CHANGED ON 17/09/02 FROM: C/O JULIAN HOLY EMPERORS GATE 114A CROMWELL ROAD LONDON SW7 4ES
2002-08-03287REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 120 EAST ROAD LONDON N1 6AA
2002-07-30287REGISTERED OFFICE CHANGED ON 30/07/02 FROM: C/O JULIAN HOLY & CO 31 BRECHIN PLACE LONDON SW7 4QD
2002-02-26AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00
2001-10-05363aRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25363aRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-10-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1999-09-24363aRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-09-24363aRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-08-07288bDIRECTOR RESIGNED
1998-08-07288aNEW DIRECTOR APPOINTED
1997-10-27363aRETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS
1997-07-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-11-27363aRETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS
1996-11-27288bSECRETARY RESIGNED
1996-11-27288bDIRECTOR RESIGNED
1996-11-27288aNEW SECRETARY APPOINTED
1996-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CASEHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASEHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-31 Outstanding LLOYDS BANK PLC
2017-07-19 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2000-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2000-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1995-12-12 Satisfied MULTI COMMERCIAL BANK
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASEHILL LIMITED

Intangible Assets
Patents
We have not found any records of CASEHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASEHILL LIMITED
Trademarks
We have not found any records of CASEHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CASEHILL 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 (68100 - Buying and selling of own real estate) as CASEHILL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CASEHILL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASEHILL 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 CASEHILL 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.