Background WavePink WaveYellow Wave

CASABLANCA INVESTMENTS LIMITED (00814245)

CASABLANCA INVESTMENTS LIMITED (00814245) is an active UK company. incorporated on 31 July 1964. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CASABLANCA INVESTMENTS LIMITED has been registered for 61 years. Current directors include STROH, Benjamin Sydney, STROH, Bernard Dov, STROH, Edward.

Company Number
00814245
Status
active
Type
ltd
Incorporated
31 July 1964
Age
61 years
Address
34 Braydon Road, London, N16 6QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Benjamin Sydney, STROH, Bernard Dov, STROH, Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASABLANCA INVESTMENTS LIMITED

CASABLANCA INVESTMENTS LIMITED is an active company incorporated on 31 July 1964 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CASABLANCA INVESTMENTS LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00814245

LTD Company

Age

61 Years

Incorporated 31 July 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

34 Braydon Road London, N16 6QB,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 17 September 2014To: 16 March 2023
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 31 July 1964To: 17 September 2014
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STROH, Benjamin Sydney

Active
Braydon Road, LondonN16 6QB
Born November 1954
Director
Appointed 21 Mar 2018

STROH, Bernard Dov

Active
Braydon Road, LondonN16 6QB
Born April 1952
Director
Appointed 21 Mar 2018

STROH, Edward

Active
Braydon Road, LondonN16 6QB
Born February 1965
Director
Appointed 21 Mar 2018

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Secretary
Appointed 21 Dec 1997
Resigned 15 Jul 2020

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Secretary
Appointed N/A
Resigned 26 Oct 2019

STROH, Ernest

Resigned
1 East Bank, LondonN16 5RJ
Born July 1916
Director
Appointed N/A
Resigned 21 Dec 1997

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Born November 1927
Director
Appointed 10 Dec 1997
Resigned 26 Oct 2019

Persons with significant control

1

Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
403aParticulars of Charge Subject to s859A
Legacy
19 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Resolution
2 March 1995
RESOLUTIONSResolutions
Resolution
2 March 1995
RESOLUTIONSResolutions
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363b363b
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
8 May 1991
363aAnnual Return
Legacy
5 June 1990
363363
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
15 March 1990
AAAnnual Accounts
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Legacy
12 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
9 December 1988
363363
Restoration Order Of Court
8 December 1988
AC92AC92
Dissolved Company
1 September 1987
AC09AC09
Legacy
21 April 1987
AC05AC05
Legacy
28 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87