Box 147
Nice
Alpes-Marittimes, 06000
France
Director Name | Lord Eric Reginald Avebury |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 January 1992) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Flodden Road London SE5 9LH |
Director Name | Mr John William Cook |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 1995) |
Role | Estate Developer |
Correspondence Address | Flat 1 St Georges Mansions Bessborough Gardens London SW1P 4RZ |
Secretary Name | Mr John William Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 1994) |
Role | Company Director |
Correspondence Address | Flat 1 St Georges Mansions Bessborough Gardens London SW1P 4RZ |
Director Name | Heidi Tasker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(20 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 1994) |
Role | Theatrical Agent |
Correspondence Address | 5 Court Lane Gardens Dulwich Village London SE21 7DZ |
Secretary Name | Isabelle Metcafe De Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(22 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Webster Mews 23 Whitehorse Lane London E1 3NE |
Secretary Name | Samuel Moulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 21a Codrington Hill London SE23 1LR |
Director Name | Michael John Cook |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | Flat 9 Block Q Peabody Estate, Fulham Palace Road London W6 9QA |
Secretary Name | Michael John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | Flat 9 Block Q Peabody Estate, Fulham Palace Road London W6 9QA |
Director Name | Heidi Cook |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 26 Great Brownings Dulwich London SE21 7HP |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(29 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 02 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Storefield Lodge Farm Rushton Kettering Northamptonshire NN14 1QT |
Secretary Name | Ms Heidi Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Gilkes Crescent Dulwich Village London SE21 7BS |
Director Name | Mr Michael John Cook |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(48 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2bis Avenue Durante, Box 147 Nice Alpes-Maritimes 06000 France |
Registered Address | 132 Burnt Ash Road Lee London SE12 8PU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Cavestore LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,469 |
Cash | £42,185 |
Current Liabilities | £70,783 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
24 March 1995 | Delivered on: 12 April 1995 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement flat,st.georges mansion,vauxhall bridge road,london SW1.t/no.ngl 673951. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 January 1992 | Delivered on: 10 February 1992 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor flat NO1 st george's mansions vauxhall bridge road london title no NGL351664. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2020 | Satisfaction of charge 1 in full (1 page) |
---|---|
21 December 2020 | Satisfaction of charge 2 in full (1 page) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Michael John Cook as a director on 24 September 2019 (1 page) |
17 September 2020 | Notification of Michael Cook as a person with significant control on 26 August 2020 (2 pages) |
17 September 2020 | Appointment of Mr Michael Cook as a director on 26 August 2020 (2 pages) |
17 September 2020 | Cessation of Michael Cook as a person with significant control on 24 September 2019 (1 page) |
3 July 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
13 June 2020 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
3 June 2020 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
2 June 2020 | Unaudited abridged accounts made up to 31 May 2016 (7 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
12 November 2019 | Cessation of John Cook as a person with significant control on 24 September 2019 (1 page) |
12 November 2019 | Notification of Michael Cook as a person with significant control on 24 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of John Cook as a director on 2 June 2019 (1 page) |
3 October 2019 | Appointment of Mr Michael John Cook as a director on 24 September 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 May 2015 | Termination of appointment of Heidi Cook as a secretary on 29 April 2015 (1 page) |
29 May 2015 | Termination of appointment of Heidi Cook as a secretary on 29 April 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
15 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
2 March 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
25 February 2009 | Total exemption full accounts made up to 31 May 2008 (14 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
25 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
25 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
20 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
20 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
1 March 2007 | Return made up to 27/11/06; full list of members (2 pages) |
1 March 2007 | Return made up to 27/11/06; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
25 January 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
3 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
9 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
9 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
8 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
8 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 November 2004 | Return made up to 27/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 27/11/04; full list of members (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
28 October 2003 | Secretary's particulars changed (1 page) |
28 October 2003 | Secretary's particulars changed (1 page) |
26 July 2003 | Secretary resigned (1 page) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | New secretary appointed (2 pages) |
26 July 2003 | Secretary resigned (1 page) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
25 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
18 November 2002 | Resolutions
|
18 November 2002 | Resolutions
|
18 June 2002 | New director appointed (1 page) |
18 June 2002 | New director appointed (1 page) |
14 June 2002 | Return made up to 27/11/01; full list of members
|
14 June 2002 | Return made up to 27/11/01; full list of members
|
12 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 June 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Full accounts made up to 31 May 2000 (10 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
28 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
29 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
5 January 2000 | Return made up to 27/11/99; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
29 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
7 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
7 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
13 January 1999 | Return made up to 27/11/98; full list of members (5 pages) |
13 January 1999 | Return made up to 27/11/98; full list of members (5 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
30 December 1997 | Return made up to 27/11/97; no change of members (8 pages) |
30 December 1997 | Return made up to 27/11/97; no change of members (8 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (10 pages) |
12 March 1997 | Return made up to 27/11/96; no change of members (4 pages) |
12 March 1997 | Return made up to 27/11/96; no change of members (4 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Director resigned (2 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
18 March 1996 | Return made up to 27/11/95; full list of members (6 pages) |
18 March 1996 | Return made up to 27/11/95; full list of members (6 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: flat 1, st georges mansions, bessborough gardens, london SW1P 4RZ (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: flat 1, st georges mansions, bessborough gardens, london SW1P 4RZ (1 page) |
14 November 1995 | Return made up to 27/11/94; full list of members (8 pages) |
14 November 1995 | Return made up to 27/11/94; full list of members (8 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Company name changed C.L.A.W.investments LIMITED\certificate issued on 07/04/95 (4 pages) |
6 April 1995 | Company name changed C.L.A.W.investments LIMITED\certificate issued on 07/04/95 (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
9 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |