Cavendish
Sudbury
Suffolk
CO10 8BJ
Secretary Name | Elizabeth Anne Salmon |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1992(11 years, 5 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | Cavendish Mill Mill Lane Cavendish Suffolk CO10 8BJ |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | Katherine Salmon 40.00% Ordinary |
---|---|
4 at £1 | William Robert Salmon 40.00% Ordinary |
1 at £1 | Impchain LTD 10.00% Ordinary |
1 at £1 | Shareholder Name Missing & Roger-hugh-hoyes Salmon 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,204 |
Cash | £5,149 |
Current Liabilities | £1,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks from now) |
8 March 1995 | Delivered on: 23 March 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 city road cambridge and by way of assignment the goodwill of the business (if any) please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 September 1986 | Delivered on: 1 October 1986 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property situate at & k/a 67 & 69 caledonian rd london N1 (title nos LN28435 & LN20427). Outstanding |
12 August 1985 | Delivered on: 14 August 1985 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 st. Peters street london N1. Title no 444453. Outstanding |
7 March 1985 | Delivered on: 9 March 1985 Persons entitled: Joan Winifred Martyne Burford Classification: Legal charge Secured details: £52,000. Particulars: F/H property at 54 ellington st london N1 (title no 313840). Outstanding |
16 February 1984 | Delivered on: 20 February 1984 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 thane villas london N7 title no:- 144557. Outstanding |
4 October 1983 | Delivered on: 6 October 1983 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 thane villas london N7. Greater london. Title no:- 302349. Outstanding |
23 March 1983 | Delivered on: 28 March 1983 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 ufton road london N1 title no LN220799. Outstanding |
12 October 1982 | Delivered on: 15 October 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or impchain limited to the chargee on any account whatsoever. Particulars: 82 northchurch rd., London N1 islington title no:- LN99626. Outstanding |
7 June 1996 | Delivered on: 21 June 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 christchurch street, cambridge by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 April 1982 | Delivered on: 19 April 1982 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 ellington street london N7 title no GL314430. Outstanding |
13 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
28 February 2022 | Satisfaction of charge 10 in full (1 page) |
17 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia Hse 52 Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Ferguson Maidment & Co Sardinia Hse 52 Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Roger Hugh Noyes Salmon on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Roger Hugh Noyes Salmon on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Roger Hugh Noyes Salmon on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
24 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 15/03/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
14 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
14 May 2001 | Return made up to 15/03/01; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (12 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
16 March 1999 | Return made up to 15/03/99; no change of members (5 pages) |
16 March 1999 | Return made up to 15/03/99; no change of members (5 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
10 March 1998 | Return made up to 15/03/98; no change of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 15/03/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
25 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 15/03/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |
9 April 1995 | Return made up to 15/03/95; no change of members (8 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |
23 March 1995 | Particulars of mortgage/charge (12 pages) |