London
N20 8DG
Director Name | Mr Richard Frank Adler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2008(25 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Admiralty House 122 Bunns Lane London NW7 2AF |
Director Name | Patricia Rosalind Adler |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spencer Close Regents Park Road Finchley London N3 3TX |
Director Name | Mr Stephen Adler |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spencer Close Regents Park Road Finchley London N3 3TX |
Secretary Name | Patricia Rosalind Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spencer Close Regents Park Road Finchley London N3 3TX |
Website | cascadelondon.co.uk |
---|
Registered Address | Suite 2, The Brentano Suite Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
50 at £1 | Richard Frank Adler 50.00% Ordinary |
---|---|
25 at £1 | Antony Adler 25.00% Ordinary |
25 at £1 | Jennifer Adler-potts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,388 |
Cash | £298 |
Current Liabilities | £358,984 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 11 November 2020 (overdue) |
10 July 2002 | Delivered on: 24 July 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 May 1993 | Delivered on: 19 May 1993 Persons entitled: Mr Stephen Adler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book debts. First floating charge all other assets of the undertaking. Outstanding |
2 March 1984 | Delivered on: 9 March 1984 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Itck 1400 typesetter no. 302307 terminal 450353 ab dick printing press 000649. Outstanding |
5 April 1983 | Delivered on: 13 April 1983 Satisfied on: 19 May 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
8 January 2021 | Resignation of a liquidator (3 pages) |
---|---|
19 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 September 2020 | Satisfaction of charge 2 in full (4 pages) |
5 September 2020 | Statement of affairs (10 pages) |
2 September 2020 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 2 September 2020 (2 pages) |
19 August 2020 | Appointment of a voluntary liquidator (4 pages) |
10 August 2020 | Resolutions
|
29 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
13 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
10 January 2017 | Director's details changed for Mr Richard Frank Adler on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Richard Frank Adler on 10 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
6 June 2016 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 6 June 2016 (1 page) |
27 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 June 2014 | Director's details changed for Mr Richard Frank Adler on 16 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Richard Frank Adler on 16 June 2014 (2 pages) |
3 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Director's details changed for Mr Antony Adler on 1 January 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Antony Adler on 1 January 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Antony Adler on 1 January 2011 (2 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
6 October 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 6 October 2011 (2 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from C/O Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ on 5 July 2010 (2 pages) |
22 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Antony Adler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Antony Adler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Frank Adler on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Antony Adler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Frank Adler on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Richard Frank Adler on 1 October 2009 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
14 November 2008 | Appointment terminated director stephen adler (1 page) |
14 November 2008 | Appointment terminated director patricia adler (1 page) |
14 November 2008 | Appointment terminated director patricia adler (1 page) |
14 November 2008 | Appointment terminated secretary patricia adler (1 page) |
14 November 2008 | Appointment terminated secretary patricia adler (1 page) |
14 November 2008 | Appointment terminated director stephen adler (1 page) |
22 September 2008 | Director appointed richard frank adler logged form (2 pages) |
22 September 2008 | Director appointed richard frank adler logged form (2 pages) |
19 September 2008 | Director appointed richard frank adler (2 pages) |
19 September 2008 | Director appointed richard frank adler (2 pages) |
16 April 2008 | Return made up to 06/11/07; full list of members (4 pages) |
16 April 2008 | Return made up to 06/11/07; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Return made up to 06/11/06; full list of members (5 pages) |
19 April 2007 | Return made up to 06/11/06; full list of members (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: 35 ballards lane london N3 1XW (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 35 ballards lane london N3 1XW (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2004 | Return made up to 06/11/04; full list of members (5 pages) |
30 December 2004 | Return made up to 06/11/04; full list of members (5 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Return made up to 06/11/03; full list of members (5 pages) |
31 January 2004 | Return made up to 06/11/03; full list of members (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (5 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (5 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
24 July 2002 | Particulars of mortgage/charge (4 pages) |
27 February 2002 | Return made up to 06/11/01; full list of members (5 pages) |
27 February 2002 | Return made up to 06/11/01; full list of members (5 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 06/11/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
17 December 1999 | Return made up to 06/11/99; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 124 finchley rd london NW3 5JS (1 page) |
17 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: 124 finchley rd london NW3 5JS (1 page) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
17 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 06/11/97; full list of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 06/11/96; full list of members (6 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | Return made up to 06/11/95; full list of members (10 pages) |
14 November 1995 | Return made up to 06/11/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
23 November 1993 | Accounts for a small company made up to 30 April 1993 (7 pages) |
23 November 1993 | Accounts for a small company made up to 30 April 1993 (7 pages) |
23 November 1993 | Return made up to 06/11/93; full list of members (6 pages) |
23 November 1993 | Return made up to 06/11/93; full list of members (6 pages) |
4 December 1992 | Return made up to 06/11/92; full list of members (6 pages) |
4 December 1992 | Return made up to 06/11/92; full list of members (6 pages) |
22 September 1992 | Accounts for a small company made up to 30 April 1992 (6 pages) |
22 September 1992 | Accounts for a small company made up to 30 April 1992 (6 pages) |
25 November 1982 | Certificate of incorporation (1 page) |
25 November 1982 | Certificate of incorporation (1 page) |