Company NameCavendish Joinery Limited
DirectorMichael John Cascarina
Company StatusActive
Company Number02592674
CategoryPrivate Limited Company
Incorporation Date18 March 1991(33 years, 1 month ago)
Previous NameLift Cars & Company Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael John Cascarina
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2005(14 years, 1 month after company formation)
Appointment Duration19 years
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 19 Parkside Business Centre Plumpton Road
Hoddesdon
Herts
EN11 0ES
Secretary NameMr Nicholas Anthony Hunt
NationalityBritish
StatusResigned
Appointed10 June 1991(2 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 02 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Director NameMr Robert William Kilvington
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 1993)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address329 Baddow Road
Great Baddow
Chelmsford
Essex
CM2 7QF
Director NameDavid Eric Ian Cooper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 March 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Heron Close
Sawbridgeworth
Hertfordshire
CM21 0BB
Director NameMr Nicholas Anthony Hunt
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year, 1 month after company formation)
Appointment Duration14 years (resigned 10 May 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Director NameMr Philip Andrew Hunt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 10 April 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Northaw Road West
Northaw
Potters Bar
Hertfordshire
EN6 4NR
Director NameMrs Christine Houghton Hunt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(8 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Director NamePauline Anne Hunt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 November 2002)
RoleAccounts Assistant
Correspondence Address26 Northaw Road West
Northaw
Hertfordshire
EN6 4NR
Director NameJonathan Stuart William Hunt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(14 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2006)
RoleManager
Correspondence Address70 Rivershill
Watton At Stone
Hertford
Hertfordshire
SG14 3SU
Secretary NameJonathan Stuart William Hunt
NationalityBritish
StatusResigned
Appointed02 May 2005(14 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 January 2006)
RoleManager
Correspondence Address70 Rivershill
Watton At Stone
Hertford
Hertfordshire
SG14 3SU
Secretary NameSusan Ann Allerton
NationalityBritish
StatusResigned
Appointed09 January 2006(14 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2013)
RoleCompany Director
Correspondence AddressUnit 17 Parkside Business Centre
Plumpton Road
Hoddesdon
Hertfordshire
EN11 0ES
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameCharles Hunt (Holdings) Ltd (Corporation)
StatusResigned
Appointed10 June 1991(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 29 April 1992)
Correspondence AddressStockingswater Lane
Enfield
Middx
EN3 7UZ

Contact

Websitewww.cavendishjoinery.co.uk

Location

Registered AddressUnit 19 Parkside Business Centre
Plumpton Road
Hoddesdon
Herts
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

60.2k at £1Michael John Cascarina
100.00%
Ordinary

Financials

Year2014
Turnover£729,011
Gross Profit£555,227
Net Worth£102,769
Cash£1,057
Current Liabilities£228,634

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

11 August 2011Delivered on: 13 August 2011
Satisfied on: 22 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 September 2002Delivered on: 10 September 2002
Satisfied on: 10 August 2011
Persons entitled: National Westminster 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 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.
Fully Satisfied
12 March 1992Delivered on: 19 March 1992
Satisfied on: 11 July 2007
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: (See 395 for full details). 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.
Fully Satisfied

Filing History

31 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
3 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
23 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (13 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60,200
(3 pages)
3 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 60,200
(3 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60,200
(3 pages)
9 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 60,200
(3 pages)
18 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
18 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
22 July 2014Satisfaction of charge 3 in full (1 page)
22 July 2014Satisfaction of charge 3 in full (1 page)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60,200
(3 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 60,200
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 December 2013Termination of appointment of Susan Allerton as a secretary (1 page)
14 December 2013Termination of appointment of Susan Allerton as a secretary (1 page)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
16 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed lift cars & company LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
29 June 2012Change of name notice (2 pages)
29 June 2012Company name changed lift cars & company LTD\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-05-29
(2 pages)
20 March 2012Registered office address changed from Cavendish House 3 Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from Cavendish House 3 Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
10 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
3 November 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
1 April 2010Secretary's details changed for Susan Ann Allerton on 1 March 2010 (1 page)
1 April 2010Director's details changed for Michael John Cascarina on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Michael John Cascarina on 1 March 2010 (2 pages)
1 April 2010Secretary's details changed for Susan Ann Allerton on 1 March 2010 (1 page)
1 April 2010Secretary's details changed for Susan Ann Allerton on 1 March 2010 (1 page)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Michael John Cascarina on 1 March 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
5 November 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
25 March 2009Return made up to 18/03/09; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
15 August 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
6 July 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
6 July 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
29 March 2007Return made up to 18/03/07; full list of members (2 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
8 March 2007Full accounts made up to 30 April 2006 (14 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
28 March 2006Return made up to 18/03/06; full list of members (3 pages)
28 March 2006Director resigned (1 page)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New secretary appointed;new director appointed (2 pages)
12 May 2005Secretary resigned (1 page)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
12 April 2005Return made up to 18/03/05; full list of members (3 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
24 March 2004Return made up to 18/03/04; full list of members (7 pages)
9 December 2003Full accounts made up to 30 April 2003 (13 pages)
9 December 2003Full accounts made up to 30 April 2003 (13 pages)
26 March 2003Return made up to 18/03/03; full list of members (5 pages)
26 March 2003Return made up to 18/03/03; full list of members (5 pages)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2003Full accounts made up to 30 April 2002 (12 pages)
22 January 2003Full accounts made up to 30 April 2002 (12 pages)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
10 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Particulars of mortgage/charge (3 pages)
29 March 2002Return made up to 18/03/02; full list of members (7 pages)
29 March 2002Return made up to 18/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
1 February 2002Full accounts made up to 30 April 2001 (12 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
4 April 2001Return made up to 18/03/01; full list of members (7 pages)
4 April 2001Return made up to 18/03/01; full list of members (7 pages)
6 February 2001Full accounts made up to 30 April 2000 (12 pages)
6 February 2001Full accounts made up to 30 April 2000 (12 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 March 2000Return made up to 18/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
26 August 1999Full accounts made up to 30 April 1999 (12 pages)
26 August 1999Full accounts made up to 30 April 1999 (12 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
25 March 1999Return made up to 18/03/99; no change of members (4 pages)
17 December 1998Full accounts made up to 30 April 1998 (12 pages)
17 December 1998Full accounts made up to 30 April 1998 (12 pages)
29 January 1998Full accounts made up to 30 April 1997 (12 pages)
29 January 1998Full accounts made up to 30 April 1997 (12 pages)
1 May 1997Return made up to 18/03/97; full list of members (6 pages)
1 May 1997Return made up to 18/03/97; full list of members (6 pages)
31 December 1996Full accounts made up to 30 April 1996 (12 pages)
31 December 1996Full accounts made up to 30 April 1996 (12 pages)
28 May 1996Ad 25/04/96--------- £ si 30100@1=30100 £ ic 30100/60200 (2 pages)
28 May 1996Ad 25/04/96--------- £ si 30100@1=30100 £ ic 30100/60200 (2 pages)
4 April 1996Nc inc already adjusted 28/03/96 (1 page)
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1996Nc inc already adjusted 28/03/96 (1 page)
1 April 1996Return made up to 18/03/96; full list of members (6 pages)
1 April 1996Return made up to 18/03/96; full list of members (6 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
29 February 1996Full accounts made up to 30 April 1995 (12 pages)
9 November 1995Registered office changed on 09/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page)
9 November 1995Registered office changed on 09/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)