Hoddesdon
Herts
EN11 0ES
Secretary Name | Mr Nicholas Anthony Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chapel Lane Letty Green Hertford Hertfordshire SG14 2PA |
Director Name | Mr Robert William Kilvington |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 1993) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 329 Baddow Road Great Baddow Chelmsford Essex CM2 7QF |
Director Name | David Eric Ian Cooper |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 1998) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Heron Close Sawbridgeworth Hertfordshire CM21 0BB |
Director Name | Mr Nicholas Anthony Hunt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 14 years (resigned 10 May 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chapel Lane Letty Green Hertford Hertfordshire SG14 2PA |
Director Name | Mr Philip Andrew Hunt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 April 2006) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Northaw Road West Northaw Potters Bar Hertfordshire EN6 4NR |
Director Name | Mrs Christine Houghton Hunt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Chapel Lane Letty Green Hertford Hertfordshire SG14 2PA |
Director Name | Pauline Anne Hunt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2002) |
Role | Accounts Assistant |
Correspondence Address | 26 Northaw Road West Northaw Hertfordshire EN6 4NR |
Director Name | Jonathan Stuart William Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2006) |
Role | Manager |
Correspondence Address | 70 Rivershill Watton At Stone Hertford Hertfordshire SG14 3SU |
Secretary Name | Jonathan Stuart William Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(14 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 January 2006) |
Role | Manager |
Correspondence Address | 70 Rivershill Watton At Stone Hertford Hertfordshire SG14 3SU |
Secretary Name | Susan Ann Allerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | Unit 17 Parkside Business Centre Plumpton Road Hoddesdon Hertfordshire EN11 0ES |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Director Name | Charles Hunt (Holdings) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 April 1992) |
Correspondence Address | Stockingswater Lane Enfield Middx EN3 7UZ |
Website | www.cavendishjoinery.co.uk |
---|
Registered Address | Unit 19 Parkside Business Centre Plumpton Road Hoddesdon Herts EN11 0ES |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
60.2k at £1 | Michael John Cascarina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £729,011 |
Gross Profit | £555,227 |
Net Worth | £102,769 |
Cash | £1,057 |
Current Liabilities | £228,634 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
11 August 2011 | Delivered 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 2002 | Delivered 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 1992 | Delivered 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 |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
23 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
31 January 2017 | Total exemption full accounts made up to 30 April 2016 (13 pages) |
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
25 January 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
18 February 2015 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
22 July 2014 | Satisfaction of charge 3 in full (1 page) |
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 December 2013 | Termination of appointment of Susan Allerton as a secretary (1 page) |
14 December 2013 | Termination of appointment of Susan Allerton as a secretary (1 page) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
16 January 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Company name changed lift cars & company LTD\certificate issued on 29/06/12
|
29 June 2012 | Change of name notice (2 pages) |
29 June 2012 | Company name changed lift cars & company LTD\certificate issued on 29/06/12
|
20 March 2012 | Registered office address changed from Cavendish House 3 Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Registered office address changed from Cavendish House 3 Plumpton Road Hoddesdon Hertfordshire EN11 0EP on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
3 November 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
1 April 2010 | Secretary's details changed for Susan Ann Allerton on 1 March 2010 (1 page) |
1 April 2010 | Director's details changed for Michael John Cascarina on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael John Cascarina on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Susan Ann Allerton on 1 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Susan Ann Allerton on 1 March 2010 (1 page) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Michael John Cascarina on 1 March 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 August 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
6 July 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
15 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
15 February 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
9 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
9 December 2003 | Full accounts made up to 30 April 2003 (13 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (5 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (5 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Resolutions
|
22 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (12 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
4 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
4 April 2001 | Return made up to 18/03/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
6 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
27 March 2000 | Return made up to 18/03/00; full list of members
|
27 March 2000 | Return made up to 18/03/00; full list of members
|
26 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
26 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
1 May 1997 | Return made up to 18/03/97; full list of members (6 pages) |
1 May 1997 | Return made up to 18/03/97; full list of members (6 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
31 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
28 May 1996 | Ad 25/04/96--------- £ si 30100@1=30100 £ ic 30100/60200 (2 pages) |
28 May 1996 | Ad 25/04/96--------- £ si 30100@1=30100 £ ic 30100/60200 (2 pages) |
4 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Nc inc already adjusted 28/03/96 (1 page) |
1 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 18/03/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: eagle house essex road hoddesdon herts EN11 odl (1 page) |
17 September 1991 | Resolutions
|
17 September 1991 | Resolutions
|