London
N6 4TH
Director Name | Mr David Stuart Forrester |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 51 Fordington Road London N6 4TH |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 11 months (resigned 18 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Mr Christopher Simon Johnson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Swallows Hills Place Cottages Horsham Road Rusper Horsham West Sussex RH12 4PR |
Director Name | Nigel Anthony Labram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 1994) |
Role | Managing Director |
Correspondence Address | 20 Hurtmore Chase Godalming Surrey GU7 2RT |
Secretary Name | Nigel Anthony Labram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 September 1994) |
Role | Company Director |
Correspondence Address | 20 Hurtmore Chase Godalming Surrey GU7 2RT |
Director Name | Eric Alan Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 February 1994) |
Role | Company Director |
Correspondence Address | Stidolphs Old Farm House Eggpie Lane Sevenoaks Weald Kent TN4 6NP |
Director Name | Douglas Lindsay Montgomery |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 1 Charles Street London W1X 7HA |
Director Name | Mr Paul Anthony Dooge Cave |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Zambian |
Status | Resigned |
Appointed | 06 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 51 Fordington Road London N6 4TH |
Director Name | Mr Barry Howard White |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Secretary Name | Mr Barry Howard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1994(2 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Fordington Road Highgate London N6 4TH |
Director Name | Christopher James Bleasdale |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Little Holme Upper Guildown Road Guildford Surrey GU2 4EZ |
Website | www.cavmont-leasing.com/ |
---|---|
Telephone | 020 84448885 |
Telephone region | London |
Registered Address | 51 Fordington Road London N6 4TH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.1m at $1 | Cavmont Leasing Sa 80.51% Redeemable Preference |
---|---|
1.000k at $1 | Cavmont Leasing Sa 19.49% Ordinary |
Year | 2014 |
---|---|
Turnover | £433,626 |
Net Worth | £2,832,256 |
Cash | £31,998 |
Current Liabilities | £814,620 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
14 March 2007 | Delivered on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140-01-27040046 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|---|
14 March 2007 | Delivered on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 550-01-27040240 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
14 March 2007 | Delivered on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140-01-27040224 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
7 September 1994 | Delivered on: 12 September 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
3 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 October 2019 | Withdrawal of a person with significant control statement on 2 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
6 March 2018 | Notification of Jeremy Stephen Cave as a person with significant control on 1 January 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 November 2015 | Termination of appointment of Barry Howard White as a secretary on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry Howard White as a secretary on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry Howard White as a director on 25 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Barry Howard White as a director on 25 November 2015 (1 page) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 March 2015 | Appointment of Mr David Stuart Forrester as a director on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Stuart Forrester as a director on 6 March 2015 (2 pages) |
11 March 2015 | Appointment of Mr David Stuart Forrester as a director on 6 March 2015 (2 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
21 August 2014 | Termination of appointment of Paul Anthony Dooge Cave as a director on 31 March 2014 (1 page) |
21 August 2014 | Termination of appointment of Paul Anthony Dooge Cave as a director on 31 March 2014 (1 page) |
26 February 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
26 February 2014 | Statement of capital following an allotment of shares on 31 March 2013
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 November 2013 | Appointment of Mr Jeremy Stephen Cave as a director (2 pages) |
25 November 2013 | Appointment of Mr Jeremy Stephen Cave as a director (2 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
23 October 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
29 April 2013 | Redenomination of shares. Statement of capital 28 March 2013 (4 pages) |
29 April 2013 | Redenomination of shares. Statement of capital 28 March 2013 (4 pages) |
7 March 2013 | Company name changed incavest securities LIMITED\certificate issued on 07/03/13
|
7 March 2013 | Company name changed incavest securities LIMITED\certificate issued on 07/03/13
|
19 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
15 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
6 July 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
28 December 2009 | Director's details changed for Paul Anthony Dooge Cave on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Mr Barry Howard White on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Mr Barry Howard White on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Paul Anthony Dooge Cave on 28 December 2009 (2 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (14 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
11 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
11 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 23/12/06; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 March 2006 (11 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 23/12/05; full list of members (2 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
6 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
6 July 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 52 charles street london W1J 5EU (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: 52 charles street london W1J 5EU (1 page) |
12 January 2005 | Return made up to 23/12/04; full list of members (2 pages) |
12 January 2005 | Return made up to 23/12/04; full list of members (2 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (3 pages) |
19 January 2004 | Return made up to 23/12/03; full list of members (3 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 July 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2002 | Return made up to 23/12/02; full list of members
|
16 December 2002 | Return made up to 23/12/02; full list of members
|
26 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA (1 page) |
12 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 23/12/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
7 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 December 2000 | Return made up to 23/12/00; full list of members
|
27 December 2000 | Return made up to 23/12/00; full list of members
|
28 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
28 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members (7 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 23/12/98; no change of members (4 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
11 April 1997 | Company name changed rbl LIMITED\certificate issued on 14/04/97 (2 pages) |
11 April 1997 | Company name changed rbl LIMITED\certificate issued on 14/04/97 (2 pages) |
7 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
7 April 1997 | Full accounts made up to 31 March 1996 (16 pages) |
24 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
24 February 1997 | Return made up to 23/12/96; no change of members (4 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
24 January 1996 | Return made up to 23/12/95; no change of members (7 pages) |
24 January 1996 | Return made up to 23/12/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
8 September 1994 | Company name changed rayner (cocoa) brokerage LIMITED\certificate issued on 08/09/94 (2 pages) |
8 September 1994 | Company name changed rayner (cocoa) brokerage LIMITED\certificate issued on 08/09/94 (2 pages) |
25 June 1992 | Company name changed rayner brokerage (cocoa) LIMITED\certificate issued on 25/06/92 (2 pages) |
25 June 1992 | Company name changed rayner brokerage (cocoa) LIMITED\certificate issued on 25/06/92 (2 pages) |
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
13 February 1992 | Company name changed\certificate issued on 13/02/92 (2 pages) |
13 February 1992 | Company name changed\certificate issued on 13/02/92 (2 pages) |
23 December 1991 | Incorporation (15 pages) |
23 December 1991 | Incorporation (15 pages) |