Company NameCavmont Leasing Limited
DirectorsJeremy Stephen Cave and David Stuart Forrester
Company StatusActive
Company Number02673861
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jeremy Stephen Cave
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(21 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
London
N6 4TH
Director NameMr David Stuart Forrester
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2015(23 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address51 Fordington Road
London
N6 4TH
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration11 months (resigned 18 November 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameMr Christopher Simon Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Swallows Hills Place Cottages
Horsham Road Rusper
Horsham
West Sussex
RH12 4PR
Director NameNigel Anthony Labram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1994)
RoleManaging Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Secretary NameNigel Anthony Labram
NationalityBritish
StatusResigned
Appointed23 December 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 1994)
RoleCompany Director
Correspondence Address20 Hurtmore Chase
Godalming
Surrey
GU7 2RT
Director NameEric Alan Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 February 1994)
RoleCompany Director
Correspondence AddressStidolphs Old Farm House
Eggpie Lane Sevenoaks
Weald
Kent
TN4 6NP
Director NameDouglas Lindsay Montgomery
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address1 Charles Street
London
W1X 7HA
Director NameMr Paul Anthony Dooge Cave
Date of BirthOctober 1941 (Born 82 years ago)
NationalityZambian
StatusResigned
Appointed06 September 1994(2 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address51 Fordington Road
London
N6 4TH
Director NameMr Barry Howard White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1994(2 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Secretary NameMr Barry Howard White
NationalityBritish
StatusResigned
Appointed06 September 1994(2 years, 8 months after company formation)
Appointment Duration21 years, 2 months (resigned 25 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Fordington Road
Highgate
London
N6 4TH
Director NameChristopher James Bleasdale
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(5 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2005)
RoleChartered Accountant
Correspondence Address1 Little Holme
Upper Guildown Road
Guildford
Surrey
GU2 4EZ

Contact

Websitewww.cavmont-leasing.com/
Telephone020 84448885
Telephone regionLondon

Location

Registered Address51 Fordington Road
London
N6 4TH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

4.1m at $1Cavmont Leasing Sa
80.51%
Redeemable Preference
1.000k at $1Cavmont Leasing Sa
19.49%
Ordinary

Financials

Year2014
Turnover£433,626
Net Worth£2,832,256
Cash£31,998
Current Liabilities£814,620

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

14 March 2007Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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

Filing History

5 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
2 October 2019Withdrawal of a person with significant control statement on 2 October 2019 (2 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
6 March 2018Notification of Jeremy Stephen Cave as a person with significant control on 1 January 2018 (2 pages)
27 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • USD 5,130,000
(5 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • USD 5,130,000
(5 pages)
25 November 2015Termination of appointment of Barry Howard White as a secretary on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Barry Howard White as a secretary on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Barry Howard White as a director on 25 November 2015 (1 page)
25 November 2015Termination of appointment of Barry Howard White as a director on 25 November 2015 (1 page)
15 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 March 2015Appointment of Mr David Stuart Forrester as a director on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr David Stuart Forrester as a director on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr David Stuart Forrester as a director on 6 March 2015 (2 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 5,130,000
(6 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • USD 5,130,000
(6 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
21 August 2014Termination of appointment of Paul Anthony Dooge Cave as a director on 31 March 2014 (1 page)
21 August 2014Termination of appointment of Paul Anthony Dooge Cave as a director on 31 March 2014 (1 page)
26 February 2014Statement of capital following an allotment of shares on 31 March 2013
  • USD 5,130,000
(4 pages)
26 February 2014Statement of capital following an allotment of shares on 31 March 2013
  • USD 5,130,000
(4 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • USD 5,130,000
(7 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • USD 5,130,000
(7 pages)
25 November 2013Appointment of Mr Jeremy Stephen Cave as a director (2 pages)
25 November 2013Appointment of Mr Jeremy Stephen Cave as a director (2 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
29 April 2013Redenomination of shares. Statement of capital 28 March 2013 (4 pages)
29 April 2013Redenomination of shares. Statement of capital 28 March 2013 (4 pages)
7 March 2013Company name changed incavest securities LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Company name changed incavest securities LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
19 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
19 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
6 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 December 2009Director's details changed for Paul Anthony Dooge Cave on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Barry Howard White on 28 December 2009 (2 pages)
28 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
28 December 2009Director's details changed for Mr Barry Howard White on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Paul Anthony Dooge Cave on 28 December 2009 (2 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
9 July 2009Full accounts made up to 31 March 2009 (14 pages)
8 January 2009Return made up to 23/12/08; full list of members (3 pages)
8 January 2009Return made up to 23/12/08; full list of members (3 pages)
11 July 2008Full accounts made up to 31 March 2008 (14 pages)
11 July 2008Full accounts made up to 31 March 2008 (14 pages)
31 December 2007Return made up to 23/12/07; full list of members (2 pages)
31 December 2007Return made up to 23/12/07; full list of members (2 pages)
28 November 2007Full accounts made up to 31 March 2007 (14 pages)
28 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
25 September 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
9 January 2006Return made up to 23/12/05; full list of members (2 pages)
9 January 2006Return made up to 23/12/05; full list of members (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
6 July 2005Full accounts made up to 31 March 2005 (14 pages)
6 July 2005Full accounts made up to 31 March 2005 (14 pages)
1 February 2005Registered office changed on 01/02/05 from: 52 charles street london W1J 5EU (1 page)
1 February 2005Registered office changed on 01/02/05 from: 52 charles street london W1J 5EU (1 page)
12 January 2005Return made up to 23/12/04; full list of members (2 pages)
12 January 2005Return made up to 23/12/04; full list of members (2 pages)
14 October 2004Full accounts made up to 31 March 2004 (13 pages)
14 October 2004Full accounts made up to 31 March 2004 (13 pages)
19 January 2004Return made up to 23/12/03; full list of members (3 pages)
19 January 2004Return made up to 23/12/03; full list of members (3 pages)
22 July 2003Full accounts made up to 31 March 2003 (13 pages)
22 July 2003Full accounts made up to 31 March 2003 (13 pages)
16 December 2002Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
26 July 2002Full accounts made up to 31 March 2002 (15 pages)
2 May 2002Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA (1 page)
2 May 2002Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA (1 page)
12 December 2001Return made up to 23/12/01; full list of members (7 pages)
12 December 2001Return made up to 23/12/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 March 2001 (14 pages)
7 August 2001Full accounts made up to 31 March 2001 (14 pages)
27 December 2000Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(7 pages)
27 December 2000Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(7 pages)
28 November 2000Full accounts made up to 31 March 2000 (15 pages)
28 November 2000Full accounts made up to 31 March 2000 (15 pages)
21 January 2000Return made up to 23/12/99; full list of members (7 pages)
21 January 2000Return made up to 23/12/99; full list of members (7 pages)
27 August 1999Full accounts made up to 31 March 1999 (16 pages)
27 August 1999Full accounts made up to 31 March 1999 (16 pages)
16 February 1999Return made up to 23/12/98; no change of members (4 pages)
16 February 1999Return made up to 23/12/98; no change of members (4 pages)
30 November 1998Full accounts made up to 31 March 1998 (15 pages)
30 November 1998Full accounts made up to 31 March 1998 (15 pages)
4 February 1998Return made up to 23/12/97; full list of members (6 pages)
4 February 1998Return made up to 23/12/97; full list of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (17 pages)
27 November 1997Full accounts made up to 31 March 1997 (17 pages)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
11 April 1997Company name changed rbl LIMITED\certificate issued on 14/04/97 (2 pages)
11 April 1997Company name changed rbl LIMITED\certificate issued on 14/04/97 (2 pages)
7 April 1997Full accounts made up to 31 March 1996 (16 pages)
7 April 1997Full accounts made up to 31 March 1996 (16 pages)
24 February 1997Return made up to 23/12/96; no change of members (4 pages)
24 February 1997Return made up to 23/12/96; no change of members (4 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
8 February 1996Full accounts made up to 31 March 1995 (17 pages)
24 January 1996Return made up to 23/12/95; no change of members (7 pages)
24 January 1996Return made up to 23/12/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
8 September 1994Company name changed rayner (cocoa) brokerage LIMITED\certificate issued on 08/09/94 (2 pages)
8 September 1994Company name changed rayner (cocoa) brokerage LIMITED\certificate issued on 08/09/94 (2 pages)
25 June 1992Company name changed rayner brokerage (cocoa) LIMITED\certificate issued on 25/06/92 (2 pages)
25 June 1992Company name changed rayner brokerage (cocoa) LIMITED\certificate issued on 25/06/92 (2 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1992Company name changed\certificate issued on 13/02/92 (2 pages)
13 February 1992Company name changed\certificate issued on 13/02/92 (2 pages)
23 December 1991Incorporation (15 pages)
23 December 1991Incorporation (15 pages)