London
W1T 3HS
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Michael Bryan Wood |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanglewood Sarratt Lane, Loudwater Rickmansworth Hertfordshire WD3 4AS |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | video-services.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 245102 |
Telephone region | Watford |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
177.9k at £1 | C.p. Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£293,998 |
Cash | £16 |
Current Liabilities | £34,844 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
2 January 2009 | Delivered on: 6 January 2009 Persons entitled: Kingston Asset Finance Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights title and interest in the debts and assets see image for full details. Outstanding |
---|---|
16 May 2007 | Delivered on: 17 May 2007 Persons entitled: Singer & Friedlander Leasing Limited Classification: Master block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right,title and interst in and to the unassigned debts relating to and the equipment. See the mortgage charge document for full details. Outstanding |
21 December 2006 | Delivered on: 11 January 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: 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 |
5 October 2001 | Delivered on: 6 October 2001 Satisfied on: 29 July 2006 Persons entitled: Ing Lease (UK) Limited 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 |
5 November 1999 | Delivered on: 6 November 1999 Satisfied on: 14 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179A st albans road watford HD61631. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
23 August 1996 | Delivered on: 9 September 1996 Satisfied on: 21 February 2004 Persons entitled: Hitachi Credit (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's right, title and interest in and to the debts and assets purchased by the chargee under a block discounting agreement. See the mortgage charge document for full details. Fully Satisfied |
20 April 1996 | Delivered on: 27 April 1996 Satisfied on: 14 August 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 April 2017 | Satisfaction of charge 7 in full (3 pages) |
20 April 2017 | Satisfaction of charge 6 in full (3 pages) |
20 April 2017 | Satisfaction of charge 7 in full (3 pages) |
20 April 2017 | Satisfaction of charge 6 in full (3 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Director's details changed for Mr Christopher Phillip Wood on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Christopher Phillip Wood on 25 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Christopher Phillip Wood on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Mr Christopher Phillip Wood on 1 February 2010 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Particulars of mortgage/charge (7 pages) |
17 May 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members
|
6 March 2002 | Return made up to 22/02/02; full list of members
|
6 October 2001 | Particulars of mortgage/charge (4 pages) |
6 October 2001 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 March 2000 | Return made up to 22/02/00; full list of members
|
7 March 2000 | Return made up to 22/02/00; full list of members
|
6 November 1999 | Particulars of mortgage/charge (5 pages) |
6 November 1999 | Particulars of mortgage/charge (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 March 1998 | Return made up to 22/02/98; no change of members
|
3 March 1998 | Return made up to 22/02/98; no change of members
|
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
13 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
20 October 1996 | Ad 03/10/96--------- £ si 177888@1=177888 £ ic 2/177890 (2 pages) |
20 October 1996 | Ad 03/10/96--------- £ si 177888@1=177888 £ ic 2/177890 (2 pages) |
11 October 1996 | Accounting reference date notified as 31/03 (1 page) |
11 October 1996 | Accounting reference date notified as 31/03 (1 page) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | Director resigned (2 pages) |
4 March 1996 | Secretary resigned (2 pages) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | Director resigned (2 pages) |
22 February 1996 | Incorporation (15 pages) |
22 February 1996 | Incorporation (15 pages) |