Cascade
Trinidad & Tobago
Foreign
Secretary Name | Ms Lorraine O'Connor |
---|---|
Status | Current |
Appointed | 28 February 2014(18 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Fondes Amandes St Ann'S Trinidad And Tobago |
Director Name | Mr Sebastien Gibert |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 01 August 2019(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Entrepreneur |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 24 Fondes Amandes Cascade Port Of Spain Trinidad And Tobago |
Secretary Name | Rosemary Hezekiah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 La Horquette Bayshore Trinidad & Tobago Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Jean Michel Gibert 70.00% Ordinary |
---|---|
300 at £1 | Lorraine O'connor 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,471 |
Cash | £1,381 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
9 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
22 November 2023 | Change of details for Mr Jean Michel Gibert as a person with significant control on 21 November 2023 (2 pages) |
21 November 2023 | Change of details for Mrs Lorrainer O'connor as a person with significant control on 21 November 2023 (2 pages) |
21 November 2023 | Notification of Lorrainer O'connor as a person with significant control on 21 October 2023 (2 pages) |
21 November 2023 | Change of details for Mr Jean Michel Gibert as a person with significant control on 21 November 2023 (2 pages) |
5 September 2023 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
4 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London London EC1A 2BN United Kingdom to International House, 36-38 Cornhill London EC3V 3NG on 4 July 2023 (1 page) |
18 April 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
11 January 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
23 July 2021 | Micro company accounts made up to 30 June 2020 (9 pages) |
31 May 2021 | Director's details changed for Mr Sebatien Gibert on 31 May 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr Sebatien Gibert as a director on 1 August 2019 (2 pages) |
23 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
19 March 2019 | Registered office address changed from C/O Sabrina Creary / Magrath Sheldrick Llp 22 Chancery Lane Dx 149 (Chancery Lane) London WC2A 1LS England to International House 24 Holborn Viaduct London London EC1A 2BN on 19 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
14 August 2018 | Registered office address changed from 66-67 Newman Street London W1T 3EQ to C/O Sabrina Creary / Magrath Sheldrick Llp 22 Chancery Lane Dx 149 (Chancery Lane) London WC2A 1LS on 14 August 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
13 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Appointment of Ms Lorraine O'connor as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Rosemary Hezekiah as a secretary (1 page) |
13 March 2014 | Appointment of Ms Lorraine O'connor as a secretary (2 pages) |
13 March 2014 | Termination of appointment of Rosemary Hezekiah as a secretary (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
26 September 2011 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
14 July 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Director's details changed for Jean Michel Gibert on 31 January 2011 (2 pages) |
25 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Director's details changed for Jean Michel Gibert on 31 January 2011 (2 pages) |
1 April 2010 | Annual return made up to 30 June 2009 (10 pages) |
1 April 2010 | Annual return made up to 30 June 2009 (10 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
15 April 2008 | Return made up to 27/02/08; no change of members (6 pages) |
15 April 2008 | Return made up to 27/02/08; no change of members (6 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members
|
20 March 2007 | Return made up to 27/02/07; full list of members
|
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
26 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
30 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
18 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
12 August 1998 | Return made up to 27/02/98; full list of members (6 pages) |
12 August 1998 | Return made up to 27/02/98; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
15 August 1996 | Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 August 1996 | Ad 01/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 July 1996 | Secretary resigned (1 page) |
29 July 1996 | Secretary resigned (1 page) |
19 June 1996 | Accounting reference date notified as 30/06 (1 page) |
19 June 1996 | Accounting reference date notified as 30/06 (1 page) |
27 February 1996 | Incorporation (21 pages) |
27 February 1996 | Incorporation (21 pages) |