London
EC1V 1NY
Director Name | Stephen Bruce Dunn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 53 Harper Road London SE1 6AP |
Director Name | Mr Scott James Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Saint Pauls Road East Dorking Surrey RH4 2HR |
Director Name | Mrs Kristine Anne McLaren |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill View Road Springfield Chelmsford Essex CM1 7RX |
Director Name | Mr Paul Laurence McLaren |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill View Road Springfield Chelmsford Essex CM1 7RX |
Secretary Name | Mr Paul Laurence McLaren |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 September 2007(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hill View Road Springfield Chelmsford Essex CM1 7RX |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Website | www.cascade-london.co.uk |
---|---|
Telephone | 020 75627911 |
Telephone region | London |
Registered Address | 2 Angel Square London EC1V 1NY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
2 at £1 | Maxsal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,751,582 |
Gross Profit | £1,000,864 |
Net Worth | -£42,046 |
Cash | £299,248 |
Current Liabilities | £3,160,199 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Latest Return | 23 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 6 November 2017 (overdue) |
16 March 2010 | Delivered on: 24 March 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re cascade management solutions limited business saver account, account number 23867102. Outstanding |
---|---|
2 April 2009 | Delivered on: 20 April 2009 Persons entitled: Csam UK Put (No.1) Limited and Csam UK Put (No.2) Limited Classification: Rent deposit deed Secured details: £52,856.25 due or to become due from the company to the chargee. Particulars: The rents or other monies payable under the lease see image for full details. Outstanding |
15 March 2010 | Delivered on: 19 March 2010 Satisfied on: 13 August 2011 Persons entitled: Hamilton Trust Classification: Debenture Secured details: £237,000 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, uncalled capital, buildings, fixed plant & machinery see image for full details. Fully Satisfied |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 December 2015 | Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square London EC1V 1NY on 18 December 2015 (1 page) |
4 December 2015 | Director's details changed for Mr David Mainsbridge on 12 December 2014 (2 pages) |
4 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 September 2015 | Full accounts made up to 30 November 2014 (17 pages) |
23 December 2014 | Registered office address changed from 3Rd Floor 3 Copthall Avenue London EC2R 7BH to 1 Poultry London EC2R 8JR on 23 December 2014 (1 page) |
8 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
4 September 2014 | Full accounts made up to 30 November 2013 (18 pages) |
14 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
19 August 2013 | Full accounts made up to 30 November 2012 (18 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Full accounts made up to 30 November 2011 (18 pages) |
6 February 2012 | Appointment of David Mainsbridge as a director (2 pages) |
3 February 2012 | Termination of appointment of Paul Mclaren as a director (1 page) |
3 February 2012 | Termination of appointment of Kristine Mclaren as a director (1 page) |
3 February 2012 | Termination of appointment of Paul Mclaren as a secretary (1 page) |
10 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 July 2011 | Full accounts made up to 30 November 2010 (18 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Full accounts made up to 30 November 2009 (18 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2009 | Director's details changed for Mr Paul Laurence Mclaren on 29 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for Mrs Kristine Anne Mclaren on 29 October 2009 (2 pages) |
23 June 2009 | Full accounts made up to 30 November 2008 (18 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
19 September 2008 | Director and secretary's change of particulars / paul mclaren / 01/09/2008 (2 pages) |
19 September 2008 | Director's change of particulars / kristine mclaren / 01/09/2008 (2 pages) |
19 September 2008 | Director and secretary's change of particulars / paul mclaren / 01/09/2008 (1 page) |
28 August 2008 | Full accounts made up to 30 November 2007 (18 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Resolutions
|
7 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 30 November 2006 (19 pages) |
20 September 2007 | Director resigned (2 pages) |
20 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 September 2007 | Secretary resigned (2 pages) |
20 September 2007 | Director resigned (2 pages) |
20 September 2007 | New director appointed (2 pages) |
3 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
3 November 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Memorandum and Articles of Association (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
8 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
3 August 2006 | Resolutions
|
8 December 2005 | Accounting reference date extended from 31/10/05 to 30/11/05 (1 page) |
9 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
25 May 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
29 October 2004 | Return made up to 23/10/04; full list of members
|
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | Director resigned (1 page) |
23 October 2003 | Incorporation (9 pages) |