Company NameCascade Management Solutions Limited
DirectorDavid Mainsbridge
Company StatusActive - Proposal to Strike off
Company Number04941674
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Mainsbridge
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed27 January 2012(8 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Angel Square
London
EC1V 1NY
Director NameStephen Bruce Dunn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed17 November 2003(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address53 Harper Road
London
SE1 6AP
Director NameMr Scott James Sullivan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 weeks, 4 days after company formation)
Appointment Duration3 years, 9 months (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Saint Pauls Road East
Dorking
Surrey
RH4 2HR
Director NameMrs Kristine Anne McLaren
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill View Road
Springfield
Chelmsford
Essex
CM1 7RX
Director NameMr Paul Laurence McLaren
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 September 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill View Road Springfield
Chelmsford
Essex
CM1 7RX
Secretary NameMr Paul Laurence McLaren
NationalityNew Zealander
StatusResigned
Appointed11 September 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill View Road Springfield
Chelmsford
Essex
CM1 7RX
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Contact

Websitewww.cascade-london.co.uk
Telephone020 75627911
Telephone regionLondon

Location

Registered Address2 Angel Square
London
EC1V 1NY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

2 at £1Maxsal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,751,582
Gross Profit£1,000,864
Net Worth-£42,046
Cash£299,248
Current Liabilities£3,160,199

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Next Accounts Due31 August 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Latest Return23 October 2016 (7 years, 6 months ago)
Next Return Due6 November 2017 (overdue)

Charges

16 March 2010Delivered 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 2009Delivered 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 2010Delivered 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

Filing History

12 August 2017Voluntary strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
20 January 2017Confirmation statement made on 23 October 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 December 2015Registered office address changed from 1 Poultry London EC2R 8JR to 2 Angel Square London EC1V 1NY on 18 December 2015 (1 page)
4 December 2015Director's details changed for Mr David Mainsbridge on 12 December 2014 (2 pages)
4 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(3 pages)
8 September 2015Full accounts made up to 30 November 2014 (17 pages)
23 December 2014Registered 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 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
4 September 2014Full accounts made up to 30 November 2013 (18 pages)
14 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(3 pages)
19 August 2013Full accounts made up to 30 November 2012 (18 pages)
19 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
4 September 2012Full accounts made up to 30 November 2011 (18 pages)
6 February 2012Appointment of David Mainsbridge as a director (2 pages)
3 February 2012Termination of appointment of Paul Mclaren as a director (1 page)
3 February 2012Termination of appointment of Kristine Mclaren as a director (1 page)
3 February 2012Termination of appointment of Paul Mclaren as a secretary (1 page)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 July 2011Full accounts made up to 30 November 2010 (18 pages)
4 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
8 July 2010Full accounts made up to 30 November 2009 (18 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 November 2009Director's details changed for Mr Paul Laurence Mclaren on 29 October 2009 (2 pages)
6 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Mrs Kristine Anne Mclaren on 29 October 2009 (2 pages)
23 June 2009Full accounts made up to 30 November 2008 (18 pages)
20 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2008Return made up to 23/10/08; full list of members (3 pages)
19 September 2008Director and secretary's change of particulars / paul mclaren / 01/09/2008 (2 pages)
19 September 2008Director's change of particulars / kristine mclaren / 01/09/2008 (2 pages)
19 September 2008Director and secretary's change of particulars / paul mclaren / 01/09/2008 (1 page)
28 August 2008Full accounts made up to 30 November 2007 (18 pages)
10 April 2008Auditor's resignation (1 page)
10 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 November 2007Return made up to 23/10/07; full list of members (3 pages)
11 October 2007Full accounts made up to 30 November 2006 (19 pages)
20 September 2007Director resigned (2 pages)
20 September 2007New secretary appointed;new director appointed (2 pages)
20 September 2007Secretary resigned (2 pages)
20 September 2007Director resigned (2 pages)
20 September 2007New director appointed (2 pages)
3 November 2006Return made up to 23/10/06; full list of members (2 pages)
3 November 2006Secretary's particulars changed (1 page)
11 September 2006Memorandum and Articles of Association (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
8 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
7 August 2006Registered office changed on 07/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
9 November 2005Return made up to 23/10/05; full list of members (3 pages)
25 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
29 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Director resigned (1 page)
23 October 2003Incorporation (9 pages)