Company NameNewcav Properties Limited
Company StatusActive
Company Number07300554
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive Rayden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr Paul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMiss Georgina Faye Garrity
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMrs Claire Jane Rothman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Director NameMr David Albert Blackledge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Stoop Stanley
Chippenham
Wiltshire
SN15 3RF

Location

Registered AddressSuite 2
De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£245,651
Cash£23,776
Current Liabilities£186,223

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Charges

16 June 2014Delivered on: 21 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 37 romney court shepherds bush london t/no. BGL98048.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h property k/a flat 8 41 craven hill gardens london t/no NGL800957. Notification of addition to or amendment of charge.
Outstanding
31 October 2012Delivered on: 2 November 2012
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: L/H property k/a flat 13 romney court shepherds bush green london t/no BGL92245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hatfield house cambridge park twickenham. T/no.TGL304130: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the focus building standish street liverpool.t/no.MS467964: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the willows gateshead t/no. TY493970: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 46 romney court london t/no.BGL79217: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Debenture over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
29 May 2012Delivered on: 1 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 56 romney court london t/no.BGL77156: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 April 2018Delivered on: 19 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 25, romney court, shepherds bush green, london W12 8PY.
Outstanding
25 September 2015Delivered on: 8 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 46 romney court shepherds bush green london t/no BGL79217.
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 37 romney court shepherds bush green london t/no BGL98048.
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 13 romney court shepherds bush green london t/no BGL92245.
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 48 romney court shepherds bush green london t/no BGL109176.
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 41 romney court shepherds bush green london t/no NGL378933.
Outstanding
25 September 2015Delivered on: 2 October 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Flat 56 romney court shepherds bush green london t/no BGL77156.
Outstanding
17 July 2015Delivered on: 24 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 41 romney court shepherds bush green london.
Outstanding
16 June 2014Delivered on: 21 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 48 romney court shepherds bush london t/no. BGL42747.
Outstanding
17 May 2012Delivered on: 23 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

8 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
25 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 August 2022Termination of appointment of David Albert Blackledge as a director on 25 August 2022 (1 page)
4 July 2022Appointment of Miss Georgina Faye Garrity as a director on 20 June 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
27 April 2020Termination of appointment of Claire Jane Rothman as a director on 24 April 2020 (1 page)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
10 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
19 April 2018Registration of charge 073005540020, created on 18 April 2018 (17 pages)
19 April 2018Registration of charge 073005540019, created on 18 April 2018 (15 pages)
1 March 2018Satisfaction of charge 073005540009 in full (1 page)
1 March 2018Satisfaction of charge 1 in full (1 page)
1 March 2018Satisfaction of charge 073005540014 in full (1 page)
1 March 2018Satisfaction of charge 073005540010 in full (1 page)
1 March 2018Satisfaction of charge 2 in full (2 pages)
1 March 2018Satisfaction of charge 073005540015 in full (1 page)
1 March 2018Satisfaction of charge 073005540011 in full (1 page)
1 March 2018Satisfaction of charge 073005540013 in full (1 page)
1 March 2018Satisfaction of charge 5 in full (2 pages)
1 March 2018Satisfaction of charge 073005540017 in full (1 page)
1 March 2018Satisfaction of charge 073005540012 in full (1 page)
1 March 2018Satisfaction of charge 3 in full (2 pages)
1 March 2018Satisfaction of charge 4 in full (2 pages)
1 March 2018Satisfaction of charge 073005540008 in full (1 page)
1 March 2018Satisfaction of charge 073005540018 in full (1 page)
1 March 2018Satisfaction of charge 073005540016 in full (1 page)
1 March 2018Satisfaction of charge 6 in full (2 pages)
1 March 2018Satisfaction of charge 7 in full (2 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
25 January 2018Cessation of Claire Jane Rothman as a person with significant control on 22 December 2016 (1 page)
25 January 2018Notification of Rcp Property Management Limited as a person with significant control on 22 December 2016 (2 pages)
25 January 2018Cessation of Clive Rayden as a person with significant control on 22 December 2016 (1 page)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages)
9 May 2017Director's details changed for Mrs Claire Jane Rothman on 25 April 2017 (2 pages)
9 May 2017Director's details changed for Mrs Claire Jane Rothman on 25 April 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 October 2015Registration of charge 073005540018, created on 25 September 2015 (11 pages)
8 October 2015Registration of charge 073005540018, created on 25 September 2015 (11 pages)
2 October 2015Registration of charge 073005540015, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540013, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540016, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540017, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540012, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540014, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540014, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540017, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540013, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540012, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540015, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
2 October 2015Registration of charge 073005540016, created on 25 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
6 August 2015Appointment of Mr David Albert Blackledge as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr David Albert Blackledge as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr David Albert Blackledge as a director on 6 August 2015 (2 pages)
24 July 2015Registration of charge 073005540011, created on 17 July 2015 (32 pages)
24 July 2015Registration of charge 073005540011, created on 17 July 2015 (32 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
21 June 2014Registration of charge 073005540010 (32 pages)
21 June 2014Registration of charge 073005540010 (32 pages)
21 June 2014Registration of charge 073005540009 (32 pages)
21 June 2014Registration of charge 073005540009 (32 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 December 2013Registration of charge 073005540008 (33 pages)
20 December 2013Registration of charge 073005540008 (33 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)