CAVALCADE INVESTMENTS LIMITED
HERTS

Hellopages » Greater London » Barnet » EN4 8AL

Company number 01189133
Status Active
Incorporation Date 31 October 1974
Company Type Private Limited Company
Address 110/112 LANCASTER ROAD, NEW BARNET, HERTS, EN4 8AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of CAVALCADE INVESTMENTS LIMITED are www.cavalcadeinvestments.co.uk, and www.cavalcade-investments.co.uk. The predicted number of employees is 60 to 70. The company’s age is fifty years and twelve months. Cavalcade Investments Limited is a Private Limited Company. The company registration number is 01189133. Cavalcade Investments Limited has been working since 31 October 1974. The present status of the company is Active. The registered address of Cavalcade Investments Limited is 110 112 Lancaster Road New Barnet Herts En4 8al. The company`s financial liabilities are £938.95k. It is £0k against last year. And the total assets are £2033.93k, which is £0k against last year. HARVEY, Daniel is a Director of the company. HARVEY, Lawrence Mitchell is a Director of the company. HARVEY, Rebecca is a Director of the company. Secretary HARVEY, Queenie has been resigned. Director AUSTIN, Thomas Terence has been resigned. Director HARVEY, Charles Harry has been resigned. Director HARVEY, Queenie has been resigned. The company operates in "Dormant Company".


cavalcade investments Key Finiance

LIABILITIES £938.95k
CASH n/a
TOTAL ASSETS £2033.93k
All Financial Figures

Current Directors

Director
HARVEY, Daniel
Appointed Date: 13 July 2015
40 years old

Director

Director
HARVEY, Rebecca
Appointed Date: 13 July 2015
38 years old

Resigned Directors

Secretary
HARVEY, Queenie
Resigned: 21 February 2011

Director
AUSTIN, Thomas Terence
Resigned: 24 July 1992
88 years old

Director
HARVEY, Charles Harry
Resigned: 15 May 2006
105 years old

Director
HARVEY, Queenie
Resigned: 21 February 2011
105 years old

Persons With Significant Control

Mr Lawrence Mitchell Harvey
Notified on: 30 December 2016
74 years old
Nature of control: Has significant influence or control

CAVALCADE INVESTMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Jul 2015
Appointment of Mr Daniel Harvey as a director on 13 July 2015
...
... and 75 more events
19 Sep 1986
Return made up to 04/07/86; full list of members

13 Sep 1986
Group of companies' accounts made up to 31 March 1985

07 Jul 1986
Return made up to 21/10/85; full list of members

07 Jul 1986
New director appointed

31 Oct 1974
Incorporation

CAVALCADE INVESTMENTS LIMITED Charges

25 July 1995
Debenture
Delivered: 2 August 1995
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 July 1995
Legal charge
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on the south west side of ellis ashton…
25 July 1995
Legal charge
Delivered: 2 August 1995
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit 11 victoria trading estate miry lane wigan t/n…
20 October 1993
First legal charge
Delivered: 26 October 1993
Status: Outstanding
Persons entitled: C.H.Harvey and Q.Harvey
Description: All that l/h property situate and k/a unit 11 victoria…
6 September 1991
Guarantee and debenture
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc M395 for full details).. Fixed and floating…
16 September 1986
Further guarantee and debenture
Delivered: 7 October 1986
Status: Satisfied on 27 November 1992
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
30 December 1984
Guarantee & debenture
Delivered: 9 January 1985
Status: Satisfied on 27 November 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 1982
Legal charge
Delivered: 17 August 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land keynsham industrial estate, keynsham, somerset.
9 May 1977
Legal charge
Delivered: 13 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in keynsham industrial estate, broadmead lane…
28 May 1976
Standard security which was presented for registration at sasines on 28/05/76
Delivered: 2 June 1976
Status: Satisfied on 27 November 1992
Persons entitled: Banque Du Rhone Et De La Tarrise S.A.
Description: 18 atholl crescent edinburgh under exception of workshop or…
20 May 1976
Standard security which was presented for registration at the register of sasines on 20/05/76
Delivered: 9 June 1976
Status: Satisfied on 27 November 1992
Persons entitled: Banque Du Rhone Et De La Tarrise S.A.
Description: 18 atholl crescent edinburgh (see doc m 13).