CAVALCADE PROPERTIES LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN4 8AL

Company number 03122490
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 110/112 LANCASTER ROAD, NEW BARNET, HERTFORDSHIRE, EN4 8AL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 November 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of CAVALCADE PROPERTIES LIMITED are www.cavalcadeproperties.co.uk, and www.cavalcade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Cavalcade Properties Limited is a Private Limited Company. The company registration number is 03122490. Cavalcade Properties Limited has been working since 06 November 1995. The present status of the company is Active. The registered address of Cavalcade Properties Limited is 110 112 Lancaster Road New Barnet Hertfordshire En4 8al. The company`s financial liabilities are £1.49k. It is £-14.32k against last year. The cash in hand is £3.91k. It is £-5.53k against last year. And the total assets are £3.91k, which is £-5.53k against last year. HARVEY, Daniel Philip is a Director of the company. HARVEY, Lawrence Mitchell is a Director of the company. HARVEY, Rebecca Louise is a Director of the company. Secretary HARVEY, Queenie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HARVEY, Charles Harry has been resigned. Director HARVEY, Queenie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cavalcade properties Key Finiance

LIABILITIES £1.49k
-91%
CASH £3.91k
-59%
TOTAL ASSETS £3.91k
-59%
All Financial Figures

Current Directors

Director
HARVEY, Daniel Philip
Appointed Date: 07 April 2014
40 years old

Director
HARVEY, Lawrence Mitchell
Appointed Date: 09 January 1996
74 years old

Director
HARVEY, Rebecca Louise
Appointed Date: 07 April 2014
38 years old

Resigned Directors

Secretary
HARVEY, Queenie
Resigned: 28 February 2011
Appointed Date: 09 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 January 1996
Appointed Date: 06 November 1995

Director
HARVEY, Charles Harry
Resigned: 15 May 2006
Appointed Date: 09 January 1996
105 years old

Director
HARVEY, Queenie
Resigned: 28 February 2011
Appointed Date: 09 January 1996
105 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 January 1996
Appointed Date: 06 November 1995

Persons With Significant Control

Mr Lawrence Mitchell Harvey
Notified on: 5 November 2016
74 years old
Nature of control: Has significant influence or control

CAVALCADE PROPERTIES LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 6 November 2016 with updates
15 Sep 2016
Satisfaction of charge 4 in full
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

...
... and 61 more events
06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Director resigned
19 Jan 1996
Company name changed stockglade LIMITED\certificate issued on 22/01/96
06 Nov 1995
Incorporation

CAVALCADE PROPERTIES LIMITED Charges

6 January 1997
Legal charge
Delivered: 10 January 1997
Status: Satisfied on 15 September 2016
Persons entitled: Nationwide Building Society
Description: 100 shirley high street southampton together with all…
18 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 18 December 2002
Persons entitled: Nationwide Building Society
Description: F/H 1, 4, 7, 9, 10 & 12 ingleborough lane ingleby barwick…
19 March 1996
Debenture
Delivered: 20 March 1996
Status: Satisfied on 18 December 2002
Persons entitled: Nationwide Building Society
Description: Broadmead lane, industrial estate keynsham bristol avon…
19 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 18 December 2002
Persons entitled: Nationwide Building Society
Description: Property k/a broadmead industrial estate, keynsham bristol…