Company number 05035701
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address NORTHGATE, 118 NORTH STREET, LEEDS, ENGLAND, LS2 7PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 December 2016 with updates; Registration of charge 050357010009, created on 29 July 2016. The most likely internet sites of CAVE DEVELOPMENTS LIMITED are www.cavedevelopments.co.uk, and www.cave-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and twelve months. Cave Developments Limited is a Private Limited Company.
The company registration number is 05035701. Cave Developments Limited has been working since 05 February 2004.
The present status of the company is Active. The registered address of Cave Developments Limited is Northgate 118 North Street Leeds England Ls2 7pn. The company`s financial liabilities are £179.24k. It is £-420.77k against last year. And the total assets are £993.77k, which is £84.36k against last year. LOMBARD-NATHEER, Aimar is a Secretary of the company. BARNETT, Jeffrey is a Director of the company. LOMBARD-NATHEER, Aimar is a Director of the company. Secretary ARKADAN, Salim Salaheddine has been resigned. Secretary LOMBARD-NATHEER, Anne Laure has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AL-ANI, Ahmed Khalil has been resigned. Director ARKADAN, Salim Salaheddine has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
cave developments Key Finiance
LIABILITIES
£179.24k
-71%
CASH
n/a
TOTAL ASSETS
£993.77k
+9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004
Persons With Significant Control
Mr Aimar Lombard-Natheer
Notified on: 19 December 2016
47 years old
Nature of control: Has significant influence or control
CAVE DEVELOPMENTS LIMITED Events
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
03 Aug 2016
Registration of charge 050357010009, created on 29 July 2016
03 Aug 2016
Registration of charge 050357010008, created on 29 July 2016
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
29 Jul 2016
Satisfaction of charge 5 in full
...
... and 62 more events
23 Feb 2004
New director appointed
23 Feb 2004
Secretary resigned
23 Feb 2004
Director resigned
23 Feb 2004
Registered office changed on 23/02/04 from: 12 york place leeds west yorkshire LS1 2DS
05 Feb 2004
Incorporation
29 July 2016
Charge code 0503 5701 0009
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: None…
29 July 2016
Charge code 0503 5701 0008
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The property known as phase 2 hyde terrace, leeds, LS2 9LN…
26 March 2014
Charge code 0503 5701 0007
Delivered: 4 April 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h proeprty known as bar red, 19 queen street, leeds…
25 March 2014
Charge code 0503 5701 0006
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2012
Legal charge
Delivered: 11 October 2012
Status: Satisfied
on 29 July 2016
Persons entitled: Northern and Western Insurance Company Limited
Description: Property k/a 20-28 hyde terrace, leeds fixed and floating…
23 January 2008
Mortgage
Delivered: 28 January 2008
Status: Satisfied
on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H red court hall road leeds. Together with all buildings…
23 January 2008
Debenture
Delivered: 28 January 2008
Status: Satisfied
on 2 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 2006
Debenture
Delivered: 25 April 2006
Status: Satisfied
on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Legal mortgage
Delivered: 7 April 2006
Status: Satisfied
on 13 September 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a hall road, armley, leeds. With the…