CAVEFERN LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 5AY

Company number 03785754
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address UPTON HOUSE, BALDOCK STREET, ROYSTON, HERTFORDSHIRE, SG8 5AY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 500 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CAVEFERN LIMITED are www.cavefern.co.uk, and www.cavefern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Cavefern Limited is a Private Limited Company. The company registration number is 03785754. Cavefern Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Cavefern Limited is Upton House Baldock Street Royston Hertfordshire Sg8 5ay. . FINDLAY, Penelope is a Secretary of the company. FINDLAY, Stuart George is a Director of the company. Secretary PALMER, John David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Peter Nicholas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PALMER, John David has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FINDLAY, Penelope
Appointed Date: 22 January 2011

Director
FINDLAY, Stuart George
Appointed Date: 15 July 1999
80 years old

Resigned Directors

Secretary
PALMER, John David
Resigned: 22 January 2011
Appointed Date: 15 July 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 July 1999
Appointed Date: 10 June 1999

Director
BARNES, Peter Nicholas
Resigned: 22 January 2011
Appointed Date: 15 July 1999
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 July 1999
Appointed Date: 10 June 1999

Director
PALMER, John David
Resigned: 22 January 2011
Appointed Date: 15 July 1999
80 years old

CAVEFERN LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 500

30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
15 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 500

15 Jun 2015
Secretary's details changed for Mrs Penelope Findlay on 15 June 2015
...
... and 56 more events
08 Aug 1999
New secretary appointed;new director appointed
08 Aug 1999
Registered office changed on 08/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Aug 1999
Secretary resigned
08 Aug 1999
Director resigned
10 Jun 1999
Incorporation

CAVEFERN LIMITED Charges

1 August 2005
Legal mortgage
Delivered: 4 August 2005
Status: Satisfied on 15 August 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 8 cross street saffron walden…
13 July 2005
Debenture
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Mortgage deed
Delivered: 1 March 2000
Status: Satisfied on 4 July 2006
Persons entitled: Cambridge Building Society
Description: 8 cross street saffron walden essex.