Company Information for CAVERSHAM DECORATING SERVICES LIMITED
UNIT 341, CUMBERWELL BIS CENTRE, LOMOND ROAD, LONDON, SE5 7HN,
|
Company Registration Number
04342398
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAVERSHAM DECORATING SERVICES LIMITED | |
Legal Registered Office | |
UNIT 341 CUMBERWELL BIS CENTRE LOMOND ROAD LONDON SE5 7HN Other companies in SE5 | |
Company Number | 04342398 | |
---|---|---|
Company ID Number | 04342398 | |
Date formed | 2001-12-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 14:05:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM RICHARD KELLY |
||
JOHN HENRY DAVIS |
||
WILLIAM RICHARD KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LKD BUILDING SERVICES LTD. | Director | 2010-04-20 | CURRENT | 2010-04-20 | Active | |
LKD BUILDING SERVICES LTD. | Director | 2010-04-20 | CURRENT | 2010-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2009-10-31 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 18/12/10 ANNUAL RETURN FULL LIST | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/08 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 18/12/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/12/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM KELLY / 16/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-01 |
Proposal to Strike Off | 2011-04-19 |
Proposal to Strike Off | 2010-11-02 |
Proposal to Strike Off | 2010-04-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2011-11-01 | £ 145,631 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVERSHAM DECORATING SERVICES LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 2,114 |
Current Assets | 2011-11-01 | £ 216,345 |
Debtors | 2011-11-01 | £ 190,966 |
Fixed Assets | 2011-11-01 | £ 6,500 |
Shareholder Funds | 2011-11-01 | £ 77,214 |
Stocks Inventory | 2011-11-01 | £ 23,265 |
Tangible Fixed Assets | 2011-11-01 | £ 6,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAVERSHAM DECORATING SERVICES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAVERSHAM DECORATING SERVICES LIMITED | Event Date | 2011-11-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAVERSHAM DECORATING SERVICES LIMITED | Event Date | 2011-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAVERSHAM DECORATING SERVICES LIMITED | Event Date | 2010-11-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAVERSHAM DECORATING SERVICES LIMITED | Event Date | 2010-04-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |