CABECK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CABECK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00805500

Incorporation date

15/05/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1964)
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon17/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-07-18 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon19/07/2019
Director's details changed for Mr Philip Edward Bekhor on 2019-07-17
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon17/07/2017
Notification of Jack Anthony Bekhor as a person with significant control on 2016-04-06
dot icon17/07/2017
Change of details for Mr Philip Edward Bekhor as a person with significant control on 2016-07-29
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Registered office address changed from Saxon House 17 Lewis Road Sutton Surrey SM1 4BR to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 2016-07-26
dot icon25/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon08/09/2015
Termination of appointment of Vivienne Albert Bekhor as a director on 2014-08-17
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon13/10/2014
Appointment of Philip Edward Bekhor as a director on 2013-09-01
dot icon13/10/2014
Appointment of Jack Anthony Bekhor as a director on 2013-09-01
dot icon24/02/2014
Annual return made up to 2013-07-18 with full list of shareholders
dot icon01/01/2014
Compulsory strike-off action has been discontinued
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon02/08/2011
Termination of appointment of Albert Bekhor as a director
dot icon02/08/2011
Appointment of Jack Anthony Bekhor as a secretary
dot icon27/07/2011
Termination of appointment of Vivienne Bekhor as a secretary
dot icon27/07/2011
Termination of appointment of Albert Bekhor as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon04/08/2010
Director's details changed for Vivienne Albert Bekhor on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 18/07/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 18/07/08; full list of members
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 18/07/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Return made up to 18/07/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/08/2005
Return made up to 18/07/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/07/2004
Return made up to 18/07/04; full list of members
dot icon15/04/2004
Resolutions
dot icon15/04/2004
New director appointed
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/08/2003
Return made up to 18/07/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/07/2002
Return made up to 18/07/02; full list of members
dot icon13/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/07/2001
Return made up to 18/07/01; full list of members
dot icon05/10/2000
Accounts for a small company made up to 2000-03-31
dot icon01/08/2000
Return made up to 18/07/00; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1999-03-31
dot icon06/08/1999
Return made up to 18/07/99; no change of members
dot icon10/09/1998
Accounts for a small company made up to 1998-03-31
dot icon27/07/1998
Return made up to 18/07/98; full list of members
dot icon31/05/1998
Resolutions
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/07/1997
Return made up to 18/07/97; no change of members
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon31/07/1996
Return made up to 18/07/96; no change of members
dot icon29/11/1995
Accounts for a small company made up to 1995-03-31
dot icon31/07/1995
Return made up to 18/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-03-31
dot icon27/07/1994
Return made up to 18/07/94; no change of members
dot icon25/04/1994
Registered office changed on 25/04/94 from: 137-143 high street sutton surrey SM1 1JH
dot icon30/03/1994
Accounts for a small company made up to 1993-03-31
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon09/12/1993
Declaration of satisfaction of mortgage/charge
dot icon08/11/1993
Resolutions
dot icon29/08/1993
Director resigned
dot icon29/08/1993
Director resigned
dot icon28/07/1993
Return made up to 18/07/93; no change of members
dot icon28/07/1993
New director appointed
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/08/1992
Return made up to 18/07/92; full list of members
dot icon13/07/1992
Accounts for a small company made up to 1991-03-31
dot icon20/08/1991
Accounts for a small company made up to 1990-03-31
dot icon20/08/1991
Return made up to 18/07/91; no change of members
dot icon20/07/1990
Accounts for a small company made up to 1989-03-31
dot icon20/07/1990
Return made up to 18/07/90; full list of members
dot icon08/01/1990
Director resigned
dot icon28/09/1989
Return made up to 12/09/89; full list of members
dot icon20/09/1989
Accounts for a small company made up to 1988-03-31
dot icon06/09/1989
Dissolution discontinued
dot icon28/06/1989
New director appointed
dot icon15/02/1989
Registered office changed on 15/02/89 from: buchanan house 24-30 holborn london EC1N 2HS
dot icon05/01/1989
Accounts for a small company made up to 1987-03-31
dot icon05/02/1988
Accounts for a small company made up to 1986-03-31
dot icon05/02/1988
Return made up to 19/01/88; full list of members
dot icon03/04/1987
Return made up to 23/02/87; full list of members
dot icon05/03/1987
Accounts for a small company made up to 1985-03-31
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1964
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.14K
-
0.00
109.34K
-
2022
2
51.12K
-
0.00
143.28K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bekhor, Vivienne Albert
Director
25/03/2004 - 17/08/2014
2
Bekhor, Jack Anthony
Director
01/09/2013 - Present
22
Bekhor, Philip Edward
Director
01/09/2013 - Present
7
Bexhor, Philip Edward
Director
31/03/1989 - 19/07/1993
-
Bekhor, Jack Anthony
Secretary
02/01/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABECK HOLDINGS LIMITED

CABECK HOLDINGS LIMITED is an(a) Active company incorporated on 15/05/1964 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABECK HOLDINGS LIMITED?

toggle

CABECK HOLDINGS LIMITED is currently Active. It was registered on 15/05/1964 .

Where is CABECK HOLDINGS LIMITED located?

toggle

CABECK HOLDINGS LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW.

What does CABECK HOLDINGS LIMITED do?

toggle

CABECK HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CABECK HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-03-31.