CAVMONT LEASING LIMITED

Register to unlock more data on OkredoRegister

CAVMONT LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02673861

Incorporation date

23/12/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Fordington Road, London, N6 4THCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1991)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon01/10/2022
Director's details changed for Mr David Stuart Forrester on 2022-10-01
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/10/2019
Withdrawal of a person with significant control statement on 2019-10-02
dot icon05/01/2019
Micro company accounts made up to 2018-03-31
dot icon03/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon06/03/2018
Notification of Jeremy Stephen Cave as a person with significant control on 2018-01-01
dot icon27/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Barry Howard White as a director on 2015-11-25
dot icon25/11/2015
Termination of appointment of Barry Howard White as a secretary on 2015-11-25
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/03/2015
Appointment of Mr David Stuart Forrester as a director on 2015-03-06
dot icon23/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon17/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon21/08/2014
Termination of appointment of Paul Anthony Dooge Cave as a director on 2014-03-31
dot icon26/02/2014
Statement of capital following an allotment of shares on 2013-03-31
dot icon17/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Jeremy Stephen Cave as a director
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/04/2013
Redenomination of shares. Statement of capital 2013-03-28
dot icon07/03/2013
Certificate of change of name
dot icon19/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon05/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon18/08/2010
Resolutions
dot icon06/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/12/2009
Annual return made up to 2009-12-23 with full list of shareholders
dot icon28/12/2009
Director's details changed for Mr Barry Howard White on 2009-12-28
dot icon28/12/2009
Director's details changed for Paul Anthony Dooge Cave on 2009-12-28
dot icon09/07/2009
Full accounts made up to 2009-03-31
dot icon08/01/2009
Return made up to 23/12/08; full list of members
dot icon11/07/2008
Full accounts made up to 2008-03-31
dot icon31/12/2007
Return made up to 23/12/07; full list of members
dot icon28/11/2007
Full accounts made up to 2007-03-31
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon23/03/2007
Particulars of mortgage/charge
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon25/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon09/01/2006
Return made up to 23/12/05; full list of members
dot icon01/12/2005
Director resigned
dot icon06/07/2005
Full accounts made up to 2005-03-31
dot icon01/02/2005
Registered office changed on 01/02/05 from: 52 charles street london W1J 5EU
dot icon12/01/2005
Return made up to 23/12/04; full list of members
dot icon14/10/2004
Full accounts made up to 2004-03-31
dot icon19/01/2004
Return made up to 23/12/03; full list of members
dot icon22/07/2003
Full accounts made up to 2003-03-31
dot icon16/12/2002
Return made up to 23/12/02; full list of members
dot icon26/07/2002
Full accounts made up to 2002-03-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: 1 charles street berkeley square london W1J 5DA
dot icon12/12/2001
Return made up to 23/12/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon27/12/2000
Return made up to 23/12/00; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 23/12/99; full list of members
dot icon27/08/1999
Full accounts made up to 1999-03-31
dot icon16/02/1999
Return made up to 23/12/98; no change of members
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon03/04/1998
Auditor's resignation
dot icon04/02/1998
Return made up to 23/12/97; full list of members
dot icon27/11/1997
Full accounts made up to 1997-03-31
dot icon25/07/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon11/04/1997
Certificate of change of name
dot icon07/04/1997
Full accounts made up to 1996-03-31
dot icon24/02/1997
Return made up to 23/12/96; no change of members
dot icon18/10/1996
Director resigned
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon24/01/1996
Return made up to 23/12/95; no change of members
dot icon19/01/1995
Return made up to 23/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Accounting reference date extended from 30/09 to 31/03
dot icon29/11/1994
Registered office changed on 29/11/94 from: block e 7TH floor dukes court, duke street woking, surrey, GU21 5XN
dot icon07/10/1994
New director appointed
dot icon07/10/1994
New director appointed
dot icon14/09/1994
Secretary resigned;director resigned
dot icon14/09/1994
New secretary appointed;new director appointed
dot icon12/09/1994
Particulars of mortgage/charge
dot icon08/09/1994
Certificate of change of name
dot icon19/04/1994
Resolutions
dot icon18/04/1994
Director resigned
dot icon23/02/1994
Return made up to 23/12/93; full list of members
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon09/01/1994
Resolutions
dot icon08/01/1994
Full accounts made up to 1993-09-30
dot icon10/12/1993
Director resigned
dot icon10/12/1993
New director appointed
dot icon19/10/1993
Director's particulars changed
dot icon21/05/1993
Full accounts made up to 1992-09-30
dot icon23/02/1993
Return made up to 23/12/92; full list of members
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Resolutions
dot icon13/08/1992
Ad 28/07/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon25/06/1992
Certificate of change of name
dot icon22/06/1992
Registered office changed on 22/06/92 from: berisford wing one prescot street london E1 8AY
dot icon31/05/1992
Accounting reference date notified as 30/09
dot icon24/03/1992
Nc inc already adjusted 05/02/92
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Resolutions
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1992
Registered office changed on 24/03/92 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon13/02/1992
Certificate of change of name
dot icon13/02/1992
Certificate of change of name
dot icon23/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
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
650.96K
-
0.00
32.61K
-
2022
2
1.35M
-
0.00
10.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cave, Jeremy Stephen
Director
07/11/2013 - Present
2
Forrester, David Stuart
Director
06/03/2015 - Present
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVMONT LEASING LIMITED

CAVMONT LEASING LIMITED is an(a) Active company incorporated on 23/12/1991 with the registered office located at 51 Fordington Road, London, N6 4TH. There are currently 2 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 CAVMONT LEASING LIMITED?

toggle

CAVMONT LEASING LIMITED is currently Active. It was registered on 23/12/1991 .

Where is CAVMONT LEASING LIMITED located?

toggle

CAVMONT LEASING LIMITED is registered at 51 Fordington Road, London, N6 4TH.

What does CAVMONT LEASING LIMITED do?

toggle

CAVMONT LEASING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAVMONT LEASING LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.