Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVMONT LEASING LIMITED
Company Information for

CAVMONT LEASING LIMITED

51 FORDINGTON ROAD, LONDON, N6 4TH,
Company Registration Number
02673861
Private Limited Company
Active

Company Overview

About Cavmont Leasing Ltd
CAVMONT LEASING LIMITED was founded on 1991-12-23 and has its registered office in . The organisation's status is listed as "Active". Cavmont Leasing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVMONT LEASING LIMITED
 
Legal Registered Office
51 FORDINGTON ROAD
LONDON
N6 4TH
Other companies in N6
 
Previous Names
INCAVEST SECURITIES LIMITED07/03/2013
Filing Information
Company Number 02673861
Company ID Number 02673861
Date formed 1991-12-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641308073  
Last Datalog update: 2024-01-09 11:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVMONT LEASING LIMITED
The accountancy firm based at this address is BUSINESS ASSISTANCE SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CAVMONT LEASING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY STEPHEN CAVE
Director 2013-11-07
DAVID STUART FORRESTER
Director 2015-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY HOWARD WHITE
Company Secretary 1994-09-06 2015-11-25
BARRY HOWARD WHITE
Director 1994-09-06 2015-11-25
PAUL ANTHONY DOOGE CAVE
Director 1994-09-06 2014-03-31
CHRISTOPHER JAMES BLEASDALE
Director 1997-07-21 2005-11-30
DOUGLAS LINDSAY MONTGOMERY
Director 1994-09-06 1997-03-27
CHRISTOPHER SIMON JOHNSON
Director 1992-12-23 1996-09-30
NIGEL ANTHONY LABRAM
Company Secretary 1992-12-23 1994-09-06
NIGEL ANTHONY LABRAM
Director 1992-12-23 1994-09-06
ERIC ALAN JONES
Director 1993-11-18 1994-02-23
ALASTAIR NEIL GORDON
Director 1992-12-23 1993-11-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-11-25AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01Director's details changed for Mr David Stuart Forrester on 2022-10-01
2022-10-01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-01CH01Director's details changed for Mr David Stuart Forrester on 2022-10-01
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2020-10-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY STEPHEN CAVE
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;USD 5130000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;USD 5130000
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HOWARD WHITE
2015-11-25TM02Termination of appointment of Barry Howard White on 2015-11-25
2015-11-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11AP01DIRECTOR APPOINTED MR DAVID STUART FORRESTER
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;USD 5130000
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DOOGE CAVE
2014-02-26SH0131/03/13 STATEMENT OF CAPITAL USD 5130000
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;USD 5130000
2014-01-17AR0123/12/13 ANNUAL RETURN FULL LIST
2013-11-25AP01DIRECTOR APPOINTED MR JEREMY STEPHEN CAVE
2013-10-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29SH14Capital statement. Redenomination of shares
    2013-03-07RES15CHANGE OF NAME 06/03/2013
    2013-03-07CERTNMCompany name changed incavest securities LIMITED\certificate issued on 07/03/13
    2013-01-19AR0123/12/12 ANNUAL RETURN FULL LIST
    2012-11-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
    2012-01-17AR0123/12/11 ANNUAL RETURN FULL LIST
    2011-07-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
    2011-01-15AR0123/12/10 FULL LIST
    2010-08-18RES01ADOPT ARTICLES 13/08/2010
    2010-07-06AA31/03/10 TOTAL EXEMPTION FULL
    2009-12-28AR0123/12/09 FULL LIST
    2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HOWARD WHITE / 28/12/2009
    2009-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DOOGE CAVE / 28/12/2009
    2009-07-09AAFULL ACCOUNTS MADE UP TO 31/03/09
    2009-01-08363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
    2008-07-11AAFULL ACCOUNTS MADE UP TO 31/03/08
    2007-12-31363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
    2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
    2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
    2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
    2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
    2006-12-28363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
    2006-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
    2006-01-09363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
    2005-12-01288bDIRECTOR RESIGNED
    2005-07-06AAFULL ACCOUNTS MADE UP TO 31/03/05
    2005-02-01287REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 52 CHARLES STREET LONDON W1J 5EU
    2005-01-12363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
    2004-10-14AAFULL ACCOUNTS MADE UP TO 31/03/04
    2004-01-19363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
    2003-07-22AAFULL ACCOUNTS MADE UP TO 31/03/03
    2002-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
    2002-12-16363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
    2002-07-26AAFULL ACCOUNTS MADE UP TO 31/03/02
    2002-05-02287REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 1 CHARLES STREET BERKELEY SQUARE LONDON W1J 5DA
    2001-12-12363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
    2001-08-07AAFULL ACCOUNTS MADE UP TO 31/03/01
    2000-12-27363(287)REGISTERED OFFICE CHANGED ON 27/12/00
    2000-12-27363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
    2000-11-28AAFULL ACCOUNTS MADE UP TO 31/03/00
    2000-01-21363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
    1999-08-27AAFULL ACCOUNTS MADE UP TO 31/03/99
    1999-02-16363sRETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS
    1998-11-30AAFULL ACCOUNTS MADE UP TO 31/03/98
    1998-04-03AUDAUDITOR'S RESIGNATION
    1998-02-04363sRETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS
    1997-11-27AAFULL ACCOUNTS MADE UP TO 31/03/97
    1997-07-25288aNEW DIRECTOR APPOINTED
    1997-04-21288bDIRECTOR RESIGNED
    1997-04-11CERTNMCOMPANY NAME CHANGED RBL LIMITED CERTIFICATE ISSUED ON 14/04/97
    1997-04-07AAFULL ACCOUNTS MADE UP TO 31/03/96
    1997-02-24363sRETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS
    1996-10-18288bDIRECTOR RESIGNED
    1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
    1996-01-24363sRETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS
    1995-01-19363sRETURN MADE UP TO 23/12/94; FULL LIST OF MEMBERS
    1994-11-29287REGISTERED OFFICE CHANGED ON 29/11/94 FROM: BLOCK E 7TH FLOOR DUKES COURT, DUKE STREET WOKING, SURREY, GU21 5XN
    1994-11-29225(2)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03
    1994-10-07288NEW DIRECTOR APPOINTED
    Industry Information
    SIC/NAIC Codes
    70 - Activities of head offices; management consultancy activities
    701 - Activities of head offices
    70100 - Activities of head offices

    77 - Rental and leasing activities
    773 - Renting and leasing of other machinery, equipment and tangible goods
    77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.



    Licences & Regulatory approval
    We could not find any licences issued to CAVMONT LEASING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against CAVMONT LEASING LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 4
    Mortgages/Charges outstanding 4
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    CHARGE OF DEPOSIT 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
    CHARGE OF DEPOSIT 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
    CHARGE OF DEPOSIT 2007-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
    MORTGAGE DEBENTURE 1994-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
    Filed Financial Reports
    Annual Accounts
    2020-03-31
    Annual Accounts
    2021-03-31

    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 CAVMONT LEASING LIMITED

    Intangible Assets
    Patents
    We have not found any records of CAVMONT LEASING LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for CAVMONT LEASING LIMITED
    Trademarks
    We have not found any records of CAVMONT LEASING LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for CAVMONT LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAVMONT LEASING LIMITED are:

    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
    SERCO LIMITED £ 39,871,694
    MORGAN UTILITIES GROUP LIMITED £ 25,495,153
    GO SOUTH COAST LIMITED £ 20,243,013
    KIER SERVICES LIMITED £ 9,779,001
    AON GLOBAL LIMITED £ 9,370,167
    NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
    SSE PLC £ 5,909,870
    SCOTTISH POWER UK PLC £ 2,553,785
    SSE CONTRACTING GROUP LIMITED £ 1,985,346
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    SERCO LIMITED £ 651,949,621
    NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
    VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
    CORONA ENERGY LIMITED £ 114,276,966
    BABCOCK DYNCORP LIMITED £ 99,062,567
    BUPA CARE SERVICES LIMITED £ 94,482,493
    EQUANS REGENERATION LIMITED £ 88,705,184
    GO SOUTH COAST LIMITED £ 81,092,122
    KIER SERVICES LIMITED £ 74,827,163
    CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
    Outgoings
    Business Rates/Property Tax
    No properties were found where CAVMONT LEASING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded CAVMONT LEASING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded CAVMONT LEASING LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      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.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

      Copyright © Market Footprint Ltd GDPR statementGDPR statement
      Contact us   UK businesses for sale   Analysis of UK business loans
      Lookup VAT numbers for UK companies S3