Company Information for CAZENOVE ESTATES LIMITED
103 HIGH STREET, WALTHAM CROSS, HERTFORDSHIRE, EN8 7AN,
|
Company Registration Number
07296401
Private Limited Company
Active |
Company Name | |
---|---|
CAZENOVE ESTATES LIMITED | |
Legal Registered Office | |
103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN Other companies in EN8 | |
Company Number | 07296401 | |
---|---|---|
Company ID Number | 07296401 | |
Date formed | 2010-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 19:44:53 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAZENOVE ESTATES LLC | 386 ROUTE 59 SUITE 202 MONSEY NY 10952 | Active | Company formed on the 2014-06-02 |
Officer | Role | Date Appointed |
---|---|---|
CHAYIM PERLMAN |
||
MIKLOS PERLMAN |
||
BORUCH ROTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AHARON ITSKOVITS |
Company Secretary | ||
BORUCH ROTH |
Director | ||
BORUCH ROTH |
Company Secretary | ||
SAMUEL GRATT |
Director | ||
NISSAN HARIM ROTH |
Director | ||
SAMUEL GRATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BH MANAGEMENT LIMITED | Director | 2018-01-10 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
PEAR INVESTMENTS LIMITED | Director | 2017-05-20 | CURRENT | 2015-11-04 | Active | |
BH MANAGING LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
CPM SERVICE LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
VERITEK LTD | Director | 2011-07-28 | CURRENT | 2003-03-20 | Active | |
CANVEY UK ESTATES LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
DZR ESTATES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
MILR PROPERTIES LIMITED | Director | 2017-01-16 | CURRENT | 2016-05-12 | Active | |
B&D ESTATES LTD | Director | 2016-12-15 | CURRENT | 2015-11-20 | Active | |
BA ESTATES LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
BY ESTATES LIMITED | Director | 2014-11-21 | CURRENT | 2014-11-21 | Active | |
OZAR LENETZROCHIM LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-22 | Active | |
KINN PROPERTY DEVELOPMENT LIMITED | Director | 2007-07-16 | CURRENT | 1987-11-25 | Active | |
BB&D LTD | Director | 2004-08-17 | CURRENT | 2004-04-22 | Active | |
MELBOND LIMITED | Director | 2004-03-09 | CURRENT | 2003-05-08 | Active | |
BB&S PROPERTIES LTD | Director | 2003-11-27 | CURRENT | 2003-11-20 | Active | |
EUROBEAM SERVICES LTD | Director | 2003-06-10 | CURRENT | 2002-02-18 | Active | |
VERITEK LTD | Director | 2003-04-04 | CURRENT | 2003-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Aharon Itskovits as company secretary on 2019-07-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORUCH ROTH | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Chayim Perlman as a person with significant control on 2018-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MIKLOS PERLMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC07 | CESSATION OF BORUCH ROTH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAYIM PERLMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORUCH ROTH | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR BORUCH ROTH | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AHARON ITSKOVITS | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Aharon Itskovits as company secretary | |
AP01 | DIRECTOR APPOINTED MR. CHAYIM PERLMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BORUCH ROTH | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BORUCH ROTH | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 5 CAZENOVE ROAD LONDON N16 6PA UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR BORUCH ROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NISSAN ROTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL GRATT | |
AP03 | SECRETARY APPOINTED MR BORUCH ROTH | |
AR01 | 25/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN ENGLAND | |
AP01 | DIRECTOR APPOINTED MR SAMUEL GRATT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 CAZENOVE ROAD LONDON N16 6PA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL GRATT | |
AP01 | DIRECTOR APPOINTED MR NISSAN HARIM ROTH | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 103 HIGH STREET WALTHAM CROSS EN8 7AN UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | His Honour Judge Hellman | CO1BR420 | CAZENOVE ESTATES LTD -v- MS RITA OKOTETE | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-07-01 | £ 12,223 |
---|
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 CAZENOVE ESTATES LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 2,726 |
Current Assets | 2012-07-01 | £ 2,726 |
Shareholder Funds | 2012-07-01 | £ 9,497 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |