About

Registered Number: 05714535
Date of Incorporation: 20/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 1 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA

 

Founded in 2006, Cabot Financial Ltd have registered office in West Malling, Kent, it has a status of "Active". Whiteley, Sarah, Taggart, Charlotte, Wellinghoff, Willem Pieter, Cartwright, Peter Bramwell, Clyne, Neil, Farace, Andre, Green, Edward, Norris, Peter John are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, Peter Bramwell 12 July 2011 01 March 2012 1
CLYNE, Neil 25 May 2011 13 February 2014 1
FARACE, Andre 24 June 2008 24 February 2009 1
GREEN, Edward 06 April 2011 01 March 2012 1
NORRIS, Peter John 24 February 2009 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITELEY, Sarah 01 April 2019 - 1
TAGGART, Charlotte 02 January 2015 01 April 2019 1
WELLINGHOFF, Willem Pieter 05 December 2012 02 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
MR01 - N/A 25 September 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 08 January 2020
AA - Annual Accounts 25 September 2019
MR01 - N/A 27 June 2019
SH01 - Return of Allotment of shares 11 June 2019
AP03 - Appointment of secretary 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
PSC07 - N/A 28 February 2019
CS01 - N/A 28 February 2019
PSC02 - N/A 28 February 2019
AA - Annual Accounts 19 September 2018
MR01 - N/A 24 July 2018
CS01 - N/A 08 March 2018
PSC05 - N/A 08 March 2018
MR01 - N/A 02 February 2018
AA - Annual Accounts 02 November 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 06 November 2016
MR01 - N/A 07 October 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 12 January 2016
MR01 - N/A 19 November 2015
MR01 - N/A 04 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 08 April 2015
MR01 - N/A 13 February 2015
AP03 - Appointment of secretary 02 January 2015
TM02 - Termination of appointment of secretary 02 January 2015
TM01 - Termination of appointment of director 10 June 2014
AAMD - Amended Accounts 21 May 2014
AA - Annual Accounts 17 April 2014
RP04 - N/A 26 March 2014
AR01 - Annual Return 10 March 2014
AP01 - Appointment of director 06 March 2014
TM01 - Termination of appointment of director 24 February 2014
RESOLUTIONS - N/A 14 February 2014
RESOLUTIONS - N/A 14 February 2014
CC04 - Statement of companies objects 14 February 2014
AUD - Auditor's letter of resignation 11 October 2013
CH01 - Change of particulars for director 13 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 February 2013
TM02 - Termination of appointment of secretary 14 January 2013
AP03 - Appointment of secretary 14 January 2013
MG01 - Particulars of a mortgage or charge 02 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 30 July 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AA01 - Change of accounting reference date 10 August 2011
AA - Annual Accounts 02 August 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 26 May 2011
AP01 - Appointment of director 19 May 2011
SH01 - Return of Allotment of shares 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 02 February 2011
AA - Annual Accounts 28 July 2010
RESOLUTIONS - N/A 17 May 2010
CC04 - Statement of companies objects 17 May 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
363a - Annual Return 06 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 February 2008
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 25 March 2007
288a - Notice of appointment of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 05 July 2006
225 - Change of Accounting Reference Date 05 July 2006
CERTNM - Change of name certificate 21 June 2006
287 - Change in situation or address of Registered Office 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
RESOLUTIONS - N/A 26 April 2006
RESOLUTIONS - N/A 26 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
MEM/ARTS - N/A 18 April 2006
123 - Notice of increase in nominal capital 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
225 - Change of Accounting Reference Date 18 April 2006
CERTNM - Change of name certificate 04 April 2006
NEWINC - New incorporation documents 20 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2020 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 18 July 2018 Outstanding

N/A

A registered charge 02 February 2018 Outstanding

N/A

A registered charge 06 October 2016 Outstanding

N/A

A registered charge 11 November 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 05 February 2015 Outstanding

N/A

Debenture 20 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.