About

Registered Number: 07363499
Date of Incorporation: 02/09/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: 76 Ollerton Road, London, N11 2LA,

 

Based in London, Cavanagh Properties Ltd was founded on 02 September 2010.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 04 April 2020
CS01 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
PSC04 - N/A 01 April 2020
CH01 - Change of particulars for director 01 April 2020
AD01 - Change of registered office address 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 21 May 2019
MR01 - N/A 21 March 2019
AD01 - Change of registered office address 08 March 2019
DISS40 - Notice of striking-off action discontinued 20 October 2018
AA - Annual Accounts 18 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 10 April 2018
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
MR01 - N/A 12 August 2017
MR04 - N/A 12 August 2017
MR04 - N/A 12 August 2017
CS01 - N/A 13 March 2017
MR01 - N/A 24 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 28 June 2016
MR01 - N/A 18 March 2016
MR04 - N/A 23 February 2016
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 25 August 2015
CH01 - Change of particulars for director 13 August 2015
CH01 - Change of particulars for director 12 August 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 28 August 2014
MR01 - N/A 14 August 2014
AA - Annual Accounts 30 July 2014
CERTNM - Change of name certificate 17 March 2014
CONNOT - N/A 17 March 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 08 May 2013
SH01 - Return of Allotment of shares 01 May 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AP01 - Appointment of director 20 December 2012
AR01 - Annual Return 17 October 2012
DISS40 - Notice of striking-off action discontinued 11 September 2012
AA - Annual Accounts 10 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 10 November 2011
NEWINC - New incorporation documents 02 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 11 August 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

A registered charge 11 August 2014 Fully Satisfied

N/A

Mortgage deed 15 February 2013 Fully Satisfied

N/A

Debenture deed 29 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.