Cavmont Leasing Limited


Cavmont Leasing started in year 1991 as Private Limited Company with registration number 02673861. The Cavmont Leasing company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in at 51 Fordington Road. Postal code: N6 4TH. Since March 7, 2013 Cavmont Leasing Limited is no longer carrying the name Incavest Securities.

The company has 2 directors, namely David F., Jeremy C.. Of them, Jeremy C. has been with the company the longest, being appointed on 7 November 2013 and David F. has been with the company for the least time - from 6 March 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barry W. who worked with the the company until 25 November 2015.

Cavmont Leasing Limited Address / Contact

Office Address 51 Fordington Road
Office Address2 London
Town
Post code N6 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02673861
Date of Incorporation Mon, 23rd Dec 1991
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

David F.

Position: Director

Appointed: 06 March 2015

Jeremy C.

Position: Director

Appointed: 07 November 2013

Christopher B.

Position: Director

Appointed: 21 July 1997

Resigned: 30 November 2005

Barry W.

Position: Director

Appointed: 06 September 1994

Resigned: 25 November 2015

Paul C.

Position: Director

Appointed: 06 September 1994

Resigned: 31 March 2014

Barry W.

Position: Secretary

Appointed: 06 September 1994

Resigned: 25 November 2015

Douglas M.

Position: Director

Appointed: 06 September 1994

Resigned: 27 March 1997

Eric J.

Position: Director

Appointed: 18 November 1993

Resigned: 23 February 1994

Alastair G.

Position: Director

Appointed: 23 December 1992

Resigned: 18 November 1993

Nigel L.

Position: Director

Appointed: 23 December 1992

Resigned: 06 September 1994

Christopher J.

Position: Director

Appointed: 23 December 1992

Resigned: 30 September 1996

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Jeremy C. The abovementioned PSC has significiant influence or control over the company,.

Jeremy C.

Notified on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Incavest Securities March 7, 2013
Rbl April 14, 1997
Rayner (cocoa) Brokerage September 8, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 86815 67934 23832 61410 6403 369
Current Assets1 312 4101 432 1451 526 6661 381 3361 366 0571 421 724
Debtors1 271 5421 416 4661 492 4281 348 7221 355 4171 418 355
Other Debtors9331 4751 046 5 874 
Property Plant Equipment3 934 7443 224 1892 492 0111 788 0261 425 2801 068 960
Other
Accumulated Depreciation Impairment Property Plant Equipment3 301 5804 012 1354 676 6435 380 6285 713 0266 069 346
Amounts Owed By Related Parties800 000800 000800 000529 879529 879529 879
Amounts Owed To Group Undertakings770 649723 721723 721723 721  
Average Number Employees During Period   222
Creditors1 448 2851 086 695729 054730 37718 68442 301
Increase From Depreciation Charge For Year Property Plant Equipment 710 555705 417703 985358 728356 320
Net Current Assets Liabilities-135 875345 450797 612650 9591 347 3731 379 423
Other Creditors677 636362 9745 3336 65618 68442 301
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  40 909 26 330 
Other Disposals Property Plant Equipment  67 670 30 348 
Property Plant Equipment Gross Cost7 236 3247 236 3247 168 6547 168 6547 138 306 
Total Assets Less Current Liabilities3 798 8693 569 6393 289 6232 438 9852 772 6532 448 383
Trade Debtors Trade Receivables470 609614 991691 382818 843819 664888 476

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (9 pages)

Company search

Advertisements