CAVENDISH SQUARE SECRETARIAT
Overview
Company Name | CAVENDISH SQUARE SECRETARIAT |
---|---|
Company Status | Active |
Legal Form | Private unlimited company |
Company Number | 00721000 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAVENDISH SQUARE SECRETARIAT?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAVENDISH SQUARE SECRETARIAT located?
Registered Office Address | Seymour Mews House 26-37 Seymour Mews W1H 6BN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH SQUARE SECRETARIAT?
What is the status of the latest confirmation statement for CAVENDISH SQUARE SECRETARIAT?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for CAVENDISH SQUARE SECRETARIAT?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Chelsea House Westgate Ealing London W5 1DR to Seymour Mews House 26-37 Seymour Mews London W1H 6BN on May 17, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Lewis Trust Group Limited as a person with significant control on May 14, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Clive Robert Lewis on Feb 11, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael Henry Rosehill on Nov 05, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Henry Rosehill as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Clive Robert Lewis as a director on Jul 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Harley Lewis as a director on Jul 07, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Julian Harley Lewis on Nov 07, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Clive Robert Lewis on Aug 23, 2010 | 3 pages | CH03 | ||||||||||
Director's details changed for Mr Bernard Lewis on Aug 23, 2010 | 3 pages | CH01 | ||||||||||
Who are the officers of CAVENDISH SQUARE SECRETARIAT?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEWIS, Clive Robert | Secretary | West Gate W5 1DR London Chelsea House | British | 35071700005 | ||||||
LEWIS, Bernard | Director | West Gate W5 1DR London Chelsea House | United Kingdom | British | Company Director | 35093280001 | ||||
LEWIS, Clive Robert | Director | West Gate W5 1DR Ealing Chelsea House London United Kingdom | England | British | Company Director | 35071700007 | ||||
ROSEHILL, Michael Henry | Director | 26-37 Seymour Mews W1H 6BN London Seymour Mews House United Kingdom | United Kingdom | Irish, | Chartered Accountant | 159070770001 | ||||
COURTNEY, Terence | Director | 13 The Ridgeway Kenton HA3 0LJ Harrow Middlesex | British | Property Manager | 19103520001 | |||||
LEWIS, David | Director | Treetops 7 Home Farm Road WD3 1JU Rickmansworth Hertfordshire | United Kingdom | British | Chartered Accountant | 152535070001 | ||||
LEWIS, Julian Harley | Director | West Gate W5 1DR London Chelsea House | England | British | Company Director | 16454710001 |
Who are the persons with significant control of CAVENDISH SQUARE SECRETARIAT?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lewis Trust Group Limited | Apr 11, 2016 | 26-37 Seymour Mews W1H 6BN London Seymour Mews House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0