CAVENDISH PUBLISHING LIMITED
Overview
Company Name | CAVENDISH PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02235830 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAVENDISH PUBLISHING LIMITED?
- (2211) /
- (2213) /
Where is CAVENDISH PUBLISHING LIMITED located?
Registered Office Address | Mortimer House 37-41 Mortimer Street W1T 3JH London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAVENDISH PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
CINNAMONS LIMITED | Mar 25, 1988 | Mar 25, 1988 |
What are the latest accounts for CAVENDISH PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAVENDISH PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Roger Graham Horton on Feb 11, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Termination of appointment of Mark Kerswell as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for John William Burton on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Appointment of Rachel Jacobs as a director | 2 pages | AP01 | ||||||||||
Appointment of Gareth Richard Wright as a director | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mark Henry Kerswell on Dec 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Stephen Rigby on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Adam Christopher Walker on Nov 27, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mark Henry Kerswell as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CAVENDISH PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Emily Louise | Secretary | 2 Boutflower Road SW11 1RE London Ground Floor Flat United Kingdom | 160502630001 | |||||||
WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | Company Director | 56485660003 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Director | 69164290007 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430002 | ||||
WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Accountant | 131115190002 | ||||
BOSHELL, Tony | Secretary | 17 Saint Marys Avenue TW11 0HZ Teddington Middlesex | British | 74926690001 | ||||||
EDWARDS, Adrian | Secretary | 41 Madley Brook Lane OX28 1BS Witney Oxfordshire | British | Accountant | 122196080001 | |||||
REDDY, Kamireddy Jothi | Secretary | The Glass House Wharton Street WC1X 9PX London | British | 9874140002 | ||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
THOMASSON, Jeffrey Scott | Secretary | 24 Webster Road SE16 4DF London | American | Accountant | 64473410003 | |||||
DAWSON, Stuart | Director | 2 Red House Drive RG4 9NT Sonning Common Berkshire | British | Director | 111922810001 | |||||
DWESAR, Sandeep | Director | 70 Purley Downs Road Sanderstead CR2 0RB South Croydon Surrey | England | British | Chartered Accountant | 43180850001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Director | 10921820004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
LEONG, Sonny | Director | 23 The Orchids OX11 0QP Chilton Oxfordshire | England | British | Director | 147060890001 | ||||
PHILLIPS, Ruth Amanda | Director | 694 Garratt Lane SW17 0NP London | British | Marketing Director | 83794760001 | |||||
REDDY, Kamireddy Marcus | Director | The Glass House Wharton Street WC1X 9PX London | British | Medical Practitioner | 73636880002 | |||||
REDDY, Kamireddy Jothi | Director | The Glass House Wharton Street WC1X 9PX London | British | Lawyer | 9874140002 | |||||
STEIN, Jeremy Cumming | Director | Wye Cottage Cores End Road SL8 5HR Bourne End Buckinghamshire | United Kingdom | British | Publisher | 44059260002 |
Does CAVENDISH PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Nov 28, 1995 Delivered On Dec 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The glass house 4A wharton street l/b of islington t/nos ngl 300958 ngl 425877 298545. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Aug 29, 1995 Delivered On Sep 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 29, 1995 Delivered On Jul 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H the glass house 4A wharton street london WC1 9PX t/nos. Ngl 300958, 298545 and ngl 425877. floating charge over all of the company's property and assets. Fixed charge on the goodwill of the business. Assignment of the benefit of all licences, authorisations and permits. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 01, 1994 Delivered On Feb 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 4A wharton street london borough of islington t/n's 298545,NGL300958,NGL425877. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 01, 1994 Delivered On Feb 08, 1994 | Satisfied | Amount secured £15,000 and all other monies due from the company to the chargees | |
Short particulars F/H property shortly k/a 4A wharton street london t/no NGL425877 NGL300958 & NGL298545. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 19, 1993 Delivered On Jun 02, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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