CAVENDISH PUBLISHING LIMITED

CAVENDISH PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAVENDISH PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02235830
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAVENDISH PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINNAMONS LIMITEDMar 25, 1988Mar 25, 1988

    What are the latest accounts for CAVENDISH PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAVENDISH PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Director's details changed for Roger Graham Horton on Feb 11, 2011

    2 pagesCH01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2011

    Statement of capital on Jul 08, 2011

    • Capital: GBP 100
    SH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Annual return made up to Jun 30, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Appointment of Rachel Jacobs as a director

    2 pagesAP01

    Appointment of Gareth Richard Wright as a director

    2 pagesAP01

    Memorandum and Articles of Association

    33 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Secretary's details changed for Miss Julie Louise Wilson on Dec 02, 2009

    1 pagesCH03

    Director's details changed for Mark Henry Kerswell on Dec 02, 2009

    2 pagesCH01

    Director's details changed for Peter Stephen Rigby on Dec 01, 2009

    2 pagesCH01

    Director's details changed for Adam Christopher Walker on Nov 27, 2009

    2 pagesCH01

    Appointment of Mark Henry Kerswell as a director

    2 pagesAP01

    Who are the officers of CAVENDISH PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160502630001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    HORTON, Roger Graham
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    Director
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director56485660003
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishDirector69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishAccountant131115190002
    BOSHELL, Tony
    17 Saint Marys Avenue
    TW11 0HZ Teddington
    Middlesex
    Secretary
    17 Saint Marys Avenue
    TW11 0HZ Teddington
    Middlesex
    British74926690001
    EDWARDS, Adrian
    41 Madley Brook Lane
    OX28 1BS Witney
    Oxfordshire
    Secretary
    41 Madley Brook Lane
    OX28 1BS Witney
    Oxfordshire
    BritishAccountant122196080001
    REDDY, Kamireddy Jothi
    The Glass House Wharton Street
    WC1X 9PX London
    Secretary
    The Glass House Wharton Street
    WC1X 9PX London
    British9874140002
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Secretary
    24 Webster Road
    SE16 4DF London
    AmericanAccountant64473410003
    DAWSON, Stuart
    2 Red House Drive
    RG4 9NT Sonning Common
    Berkshire
    Director
    2 Red House Drive
    RG4 9NT Sonning Common
    Berkshire
    BritishDirector111922810001
    DWESAR, Sandeep
    70 Purley Downs Road
    Sanderstead
    CR2 0RB South Croydon
    Surrey
    Director
    70 Purley Downs Road
    Sanderstead
    CR2 0RB South Croydon
    Surrey
    EnglandBritishChartered Accountant43180850001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishDirector99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishDirector10921820004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    LEONG, Sonny
    23 The Orchids
    OX11 0QP Chilton
    Oxfordshire
    Director
    23 The Orchids
    OX11 0QP Chilton
    Oxfordshire
    EnglandBritishDirector147060890001
    PHILLIPS, Ruth Amanda
    694 Garratt Lane
    SW17 0NP London
    Director
    694 Garratt Lane
    SW17 0NP London
    BritishMarketing Director83794760001
    REDDY, Kamireddy Marcus
    The Glass House Wharton Street
    WC1X 9PX London
    Director
    The Glass House Wharton Street
    WC1X 9PX London
    BritishMedical Practitioner73636880002
    REDDY, Kamireddy Jothi
    The Glass House Wharton Street
    WC1X 9PX London
    Director
    The Glass House Wharton Street
    WC1X 9PX London
    BritishLawyer9874140002
    STEIN, Jeremy Cumming
    Wye Cottage Cores End Road
    SL8 5HR Bourne End
    Buckinghamshire
    Director
    Wye Cottage Cores End Road
    SL8 5HR Bourne End
    Buckinghamshire
    United KingdomBritishPublisher44059260002

    Does CAVENDISH PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Feb 28, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midshires Building Society
    Transactions
    • Sep 06, 1995Registration of a charge (395)
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Birmingham Midshires Building Society
    Transactions
    • Jul 12, 1995Registration of a charge (395)
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1994Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Robshaw Richmond Properties Limited
    Transactions
    • Feb 08, 1994Registration of a charge (395)
    • Nov 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1993Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)

    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