CAVENDISH TRUSTEES LIMITED

CAVENDISH TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAVENDISH TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03280634
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAVENDISH TRUSTEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAVENDISH TRUSTEES LIMITED located?

    Registered Office Address
    171 Victoria Street
    London
    SW1E 5NN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAVENDISH TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 25, 2020

    What are the latest filings for CAVENDISH TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Peter Simpson as a secretary on Jun 07, 2021

    1 pagesTM02

    Termination of appointment of Peter John Simpson as a director on Apr 23, 2021

    1 pagesTM01

    Termination of appointment of Jacqueline Ruddy as a director on Apr 23, 2021

    1 pagesTM01

    Appointment of Mr Andrew Mounsey as a director on Apr 23, 2021

    2 pagesAP01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jan 25, 2020

    2 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Andrew Charles Mayfield as a director on Feb 04, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Jan 26, 2019

    2 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 27, 2018

    2 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Keith Michael Hubber as a secretary on Jan 31, 2018

    1 pagesTM02

    Appointment of Mr Peter Simpson as a secretary on Jan 31, 2018

    2 pagesAP03

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 28, 2017

    2 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jan 30, 2016

    2 pagesAA

    Appointment of Jacqueline Ruddy as a director on Feb 19, 2016

    2 pagesAP01

    Termination of appointment of David St John Jones as a director on Feb 19, 2016

    1 pagesTM01

    Who are the officers of CAVENDISH TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNSEY, Andrew John
    171 Victoria Street
    London
    SW1E 5NN
    Director
    171 Victoria Street
    London
    SW1E 5NN
    United KingdomBritish282444290001
    BUCHANAN, Alan
    Carlisle Place
    London
    Partnership House
    Sw1p 1bx
    United Kingdom
    Secretary
    Carlisle Place
    London
    Partnership House
    Sw1p 1bx
    United Kingdom
    190209070001
    CASELY-HAYFORD, Margaret Henrietta Augusta
    171 Victoria Street
    SW1E 5NN London
    Secretary
    171 Victoria Street
    SW1E 5NN London
    British112989060001
    HUBBER, Keith Michael
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    194782360001
    NEVILLE, Terence Frank
    171 Victoria Street
    SW1E 5NN London
    Secretary
    171 Victoria Street
    SW1E 5NN London
    British76180750002
    PRITCHARD, Brian James
    The Chase, Garden Close Lane
    Wash Common
    RG14 6PP Newbury
    Berkshire
    Secretary
    The Chase, Garden Close Lane
    Wash Common
    RG14 6PP Newbury
    Berkshire
    British33530810002
    SIMPSON, Peter
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    243238690001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALEXANDER, Ian David
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    British28926580002
    CASSONI, Marisa Luisa
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    Director
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    United KingdomBritish140378290001
    FELWICK, David Leonard
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    United KingdomBritish12932120002
    HAIGH, Rosaleen Mary
    29 Gayton Road
    Hampstead
    NW3 1TY London
    Director
    29 Gayton Road
    Hampstead
    NW3 1TY London
    United KingdomBritish43495750001
    HAMPSON, Stuart
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    British47162180003
    JONES, David St John
    171 Victoria Street
    London
    SW1E 5NN
    Director
    171 Victoria Street
    London
    SW1E 5NN
    EnglandBritish53270070003
    MAYFIELD, Andrew Charles, Sir
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    United KingdomBritish70920040002
    MCKAY, Alastair
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    United KingdomBritish26017150004
    MILNER, Michael Mark
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    British/Canadian13119630002
    PATEL, Sanjay
    19 Gerard Road
    HA1 2ND Harrow
    Middlesex
    Director
    19 Gerard Road
    HA1 2ND Harrow
    Middlesex
    EnglandBritish6270100002
    RUDDY, Jacqueline
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    Director
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    United KingdomIrish205322840001
    SIMPSON, Peter John
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    Director
    Victoria Street
    SW1E 5NN London
    171
    United Kingdom
    United KingdomBritish712540001
    STREET, Andrew John
    171 Victoria Street
    SW1E 5NN London
    Director
    171 Victoria Street
    SW1E 5NN London
    United KingdomBritish86929320002
    WALKER, Paul David
    171 Victoria Street
    London
    SW1E 5NN
    Director
    171 Victoria Street
    London
    SW1E 5NN
    EnglandBritish146948440001
    YOUNG, David Ernest
    61 Sydney Street
    Chelsea
    SW3 6PX London
    Director
    61 Sydney Street
    Chelsea
    SW3 6PX London
    EnglandBritish123026120001

    What are the latest statements on persons with significant control for CAVENDISH TRUSTEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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