CAVENDISH 101 LIMITED
Overview
Company Name | CAVENDISH 101 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07960062 |
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 101 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CAVENDISH 101 LIMITED located?
Registered Office Address | 4th Floor 24 Old Bond Street Mayfair W1S 4AW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAVENDISH 101 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for CAVENDISH 101 LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for CAVENDISH 101 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip Raymond Emmerson as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Obs Directors Llp as a director on Dec 05, 2024 | 1 pages | TM01 | ||
Appointment of Hwoc Directors Limited as a director on Dec 05, 2024 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 8 pages | AA | ||
Termination of appointment of Rjp Secretaries Limited as a secretary on Jan 25, 2023 | 1 pages | TM02 | ||
Appointment of Cossey Cosec Services Limited as a secretary on Jan 25, 2023 | 2 pages | AP04 | ||
Secretary's details changed for Jamie Constable on Jul 25, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Philip Raymond Emmerson on Jul 25, 2022 | 2 pages | CH01 | ||
Change of details for Hay Wain Group Limited as a person with significant control on Jul 25, 2022 | 2 pages | PSC05 | ||
Director's details changed for Obs Directors Llp on Jul 25, 2022 | 1 pages | CH02 | ||
Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on Aug 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Peter Ward on Feb 09, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Martin Ward on Feb 09, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||
Director's details changed for Obs Directors Llp on Mar 10, 2021 | 1 pages | CH02 | ||
Total exemption full accounts made up to Feb 28, 2020 | 5 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 22, 2020 with updates | 3 pages | CS01 | ||
Change of details for Perpignon Limited as a person with significant control on Oct 17, 2017 | 2 pages | PSC05 | ||
Who are the officers of CAVENDISH 101 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTABLE, Jamie | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | 166919820001 | |||||||||||||||
WARD, Peter | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | 166919830001 | |||||||||||||||
COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||||||
WARD, Peter Martin | Director | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom | England | British | Director | 87993750019 | ||||||||||||
HWOC DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 330071120001 | ||||||||||||||
LPE SERVICES LIMITED | Secretary | Great College Street SW1P 3SJ London 5 United Kingdom |
| 166919790001 | ||||||||||||||
RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||||||
EMMERSON, Philip Raymond | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | Company Director | 200785940067 | ||||||||||||
STALEY, Sarah Marie | Director | Floor 24 Old Bond Street W1S 4AW London 5th United Kingdom | United Kingdom | British | Finance Officer | 134764990001 | ||||||||||||
OBS DIRECTORS LLP | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 170855750001 | ||||||||||||||
THREEV DIRECTORS LLP | Director | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom |
| 166919780001 |
Who are the persons with significant control of CAVENDISH 101 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hay Wain Group Limited | Jan 05, 2017 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Jamie Christopher Constable | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Peter Martin Ward | Apr 06, 2016 | Ac Court High Street KT7 0SR Thames Ditton 2 Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Rcapital Nominees Limited | Apr 06, 2016 | 24 Old Bond Street Mayfair W1S 4AW London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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