14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03360780

Incorporation date

28/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1997)
dot icon08/04/2026
Termination of appointment of Oi Ling Kitty Lam as a director on 2026-04-01
dot icon08/04/2026
Cessation of William Ainscough as a person with significant control on 2026-04-01
dot icon08/04/2026
Cessation of Benedict Charles Cooper as a person with significant control on 2026-04-01
dot icon08/04/2026
Cessation of Charlotte Karin Brita Save as a person with significant control on 2026-04-01
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon25/06/2025
Appointment of Marie Pascale Bouyoux as a director on 2025-06-24
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon05/11/2024
Total exemption full accounts made up to 2023-09-28
dot icon30/04/2024
Confirmation statement made on 2024-04-28 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-09-28
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-09-28
dot icon31/08/2022
Director's details changed for Ms Oi Ling Kitty Lam on 2022-08-31
dot icon08/08/2022
Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2022-08-08
dot icon08/08/2022
Termination of appointment of Charlotte Karin Brita Save as a director on 2022-04-08
dot icon11/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon08/04/2022
Appointment of Ms Oi Ling Kitty Lam as a director on 2022-04-08
dot icon23/11/2021
Registered office address changed from Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 2021-11-23
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-28
dot icon27/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon13/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Total exemption full accounts made up to 2019-09-28
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/12/2020
Compulsory strike-off action has been discontinued
dot icon18/12/2020
Confirmation statement made on 2020-04-28 with updates
dot icon18/12/2020
Notification of William Ainscough as a person with significant control on 2020-04-27
dot icon18/12/2020
Cessation of Anthony Charles Preston as a person with significant control on 2020-04-27
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon04/07/2019
Confirmation statement made on 2019-04-28 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-28
dot icon24/08/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
Micro company accounts made up to 2017-09-28
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon29/05/2018
Termination of appointment of Benedict Cooper as a director on 2016-04-30
dot icon31/01/2018
Termination of appointment of Henrietta Rebecca Podd as a director on 2018-01-31
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-28
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-09-28
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/07/2016
Director's details changed for Benedict Cooper on 2016-04-01
dot icon26/07/2016
Director's details changed for Charlotte Sale on 2016-04-01
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon24/05/2016
Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA on 2016-05-24
dot icon30/06/2015
Total exemption full accounts made up to 2014-09-28
dot icon14/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/08/2014
Total exemption full accounts made up to 2013-09-28
dot icon19/06/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon02/06/2014
Appointment of Charlotte Sale as a director
dot icon02/06/2014
Appointment of Benedict Cooper as a director
dot icon03/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-09-28
dot icon07/05/2013
Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 2013-05-07
dot icon13/06/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon16/02/2012
Total exemption full accounts made up to 2011-09-28
dot icon29/06/2011
Total exemption full accounts made up to 2010-09-28
dot icon27/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon24/08/2010
Total exemption full accounts made up to 2009-09-28
dot icon14/07/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-07-14
dot icon14/07/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon24/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon24/07/2009
Total exemption full accounts made up to 2008-09-28
dot icon20/05/2009
Return made up to 28/04/09; full list of members
dot icon23/03/2009
Return made up to 28/04/08; full list of members; amend
dot icon23/02/2009
Appointment terminated director alan broughton
dot icon29/01/2009
Total exemption full accounts made up to 2007-09-28
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon30/04/2008
Return made up to 28/04/08; full list of members
dot icon14/02/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon21/08/2007
Total exemption full accounts made up to 2006-09-28
dot icon08/05/2007
Return made up to 28/04/07; full list of members
dot icon12/12/2006
Secretary resigned
dot icon08/12/2006
Director resigned
dot icon12/10/2006
Registered office changed on 12/10/06 from: 14-16 new cavendish street london W1M 7LJ
dot icon17/08/2006
New secretary appointed
dot icon17/08/2006
Total exemption full accounts made up to 2005-09-28
dot icon07/06/2006
Return made up to 28/04/06; full list of members
dot icon01/06/2005
Return made up to 28/04/05; full list of members
dot icon15/03/2005
Total exemption full accounts made up to 2004-09-28
dot icon19/07/2004
Total exemption full accounts made up to 2003-09-28
dot icon07/07/2004
Director resigned
dot icon06/07/2004
Return made up to 28/04/04; full list of members
dot icon29/07/2003
Total exemption full accounts made up to 2002-09-28
dot icon23/05/2003
Return made up to 28/04/03; full list of members
dot icon26/06/2002
Director resigned
dot icon21/06/2002
Return made up to 28/04/02; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-09-28
dot icon02/11/2001
New director appointed
dot icon30/05/2001
Full accounts made up to 2000-09-28
dot icon10/05/2001
Return made up to 28/04/01; full list of members
dot icon22/05/2000
Return made up to 28/04/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-09-28
dot icon08/05/1999
Return made up to 28/04/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-09-28
dot icon08/02/1999
Accounting reference date extended from 30/04/98 to 28/09/98
dot icon28/04/1998
Return made up to 28/04/98; full list of members
dot icon24/06/1997
Ad 16/06/97--------- £ si 2@1=2 £ ic 2/4
dot icon24/06/1997
Registered office changed on 24/06/97 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Director resigned
dot icon24/06/1997
Secretary resigned;director resigned
dot icon28/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-16.63 % *

* during past year

Cash in Bank

£352,828.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.83K
-
0.00
423.21K
-
2022
1
54.46K
-
0.00
352.83K
-
2022
1
54.46K
-
0.00
352.83K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

54.46K £Ascended33.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

352.83K £Descended-16.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlotte Karin Brita Save
Director
30/05/2014 - 07/04/2022
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/04/1997 - 04/06/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/04/1997 - 04/06/1997
16826
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/07/2006 - 29/06/2010
187
Foulds, Martin John
Secretary
04/06/1997 - 21/11/2006
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/04/1997 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED?

toggle

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED is currently Active. It was registered on 28/04/1997 .

Where is 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED located?

toggle

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED do?

toggle

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED have?

toggle

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED had 1 employees in 2022.

What is the latest filing for 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Oi Ling Kitty Lam as a director on 2026-04-01.