21 CAVENDISH ROAD LIMITED

Register to unlock more data on OkredoRegister

21 CAVENDISH ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05155301

Incorporation date

16/06/2004

Size

Dormant

Contacts

Registered address

Registered address

21 Cavendish Road, London SW12 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon26/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon06/07/2023
Accounts for a dormant company made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon30/06/2022
Director's details changed for Dr Neil Rex Slabbert on 2022-06-20
dot icon24/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon20/07/2021
Accounts for a dormant company made up to 2021-06-30
dot icon06/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon12/08/2020
Termination of appointment of Barbara Ann Gardner as a director on 2020-08-06
dot icon05/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/07/2020
Confirmation statement made on 2020-06-16 with updates
dot icon17/06/2020
Appointment of Mrs Barbara Ann Gardner as a director on 2020-05-23
dot icon11/06/2020
Termination of appointment of Barbara Ann Gardner as a director on 2020-05-22
dot icon03/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon02/07/2018
Accounts for a dormant company made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon25/06/2018
Registered office address changed from Flat 1 21 Cavendish Road London SW12 0BH to 21 Cavendish Road London SW12 0BH on 2018-06-25
dot icon25/06/2018
Director's details changed for Dr Neil Rex Slabbert on 2018-06-09
dot icon04/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon04/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/07/2016
Director's details changed for Mr Neil Rex Slabbert on 2016-06-16
dot icon13/08/2015
Termination of appointment of John Paul Lezemore as a director on 2015-07-30
dot icon13/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon18/06/2015
Director's details changed for Mr Neil Rex Slabbert on 2015-06-18
dot icon01/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon02/07/2013
Registered office address changed from Flat 1 21 Cavendish Road London SW12 0BH England on 2013-07-02
dot icon02/07/2013
Registered office address changed from 21 Cavendish Road London SW12 0BH on 2013-07-02
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon09/01/2013
Termination of appointment of Mark Aylward as a director
dot icon09/01/2013
Appointment of Mr John Lezemore as a director
dot icon09/01/2013
Appointment of Dr Neil Slabbert as a director
dot icon13/12/2012
Termination of appointment of Anthony Kirkland as a director
dot icon11/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon11/07/2012
Appointment of Barbara Ann Gardner as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon30/09/2011
Termination of appointment of Marcus Darnell as a director
dot icon30/09/2011
Termination of appointment of Marcus Darnell as a secretary
dot icon23/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon28/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon13/07/2010
Director's details changed for Marcus Darnell on 2010-06-16
dot icon13/07/2010
Director's details changed for Mark Patrick Aylward on 2010-06-16
dot icon22/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon01/07/2009
Return made up to 16/06/09; full list of members
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/07/2008
Accounts for a dormant company made up to 2007-06-30
dot icon09/07/2008
Return made up to 16/06/08; full list of members
dot icon20/07/2007
Return made up to 16/06/07; change of members
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
Secretary resigned
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Director resigned
dot icon04/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon19/07/2006
Return made up to 16/06/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon29/07/2005
Return made up to 16/06/05; full list of members
dot icon29/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon04/08/2004
Ad 26/06/04-20/07/04 £ si 2@1=2 £ ic 1000/1002
dot icon27/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Registered office changed on 16/06/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon16/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00K
-
0.00
3.00K
-
2023
-
3.00K
-
0.00
3.00K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/06/2004 - 15/06/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
15/06/2004 - 15/06/2004
9963
Kirkland, Anthony
Director
26/08/2004 - 02/12/2012
1
Slabbert, Neil Rex, Dr
Director
14/12/2012 - Present
1
Darnell, Marcus
Director
28/05/2007 - 29/09/2011
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 CAVENDISH ROAD LIMITED

21 CAVENDISH ROAD LIMITED is an(a) Active company incorporated on 16/06/2004 with the registered office located at 21 Cavendish Road, London SW12 0BH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 CAVENDISH ROAD LIMITED?

toggle

21 CAVENDISH ROAD LIMITED is currently Active. It was registered on 16/06/2004 .

Where is 21 CAVENDISH ROAD LIMITED located?

toggle

21 CAVENDISH ROAD LIMITED is registered at 21 Cavendish Road, London SW12 0BH.

What does 21 CAVENDISH ROAD LIMITED do?

toggle

21 CAVENDISH ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 CAVENDISH ROAD LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2025-06-30.