56 CAVELL STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

56 CAVELL STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02152453

Incorporation date

03/08/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Flat C, 56 Cavell Street, London E1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1987)
dot icon15/02/2026
Appointment of Mr Kirk Anthony James Bentt as a director on 2026-02-15
dot icon02/02/2026
Termination of appointment of Caroline Elizabeth Alice Knighton as a director on 2026-02-02
dot icon04/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon14/10/2025
Termination of appointment of Steven Lau as a director on 2025-10-14
dot icon14/10/2025
Appointment of Dr Isabel Lau as a director on 2025-10-14
dot icon07/05/2025
Micro company accounts made up to 2024-12-31
dot icon27/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/11/2023
Termination of appointment of James Albert Fitch as a secretary on 2023-11-04
dot icon04/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon04/02/2023
Termination of appointment of Adam James Rostron as a director on 2023-01-26
dot icon04/02/2023
Termination of appointment of Oliver Graham Rostron as a director on 2023-01-26
dot icon04/02/2023
Appointment of Mr Gallal Sharaf Fareh as a director on 2023-01-26
dot icon04/02/2023
Appointment of Ms Kim Salmutter as a director on 2023-01-26
dot icon27/01/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Appointment of Mr James Albert Fitch as a secretary on 2022-12-29
dot icon29/12/2022
Termination of appointment of Caroline Elizabeth Alice Knighton as a secretary on 2022-12-29
dot icon27/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon03/08/2021
Micro company accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Notification of James Albert Fitch as a person with significant control on 2019-12-20
dot icon09/01/2020
Registered office address changed from 7 Palmeira Avenue Hove East Sussex BN3 3GA to Flat C 56 Cavell Street London E1 2JA on 2020-01-09
dot icon09/01/2020
Cessation of Samuel Edward Dearman as a person with significant control on 2020-01-03
dot icon28/12/2019
Appointment of Mr James Fitch as a director on 2019-12-28
dot icon27/12/2019
Termination of appointment of Samuel Dearman as a director on 2019-12-27
dot icon07/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon15/10/2019
Director's details changed for Dr Steven Lau on 2019-10-15
dot icon14/10/2019
Director's details changed for Mr Samuel Dearman on 2019-10-10
dot icon10/10/2019
Director's details changed for Dr Steven Lau on 2019-10-10
dot icon10/10/2019
Director's details changed for Dr Steven Lau on 2019-10-10
dot icon10/10/2019
Secretary's details changed for Miss Caroline Elizabeth Alice Knighton on 2019-10-10
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon27/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon08/09/2017
Micro company accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2014
Director's details changed for Mr Samuel Dearman on 2014-12-16
dot icon16/12/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Oliver Graham Rostron as a director on 2014-12-16
dot icon16/12/2014
Appointment of Mr Adam James Rostron as a director on 2014-12-16
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/11/2013
Termination of appointment of Sara Taverner as a director
dot icon30/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Registered office address changed from 56 Cavell Street London E1 2JA on 2013-02-27
dot icon19/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon25/10/2012
Appointment of Mr Samuel Dearman as a director
dot icon25/10/2012
Termination of appointment of Alice Bell as a director
dot icon25/10/2012
Appointment of Miss Caroline Elizabeth Alice Knighton as a secretary
dot icon25/10/2012
Termination of appointment of Alice Bell as a secretary
dot icon19/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon23/08/2010
Director's details changed for Ms Sara Joanne Taverner on 2010-08-03
dot icon23/08/2010
Director's details changed for Miss Caroline Elizabeth Alice Knighton on 2010-08-03
dot icon23/08/2010
Director's details changed for Alice Bell on 2010-08-03
dot icon23/08/2010
Director's details changed for Dr Steven Lau on 2010-08-03
dot icon16/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/10/2008
Director appointed ms sara joanne taverner
dot icon15/10/2008
Return made up to 03/08/08; full list of members
dot icon15/10/2008
Director appointed miss caroline elizabeth alice knighton
dot icon15/10/2008
Appointment terminated director una o'hara
dot icon15/10/2008
Appointment terminated director victoria atkinson
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 03/08/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2006
Return made up to 03/08/06; full list of members
dot icon05/10/2006
Secretary's particulars changed;director's particulars changed
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 03/08/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/10/2004
Return made up to 03/08/04; full list of members
dot icon13/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/09/2003
Return made up to 03/08/03; full list of members
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 03/08/02; full list of members
dot icon28/08/2002
New director appointed
dot icon07/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/10/2001
Return made up to 03/08/01; full list of members
dot icon20/11/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 03/08/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon25/10/1999
Return made up to 03/08/99; full list of members
dot icon25/10/1999
New director appointed
dot icon18/02/1999
Return made up to 03/08/98; full list of members
dot icon18/02/1999
Secretary resigned;director resigned
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon18/08/1997
Return made up to 03/08/97; full list of members
dot icon12/08/1997
Full accounts made up to 1996-12-31
dot icon29/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon31/10/1996
Full accounts made up to 1995-12-31
dot icon29/09/1996
Return made up to 03/08/96; full list of members
dot icon23/10/1995
Return made up to 03/08/95; full list of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/10/1994
Return made up to 03/08/94; full list of members
dot icon07/10/1994
Director resigned;new director appointed
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon19/08/1993
Return made up to 03/08/93; full list of members
dot icon30/09/1992
Return made up to 03/08/92; full list of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Director resigned;new director appointed
dot icon17/10/1991
Return made up to 03/08/91; full list of members
dot icon09/10/1991
Full accounts made up to 1990-12-31
dot icon08/02/1991
Return made up to 13/12/90; full list of members
dot icon06/12/1990
Full accounts made up to 1989-12-31
dot icon06/12/1990
Full accounts made up to 1988-12-31
dot icon22/11/1990
Compulsory strike-off action has been discontinued
dot icon22/11/1990
Director resigned;new director appointed
dot icon22/11/1990
Secretary resigned;new secretary appointed
dot icon22/11/1990
Return made up to 31/12/88; full list of members
dot icon22/11/1990
Return made up to 31/12/89; full list of members
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon09/12/1987
Wd 18/11/87 ad 03/08/87--------- £ si 2298@1=2298 £ ic 2/2300
dot icon08/12/1987
Resolutions
dot icon08/12/1987
Wd 18/11/87 pd 03/08/87--------- £ si 2@1
dot icon24/11/1987
Memorandum and Articles of Association
dot icon07/09/1987
New director appointed
dot icon07/09/1987
Accounting reference date notified as 31/12
dot icon24/08/1987
Registered office changed on 24/08/87 from: 84 temple chambers temple ave london EC4Y ohp
dot icon24/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.38K
-
0.00
-
-
2022
1
5.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salmutter, Kim
Director
26/01/2023 - Present
-
Fitch, James Albert
Director
28/12/2019 - Present
-
Fitch, James Albert
Secretary
29/12/2022 - 04/11/2023
-
Knighton, Caroline Elizabeth Alice
Secretary
02/03/2012 - 29/12/2022
-
Rostron, Adam James
Director
15/12/2014 - 25/01/2023
-

Persons with Significant Control

2
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 56 CAVELL STREET MANAGEMENT COMPANY LIMITED

56 CAVELL STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/1987 with the registered office located at Flat C, 56 Cavell Street, London E1 2JA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 56 CAVELL STREET MANAGEMENT COMPANY LIMITED?

toggle

56 CAVELL STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/1987 .

Where is 56 CAVELL STREET MANAGEMENT COMPANY LIMITED located?

toggle

56 CAVELL STREET MANAGEMENT COMPANY LIMITED is registered at Flat C, 56 Cavell Street, London E1 2JA.

What does 56 CAVELL STREET MANAGEMENT COMPANY LIMITED do?

toggle

56 CAVELL STREET MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 56 CAVELL STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/02/2026: Appointment of Mr Kirk Anthony James Bentt as a director on 2026-02-15.