82 NEW CAVENDISH STREET LIMITED

Register to unlock more data on OkredoRegister

82 NEW CAVENDISH STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04129185

Incorporation date

21/12/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2000)
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/10/2024
Termination of appointment of Lornham Limited as a secretary on 2024-10-02
dot icon03/10/2024
Registered office address changed from C/O Lornham Ltd 7 New Quebec Street London W1H 7RH England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2024-10-03
dot icon03/10/2024
Appointment of C/O Urang Property Management Limited as a secretary on 2024-10-03
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/07/2023
Termination of appointment of Irene Klempner as a director on 2023-07-03
dot icon15/01/2023
Appointment of Mr Thomas James Mirfield as a director on 2022-12-12
dot icon01/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon13/12/2022
Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 2022-12-13
dot icon13/12/2022
Termination of appointment of Alfred Property Management as a secretary on 2022-12-12
dot icon13/12/2022
Appointment of Lornham Limited as a secretary on 2022-12-13
dot icon13/12/2022
Termination of appointment of John Robert Sotheby Boas as a director on 2022-11-16
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Pastor Real Estate as a secretary on 2022-05-01
dot icon04/07/2022
Appointment of Alfred Property Management as a secretary on 2022-05-01
dot icon01/07/2022
Registered office address changed from C/O Pastor Real Estate 48 Curzon Street London W1J 7UL United Kingdom to 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2022-07-01
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/08/2020
Appointment of Pastor Real Estate as a secretary on 2020-08-14
dot icon14/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Director's details changed for Mr Oliver Dadoun on 2018-12-19
dot icon19/12/2018
Director's details changed for Ms Irene Klempner on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Oliver Dadoun on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr John Robert Sotheby Boas on 2018-12-19
dot icon19/12/2018
Registered office address changed from C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG to C/O Pastor Real Estate 48 Curzon Street London W1J 7UL on 2018-12-19
dot icon19/11/2018
Appointment of Mr Andrew James Maag as a director on 2018-11-19
dot icon22/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon21/12/2017
Termination of appointment of Martin Rodney Boston as a director on 2017-12-21
dot icon21/12/2017
Termination of appointment of Orna Boston as a director on 2017-12-21
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/02/2016
Appointment of Mr Oliver Dadoun as a director on 2016-02-25
dot icon11/02/2016
Termination of appointment of Stephen Messias as a director on 2016-02-11
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/12/2015
Termination of appointment of Fifield Glyn Limited as a secretary on 2015-12-15
dot icon15/12/2015
Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG on 2015-12-15
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Termination of appointment of Stephen Messias as a secretary on 2014-11-03
dot icon05/03/2015
Registered office address changed from Flat 4 82 New Cavendish Street London W1G 9TA to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 2015-03-05
dot icon05/03/2015
Appointment of Fifield Glyn Limited as a secretary on 2014-11-04
dot icon24/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Termination of appointment of Marc-John Boston as a secretary
dot icon11/04/2012
Appointment of Stephen Messias as a secretary
dot icon11/04/2012
Appointment of Irene Klempner as a director
dot icon11/04/2012
Appointment of Stephen Messias as a director
dot icon11/04/2012
Appointment of Mr John Robert Sotheby Boas as a director
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Rupert Bellville as a director
dot icon04/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon04/02/2010
Director's details changed for Martin Rodney Boston on 2009-12-21
dot icon04/02/2010
Director's details changed for Rupert Hercules Bellville on 2009-12-21
dot icon04/02/2010
Director's details changed for Orna Boston on 2009-12-21
dot icon16/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/12/2008
Return made up to 21/12/08; full list of members
dot icon18/11/2008
Return made up to 21/12/07; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon02/03/2007
Return made up to 21/12/06; full list of members
dot icon10/04/2006
Accounts for a dormant company made up to 2004-12-31
dot icon10/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/03/2006
Return made up to 21/12/05; full list of members
dot icon10/05/2005
Return made up to 21/12/04; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 21/12/03; full list of members
dot icon23/04/2004
Registered office changed on 23/04/04 from: 61 fleet street london EC4Y 1JU
dot icon23/04/2004
New director appointed
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon23/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Secretary resigned
dot icon23/01/2004
Full accounts made up to 2002-12-31
dot icon03/10/2003
New secretary appointed;new director appointed
dot icon03/10/2003
New director appointed
dot icon03/10/2003
Director resigned
dot icon03/10/2003
Director resigned
dot icon25/09/2003
Secretary resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
Director resigned
dot icon25/09/2003
New secretary appointed;new director appointed
dot icon27/06/2003
Ad 15/01/02--------- £ si 3@1
dot icon27/06/2003
Return made up to 21/12/02; full list of members
dot icon07/03/2003
Full accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 21/12/01; full list of members
dot icon18/04/2002
Memorandum and Articles of Association
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon05/02/2002
Ad 15/01/02--------- £ si 3@1=3 £ ic 2/5
dot icon04/02/2002
Resolutions
dot icon04/02/2002
£ nc 4/5 14/01/02
dot icon18/01/2002
Secretary resigned
dot icon11/01/2002
Director resigned
dot icon09/01/2002
Resolutions
dot icon12/06/2001
Registered office changed on 12/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed;new director appointed
dot icon21/12/2000
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
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
5.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/10/2024 - Present
491
C/O LORNHAM LTD
Corporate Secretary
13/12/2022 - 02/10/2024
38
Klempner, Irene
Director
20/02/2012 - 03/07/2023
-
Maag, Andrew James
Director
19/11/2018 - Present
3
ALFRED PROPERTY MANAGEMENT
Corporate Secretary
01/05/2022 - 12/12/2022
17

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 82 NEW CAVENDISH STREET LIMITED

82 NEW CAVENDISH STREET LIMITED is an(a) Active company incorporated on 21/12/2000 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. There are currently 4 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 82 NEW CAVENDISH STREET LIMITED?

toggle

82 NEW CAVENDISH STREET LIMITED is currently Active. It was registered on 21/12/2000 .

Where is 82 NEW CAVENDISH STREET LIMITED located?

toggle

82 NEW CAVENDISH STREET LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does 82 NEW CAVENDISH STREET LIMITED do?

toggle

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

What is the latest filing for 82 NEW CAVENDISH STREET LIMITED?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-03 with updates.