CAVENDISH BREDON LTD

Register to unlock more data on OkredoRegister

CAVENDISH BREDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06633659

Incorporation date

30/06/2008

Size

Small

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2008)
dot icon14/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon23/12/2024
Registration of charge 066336590010, created on 2024-12-23
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon10/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon11/06/2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11
dot icon11/06/2024
Change of details for Devonshire Schools Ltd as a person with significant control on 2024-06-11
dot icon21/05/2024
Accounts for a small company made up to 2023-08-31
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon13/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/05/2023
Accounts for a small company made up to 2022-08-31
dot icon16/02/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon05/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon01/07/2022
Satisfaction of charge 066336590006 in full
dot icon01/07/2022
Satisfaction of charge 066336590007 in full
dot icon01/07/2022
Satisfaction of charge 066336590008 in full
dot icon30/06/2022
Registration of charge 066336590009, created on 2022-06-30
dot icon17/06/2022
Change of details for Devonshire Schools Ltd as a person with significant control on 2016-04-06
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon25/06/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon25/06/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon11/05/2021
Accounts for a small company made up to 2020-08-31
dot icon29/03/2021
Registration of charge 066336590008, created on 2021-03-11
dot icon17/02/2021
Registration of charge 066336590007, created on 2021-01-29
dot icon02/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon07/05/2020
Accounts for a small company made up to 2019-08-31
dot icon28/01/2020
Appointment of Mr Simon Coles as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Deborah Joan Carr as a director on 2019-11-15
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/07/2019
Satisfaction of charge 066336590004 in full
dot icon01/07/2019
Satisfaction of charge 066336590003 in full
dot icon01/07/2019
Satisfaction of charge 066336590005 in full
dot icon28/06/2019
Registration of charge 066336590006, created on 2019-06-24
dot icon24/05/2019
Full accounts made up to 2018-08-31
dot icon05/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon21/05/2018
Full accounts made up to 2017-08-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon27/04/2017
Registration of charge 066336590005, created on 2017-04-21
dot icon28/02/2017
Amended full accounts made up to 2016-08-31
dot icon06/02/2017
Audited abridged accounts made up to 2016-08-31
dot icon09/08/2016
Appointment of Mrs Deborah Joan Carr as a director on 2016-08-09
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon19/05/2016
Full accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/06/2015
Certificate of change of name
dot icon26/05/2015
Full accounts made up to 2014-08-31
dot icon27/02/2015
Registration of charge 066336590004, created on 2015-02-24
dot icon13/01/2015
Appointment of Mr Aatif Naveed Hassan as a director on 2015-01-10
dot icon02/01/2015
Auditor's resignation
dot icon02/01/2015
Statement of company's objects
dot icon02/01/2015
Resolutions
dot icon02/01/2015
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon16/12/2014
Registered office address changed from Pull Court Bushley Tewkesbury Glos GL20 6AN to 5Th Floor South 14-16 Waterloo Place London SW1Y 4AR on 2014-12-16
dot icon16/12/2014
Termination of appointment of Md Secretaries Limited as a secretary on 2014-12-03
dot icon16/12/2014
Termination of appointment of Nma'sl Capital Privado Servicios, S.L as a director on 2014-12-03
dot icon16/12/2014
Termination of appointment of Mariano Segovia as a director on 2014-12-03
dot icon16/12/2014
Appointment of Mr Jonathan Andrew Pickles as a director on 2014-12-03
dot icon10/12/2014
Registration of charge 066336590003, created on 2014-12-03
dot icon18/10/2014
Satisfaction of charge 2 in full
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon24/02/2014
Full accounts made up to 2013-08-31
dot icon12/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon04/03/2013
Full accounts made up to 2012-08-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/03/2012
Full accounts made up to 2011-08-31
dot icon12/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon29/06/2011
Full accounts made up to 2010-08-31
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon12/07/2010
Director's details changed for Nma'sl Capital Privado Servicios, S.L on 2009-11-01
dot icon12/07/2010
Secretary's details changed for Md Secretaries Limited on 2009-11-01
dot icon15/04/2010
Full accounts made up to 2009-08-31
dot icon30/09/2009
Appointment terminated director ramon resa
dot icon30/09/2009
Director appointed nma'sl capital privado servicios, S.l
dot icon27/07/2009
Return made up to 30/06/09; full list of members
dot icon16/07/2009
Secretary's change of particulars / md secretaries LIMITED / 06/07/2009
dot icon18/02/2009
Registered office changed on 18/02/2009 from c/o c/o mcgrigors LLP 5 old bailey london EC4M 7BA
dot icon14/01/2009
Memorandum and Articles of Association
dot icon14/01/2009
Resolutions
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/11/2008
Ad 30/10/08\gbp si 219000@1=219000\gbp ic 330001/549001\
dot icon05/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2008
Ad 06/08/08\gbp si 330000@1=330000\gbp ic 1/330001\
dot icon28/07/2008
Appointment terminated director md directors LIMITED
dot icon25/07/2008
Director appointed marino segovia
dot icon25/07/2008
Director appointed ramon resa
dot icon24/07/2008
Nc inc already adjusted 21/07/08
dot icon24/07/2008
Resolutions
dot icon24/07/2008
Accounting reference date extended from 30/06/2009 to 31/08/2009
dot icon24/07/2008
Registered office changed on 24/07/2008 from 7 spa road london SE16 3QQ
dot icon23/07/2008
Memorandum and Articles of Association
dot icon23/07/2008
Resolutions
dot icon22/07/2008
Certificate of change of name
dot icon30/06/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
549.00K
-
0.00
-
-
2022
4
549.00K
-
0.00
-
-
2022
4
549.00K
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

549.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
10/01/2015 - Present
218
Pickles, Jonathan Andrew
Director
03/12/2014 - 31/08/2024
163
Coles, Simon
Director
21/01/2020 - Present
54
Gibson, Emily Elizabeth
Director
01/04/2022 - Present
43

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAVENDISH BREDON LTD

CAVENDISH BREDON LTD is an(a) Active company incorporated on 30/06/2008 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH BREDON LTD?

toggle

CAVENDISH BREDON LTD is currently Active. It was registered on 30/06/2008 .

Where is CAVENDISH BREDON LTD located?

toggle

CAVENDISH BREDON LTD is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does CAVENDISH BREDON LTD do?

toggle

CAVENDISH BREDON LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CAVENDISH BREDON LTD have?

toggle

CAVENDISH BREDON LTD had 4 employees in 2022.

What is the latest filing for CAVENDISH BREDON LTD?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.