CAVENDISH DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04326888

Incorporation date

22/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Level 16 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2001)
dot icon03/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon27/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon02/12/2024
Appointment of Mr William Warner as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Helen Wallace as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Lawrence Doe as a director on 2024-12-01
dot icon04/09/2024
Change of details for Sthree Plc as a person with significant control on 2024-09-02
dot icon03/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon02/09/2024
Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE England to Level 16 8 Bishopsgate London EC2N 4BQ on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr David Mackay on 2024-09-02
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon14/07/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon24/04/2023
Termination of appointment of Nicholas Aldrich as a director on 2023-04-07
dot icon07/03/2023
Termination of appointment of Matthew Blake as a director on 2022-11-04
dot icon07/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon06/05/2022
Accounts for a dormant company made up to 2021-11-30
dot icon28/04/2022
Director's details changed for Mr David Mackay on 2022-01-07
dot icon06/04/2022
Termination of appointment of Sarah Anderson as a director on 2022-04-06
dot icon21/10/2021
Termination of appointment of Kelly Julia Olsen as a director on 2021-10-18
dot icon09/09/2021
Termination of appointment of Alex Smith as a director on 2021-07-15
dot icon23/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon22/07/2021
Accounts for a dormant company made up to 2020-11-30
dot icon21/04/2021
Appointment of Mrs Katharine Danson as a secretary on 2021-04-21
dot icon21/04/2021
Termination of appointment of Steven Colin Hornbuckle as a secretary on 2021-04-21
dot icon21/04/2021
Appointment of Mrs Katharine Danson as a director on 2021-04-21
dot icon21/04/2021
Termination of appointment of Steven Colin Hornbuckle as a director on 2021-04-21
dot icon08/10/2020
Termination of appointment of Adrian Thurston as a director on 2020-09-30
dot icon11/09/2020
Appointment of Mr Matthew Blake as a director on 2020-09-11
dot icon31/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon30/07/2020
Termination of appointment of Lesley Laird as a director on 2020-07-07
dot icon23/07/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/05/2020
Appointment of Ms Kelly Julia Olsen as a director on 2020-05-21
dot icon20/04/2020
Termination of appointment of Andrew Hallett as a director on 2020-02-29
dot icon20/04/2020
Termination of appointment of Kalpesh Baxi as a director on 2019-12-17
dot icon31/03/2020
Termination of appointment of Jason Borstal as a director on 2020-03-17
dot icon02/12/2019
Termination of appointment of Michael Walker as a director on 2019-11-30
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/07/2019
Termination of appointment of Edward Justin Hughes as a director on 2019-07-01
dot icon06/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/05/2019
Appointment of Mr Adrian Thurston as a director on 2019-05-16
dot icon16/05/2019
Cessation of Sthree Plc as a person with significant control on 2019-05-16
dot icon16/05/2019
Notification of Sthree Plc as a person with significant control on 2016-04-06
dot icon08/04/2019
Appointment of Mr Nicholas Aldrich as a director on 2019-04-06
dot icon22/03/2019
Termination of appointment of Gary Paul Elden as a director on 2019-03-18
dot icon27/02/2019
Termination of appointment of Natasha Kristine Clarke-Tidey as a director on 2018-11-30
dot icon11/02/2019
Termination of appointment of Michelle Cullen as a director on 2019-02-01
dot icon11/02/2019
Termination of appointment of Mohammed Munif as a director on 2019-02-01
dot icon14/09/2018
Appointment of Mrs Lesley Laird as a director on 2018-09-12
dot icon12/09/2018
Appointment of Mr Jason Borstal as a director on 2018-09-12
dot icon09/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon14/06/2018
Accounts for a dormant company made up to 2017-11-30
dot icon01/06/2018
Registered office address changed from 8th Floor 55 Basinghall Street London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 2018-06-01
dot icon09/05/2018
Termination of appointment of Sanjiy Sood as a director on 2018-03-31
dot icon31/01/2018
Termination of appointment of Justin Mls Armstrong as a director on 2017-08-16
dot icon02/10/2017
Termination of appointment of Steven Maurice Quinn as a director on 2017-09-30
dot icon31/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of Sthree Plc as a person with significant control on 2016-04-06
dot icon03/11/2016
Termination of appointment of Michael Raymond Smith as a director on 2016-08-31
dot icon05/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon24/08/2016
Registered office address changed from 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England to 8th Floor 55 Basinghall Street London EC2V 5DX on 2016-08-24
dot icon23/08/2016
Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX on 2016-08-23
dot icon16/08/2016
Termination of appointment of Victoria Maloney as a director on 2016-07-31
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/05/2016
Termination of appointment of Dougal James Crisp as a director on 2016-05-12
dot icon04/03/2016
Appointment of Mr David Mackay as a director on 2016-02-19
dot icon24/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon13/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon19/11/2014
Termination of appointment of Anthony Fitzgerald as a director on 2014-10-31
dot icon27/10/2014
Registered office address changed from 5Th Floor 215 Great Portland Street London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 2014-10-27
dot icon14/10/2014
Director's details changed for Sarah Anderson on 2014-10-13
dot icon13/10/2014
Director's details changed for Mohammed Munif on 2014-10-13
dot icon13/10/2014
Director's details changed for Michael Raymond Smith on 2014-10-13
dot icon13/10/2014
Director's details changed for Mr Edward Justin Hughes on 2014-10-13
dot icon13/10/2014
Director's details changed for Alex Smith on 2014-10-13
dot icon13/10/2014
Director's details changed for Steven Colin Hornbuckle on 2014-10-13
dot icon13/10/2014
Director's details changed for Steven Maurice Quinn on 2014-10-13
dot icon13/10/2014
Secretary's details changed for Steven Colin Hornbuckle on 2014-10-13
dot icon13/10/2014
Director's details changed for Mr Gary Paul Elden on 2014-10-13
dot icon13/10/2014
Director's details changed for Dougal James Crisp on 2014-10-13
dot icon13/10/2014
Director's details changed for Michelle Cullen on 2014-10-13
dot icon13/10/2014
Director's details changed for Ms Natasha Kristine Clarke-Tidey on 2014-10-13
dot icon18/09/2014
Director's details changed for Mr Edward Justin Hughes on 2014-09-18
dot icon29/08/2014
Accounts for a dormant company made up to 2013-12-01
dot icon22/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-13
dot icon06/08/2014
Appointment of Sanjiy Sood as a director on 2013-09-24
dot icon06/08/2014
Appointment of Lawrence Doe as a director on 2013-09-24
dot icon06/08/2014
Appointment of Justin Mls Armstrong as a director on 2013-09-24
dot icon06/08/2014
Appointment of Michael Walker as a director on 2013-09-24
dot icon06/08/2014
Appointment of Kalpesh Baxi as a director on 2013-09-24
dot icon14/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon12/02/2014
Director's details changed for Gary Paul Elden on 2014-02-07
dot icon31/01/2014
Appointment of Ms Helen Wallace as a director
dot icon31/01/2014
Termination of appointment of Sandra Cameron as a director
dot icon23/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-11-22
dot icon17/12/2013
Resolutions
dot icon16/12/2013
Appointment of Michelle Cullen as a director
dot icon05/12/2013
Director's details changed for Sarah Anderson on 2013-12-02
dot icon03/12/2013
Appointment of Victoria Maloney as a director
dot icon02/12/2013
Appointment of Andrew Hallett as a director
dot icon22/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/08/2013
Appointment of Mohammed Munif as a director
dot icon01/08/2013
Termination of appointment of Jason Watson as a director
dot icon11/07/2013
Accounts for a dormant company made up to 2012-11-25
dot icon02/07/2013
Termination of appointment of Tania Bowers as a director
dot icon02/01/2013
Termination of appointment of Russell Clements as a director
dot icon23/11/2012
Termination of appointment of Nicholas Rees as a director
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Mark Lodge as a director
dot icon26/07/2012
Termination of appointment of June Bridgeman as a director
dot icon19/07/2012
Appointment of Sandra Cameron as a director
dot icon17/07/2012
Termination of appointment of a director
dot icon24/04/2012
Accounts for a dormant company made up to 2011-11-27
dot icon02/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Edward Justin Hughes on 2011-09-29
dot icon04/10/2011
Registered office address changed from , 5Th Floor 215, Great Portland Street, London, W1W 5PN on 2011-10-04
dot icon13/09/2011
Appointment of Nick Rees as a director
dot icon18/08/2011
Termination of appointment of Paul Lomas as a director
dot icon14/06/2011
Appointment of Steven Hornbuckle as a secretary
dot icon14/06/2011
Second filing of TM01 previously delivered to Companies House
dot icon06/06/2011
Termination of appointment of Richard Lorenzi as a director
dot icon14/04/2011
Accounts for a dormant company made up to 2010-11-28
dot icon07/01/2011
Termination of appointment of Sunil Wickremeratne as a director
dot icon23/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon12/10/2010
Resolutions
dot icon09/08/2010
Appointment of Jason Watson as a director
dot icon16/06/2010
Secretary's details changed for Steven Hornbuckle on 2010-06-15
dot icon16/06/2010
Registered office address changed from , 41-44 Great Windmill Street, London, W1D 7NB on 2010-06-16
dot icon16/06/2010
Director's details changed for Gary Paul Eldon on 2010-06-15
dot icon16/06/2010
Director's details changed for Sarah Anderson on 2010-06-15
dot icon15/06/2010
Director's details changed for Tania Louise Bowers on 2010-06-15
dot icon15/06/2010
Director's details changed for Dougal James Crisp on 2010-06-15
dot icon15/06/2010
Director's details changed for Michael Raymond Smith on 2010-06-15
dot icon15/06/2010
Director's details changed for Steven Maurice Quinn on 2010-06-15
dot icon15/06/2010
Director's details changed for Mark Kl Lodge on 2010-06-15
dot icon15/06/2010
Director's details changed for Mr Edward Justin Hughes on 2010-06-15
dot icon15/06/2010
Director's details changed for Steven Colin Hornbuckle on 2010-06-15
dot icon15/06/2010
Director's details changed for Steven Colin Hornbuckle on 2010-06-15
dot icon15/06/2010
Director's details changed for Natasha Kristine Clarke-Tidey on 2010-06-15
dot icon15/06/2010
Director's details changed for Anthony Fitzgerald on 2010-06-15
dot icon15/06/2010
Director's details changed for Paul Lomas on 2010-06-15
dot icon15/06/2010
Director's details changed for Alex Smith on 2010-06-15
dot icon15/06/2010
Director's details changed for June Bridgeman on 2010-06-15
dot icon15/06/2010
Director's details changed for Sunil Wickremeratne on 2010-06-15
dot icon15/06/2010
Director's details changed for Mr Richard Vincent Pierre Lorenzi on 2010-06-15
dot icon15/06/2010
Director's details changed for Russell John Clements on 2010-06-15
dot icon02/06/2010
Appointment of Anthony Fitzgerald as a director
dot icon13/05/2010
Appointment of Mark Kl Lodge as a director
dot icon12/05/2010
Appointment of Mr Edward Justin Hughes as a director
dot icon12/05/2010
Appointment of Steven Maurice Quinn as a director
dot icon12/05/2010
Appointment of Michael Raymond Smith as a director
dot icon12/05/2010
Termination of appointment of Cavendish Services Limited as a secretary
dot icon19/04/2010
Accounts for a dormant company made up to 2009-11-30
dot icon14/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon10/11/2009
Director's details changed for Natasha Kristine Clarke-Tidey on 2009-11-02
dot icon16/10/2009
Director's details changed for Russell John Clements on 2009-10-15
dot icon16/10/2009
Director's details changed for Natasha Kristine Clarke-Tidey on 2009-10-15
dot icon16/10/2009
Director's details changed for Steven Colin Hornbuckle on 2009-10-15
dot icon16/10/2009
Director's details changed for Alexander David Smith on 2009-10-15
dot icon16/10/2009
Director's details changed for Gary Paul Elden on 2009-10-15
dot icon16/10/2009
Director's details changed for Sunil Wickremeratne on 2009-10-15
dot icon15/10/2009
Director's details changed for Tania Louise Bowers on 2009-10-15
dot icon15/10/2009
Director's details changed for Dougal James Crisp on 2009-10-15
dot icon15/10/2009
Director's details changed for June Bridgeman on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Richard Vincent Pierre Lorenzi on 2009-10-15
dot icon15/10/2009
Director's details changed for Paul Lomas on 2009-10-15
dot icon03/09/2009
Resolutions
dot icon05/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon23/06/2009
Director appointed tania louise bowers
dot icon05/05/2009
Appointment terminated director stephanie lunn
dot icon03/04/2009
Director appointed june bridgeman
dot icon12/03/2009
Director appointed dougal crisp
dot icon13/02/2009
Return made up to 22/11/08; full list of members
dot icon04/11/2008
Director appointed stephanie barbara lunn
dot icon23/09/2008
Appointment terminated director matthew benham
dot icon10/09/2008
Director appointed richard lorenzi
dot icon09/09/2008
Director appointed paul lomas
dot icon09/09/2008
Appointment terminated director yap koh
dot icon15/07/2008
Director appointed alex smith
dot icon20/05/2008
Accounts for a dormant company made up to 2007-11-30
dot icon17/04/2008
Director's change of particulars / sarah anderson / 04/03/2008
dot icon15/04/2008
Director appointed sarah anderson
dot icon14/04/2008
Appointment terminated director andrik fuellberg
dot icon11/04/2008
Appointment terminated director tania bowers
dot icon05/02/2008
Director resigned
dot icon16/01/2008
New director appointed
dot icon26/11/2007
Return made up to 22/11/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon08/10/2007
Secretary's particulars changed
dot icon14/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon04/04/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon02/01/2007
Registered office changed on 02/01/07 from: 12 plumtree court, london, EC4A 4HT
dot icon14/12/2006
Return made up to 22/11/06; full list of members
dot icon28/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon30/08/2006
New director appointed
dot icon22/12/2005
Return made up to 22/11/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Secretary's particulars changed
dot icon13/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon30/12/2004
Return made up to 22/11/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon20/09/2004
New director appointed
dot icon08/06/2004
Director's particulars changed
dot icon09/02/2004
Registered office changed on 09/02/04 from: 35 saint thomas street, london, SE1 9SN
dot icon10/01/2004
Return made up to 22/11/03; full list of members
dot icon14/06/2003
Accounts for a dormant company made up to 2002-11-30
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon18/04/2003
Resolutions
dot icon31/12/2002
Return made up to 22/11/02; full list of members
dot icon15/05/2002
New director appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon05/04/2002
Registered office changed on 05/04/02 from: 39 alma road, st. Albans, hertfordshire AL1 3AT
dot icon20/02/2002
Certificate of change of name
dot icon22/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackay, David
Director
19/02/2016 - Present
18
Wallace, Helen
Director
31/01/2014 - 01/12/2024
2
Ms Stephanie Barbara Lunn
Director
03/11/2008 - 14/04/2009
6
Elden, Gary Paul
Director
12/01/2007 - 18/03/2019
25
Aldrich, Nicholas
Director
06/04/2019 - 07/04/2023
1

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 CAVENDISH DIRECTORS LIMITED

CAVENDISH DIRECTORS LIMITED is an(a) Active company incorporated on 22/11/2001 with the registered office located at Level 16 8 Bishopsgate, London EC2N 4BQ. 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 CAVENDISH DIRECTORS LIMITED?

toggle

CAVENDISH DIRECTORS LIMITED is currently Active. It was registered on 22/11/2001 .

Where is CAVENDISH DIRECTORS LIMITED located?

toggle

CAVENDISH DIRECTORS LIMITED is registered at Level 16 8 Bishopsgate, London EC2N 4BQ.

What does CAVENDISH DIRECTORS LIMITED do?

toggle

CAVENDISH DIRECTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH DIRECTORS LIMITED?

toggle

The latest filing was on 03/07/2025: Confirmation statement made on 2025-06-29 with no updates.