CAVENDISH GEARED II LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH GEARED II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02847571

Incorporation date

19/08/1993

Size

Dormant

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1993)
dot icon21/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon21/12/2022
Application to strike the company off the register
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 05/12/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon03/11/2022
Termination of appointment of Alexander Christofis as a director on 2022-11-03
dot icon03/11/2022
Termination of appointment of Gavin Bergin as a director on 2022-11-03
dot icon03/11/2022
Termination of appointment of Jonathan Charles Mcnuff as a director on 2022-11-03
dot icon22/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon21/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/04/2022
Termination of appointment of Charles John Middleton as a director on 2022-03-31
dot icon29/03/2022
Appointment of Alexander Christofis as a director on 2022-03-18
dot icon04/01/2022
Termination of appointment of Bruce Michael James as a director on 2021-12-31
dot icon14/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon12/04/2021
Appointment of Mr Gavin Bergin as a director on 2021-03-29
dot icon06/10/2020
Appointment of Mr Nick Taunt as a director on 2020-10-05
dot icon16/09/2020
Termination of appointment of Tom Robson as a director on 2020-09-11
dot icon28/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/02/2020
Appointment of Josephine Hayman as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Tom Robson as a director on 2020-01-31
dot icon03/09/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon21/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-19 with updates
dot icon03/05/2018
Termination of appointment of Sarah Morrell Barzycki as a director on 2018-03-30
dot icon03/05/2018
Termination of appointment of Timothy Andrew Roberts as a director on 2018-04-25
dot icon03/05/2018
Appointment of Mr Bruce Michael James as a director on 2018-04-25
dot icon03/05/2018
Termination of appointment of Nigel Mark Webb as a director on 2018-04-25
dot icon03/05/2018
Appointment of Mr Charles John Middleton as a director on 2018-04-25
dot icon03/05/2018
Appointment of Mr Jonathan Charles Mcnuff as a director on 2018-04-25
dot icon01/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon24/01/2018
Termination of appointment of Lucinda Margaret Bell as a director on 2018-01-19
dot icon01/09/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon01/09/2017
Notification of London and Henley (Uk) Limited as a person with significant control on 2016-04-06
dot icon03/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon20/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon18/04/2017
Termination of appointment of Christopher Michael John Forshaw as a director on 2017-04-05
dot icon16/12/2016
Termination of appointment of Ndiana Ekpo as a secretary on 2016-12-06
dot icon14/12/2016
Appointment of British Land Company Secretarial Limited as a secretary
dot icon13/12/2016
Appointment of British Land Company Secretarial Limited as a secretary on 2016-12-06
dot icon18/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-08-19 with updates
dot icon02/02/2016
Termination of appointment of Jean-Marc Vandevivere as a director on 2016-01-31
dot icon19/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon09/02/2015
Termination of appointment of Simon Geoffrey Carter as a director on 2015-01-30
dot icon28/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/10/2014
Director's details changed for Mrs Lucinda Margaret Bell on 2014-10-09
dot icon08/10/2014
Termination of appointment of Benjamin Toby Grose as a director on 2014-10-02
dot icon09/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon03/12/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon26/11/2013
Director's details changed for Mr Timothy Andrew Roberts on 2013-11-25
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Stephen Smith as a director
dot icon27/08/2013
Director's details changed for Mr Nigel Mark Webb on 2013-08-27
dot icon27/08/2013
Termination of appointment of Benjamin Grose as a director
dot icon27/08/2013
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon27/08/2013
Director's details changed for Mr Christopher Michael John Forshaw on 2013-08-27
dot icon27/08/2013
Director's details changed for Lucinda Margaret Bell on 2013-08-27
dot icon27/08/2013
Director's details changed for Mrs Sarah Morrell Barzycki on 2013-08-27
dot icon27/08/2013
Secretary's details changed for Ndiana Ekpo on 2013-08-27
dot icon11/06/2013
Termination of appointment of Stephen Smith as a director
dot icon29/01/2013
Termination of appointment of James Taylor as a director
dot icon10/10/2012
Appointment of Benjamin Toby Grose as a director
dot icon10/10/2012
Appointment of Stephen Paul Smith as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon21/08/2012
Appointment of Stephen Paul Smith as a director
dot icon21/08/2012
Appointment of Benjamin Toby Grose as a director
dot icon21/08/2012
Appointment of Simon Geoffrey Carter as a director
dot icon01/08/2012
Appointment of Jean-Marc Vandevivere as a director
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon30/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Graham Roberts as a director
dot icon05/07/2011
Termination of appointment of Graham Roberts as a director
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Termination of appointment of a director
dot icon20/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon10/09/2010
Termination of appointment of Peter Clarke as a director
dot icon11/08/2010
Director's details changed for Mr Timothy Andrew Roberts on 2010-08-06
dot icon21/01/2010
Termination of appointment of Andrew Jones as a director
dot icon26/11/2009
Full accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 19/08/09; full list of members
dot icon29/05/2009
Secretary appointed ndiana ekpo
dot icon20/05/2009
Appointment terminated secretary rebecca scudamore
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon02/12/2008
Appointment terminated director stephen hester
dot icon18/09/2008
Return made up to 19/08/08; full list of members
dot icon18/09/2008
Director's change of particulars / sarah barzycki / 05/06/2006
dot icon14/01/2008
Full accounts made up to 2007-03-31
dot icon09/01/2008
Director resigned
dot icon17/12/2007
Director's particulars changed
dot icon30/11/2007
Director's particulars changed
dot icon06/09/2007
Return made up to 19/08/07; full list of members
dot icon06/09/2007
Location of register of members
dot icon16/05/2007
Director's particulars changed
dot icon18/04/2007
Director's particulars changed
dot icon02/03/2007
Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon05/02/2007
Director's particulars changed
dot icon15/01/2007
Director resigned
dot icon06/10/2006
Return made up to 19/08/06; full list of members
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director's particulars changed
dot icon28/09/2006
New director appointed
dot icon26/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon07/09/2006
New director appointed
dot icon16/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Director resigned
dot icon07/06/2006
Auditor's resignation
dot icon09/02/2006
New director appointed
dot icon26/09/2005
Full accounts made up to 2005-03-31
dot icon13/09/2005
Return made up to 19/08/05; full list of members
dot icon08/09/2005
Director resigned
dot icon21/07/2005
Secretary's particulars changed
dot icon10/01/2005
New director appointed
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
Return made up to 19/08/04; full list of members
dot icon12/03/2004
Secretary's particulars changed
dot icon09/01/2004
Auditor's resignation
dot icon04/09/2003
Return made up to 19/08/03; full list of members
dot icon28/07/2003
Full accounts made up to 2003-03-31
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon29/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
Return made up to 19/08/02; no change of members
dot icon30/05/2002
Memorandum and Articles of Association
dot icon30/05/2002
Resolutions
dot icon24/05/2002
Secretary resigned
dot icon24/05/2002
New secretary appointed
dot icon27/03/2002
Full accounts made up to 2001-03-31
dot icon07/09/2001
Return made up to 19/08/01; full list of members
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon16/08/2001
Full accounts made up to 2000-12-21
dot icon18/07/2001
Particulars of mortgage/charge
dot icon04/06/2001
Declaration of satisfaction of mortgage/charge
dot icon09/03/2001
Declaration of satisfaction of mortgage/charge
dot icon06/03/2001
Accounting reference date shortened from 21/12/01 to 31/03/01
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG
dot icon16/01/2001
Accounting reference date shortened from 31/12/00 to 21/12/00
dot icon09/01/2001
Resolutions
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon08/01/2001
Declaration of assistance for shares acquisition
dot icon05/01/2001
Particulars of mortgage/charge
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Director resigned
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon07/12/2000
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Return made up to 19/08/00; full list of members
dot icon27/07/2000
Particulars of mortgage/charge
dot icon10/04/2000
Registered office changed on 10/04/00 from: 5 dukes gate acton lane london W4 5DX
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon06/12/1999
Re-registration of Memorandum and Articles
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Application for reregistration from PLC to private
dot icon21/09/1999
Particulars of mortgage/charge
dot icon14/09/1999
Return made up to 19/08/99; full list of members
dot icon29/06/1999
Registered office changed on 29/06/99 from: no.1 Riding house street london W1A 3AS
dot icon29/06/1999
New secretary appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Director resigned
dot icon29/06/1999
Secretary resigned
dot icon21/06/1999
Auditor's resignation
dot icon22/03/1999
Full group accounts made up to 1998-12-31
dot icon14/09/1998
Return made up to 19/08/98; bulk list available separately
dot icon23/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon11/09/1997
Return made up to 19/08/97; bulk list available separately
dot icon15/08/1997
Particulars of mortgage/charge
dot icon27/04/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon26/03/1997
Particulars of mortgage/charge
dot icon21/08/1996
Return made up to 19/08/96; change of members
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon17/02/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
New director appointed
dot icon25/10/1995
Particulars of mortgage/charge
dot icon27/09/1995
Particulars of mortgage/charge
dot icon31/08/1995
Return made up to 19/08/95; no change of members
dot icon25/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon25/08/1995
Particulars of mortgage/charge
dot icon17/08/1995
New director appointed
dot icon05/08/1995
Particulars of mortgage/charge
dot icon21/07/1995
Director resigned
dot icon30/05/1995
Particulars of mortgage/charge
dot icon30/05/1995
Particulars of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon26/05/1995
Particulars of mortgage/charge
dot icon13/04/1995
New director appointed
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon07/03/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon08/02/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon27/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon19/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/11/1994
Particulars of mortgage/charge
dot icon19/10/1994
Return made up to 19/08/94; full list of members; amend
dot icon15/10/1994
Particulars of mortgage/charge
dot icon15/10/1994
Particulars of mortgage/charge
dot icon15/10/1994
Particulars of mortgage/charge
dot icon15/10/1994
Particulars of mortgage/charge
dot icon15/10/1994
Particulars of mortgage/charge
dot icon14/10/1994
Particulars of mortgage/charge
dot icon07/10/1994
Return made up to 19/08/94; bulk list available separately
dot icon22/09/1994
Particulars of mortgage/charge
dot icon14/01/1994
Ad 30/12/93--------- £ si [email protected]=581450 £ ic 1952802/2534252
dot icon13/01/1994
Ad 29/11/93--------- £ si [email protected]=393500 £ ic 1559302/1952802
dot icon14/10/1993
Ad 04/10/93--------- £ si [email protected]=1459900 £ ic 99402/1559302
dot icon14/10/1993
Ad 05/10/93--------- £ si [email protected]=99350 £ ic 52/99402
dot icon07/10/1993
Certificate of authorisation to commence business and borrow
dot icon07/10/1993
Application to commence business
dot icon14/09/1993
Location of register of members
dot icon08/09/1993
Ad 01/09/93--------- premium £ si [email protected]=50 £ ic 2/52
dot icon08/09/1993
Resolutions
dot icon08/09/1993
Accounting reference date notified as 31/12
dot icon08/09/1993
Registered office changed on 08/09/93 from: victoria house 3 victoria street northampton northamptonshire NN1 3NR
dot icon08/09/1993
New secretary appointed
dot icon08/09/1993
New director appointed
dot icon08/09/1993
Director resigned;new director appointed
dot icon08/09/1993
Secretary resigned;director resigned;new director appointed
dot icon07/09/1993
Prospectus
dot icon19/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnuff, Jonathan Charles
Director
25/04/2018 - 03/11/2022
380
Taunt, Nick
Director
05/10/2020 - Present
241
Hayman, Josephine
Director
31/01/2020 - Present
120
Ritblat, John, Sir
Director
19/12/2002 - 31/12/2006
105
Roberts, Timothy Andrew
Director
14/07/2006 - 25/04/2018
506

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH GEARED II LIMITED

CAVENDISH GEARED II LIMITED is an(a) Dissolved company incorporated on 19/08/1993 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. There are currently 2 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 GEARED II LIMITED?

toggle

CAVENDISH GEARED II LIMITED is currently Dissolved. It was registered on 19/08/1993 and dissolved on 21/03/2023.

Where is CAVENDISH GEARED II LIMITED located?

toggle

CAVENDISH GEARED II LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does CAVENDISH GEARED II LIMITED do?

toggle

CAVENDISH GEARED II LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAVENDISH GEARED II LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via voluntary strike-off.