CAVENDISH GREY LTD

Register to unlock more data on OkredoRegister

CAVENDISH GREY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07821112

Incorporation date

24/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5-7 Old Park Avenue, Enfield, London EN2 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2011)
dot icon11/11/2023
Compulsory strike-off action has been suspended
dot icon03/10/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon31/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon30/11/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon07/10/2019
Change of details for Mr Tarcan Ordek as a person with significant control on 2019-09-24
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon04/10/2019
Change of details for Mr Ibrahim Halil Sonmez as a person with significant control on 2019-09-24
dot icon04/10/2019
Change of details for Mr Gurkan Ozgur as a person with significant control on 2019-09-24
dot icon04/10/2019
Director's details changed for Mr Tarcan Ordek on 2019-09-24
dot icon04/10/2019
Change of details for Mr Tarcan Ordek as a person with significant control on 2019-09-24
dot icon23/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon17/04/2019
Notification of Ibrahim Halil Sonmez as a person with significant control on 2019-04-16
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon17/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/12/2017
Cessation of Simon Peter Hayes as a person with significant control on 2017-09-29
dot icon05/12/2017
Cessation of Energie Direct Operations Limited as a person with significant control on 2017-09-29
dot icon05/12/2017
Confirmation statement made on 2017-09-29 with updates
dot icon05/12/2017
Notification of Gurkan Ozgur as a person with significant control on 2017-09-29
dot icon05/12/2017
Notification of Tarcan Ordek as a person with significant control on 2017-09-29
dot icon05/12/2017
Appointment of Mr Gurkan Ozgur as a director on 2017-09-29
dot icon05/12/2017
Appointment of Mr Tarcan Ordek as a director on 2017-09-29
dot icon05/12/2017
Termination of appointment of Energie Direct Operations Limited as a director on 2017-09-29
dot icon05/12/2017
Termination of appointment of Simon Hayes as a director on 2017-09-29
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon13/09/2017
Notification of Simon Hayes as a person with significant control on 2017-03-25
dot icon13/09/2017
Notification of Energie Direct Operations Limited as a person with significant control on 2017-03-24
dot icon13/09/2017
Cessation of Mayur Devani as a person with significant control on 2017-03-23
dot icon13/09/2017
Cessation of Amrit Devani as a person with significant control on 2017-03-23
dot icon13/09/2017
Director's details changed for Energie Direct Operations Limited on 2017-08-25
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon09/06/2017
Appointment of Energie Direct Operations Limited as a director on 2017-03-25
dot icon22/05/2017
Appointment of Simon Hayes as a director on 2017-03-25
dot icon22/05/2017
Termination of appointment of Amrit Devani as a director on 2017-03-25
dot icon15/01/2017
Termination of appointment of Mayur Devani as a director on 2015-07-14
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon14/08/2015
Amended total exemption full accounts made up to 2014-10-31
dot icon21/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/10/2013
Director's details changed for Amrit Devani on 2012-12-01
dot icon25/10/2013
Director's details changed for Mayur Devani on 2012-12-01
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/11/2012
Registered office address changed from 4 Thurlestone Avenue North Finchley London N12 0LP United Kingdom on 2012-11-13
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9,324.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
74.51K
-
0.00
9.32K
-
2021
5
74.51K
-
0.00
9.32K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

74.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ordek, Tarcan
Director
29/09/2017 - Present
16
Ozgur, Gurkan
Director
29/09/2017 - Present
16
ENERGIE DIRECT OPERATIONS LIMITED
Corporate Director
25/03/2017 - 29/09/2017
5
Hayes, Simon
Director
25/03/2017 - 29/09/2017
16
Devani, Mayur
Director
24/10/2011 - 14/07/2015
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAVENDISH GREY LTD

CAVENDISH GREY LTD is an(a) Active company incorporated on 24/10/2011 with the registered office located at 5-7 Old Park Avenue, Enfield, London EN2 6PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH GREY LTD?

toggle

CAVENDISH GREY LTD is currently Active. It was registered on 24/10/2011 .

Where is CAVENDISH GREY LTD located?

toggle

CAVENDISH GREY LTD is registered at 5-7 Old Park Avenue, Enfield, London EN2 6PJ.

What does CAVENDISH GREY LTD do?

toggle

CAVENDISH GREY LTD operates in the Fitness facilities (93.13 - SIC 2007) sector.

How many employees does CAVENDISH GREY LTD have?

toggle

CAVENDISH GREY LTD had 5 employees in 2021.

What is the latest filing for CAVENDISH GREY LTD?

toggle

The latest filing was on 11/11/2023: Compulsory strike-off action has been suspended.