CAVENDISH PLACE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH PLACE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05429274

Incorporation date

19/04/2005

Size

Dormant

Contacts

Registered address

Registered address

10th Floor, The Met Building, 22 Percy Street, London W1T 2BUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2005)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon12/03/2024
Termination of appointment of Michael Hilton Charles Brader as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Susan Lavender Crawford as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Neil Desmond Gillard as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Sean St John James as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Charles Henry Moore as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Syed David Ralph Quli as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Alexander Guy Campbell Ross as a director on 2024-03-01
dot icon12/03/2024
Termination of appointment of Benjamin Miles Whitelock as a director on 2024-03-01
dot icon21/02/2024
Termination of appointment of Neptune Secretaries Limited as a secretary on 2024-02-19
dot icon11/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon21/04/2023
Termination of appointment of Jason Morgan Chess as a director on 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon03/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon03/05/2022
Termination of appointment of Caroline Mary Kean as a director on 2022-03-31
dot icon08/11/2021
Termination of appointment of Marcus John Rowland as a director on 2021-10-29
dot icon30/06/2021
Termination of appointment of Simon James Robert John Baggs as a director on 2021-06-18
dot icon12/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon12/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon31/03/2021
Termination of appointment of Shaun Reg Lowde as a director on 2021-03-31
dot icon11/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon08/04/2020
Termination of appointment of Matthew James Bullock as a director on 2020-04-01
dot icon02/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon02/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon10/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon26/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon29/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon22/11/2016
Director's details changed for Mr Benjamin Miles Whitelock on 2016-11-22
dot icon22/11/2016
Director's details changed for Caroline Mary Kean on 2016-11-22
dot icon22/11/2016
Director's details changed for Neil Desmond Gillard on 2016-11-22
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Miles Jonathan Ketley as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Guy Sheppard as a director on 2015-09-04
dot icon11/06/2015
Termination of appointment of Neil Thomas Parkes as a director on 2015-05-31
dot icon26/05/2015
Accounts for a dormant company made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon21/04/2015
Termination of appointment of Sarah Lucy Bing as a director on 2014-12-31
dot icon13/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon28/06/2012
Director's details changed for Sarah Lucy Bing on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Benjamin Miles Whitelock on 2012-06-25
dot icon27/06/2012
Director's details changed for Caroline Mary Kean on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Charles Henry Moore on 2012-06-25
dot icon27/06/2012
Director's details changed for Guy Sheppard on 2012-06-25
dot icon27/06/2012
Director's details changed for Marcus John Rowland on 2012-06-25
dot icon27/06/2012
Director's details changed for Neil Thomas Parkes on 2012-06-25
dot icon27/06/2012
Director's details changed for Alexander Guy Campbell Ross on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr John Richard Banister on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Shaun Reg Lowde on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Simon James Robert John Baggs on 2012-06-25
dot icon27/06/2012
Director's details changed for Jason Morgan Chess on 2012-06-25
dot icon27/06/2012
Secretary's details changed for Neptune Secretaries Limited on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Michael Hilton Charles Brader on 2012-06-25
dot icon27/06/2012
Director's details changed for Neil Desmond Gillard on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Miles Jonathan Ketley on 2012-06-25
dot icon27/06/2012
Director's details changed for Syed David Ralph Quli on 2012-06-25
dot icon27/06/2012
Director's details changed for Sean St John James on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Matthew James Bullock on 2012-06-25
dot icon27/06/2012
Director's details changed for Mrs Susan Lavender Crawford on 2012-06-25
dot icon27/06/2012
Director's details changed for Mr Adrian Mark Jones on 2012-06-25
dot icon27/06/2012
Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG
dot icon16/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon14/05/2012
Director's details changed for Jason Morgan Chess on 2012-05-14
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon10/04/2012
Appointment of Sarah Lucy Bing as a director
dot icon02/04/2012
Appointment of Neil Thomas Parkes as a director
dot icon02/04/2012
Appointment of Guy Sheppard as a director
dot icon01/12/2011
Appointment of Mr John Richard Banister as a director
dot icon21/11/2011
Appointment of Neil Desmond Gillard as a director
dot icon04/10/2011
Director's details changed for Jason Morgan Chess on 2011-10-04
dot icon05/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon03/05/2011
Termination of appointment of Deepika De Silva as a director
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon01/04/2011
Appointment of Mr Benjamin Miles Whitelock as a director
dot icon11/02/2011
Termination of appointment of Richard Mcmorris as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon12/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon25/11/2009
Director's details changed for Simon James Robert John Baggs on 2009-11-24
dot icon13/11/2009
Director's details changed for Susan Lavender Crawford on 2009-11-12
dot icon12/11/2009
Director's details changed for Jason Morgan Chess on 2009-11-12
dot icon27/10/2009
Register(s) moved to registered inspection location
dot icon26/10/2009
Director's details changed for Sean St John James on 2009-10-26
dot icon26/10/2009
Register inspection address has been changed
dot icon23/10/2009
Director's details changed for Charles Henry Moore on 2009-10-23
dot icon23/10/2009
Director's details changed for Adrian Mark Jones on 2009-10-23
dot icon23/10/2009
Director's details changed for Matthew James Bullock on 2009-10-23
dot icon23/10/2009
Director's details changed for Richard Edward Mcmorris on 2009-10-23
dot icon23/10/2009
Director's details changed for Shaun Reg Lowde on 2009-10-23
dot icon23/10/2009
Director's details changed for Syed David Ralph Quli on 2009-10-23
dot icon21/10/2009
Director's details changed for Deepika Amali De Silva on 2009-10-19
dot icon20/10/2009
Director's details changed for Matthew James Bullock on 2009-10-20
dot icon19/10/2009
Director's details changed for Marcus John Rowland on 2009-10-19
dot icon19/10/2009
Director's details changed for Alexander Guy Campbell Ross on 2009-10-19
dot icon18/10/2009
Director's details changed for Michael Hilton Charles Brader on 2009-10-16
dot icon18/10/2009
Director's details changed for Caroline Mary Kean on 2009-10-16
dot icon27/07/2009
Director's change of particulars / miles ketley / 06/02/2009
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon11/11/2008
Director appointed michael hilton charles brader
dot icon11/11/2008
Director appointed deepika amali de silva
dot icon11/11/2008
Director appointed jason morgan chess
dot icon11/11/2008
Director appointed richard edward mcmorris
dot icon11/11/2008
Director appointed simon james robert john baggs
dot icon11/11/2008
Director appointed susan lavender crawford
dot icon11/11/2008
Director appointed matthew james bullock
dot icon11/11/2008
Director appointed marcus john rowland
dot icon11/11/2008
Director appointed shaun reg lowde
dot icon11/11/2008
Director appointed caroline mary kean
dot icon11/11/2008
Director appointed miles jonathan ketley
dot icon11/11/2008
Director appointed charles henry moore
dot icon11/11/2008
Director appointed syed david ralph quli
dot icon11/11/2008
Director appointed adrian mark jones
dot icon11/11/2008
Director appointed sean st john james
dot icon11/11/2008
Director appointed alexander guy campbell ross
dot icon11/11/2008
Appointment terminated director neptune corporate services LIMITED
dot icon11/11/2008
Appointment terminated director neptune directors LIMITED
dot icon08/05/2008
Accounts for a dormant company made up to 2008-04-30
dot icon21/04/2008
Return made up to 19/04/08; full list of members
dot icon17/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon10/04/2007
Registered office changed on 10/04/07 from: third floor, 6 cavendish place london W1G 9NB
dot icon14/03/2007
Location of register of members
dot icon13/11/2006
Accounts for a dormant company made up to 2006-04-30
dot icon19/04/2006
Return made up to 19/04/06; full list of members
dot icon23/06/2005
Secretary's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon09/06/2005
Certificate of change of name
dot icon08/06/2005
Registered office changed on 08/06/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon19/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEPTUNE SECRETARIES LIMITED
Corporate Secretary
19/04/2005 - 19/02/2024
176
Ross, Alexander Guy Campbell
Director
10/11/2008 - 01/03/2024
8
Moore, Charles Henry
Director
10/11/2008 - 01/03/2024
38
Gillard, Neil Desmond
Director
21/11/2011 - 01/03/2024
9
Crawford, Susan Lavender
Director
10/11/2008 - 01/03/2024
7

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 PLACE NOMINEES LIMITED

CAVENDISH PLACE NOMINEES LIMITED is an(a) Dissolved company incorporated on 19/04/2005 with the registered office located at 10th Floor, The Met Building, 22 Percy Street, London W1T 2BU. There is currently no 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 PLACE NOMINEES LIMITED?

toggle

CAVENDISH PLACE NOMINEES LIMITED is currently Dissolved. It was registered on 19/04/2005 and dissolved on 11/06/2024.

Where is CAVENDISH PLACE NOMINEES LIMITED located?

toggle

CAVENDISH PLACE NOMINEES LIMITED is registered at 10th Floor, The Met Building, 22 Percy Street, London W1T 2BU.

What does CAVENDISH PLACE NOMINEES LIMITED do?

toggle

CAVENDISH PLACE NOMINEES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAVENDISH PLACE NOMINEES LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.