CAVENDISH TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03280634

Incorporation date

18/11/1996

Size

Dormant

Contacts

Registered address

Registered address

171 Victoria Street, London, SW1E 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1996)
dot icon13/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2021
Termination of appointment of Peter Simpson as a secretary on 2021-06-07
dot icon05/05/2021
Termination of appointment of Peter John Simpson as a director on 2021-04-23
dot icon05/05/2021
Termination of appointment of Jacqueline Ruddy as a director on 2021-04-23
dot icon05/05/2021
Appointment of Mr Andrew Mounsey as a director on 2021-04-23
dot icon27/04/2021
First Gazette notice for voluntary strike-off
dot icon19/04/2021
Application to strike the company off the register
dot icon05/02/2021
Accounts for a dormant company made up to 2020-01-25
dot icon22/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon28/07/2020
Statement of company's objects
dot icon07/02/2020
Termination of appointment of Andrew Charles Mayfield as a director on 2020-02-04
dot icon16/10/2019
Accounts for a dormant company made up to 2019-01-26
dot icon25/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon01/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2018-01-27
dot icon20/06/2018
Resolutions
dot icon15/02/2018
Termination of appointment of Keith Michael Hubber as a secretary on 2018-01-31
dot icon15/02/2018
Appointment of Mr Peter Simpson as a secretary on 2018-01-31
dot icon09/11/2017
Resolutions
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon03/07/2017
Accounts for a dormant company made up to 2017-01-28
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/06/2016
Accounts for a dormant company made up to 2016-01-30
dot icon25/02/2016
Appointment of Jacqueline Ruddy as a director on 2016-02-19
dot icon25/02/2016
Termination of appointment of David St John Jones as a director on 2016-02-19
dot icon25/02/2016
Appointment of Mr Peter Simpson as a director on 2016-02-19
dot icon25/02/2016
Termination of appointment of Paul David Walker as a director on 2016-02-19
dot icon25/02/2016
Termination of appointment of Andrew John Street as a director on 2016-02-19
dot icon05/10/2015
Annual return made up to 2015-09-21 no member list
dot icon31/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon06/02/2015
Appointment of Keith Michael Hubber as a secretary on 2015-02-01
dot icon05/02/2015
Termination of appointment of Alan Buchanan as a secretary on 2015-01-31
dot icon10/10/2014
Annual return made up to 2014-09-21 no member list
dot icon25/09/2014
Full accounts made up to 2014-01-25
dot icon15/08/2014
Appointment of Mr Alan Buchanan as a secretary on 2014-08-01
dot icon13/08/2014
Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 2014-07-31
dot icon02/10/2013
Annual return made up to 2013-09-21 no member list
dot icon09/08/2013
Full accounts made up to 2013-01-26
dot icon12/10/2012
Annual return made up to 2012-09-21 no member list
dot icon17/09/2012
Termination of appointment of Marisa Cassoni as a director
dot icon13/07/2012
Full accounts made up to 2012-01-28
dot icon10/10/2011
Annual return made up to 2011-09-21 no member list
dot icon14/07/2011
Full accounts made up to 2011-01-29
dot icon18/11/2010
Annual return made up to 2010-09-21 no member list
dot icon18/11/2010
Director's details changed for Andrew John Street on 2010-09-21
dot icon13/07/2010
Full accounts made up to 2010-01-30
dot icon26/11/2009
Appointment of Mr David St John Jones as a director
dot icon17/11/2009
Termination of appointment of Sanjay Patel as a director
dot icon16/11/2009
Appointment of Mr Paul David Walker as a director
dot icon24/09/2009
Annual return made up to 21/09/09
dot icon16/07/2009
Full accounts made up to 2009-01-31
dot icon18/06/2009
Appointment terminated director rosaleen haigh
dot icon26/09/2008
Annual return made up to 21/09/08
dot icon02/09/2008
Director appointed andrew charles mayfield
dot icon27/08/2008
Appointment terminated director stuart hampson
dot icon15/08/2008
Full accounts made up to 2008-01-26
dot icon05/10/2007
Full accounts made up to 2007-01-27
dot icon26/09/2007
Annual return made up to 21/09/07
dot icon26/09/2007
Director's particulars changed
dot icon10/03/2007
Director resigned
dot icon26/10/2006
Full accounts made up to 2006-01-28
dot icon03/10/2006
Director's particulars changed
dot icon03/10/2006
Annual return made up to 21/09/06
dot icon26/09/2006
New director appointed
dot icon23/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon18/01/2006
New director appointed
dot icon18/01/2006
Director resigned
dot icon15/12/2005
Director resigned
dot icon01/12/2005
Full accounts made up to 2005-01-29
dot icon27/09/2005
Annual return made up to 21/09/05
dot icon24/05/2005
New director appointed
dot icon15/11/2004
Full accounts made up to 2004-01-31
dot icon12/11/2004
Director's particulars changed
dot icon27/10/2004
New director appointed
dot icon27/10/2004
Annual return made up to 21/09/04
dot icon27/09/2004
New director appointed
dot icon10/09/2004
Director resigned
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Director's particulars changed
dot icon09/12/2003
Director's particulars changed
dot icon08/12/2003
Secretary's particulars changed
dot icon14/10/2003
Full accounts made up to 2003-01-25
dot icon09/10/2003
Annual return made up to 21/09/03
dot icon09/10/2003
Director's particulars changed
dot icon09/10/2003
Director's particulars changed
dot icon25/04/2003
Auditor's resignation
dot icon22/10/2002
Annual return made up to 21/09/02
dot icon03/10/2002
Full accounts made up to 2002-01-26
dot icon14/05/2002
New director appointed
dot icon15/03/2002
Director resigned
dot icon17/10/2001
Full accounts made up to 2001-01-27
dot icon27/09/2001
Annual return made up to 21/09/01
dot icon31/05/2001
New secretary appointed
dot icon17/05/2001
Secretary resigned
dot icon24/11/2000
Full accounts made up to 2000-01-29
dot icon03/10/2000
Annual return made up to 21/09/00
dot icon23/09/1999
Annual return made up to 21/09/99
dot icon03/08/1999
Full accounts made up to 1999-01-30
dot icon25/09/1998
Annual return made up to 21/09/98
dot icon21/09/1998
Auditor's resignation
dot icon17/09/1998
Full accounts made up to 1998-01-31
dot icon27/11/1997
Annual return made up to 19/11/97
dot icon03/03/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New director appointed
dot icon31/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon21/11/1996
Secretary resigned
dot icon19/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/01/2020
dot iconLast change occurred
24/01/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/01/2020
dot iconNext account date
24/01/2021
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
18/11/1996 - 18/11/1996
7613
Alexander, Ian David
Director
12/12/1996 - 26/11/2005
8
Buchanan, Alan
Secretary
31/07/2014 - 30/01/2015
-
Hubber, Keith Michael
Secretary
31/01/2015 - 30/01/2018
-
Simpson, Peter
Secretary
30/01/2018 - 06/06/2021
-

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+
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 TRUSTEES LIMITED

CAVENDISH TRUSTEES LIMITED is an(a) Dissolved company incorporated on 18/11/1996 with the registered office located at 171 Victoria Street, London, SW1E 5NN. There is currently 1 active director 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 TRUSTEES LIMITED?

toggle

CAVENDISH TRUSTEES LIMITED is currently Dissolved. It was registered on 18/11/1996 and dissolved on 12/07/2021.

Where is CAVENDISH TRUSTEES LIMITED located?

toggle

CAVENDISH TRUSTEES LIMITED is registered at 171 Victoria Street, London, SW1E 5NN.

What does CAVENDISH TRUSTEES LIMITED do?

toggle

CAVENDISH TRUSTEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH TRUSTEES LIMITED?

toggle

The latest filing was on 13/07/2021: Final Gazette dissolved via voluntary strike-off.