DCG CAVENDISH KENSINGTON LIMITED

Register to unlock more data on OkredoRegister

DCG CAVENDISH KENSINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07768772

Incorporation date

09/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

65 Margaret Street, London W1W 8SPCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2011)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon27/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon30/10/2024
Cessation of The Directors Clinic Group Ltd as a person with significant control on 2024-10-18
dot icon30/10/2024
Change of details for Fitzrovia Clinic London Limited as a person with significant control on 2024-10-18
dot icon14/10/2024
Termination of appointment of Priyanka Chadha as a director on 2024-10-14
dot icon14/10/2024
Termination of appointment of Lara Jane Watson as a director on 2024-10-14
dot icon02/09/2024
Micro company accounts made up to 2023-09-30
dot icon05/08/2024
Change of details for Fitzrovia Clinic London Limited as a person with significant control on 2023-12-20
dot icon05/08/2024
Notification of The Directors Clinic Group Ltd as a person with significant control on 2023-12-20
dot icon06/03/2024
Registered office address changed from 185 New Kings Road London SW6 4SW England to 65 Margaret Street London W1W 8SP on 2024-03-06
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/12/2023
Cessation of London Health and Aesthetics Limited as a person with significant control on 2023-12-19
dot icon20/12/2023
Notification of Fitzrovia Clinic London Limited as a person with significant control on 2023-12-19
dot icon21/09/2023
Satisfaction of charge 077687720001 in full
dot icon11/08/2023
Appointment of Dr Lara Jane Watson as a director on 2023-08-01
dot icon11/08/2023
Appointment of Dr Priyanka Chadha as a director on 2023-08-01
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/06/2023
Statement of capital following an allotment of shares on 2023-06-18
dot icon27/06/2023
Certificate of change of name
dot icon13/06/2023
Appointment of Mr Ajay Gulati as a director on 2023-06-02
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/02/2021
Termination of appointment of Benjamin Peter Davies as a director on 2021-02-24
dot icon16/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/11/2019
Change of details for London Health and Aesthetics Limited as a person with significant control on 2019-06-01
dot icon13/11/2019
Cessation of Cavendish Surgical Limited as a person with significant control on 2019-06-01
dot icon24/10/2019
Appointment of Mr Benjamin Peter Davies as a director on 2019-10-22
dot icon22/10/2019
Termination of appointment of Lisa Jane Littlehales as a director on 2019-10-21
dot icon06/09/2019
Appointment of Dr Jamil Ahmed Shaikh as a director on 2019-09-01
dot icon05/06/2019
Notification of London Health and Aesthetics Limited as a person with significant control on 2019-06-01
dot icon05/06/2019
Termination of appointment of Jamil Ahmed Shaikh as a director on 2019-06-01
dot icon17/05/2019
Micro company accounts made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon07/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-09-30
dot icon01/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/12/2016
Micro company accounts made up to 2016-09-30
dot icon07/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-31
dot icon19/02/2016
Registered office address changed from , 37 Kew Road, Richmond, Surrey, TW9 2NQ to 185 New Kings Road London SW6 4SW on 2016-02-19
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/01/2016
Micro company accounts made up to 2015-09-30
dot icon22/01/2016
Termination of appointment of Harley Street London Limited as a secretary on 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon07/07/2015
Registered office address changed from , 7 Stratford Place, London, W1C 1AY to 185 New Kings Road London SW6 4SW on 2015-07-07
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Appointment of Mrs Lisa Jane Littlehales as a director on 2015-04-10
dot icon13/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon13/10/2014
Registered office address changed from , 7 Stratford Place, London, W1C 1AY, England to 185 New Kings Road London SW6 4SW on 2014-10-13
dot icon13/10/2014
Registered office address changed from , 47 Putney Wharf Tower, Brewhouse Lane, London, SW15 2JQ, United Kingdom to 185 New Kings Road London SW6 4SW on 2014-10-13
dot icon30/09/2014
Registration of charge 077687720001, created on 2014-09-29
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon09/09/2011
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
30/09/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
109.25K
-
0.00
-
-
2022
6
116.05K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Benjamin Peter
Director
22/10/2019 - 24/02/2021
13
HARLEY STREET LONDON LIMITED
Corporate Secretary
09/09/2011 - 30/09/2015
-
Chadha, Priyanka, Dr
Director
01/08/2023 - 14/10/2024
20
Watson, Lara Jane, Dr
Director
01/08/2023 - 14/10/2024
12
Littlehales, Lisa Jane
Director
10/04/2015 - 21/10/2019
6

Persons with Significant Control

4
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 DCG CAVENDISH KENSINGTON LIMITED

DCG CAVENDISH KENSINGTON LIMITED is an(a) Active company incorporated on 09/09/2011 with the registered office located at 65 Margaret Street, London W1W 8SP. 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 DCG CAVENDISH KENSINGTON LIMITED?

toggle

DCG CAVENDISH KENSINGTON LIMITED is currently Active. It was registered on 09/09/2011 .

Where is DCG CAVENDISH KENSINGTON LIMITED located?

toggle

DCG CAVENDISH KENSINGTON LIMITED is registered at 65 Margaret Street, London W1W 8SP.

What does DCG CAVENDISH KENSINGTON LIMITED do?

toggle

DCG CAVENDISH KENSINGTON LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for DCG CAVENDISH KENSINGTON LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.