21 CAVENDISH ROAD LIMITED
Status | ACTIVE |
Company No. | 05155301 |
Category | Private Limited Company |
Incorporated | 16 Jun 2004 |
Age | 19 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
21 CAVENDISH ROAD LIMITED is an active private limited company with number 05155301. It was incorporated 19 years, 11 months, 15 days ago, on 16 June 2004. The company address is 21 Cavendish Road, London, SW12 0BH, England.
Company Fillings
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-20
Officer name: Dr Neil Rex Slabbert
Documents
Confirmation statement with updates
Date: 24 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type dormant
Date: 20 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-06
Officer name: Barbara Ann Gardner
Documents
Accounts with accounts type dormant
Date: 05 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 23 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Barbara Ann Gardner
Appointment date: 2020-05-23
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Barbara Ann Gardner
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-25
New address: 21 Cavendish Road London SW12 0BH
Old address: Flat 1 21 Cavendish Road London SW12 0BH
Documents
Change person director company with change date
Date: 25 Jun 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-09
Officer name: Dr Neil Rex Slabbert
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Notification of a person with significant control statement
Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type dormant
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-16
Officer name: Mr Neil Rex Slabbert
Documents
Termination director company with name termination date
Date: 13 Aug 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Paul Lezemore
Termination date: 2015-07-30
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Rex Slabbert
Change date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 01 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type dormant
Date: 01 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: Flat 1 21 Cavendish Road London SW12 0BH England
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Old address: 21 Cavendish Road London SW12 0BH
Change date: 2013-07-02
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Aylward
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lezemore
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Neil Slabbert
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Kirkland
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Appoint person director company with name
Date: 11 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Barbara Ann Gardner
Documents
Accounts with accounts type dormant
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Darnell
Documents
Termination secretary company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Marcus Darnell
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type dormant
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Marcus Darnell
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 16 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-16
Officer name: Mark Patrick Aylward
Documents
Accounts with accounts type dormant
Date: 22 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 24 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/07; change of members
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/06/04-20/07/04 £ si 2@1=2 £ ic 1000/1002
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
MURDOCK HOUSE,BICESTER,OX26 4PP
Number: | 08111867 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RUTLAND DRIVE,HARROGATE,HG1 2NS
Number: | 10991300 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MORDEN GARDENS,GREENFORD,UB6 0LT
Number: | 09642846 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BROTHERSTON DRIVE,BLACKBURN,BB2 4FJ
Number: | 07556562 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN ANGEL MANAGEMENT COMPANY LIMITED
BOULTON HOUSE,MANCHESTER,M1 3HY
Number: | 06312237 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 MILDRED AVENUE,BOREHAMWOOD,WD6 1ET
Number: | 08423147 |
Status: | ACTIVE |
Category: | Private Limited Company |