THE CAVENDISH HOTEL (LONDON) LIMITED

7/21 Goswell Road, London, EC1M 7AH, England
StatusACTIVE
Company No.05926753
CategoryPrivate Limited Company
Incorporated06 Sep 2006
Age17 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE CAVENDISH HOTEL (LONDON) LIMITED is an active private limited company with number 05926753. It was incorporated 17 years, 9 months, 12 days ago, on 06 September 2006. The company address is 7/21 Goswell Road, London, EC1M 7AH, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Joo Ling, Serena Teo

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059267530005

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change sail address company with new address

Date: 02 Nov 2021

Category: Address

Type: AD02

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

New address: 7/21 Goswell Road London EC1M 7AH

Change date: 2021-11-01

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Eric Julien Adrien Fombonne

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederic Carre

Appointment date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Marie-Isabelle Aw

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Benjamin Haworth

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kian Tiong Alfred Ong

Termination date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ngok Wai Lee

Appointment date: 2019-07-15

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kian Tiong Alfred Ong

Change date: 2019-04-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Kian Tiong Alfred Ong

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Kian Tiong Alfred Ong

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kian Tiong Alfred Ong

Change date: 2019-01-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-21

Officer name: Kian Tiong Alfred Ong

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eric Julien Adrien Fombonne

Change date: 2019-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059267530004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 059267530005

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kian Tiong Alfred Ong

Change date: 2017-01-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Kian Tiong Alfred Ong

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Catherine Hollants Van Loocke

Termination date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Eric Julien Adrien Fombonne

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 06 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sym Keun Lee

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Rebecca Catherine Hollants Van Loocke

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 06 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-06

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-20

Officer name: Sym Keun Lee

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Choon Tan

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kian Tiong Alfred Ong

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 06 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059267530004

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Choon Kwang Tan

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sym Keun Lee

Change date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sym Keun Lee

Change date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Choon Kwang Tan

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Sym Keun Lee

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2013

Action Date: 20 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-20

Officer name: Choon Kwang Tan

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sym Keun Lee

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie-Isabelle Aw

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Choon Kwang Tan

Documents

View document PDF

Miscellaneous

Date: 30 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint corporate secretary company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-29

Old address: 3Rd Floor 20 St James's Street London SW1A 1ES

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Barclay

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broomfield Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Barclay

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran Fahy

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rigel Mowatt

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Peters

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Seal

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 06 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 06 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ciaran Fahy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Seal

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Myles Barclay

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 06 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-06

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Leslie Peters

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rigel Kent Mowatt

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ciaran Fahy

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

4-D SPECIALIST SERVICES LIMITED

2 BROOM GARDENS FROG LANE,CHIPPENHAM,SN14 6DX

Number:11066361
Status:ACTIVE
Category:Private Limited Company

75 ALMONDS AVENUE LIMITED

126 TOWER HAMLETS ROAD,LONDON,E7 9DB

Number:11542208
Status:ACTIVE
Category:Private Limited Company

DIRECT PLUMBING AND MAINTENANCE LTD

24 MONTGOMERY WALK,WATERLOOVILLE,PO7 5TD

Number:11050149
Status:ACTIVE
Category:Private Limited Company

MUSICBOXSET LIMITED

33 CHURCH LANE,BOLTON,BL5 3PP

Number:08530820
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETROTECH WELDING & CONSULTANCY LTD.

CLOUD HOWE,MILLTIMBER,AB13 0JA

Number:SC254543
Status:ACTIVE
Category:Private Limited Company

PIZZA KING HULL LIMITED

5/7 NEW GEORGE STREET,HULL,HU2 8AX

Number:11893455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source