Company NameCavendish Asset Management Limited
DirectorsJulian Harley Lewis and Michael Henry Rosehill
Company StatusActive
Company Number00735076
CategoryPrivate Limited Company
Incorporation Date11 September 1962(61 years, 8 months ago)
Previous NamesLewis Separates (Norwich) Limited and Siwel Tankships Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julian Harley Lewis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Michael Henry Rosehill
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish,
StatusCurrent
Appointed08 March 1994(31 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Secretary NameCavendish Square Secretariat (Corporation)
StatusCurrent
Appointed09 August 1991(28 years, 11 months after company formation)
Appointment Duration32 years, 9 months
Correspondence AddressSeymour Mews House 26-37 Seymour Mews
London
W1H 6BN
Director NameMr Bernard Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(28 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestridge House Forty Green Road
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XL
Director NameDavid Lewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(28 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 7 Home Farm Road
Rickmansworth
Hertfordshire
WD3 1JU
Director NameLeonard Richard Lewis
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 August 1992)
RoleCompany Director
Correspondence AddressRidge End House Marlow Common
Marlow
Buckinghamshire
SL7 2QS
Director NameMr Clive Robert Lewis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(29 years, 11 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 October 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea House West Gate
London
W5 1DR
Director NameMr Peter Edward Crane
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(31 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 December 2005)
RoleChartered Accountant
Correspondence Address88 Lake Rise
Romford
Essex
RM1 4EE
Director NameStephen Robert Goldman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(43 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 January 2021)
RoleRetired Investment Manager
Correspondence Address1 The Causeway
Sutton
Surrey
SM2 5RS

Contact

Websitewww.cavendishAM.co.uk/
Email address[email protected]
Telephone07 320000000
Telephone regionMobile

Location

Registered AddressSeymour Mews House
26-37 Seymour Mews
London
W1H 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2m at £0.1Lewis Trust Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,390,543
Net Worth£3,122,998
Cash£3,034,908
Current Liabilities£968,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

18 December 1981Delivered on: 30 December 1981
Persons entitled: Barclays Merchant Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Hire and earnings of and relating to M.T. "anco laveneign" of whatsoever nature.
Outstanding
5 December 1980Delivered on: 23 December 1980
Persons entitled: Barclays Merchant Bank LTD

Classification: Deed of covenant
Secured details: For further securing all monies due or to become due from the company to the chargee securing by a mortgage 5.12.80. and the said deed of covenant was registered pursuant to section 95 of companies act 1948 on the 23RD december 1980.
Particulars: 1) 64/64TH shares in the motor ship "anco princess" 2) an assignment of the insurances and earnings of the motor ship "anco princess" see schedule attached doc m 30.
Outstanding
5 December 1980Delivered on: 23 December 1980
Persons entitled: Barclays Merchant Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to the terms of a facility letter dated 5.12.80.
Particulars: 1) 64/64TH shares in the motor ship "anco princess" 2) an assignment of the insurances and earnings of the motor ship "anco princess" see schedule attached doc m 30.
Fully Satisfied

Filing History

15 January 2021Termination of appointment of Stephen Robert Goldman as a director on 15 January 2021 (1 page)
5 November 2020Director's details changed for Mr Michael Henry Rosehill on 5 November 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (20 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
31 October 2019Termination of appointment of Clive Robert Lewis as a director on 30 October 2019 (1 page)
12 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
2 May 2019Full accounts made up to 31 December 2018 (19 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
1 May 2018Full accounts made up to 31 December 2017 (20 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
7 August 2017Full accounts made up to 31 December 2016 (19 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
7 September 2015Full accounts made up to 31 December 2014 (18 pages)
7 September 2015Full accounts made up to 31 December 2014 (18 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200,000
(7 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200,000
(7 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200,000
(7 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200,000
(7 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200,000
(7 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200,000
(7 pages)
12 August 2014Full accounts made up to 31 December 2013 (16 pages)
12 August 2014Full accounts made up to 31 December 2013 (16 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200,000
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200,000
(7 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 200,000
(7 pages)
24 April 2013Full accounts made up to 31 December 2012 (15 pages)
24 April 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Full accounts made up to 31 December 2011 (15 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Julian Harley Lewis on 7 November 2011 (2 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
17 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Clive Robert Lewis on 20 July 2011 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Clive Robert Lewis on 23 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Julian Harley Lewis on 20 August 2010 (2 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
18 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (7 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Full accounts made up to 31 December 2009 (15 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
20 August 2009Return made up to 09/08/09; full list of members (4 pages)
16 May 2009Amended full accounts made up to 31 December 2008 (16 pages)
16 May 2009Amended full accounts made up to 31 December 2008 (16 pages)
17 April 2009Full accounts made up to 31 December 2008 (18 pages)
17 April 2009Full accounts made up to 31 December 2008 (18 pages)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
26 August 2008Return made up to 09/08/08; full list of members (4 pages)
28 April 2008Full accounts made up to 31 December 2007 (16 pages)
28 April 2008Full accounts made up to 31 December 2007 (16 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
12 September 2007Full accounts made up to 31 December 2006 (17 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 August 2007Return made up to 09/08/07; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
10 August 2006Return made up to 09/08/06; full list of members (3 pages)
10 August 2006Return made up to 09/08/06; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 May 2006Full accounts made up to 31 December 2005 (11 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
22 March 2005Director's particulars changed (1 page)
19 August 2004Return made up to 09/08/04; full list of members (8 pages)
19 August 2004Return made up to 09/08/04; full list of members (8 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
31 October 2003Full accounts made up to 31 December 2002 (12 pages)
22 August 2003Return made up to 09/08/03; full list of members (8 pages)
22 August 2003Return made up to 09/08/03; full list of members (8 pages)
21 August 2002Return made up to 09/08/02; full list of members (8 pages)
21 August 2002Return made up to 09/08/02; full list of members (8 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
7 September 2000Return made up to 09/08/00; full list of members (7 pages)
7 September 2000Return made up to 09/08/00; full list of members (7 pages)
24 May 2000Full accounts made up to 31 December 1999 (12 pages)
24 May 2000Full accounts made up to 31 December 1999 (12 pages)
31 August 1999Return made up to 09/08/99; no change of members (14 pages)
31 August 1999Return made up to 09/08/99; no change of members (14 pages)
8 May 1999Full accounts made up to 31 December 1998 (12 pages)
8 May 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1998Return made up to 09/08/98; full list of members (15 pages)
24 August 1998Return made up to 09/08/98; full list of members (15 pages)
23 July 1998Full accounts made up to 31 December 1997 (12 pages)
23 July 1998Full accounts made up to 31 December 1997 (12 pages)
7 November 1997Return made up to 09/08/97; no change of members (12 pages)
7 November 1997Return made up to 09/08/97; no change of members (12 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 September 1996Return made up to 09/08/96; no change of members (13 pages)
16 September 1996Return made up to 09/08/96; no change of members (13 pages)
8 November 1995Memorandum and Articles of Association (16 pages)
8 November 1995Memorandum and Articles of Association (16 pages)
23 August 1995Return made up to 09/08/95; full list of members (22 pages)
23 August 1995Return made up to 09/08/95; full list of members (22 pages)
9 May 1995Full accounts made up to 31 December 1994 (12 pages)
9 May 1995Full accounts made up to 31 December 1994 (12 pages)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 April 1989Company name changed\certificate issued on 05/04/89 (2 pages)
5 April 1989Company name changed\certificate issued on 05/04/89 (2 pages)
21 January 1981Company name changed\certificate issued on 21/01/81 (2 pages)
21 January 1981Company name changed\certificate issued on 21/01/81 (2 pages)
11 September 1962Incorporation (13 pages)
11 September 1962Incorporation (13 pages)