London
W2 4TA
Secretary Name | Mr Neil Garry Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2000(21 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chepstow Place London W2 4TA |
Director Name | Allen Lawrence Levy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Company Director |
Correspondence Address | 3 Stanley Gardens London W11 2ND |
Secretary Name | Narisa Chakrabongse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Chepstow Place London W2 4TA |
Secretary Name | Christopher James Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Flat 7 Campden House Peel Street London W8 |
Website | newcavendishbooks.co.uk |
---|
Registered Address | Beevers & Co 44 Chatsworth Gardens Acton London W3 9LW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | South Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100.1k at £1 | Mrs Narisa Chakrabongse 100.00% Ordinary |
---|---|
1 at £1 | Mr Neil G. Thomson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,531 |
Cash | £7,102 |
Current Liabilities | £392,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
28 November 1997 | Delivered on: 2 December 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 March 1983 | Delivered on: 25 March 1983 Satisfied on: 19 November 1987 Persons entitled: New Cavendish Books Limited Classification: Sale and purchase agreement Secured details: £27,000 due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over all amounts due & payable under distribution agreement dated 22 mar 1983. Fully Satisfied |
21 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
25 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
28 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
20 July 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
12 July 2017 | Notification of Narisa Chakrabongse as a person with significant control on 7 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
12 July 2017 | Notification of Narisa Chakrabongse as a person with significant control on 7 April 2016 (2 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Narisa Chakrabongse on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Narisa Chakrabongse on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Narisa Chakrabongse on 1 October 2009 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
3 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
20 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
20 June 2002 | Return made up to 20/06/02; full list of members (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 October 2000 | New secretary appointed (1 page) |
5 October 2000 | New secretary appointed (1 page) |
5 October 2000 | Return made up to 20/06/00; full list of members
|
5 October 2000 | Return made up to 20/06/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 December 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
23 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
22 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 December 1997 | Particulars of mortgage/charge (6 pages) |
2 December 1997 | Particulars of mortgage/charge (6 pages) |
31 July 1997 | Return made up to 20/06/97; full list of members (5 pages) |
31 July 1997 | Return made up to 20/06/97; full list of members (5 pages) |
24 March 1997 | Full accounts made up to 31 December 1995 (15 pages) |
24 March 1997 | Full accounts made up to 31 December 1995 (15 pages) |
19 September 1996 | Return made up to 20/06/96; full list of members (5 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
19 September 1996 | Return made up to 20/06/96; full list of members (5 pages) |
19 September 1996 | Registered office changed on 19/09/96 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 July 1996 | Full accounts made up to 31 December 1994 (16 pages) |
8 July 1996 | Full accounts made up to 31 December 1994 (16 pages) |
20 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
20 July 1995 | Return made up to 20/06/95; full list of members (12 pages) |
28 April 1995 | Auditor's resignation (2 pages) |
28 April 1995 | Auditor's resignation (2 pages) |