Company Name56 Cavell Street Management Company Limited
Company StatusActive
Company Number02152453
CategoryPrivate Limited Company
Incorporation Date3 August 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Steven Lau
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2002(15 years after company formation)
Appointment Duration21 years, 9 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Lympne Hill
Hythe
Kent
CT21 4NX
Director NameMiss Caroline Elizabeth Alice Knighton
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(20 years after company formation)
Appointment Duration16 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address56 56a
Cavell Street
Whitechapel
London
E1 2JA
Director NameMr James Albert Fitch
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2019(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleEmployed
Country of ResidenceEngland
Correspondence Address56c Cavell Street
London
E1 2JA
Director NameMr Gallal Sharaf Fareh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address56 Cavell Street
Flat B
London
E1 2JA
Director NameMs Kim Salmutter
Date of BirthOctober 1989 (Born 34 years ago)
NationalityAustrian
StatusCurrent
Appointed26 January 2023(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address56 Cavell Street
Flat B
London
E1 2JA
Director NameJonathan Charles Cooke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1993)
RoleProduction Director
Correspondence AddressFlat C 56 Cavell Street
London
E1 2JA
Director NameMatthew James Gian Martyn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years after company formation)
Appointment Duration7 years (resigned 31 August 1999)
RoleInsurance Underwriter
Correspondence AddressFlat A 56 Cavell Street
London
E1 2JA
Director NameUna Maeve O'Hara
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years after company formation)
Appointment Duration15 years (resigned 01 August 2007)
RoleCompany Director
Correspondence AddressFlat B 56 Cavell Street
London
E1 2JA
Director NameAndrew Mark Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 1998)
RolePublic Affrs Consult
Correspondence AddressFlat D 56 Cavell Street
London
E1 2JA
Secretary NameAndrew Mark Smith
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 16 November 1998)
RoleCompany Director
Correspondence AddressFlat D 56 Cavell Street
London
E1 2JA
Director NameKirsty Louise Daffin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressFlat C 56 Cavell Street
London
E1 2JA
Director NameAlice Bell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(9 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 March 2012)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address56 Flat C
56 Cavell Street
London
E1 2JA
Secretary NameAlice Bell
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 March 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address56 Flat C
56 Cavell Street
London
E1 2JA
Director NameSelina Clare Mason
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 July 2002)
RoleArchitect
Correspondence Address56d Cavell Street
London
E1 2JA
Director NameVictoria Anne Atkinson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(12 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 August 2007)
RoleEvent Manager
Correspondence Address56a Cavell Street
London
E1 2JA
Director NameMs Sara Joanne Taverner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 2013)
RoleCareers Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Compton Avenue
Brighton
Sussex
BN1 3PN
Director NameMr Samuel Dearman
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(24 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 December 2019)
RolePoker
Country of ResidenceEngland
Correspondence Address7 Palmeira Avenue
Flat 3
Hove
East Sussex
BN3 3GA
Secretary NameMiss Caroline Elizabeth Alice Knighton
StatusResigned
Appointed02 March 2012(24 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 December 2022)
RoleCompany Director
Correspondence Address56 Flat A
Cavell Street
Whitechapel
London
E1 2JA
Director NameMr Adam James Rostron
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(27 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address152 Landor Road
London
SW9 9JA
Director NameMr Oliver Graham Rostron
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(27 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 January 2023)
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address152 Landor Road
London
SW9 9JA
Secretary NameMr James Albert Fitch
StatusResigned
Appointed29 December 2022(35 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 November 2023)
RoleCompany Director
Correspondence AddressFlat C 56 Cavell Street
London
E1 2JA

Location

Registered AddressFlat C
56 Cavell Street
London
E1 2JA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

575 at £1Adam Rostron
25.00%
Ordinary
575 at £1Miss Caroline Elizabeth Alice Knighton
25.00%
Ordinary
575 at £1Samuel Dearman
25.00%
Ordinary
575 at £1Steven Lau
25.00%
Ordinary

Financials

Year2014
Turnover£1,858
Net Worth£2,300
Cash£721
Current Liabilities£1,560

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (1 page)
15 January 2020Notification of James Albert Fitch as a person with significant control on 20 December 2019 (2 pages)
9 January 2020Cessation of Samuel Edward Dearman as a person with significant control on 3 January 2020 (1 page)
9 January 2020Registered office address changed from 7 Palmeira Avenue Hove East Sussex BN3 3GA to Flat C 56 Cavell Street London E1 2JA on 9 January 2020 (1 page)
28 December 2019Appointment of Mr James Fitch as a director on 28 December 2019 (2 pages)
27 December 2019Termination of appointment of Samuel Dearman as a director on 27 December 2019 (1 page)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 October 2019Director's details changed for Dr Steven Lau on 15 October 2019 (2 pages)
14 October 2019Director's details changed for Mr Samuel Dearman on 10 October 2019 (2 pages)
10 October 2019Secretary's details changed for Miss Caroline Elizabeth Alice Knighton on 10 October 2019 (1 page)
10 October 2019Director's details changed for Dr Steven Lau on 10 October 2019 (2 pages)
10 October 2019Director's details changed for Dr Steven Lau on 10 October 2019 (2 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (1 page)
27 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (1 page)
8 September 2017Micro company accounts made up to 31 December 2016 (1 page)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,300
(8 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2,300
(8 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
21 January 2015Total exemption full accounts made up to 31 December 2013 (7 pages)
21 January 2015Total exemption full accounts made up to 31 December 2013 (7 pages)
16 December 2014Appointment of Mr Adam James Rostron as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Oliver Graham Rostron as a director on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Samuel Dearman on 16 December 2014 (2 pages)
16 December 2014Appointment of Mr Oliver Graham Rostron as a director on 16 December 2014 (2 pages)
16 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,300
(7 pages)
16 December 2014Appointment of Mr Adam James Rostron as a director on 16 December 2014 (2 pages)
16 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2,300
(7 pages)
16 December 2014Director's details changed for Mr Samuel Dearman on 16 December 2014 (2 pages)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,300
(7 pages)
4 November 2013Termination of appointment of Sara Taverner as a director (1 page)
4 November 2013Termination of appointment of Sara Taverner as a director (1 page)
4 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,300
(7 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 February 2013Registered office address changed from 56 Cavell Street London E1 2JA on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 56 Cavell Street London E1 2JA on 27 February 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (8 pages)
25 October 2012Appointment of Miss Caroline Elizabeth Alice Knighton as a secretary (2 pages)
25 October 2012Appointment of Miss Caroline Elizabeth Alice Knighton as a secretary (2 pages)
25 October 2012Termination of appointment of Alice Bell as a secretary (1 page)
25 October 2012Termination of appointment of Alice Bell as a director (1 page)
25 October 2012Termination of appointment of Alice Bell as a director (1 page)
25 October 2012Termination of appointment of Alice Bell as a secretary (1 page)
25 October 2012Appointment of Mr Samuel Dearman as a director (2 pages)
25 October 2012Appointment of Mr Samuel Dearman as a director (2 pages)
19 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
31 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 August 2010Director's details changed for Miss Caroline Elizabeth Alice Knighton on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Steven Lau on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Alice Bell on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Miss Caroline Elizabeth Alice Knighton on 3 August 2010 (2 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Dr Steven Lau on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Ms Sara Joanne Taverner on 3 August 2010 (2 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Ms Sara Joanne Taverner on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Ms Sara Joanne Taverner on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Miss Caroline Elizabeth Alice Knighton on 3 August 2010 (2 pages)
23 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
23 August 2010Director's details changed for Alice Bell on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Steven Lau on 3 August 2010 (2 pages)
23 August 2010Director's details changed for Alice Bell on 3 August 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 August 2009Return made up to 03/08/09; full list of members (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (5 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 October 2008Director appointed ms sara joanne taverner (1 page)
17 October 2008Director appointed ms sara joanne taverner (1 page)
15 October 2008Return made up to 03/08/08; full list of members (5 pages)
15 October 2008Appointment terminated director victoria atkinson (1 page)
15 October 2008Appointment terminated director una o'hara (1 page)
15 October 2008Return made up to 03/08/08; full list of members (5 pages)
15 October 2008Appointment terminated director victoria atkinson (1 page)
15 October 2008Director appointed miss caroline elizabeth alice knighton (1 page)
15 October 2008Director appointed miss caroline elizabeth alice knighton (1 page)
15 October 2008Appointment terminated director una o'hara (1 page)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 September 2007Return made up to 03/08/07; full list of members (3 pages)
18 September 2007Return made up to 03/08/07; full list of members (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 October 2006Return made up to 03/08/06; full list of members (3 pages)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 October 2006Return made up to 03/08/06; full list of members (3 pages)
5 October 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 September 2005Return made up to 03/08/05; full list of members (3 pages)
28 September 2005Return made up to 03/08/05; full list of members (3 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004Return made up to 03/08/04; full list of members (9 pages)
14 October 2004Return made up to 03/08/04; full list of members (9 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 September 2003Return made up to 03/08/03; full list of members (9 pages)
21 September 2003Return made up to 03/08/03; full list of members (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
28 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 October 2001Return made up to 03/08/01; full list of members (8 pages)
4 October 2001Return made up to 03/08/01; full list of members (8 pages)
20 November 2000Full accounts made up to 31 December 1999 (8 pages)
20 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 September 2000Return made up to 03/08/00; full list of members (8 pages)
21 September 2000Return made up to 03/08/00; full list of members (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
25 October 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Return made up to 03/08/98; full list of members (6 pages)
18 February 1999New director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Return made up to 03/08/98; full list of members (6 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 August 1997Return made up to 03/08/97; full list of members (7 pages)
18 August 1997Return made up to 03/08/97; full list of members (7 pages)
12 August 1997Full accounts made up to 31 December 1996 (9 pages)
12 August 1997Full accounts made up to 31 December 1996 (9 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
31 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 September 1996Return made up to 03/08/96; full list of members (7 pages)
29 September 1996Return made up to 03/08/96; full list of members (7 pages)
29 September 1995Full accounts made up to 31 December 1994 (5 pages)
29 September 1995Full accounts made up to 31 December 1994 (5 pages)
3 August 1987Incorporation (15 pages)
3 August 1987Incorporation (15 pages)