Company Name49 Cavendish Road Management Company Limited
DirectorsRobert Bennett and Rachel Jane Child
Company StatusActive
Company Number02515736
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Bennett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 10 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cavendish Road
London
SW12 0BL
Director NameMs Rachel Jane Child
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(7 years, 3 months after company formation)
Appointment Duration26 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Cavendish Road
Clapham
London
SW12 0BL
Director NameMr Richard Giles Dixon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 1997)
RoleArmy Officer
Correspondence Address49 Cavendish Road
London
SW12 0BL
Director NameMr Mathew Hollis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 1995)
RoleMarketing Director
Correspondence Address49 Cavendish Road
London
SW12 0BL
Director NameMr Richard Corbett Yates
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleMarketing Director
Correspondence Address49 Cavendish Road
London
SW12 0BL
Secretary NameMr Robert Bennett
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration23 years, 6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cavendish Road
London
SW12 0BL
Director NameThierry Charles Jean Huser
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2000(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2004)
RoleOwner Director
Correspondence Address49a Cavendish Road
Clapham Common Southside
London
SW12 0BL
Director NameMr David Edward Culberson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(23 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2016)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence Address49c Cavendish Road
London
SW12 0BL

Location

Registered Address49 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Christian Vere
25.00%
Ordinary
1 at £1Mr Robert Bennett
25.00%
Ordinary
1 at £1Rachel Jane Child
25.00%
Ordinary
1 at £1Vinayak Nair
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
19 June 2023Director's details changed for Ms Rachel Jane Child on 19 June 2023 (2 pages)
19 June 2023Director's details changed for Ms Rachel Jane Child on 19 June 2023 (2 pages)
19 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
6 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 June 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
30 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 June 2021Confirmation statement made on 26 June 2021 with updates (4 pages)
28 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 September 2020Second filing of Confirmation Statement dated 26 June 2017 (3 pages)
8 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Change of details for Mr Robert Bennett as a person with significant control on 26 June 2020 (2 pages)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 April 2018Notification of Robert Bennett as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2017Termination of appointment of David Edward Culberson as a director on 26 June 2016 (1 page)
28 June 2017Termination of appointment of David Edward Culberson as a director on 26 June 2016 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/09/2020
(6 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 23/10/2020.
(7 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(5 pages)
8 September 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
(5 pages)
10 March 2015Termination of appointment of Robert Bennett as a secretary on 1 January 2015 (1 page)
10 March 2015Termination of appointment of Robert Bennett as a secretary on 1 January 2015 (1 page)
10 March 2015Termination of appointment of Robert Bennett as a secretary on 1 January 2015 (1 page)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(6 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
(6 pages)
7 April 2014Appointment of Mr David Edward Culberson as a director (2 pages)
7 April 2014Appointment of Mr David Edward Culberson as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 June 2010Director's details changed for Mr Robert Bennett on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Ms Rachel Jane Child on 26 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Robert Bennett on 26 June 2010 (2 pages)
29 June 2010Director's details changed for Ms Rachel Jane Child on 26 June 2010 (2 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
29 June 2009Return made up to 26/06/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
3 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
2 July 2007Return made up to 26/06/07; full list of members (3 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
7 July 2006Return made up to 26/06/06; full list of members (3 pages)
28 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
11 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 July 2004Return made up to 26/06/04; full list of members (8 pages)
8 July 2004Return made up to 26/06/04; full list of members (8 pages)
13 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 July 2003Return made up to 26/06/03; full list of members (8 pages)
13 July 2003Return made up to 26/06/03; full list of members (8 pages)
13 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 June 2002Return made up to 26/06/02; full list of members (8 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
24 June 2002Return made up to 26/06/02; full list of members (8 pages)
24 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 July 2001Return made up to 26/06/01; full list of members (8 pages)
23 July 2001Return made up to 26/06/01; full list of members (8 pages)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
27 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 27/06/00
(8 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
15 July 1999Return made up to 26/06/99; full list of members (5 pages)
15 July 1999Return made up to 26/06/99; full list of members (5 pages)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 July 1998Return made up to 26/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
20 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
20 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
8 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 July 1995Return made up to 26/06/95; no change of members (4 pages)
19 July 1995Return made up to 26/06/95; no change of members (4 pages)
19 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
26 June 1990Incorporation (10 pages)
26 June 1990Incorporation (10 pages)