Company NameCavendish Trust Hotel Limited
DirectorShri Krishna Pathak
Company StatusDissolved
Company Number03095635
CategoryPrivate Limited Company
Incorporation Date25 August 1995(28 years, 8 months ago)
Previous NameSpeed 6091 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameShri Krishna Pathak
Date of BirthNovember 1934 (Born 89 years ago)
NationalityIndian
StatusCurrent
Appointed20 March 1996(6 months, 4 weeks after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 2393
Dubai
United Arab Emirates
Secretary NameSt Johns Square Secretaries Limited (Corporation)
StatusCurrent
Appointed30 August 1995(5 days after company formation)
Appointment Duration28 years, 8 months
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Director NameFarah Sassoon Munns
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1999)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Illingworth
Windsor
Berkshire
SL4 4UP
Director NamePeter Sassoon Munns
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 1999)
RoleChartered Surveyor
Correspondence AddressThe Wish Tower Hotel
King Edwards Parade
Eastbourne
East Sussex
BN21 4EB
Director NameTushar Pathak
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressPO Box 2393
Dubai
UAE
Director NameRavindra Prasad Misra
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2002)
RoleBusiness Consultant
Correspondence Address124a Ashley Gardens
Thirleby Road
London
SW1P 1HL
Director NameDesmond Augustine Herbert Cottam
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 12 April 1999)
RoleCompany Director
Correspondence AddressFoxglen
Priors Dean
Petersfield
Hampshire
GU32 1BN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts28 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End14 March

Filing History

3 February 2004Dissolved (1 page)
3 November 2003Completion of winding up (1 page)
12 March 2003Order of court to wind up (2 pages)
6 March 2003Court order notice of winding up (2 pages)
24 May 2002Director resigned (1 page)
30 April 2002Accounting reference date extended from 30/09/01 to 14/03/02 (1 page)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
8 January 2002Full accounts made up to 28 September 2000 (14 pages)
30 November 2001Director's particulars changed (1 page)
30 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 August 2001Full accounts made up to 30 September 1999 (16 pages)
17 August 2001£ nc 825000/1500000 06/08/01 (1 page)
17 August 2001Ad 06/08/01--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages)
13 September 2000Return made up to 25/08/00; full list of members (6 pages)
24 July 2000Director resigned (1 page)
16 September 1999Return made up to 25/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Full accounts made up to 1 October 1998 (15 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
11 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999New director appointed (2 pages)
1 February 1999Director's particulars changed (1 page)
19 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
5 October 1998Full accounts made up to 2 October 1997 (12 pages)
10 September 1998Return made up to 25/08/98; full list of members (7 pages)
17 February 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 3 October 1996 (14 pages)
27 August 1997Return made up to 25/08/97; no change of members (4 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 25/08/96; full list of members (6 pages)
13 June 1996£ nc 250000/825000 20/03/96 (1 page)
13 June 1996Ad 20/03/96--------- £ si 599998@1=599998 £ ic 2/600000 (2 pages)
13 June 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Nc inc already adjusted 30/08/95 (1 page)
13 May 1996Accounting reference date notified as 30/09 (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (4 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
12 December 1995Memorandum and Articles of Association (30 pages)
5 December 1995Company name changed speed 6091 LIMITED\certificate issued on 06/12/95 (2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
6 September 1995Registered office changed on 06/09/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 August 1995Incorporation (38 pages)