London
SW1E 5NN
Director Name | Stuart Hampson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Chairman |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David Ernest Young |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sydney Street Chelsea London SW3 6PX |
Secretary Name | Mr Brian James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Chase, Garden Close Lane Wash Common Newbury Berkshire RG14 6PP |
Director Name | Ian David Alexander |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 November 2005) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mrs Rosaleen Mary Haigh |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Gayton Road Hampstead London NW3 1TY |
Director Name | Michael Mark Milner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 18 December 1996(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Terence Frank Neville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Alastair McKay |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Andrew John Street |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gerard Road Harrow Middlesex HA1 2ND |
Secretary Name | Margaret Henrietta Augusta Casely-Hayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2014) |
Role | Director Of Legal Services |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Ms Marisa Luisa Cassoni |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Sir Andrew Charles Mayfield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr David St John Jones |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Paul David Walker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Alan Buchanan |
---|---|
Status | Resigned |
Appointed | 01 August 2014(17 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Secretary Name | Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 01 February 2015(18 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Jacqueline Ruddy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Peter John Simpson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 April 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Mr Peter Simpson |
---|---|
Status | Resigned |
Appointed | 31 January 2018(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2021) |
Role | Company Director |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | cavendishtrust.com |
---|
Registered Address | 171 Victoria Street London SW1E 5NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 25 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 February 2021 | Accounts for a dormant company made up to 25 January 2020 (2 pages) |
---|---|
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
28 July 2020 | Statement of company's objects (2 pages) |
7 February 2020 | Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page) |
16 October 2019 | Accounts for a dormant company made up to 26 January 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 27 January 2018 (2 pages) |
20 June 2018 | Resolutions
|
15 February 2018 | Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 28 January 2017 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 28 January 2017 (2 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 January 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 January 2016 (2 pages) |
25 February 2016 | Termination of appointment of David St John Jones as a director on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Peter Simpson as a director on 19 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Paul David Walker as a director on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Andrew John Street as a director on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Peter Simpson as a director on 19 February 2016 (2 pages) |
25 February 2016 | Appointment of Jacqueline Ruddy as a director on 19 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Paul David Walker as a director on 19 February 2016 (1 page) |
25 February 2016 | Termination of appointment of David St John Jones as a director on 19 February 2016 (1 page) |
25 February 2016 | Appointment of Jacqueline Ruddy as a director on 19 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Andrew John Street as a director on 19 February 2016 (1 page) |
5 October 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
5 October 2015 | Annual return made up to 21 September 2015 no member list (4 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
6 February 2015 | Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page) |
10 October 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
10 October 2014 | Annual return made up to 21 September 2014 no member list (4 pages) |
25 September 2014 | Full accounts made up to 25 January 2014 (9 pages) |
25 September 2014 | Full accounts made up to 25 January 2014 (9 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
13 August 2014 | Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page) |
2 October 2013 | Annual return made up to 21 September 2013 no member list (4 pages) |
2 October 2013 | Annual return made up to 21 September 2013 no member list (4 pages) |
9 August 2013 | Full accounts made up to 26 January 2013 (8 pages) |
9 August 2013 | Full accounts made up to 26 January 2013 (8 pages) |
12 October 2012 | Annual return made up to 21 September 2012 no member list (4 pages) |
12 October 2012 | Annual return made up to 21 September 2012 no member list (4 pages) |
17 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
17 September 2012 | Termination of appointment of Marisa Cassoni as a director (1 page) |
13 July 2012 | Full accounts made up to 28 January 2012 (7 pages) |
13 July 2012 | Full accounts made up to 28 January 2012 (7 pages) |
10 October 2011 | Annual return made up to 21 September 2011 no member list (4 pages) |
10 October 2011 | Annual return made up to 21 September 2011 no member list (4 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (7 pages) |
14 July 2011 | Full accounts made up to 29 January 2011 (7 pages) |
18 November 2010 | Director's details changed for Andrew John Street on 21 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 21 September 2010 no member list (7 pages) |
18 November 2010 | Director's details changed for Andrew John Street on 21 September 2010 (2 pages) |
18 November 2010 | Annual return made up to 21 September 2010 no member list (7 pages) |
13 July 2010 | Full accounts made up to 30 January 2010 (6 pages) |
13 July 2010 | Full accounts made up to 30 January 2010 (6 pages) |
26 November 2009 | Appointment of Mr David St John Jones as a director (2 pages) |
26 November 2009 | Appointment of Mr David St John Jones as a director (2 pages) |
17 November 2009 | Termination of appointment of Sanjay Patel as a director (1 page) |
17 November 2009 | Termination of appointment of Sanjay Patel as a director (1 page) |
16 November 2009 | Appointment of Mr Paul David Walker as a director (2 pages) |
16 November 2009 | Appointment of Mr Paul David Walker as a director (2 pages) |
24 September 2009 | Annual return made up to 21/09/09 (3 pages) |
24 September 2009 | Annual return made up to 21/09/09 (3 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (6 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (6 pages) |
18 June 2009 | Appointment terminated director rosaleen haigh (1 page) |
18 June 2009 | Appointment terminated director rosaleen haigh (1 page) |
26 September 2008 | Annual return made up to 21/09/08 (3 pages) |
26 September 2008 | Annual return made up to 21/09/08 (3 pages) |
2 September 2008 | Director appointed andrew charles mayfield (2 pages) |
2 September 2008 | Director appointed andrew charles mayfield (2 pages) |
27 August 2008 | Appointment terminated director stuart hampson (1 page) |
27 August 2008 | Appointment terminated director stuart hampson (1 page) |
15 August 2008 | Full accounts made up to 26 January 2008 (6 pages) |
15 August 2008 | Full accounts made up to 26 January 2008 (6 pages) |
5 October 2007 | Full accounts made up to 27 January 2007 (6 pages) |
5 October 2007 | Full accounts made up to 27 January 2007 (6 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Annual return made up to 21/09/07 (2 pages) |
26 September 2007 | Annual return made up to 21/09/07 (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
26 October 2006 | Full accounts made up to 28 January 2006 (6 pages) |
26 October 2006 | Full accounts made up to 28 January 2006 (6 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Annual return made up to 21/09/06 (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Annual return made up to 21/09/06 (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 29 January 2005 (6 pages) |
1 December 2005 | Full accounts made up to 29 January 2005 (6 pages) |
27 September 2005 | Annual return made up to 21/09/05 (2 pages) |
27 September 2005 | Annual return made up to 21/09/05 (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
15 November 2004 | Full accounts made up to 31 January 2004 (6 pages) |
15 November 2004 | Full accounts made up to 31 January 2004 (6 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | Annual return made up to 21/09/04 (5 pages) |
27 October 2004 | Annual return made up to 21/09/04 (5 pages) |
27 October 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
14 October 2003 | Full accounts made up to 25 January 2003 (6 pages) |
14 October 2003 | Full accounts made up to 25 January 2003 (6 pages) |
9 October 2003 | Annual return made up to 21/09/03
|
9 October 2003 | Annual return made up to 21/09/03
|
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
25 April 2003 | Auditor's resignation (2 pages) |
25 April 2003 | Auditor's resignation (2 pages) |
22 October 2002 | Annual return made up to 21/09/02 (6 pages) |
22 October 2002 | Annual return made up to 21/09/02 (6 pages) |
3 October 2002 | Full accounts made up to 26 January 2002 (6 pages) |
3 October 2002 | Full accounts made up to 26 January 2002 (6 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 27 January 2001 (6 pages) |
17 October 2001 | Full accounts made up to 27 January 2001 (6 pages) |
27 September 2001 | Annual return made up to 21/09/01 (4 pages) |
27 September 2001 | Annual return made up to 21/09/01 (4 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
24 November 2000 | Full accounts made up to 29 January 2000 (6 pages) |
24 November 2000 | Full accounts made up to 29 January 2000 (6 pages) |
3 October 2000 | Annual return made up to 21/09/00
|
3 October 2000 | Annual return made up to 21/09/00
|
23 September 1999 | Annual return made up to 21/09/99 (9 pages) |
23 September 1999 | Annual return made up to 21/09/99 (9 pages) |
3 August 1999 | Full accounts made up to 30 January 1999 (6 pages) |
3 August 1999 | Full accounts made up to 30 January 1999 (6 pages) |
25 September 1998 | Annual return made up to 21/09/98 (8 pages) |
25 September 1998 | Annual return made up to 21/09/98 (8 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Full accounts made up to 31 January 1998 (5 pages) |
17 September 1998 | Full accounts made up to 31 January 1998 (5 pages) |
27 November 1997 | Annual return made up to 19/11/97 (8 pages) |
27 November 1997 | Annual return made up to 19/11/97 (8 pages) |
3 March 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
3 March 1997 | Accounting reference date extended from 30/11/97 to 31/01/98 (1 page) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
19 November 1996 | Incorporation (23 pages) |
19 November 1996 | Incorporation (23 pages) |