Company NameCavendish Trustees Limited
Company StatusDissolved
Company Number03280634
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1996(27 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Mounsey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2021(24 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (closed 13 July 2021)
RoleDirector, Financial Control
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameStuart Hampson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleChairman
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Ernest Young
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sydney Street
Chelsea
London
SW3 6PX
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NameIan David Alexander
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(3 weeks, 3 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 November 2005)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Rosaleen Mary Haigh
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(4 weeks, 1 day after company formation)
Appointment Duration12 years, 5 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gayton Road
Hampstead
London
NW3 1TY
Director NameMichael Mark Milner
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed18 December 1996(4 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 01 January 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameDavid Leonard Felwick
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAlastair McKay
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameAndrew John Street
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(8 years, 2 months after company formation)
Appointment Duration11 years (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Gerard Road
Harrow
Middlesex
HA1 2ND
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(9 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameSir Andrew Charles Mayfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(11 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David St John Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Paul David Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed01 August 2014(17 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameJacqueline Ruddy
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2016(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Peter John Simpson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 April 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecavendishtrust.com

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts25 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 February 2021Accounts for a dormant company made up to 25 January 2020 (2 pages)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
28 July 2020Statement of company's objects (2 pages)
7 February 2020Termination of appointment of Andrew Charles Mayfield as a director on 4 February 2020 (1 page)
16 October 2019Accounts for a dormant company made up to 26 January 2019 (2 pages)
25 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 27 January 2018 (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
9 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 28 January 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 28 January 2017 (2 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
28 June 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 January 2016 (2 pages)
25 February 2016Termination of appointment of David St John Jones as a director on 19 February 2016 (1 page)
25 February 2016Appointment of Mr Peter Simpson as a director on 19 February 2016 (2 pages)
25 February 2016Termination of appointment of Paul David Walker as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of Andrew John Street as a director on 19 February 2016 (1 page)
25 February 2016Appointment of Mr Peter Simpson as a director on 19 February 2016 (2 pages)
25 February 2016Appointment of Jacqueline Ruddy as a director on 19 February 2016 (2 pages)
25 February 2016Termination of appointment of Paul David Walker as a director on 19 February 2016 (1 page)
25 February 2016Termination of appointment of David St John Jones as a director on 19 February 2016 (1 page)
25 February 2016Appointment of Jacqueline Ruddy as a director on 19 February 2016 (2 pages)
25 February 2016Termination of appointment of Andrew John Street as a director on 19 February 2016 (1 page)
5 October 2015Annual return made up to 21 September 2015 no member list (4 pages)
5 October 2015Annual return made up to 21 September 2015 no member list (4 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
10 October 2014Annual return made up to 21 September 2014 no member list (4 pages)
10 October 2014Annual return made up to 21 September 2014 no member list (4 pages)
25 September 2014Full accounts made up to 25 January 2014 (9 pages)
25 September 2014Full accounts made up to 25 January 2014 (9 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Alan Buchanan as a secretary on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
2 October 2013Annual return made up to 21 September 2013 no member list (4 pages)
2 October 2013Annual return made up to 21 September 2013 no member list (4 pages)
9 August 2013Full accounts made up to 26 January 2013 (8 pages)
9 August 2013Full accounts made up to 26 January 2013 (8 pages)
12 October 2012Annual return made up to 21 September 2012 no member list (4 pages)
12 October 2012Annual return made up to 21 September 2012 no member list (4 pages)
17 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
17 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
13 July 2012Full accounts made up to 28 January 2012 (7 pages)
13 July 2012Full accounts made up to 28 January 2012 (7 pages)
10 October 2011Annual return made up to 21 September 2011 no member list (4 pages)
10 October 2011Annual return made up to 21 September 2011 no member list (4 pages)
14 July 2011Full accounts made up to 29 January 2011 (7 pages)
14 July 2011Full accounts made up to 29 January 2011 (7 pages)
18 November 2010Director's details changed for Andrew John Street on 21 September 2010 (2 pages)
18 November 2010Annual return made up to 21 September 2010 no member list (7 pages)
18 November 2010Director's details changed for Andrew John Street on 21 September 2010 (2 pages)
18 November 2010Annual return made up to 21 September 2010 no member list (7 pages)
13 July 2010Full accounts made up to 30 January 2010 (6 pages)
13 July 2010Full accounts made up to 30 January 2010 (6 pages)
26 November 2009Appointment of Mr David St John Jones as a director (2 pages)
26 November 2009Appointment of Mr David St John Jones as a director (2 pages)
17 November 2009Termination of appointment of Sanjay Patel as a director (1 page)
17 November 2009Termination of appointment of Sanjay Patel as a director (1 page)
16 November 2009Appointment of Mr Paul David Walker as a director (2 pages)
16 November 2009Appointment of Mr Paul David Walker as a director (2 pages)
24 September 2009Annual return made up to 21/09/09 (3 pages)
24 September 2009Annual return made up to 21/09/09 (3 pages)
16 July 2009Full accounts made up to 31 January 2009 (6 pages)
16 July 2009Full accounts made up to 31 January 2009 (6 pages)
18 June 2009Appointment terminated director rosaleen haigh (1 page)
18 June 2009Appointment terminated director rosaleen haigh (1 page)
26 September 2008Annual return made up to 21/09/08 (3 pages)
26 September 2008Annual return made up to 21/09/08 (3 pages)
2 September 2008Director appointed andrew charles mayfield (2 pages)
2 September 2008Director appointed andrew charles mayfield (2 pages)
27 August 2008Appointment terminated director stuart hampson (1 page)
27 August 2008Appointment terminated director stuart hampson (1 page)
15 August 2008Full accounts made up to 26 January 2008 (6 pages)
15 August 2008Full accounts made up to 26 January 2008 (6 pages)
5 October 2007Full accounts made up to 27 January 2007 (6 pages)
5 October 2007Full accounts made up to 27 January 2007 (6 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Annual return made up to 21/09/07 (2 pages)
26 September 2007Annual return made up to 21/09/07 (2 pages)
26 September 2007Director's particulars changed (1 page)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
26 October 2006Full accounts made up to 28 January 2006 (6 pages)
26 October 2006Full accounts made up to 28 January 2006 (6 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Annual return made up to 21/09/06 (2 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Annual return made up to 21/09/06 (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
1 December 2005Full accounts made up to 29 January 2005 (6 pages)
1 December 2005Full accounts made up to 29 January 2005 (6 pages)
27 September 2005Annual return made up to 21/09/05 (2 pages)
27 September 2005Annual return made up to 21/09/05 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
15 November 2004Full accounts made up to 31 January 2004 (6 pages)
15 November 2004Full accounts made up to 31 January 2004 (6 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Annual return made up to 21/09/04 (5 pages)
27 October 2004Annual return made up to 21/09/04 (5 pages)
27 October 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
14 October 2003Full accounts made up to 25 January 2003 (6 pages)
14 October 2003Full accounts made up to 25 January 2003 (6 pages)
9 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
22 October 2002Annual return made up to 21/09/02 (6 pages)
22 October 2002Annual return made up to 21/09/02 (6 pages)
3 October 2002Full accounts made up to 26 January 2002 (6 pages)
3 October 2002Full accounts made up to 26 January 2002 (6 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
17 October 2001Full accounts made up to 27 January 2001 (6 pages)
17 October 2001Full accounts made up to 27 January 2001 (6 pages)
27 September 2001Annual return made up to 21/09/01 (4 pages)
27 September 2001Annual return made up to 21/09/01 (4 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
24 November 2000Full accounts made up to 29 January 2000 (6 pages)
24 November 2000Full accounts made up to 29 January 2000 (6 pages)
3 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1999Annual return made up to 21/09/99 (9 pages)
23 September 1999Annual return made up to 21/09/99 (9 pages)
3 August 1999Full accounts made up to 30 January 1999 (6 pages)
3 August 1999Full accounts made up to 30 January 1999 (6 pages)
25 September 1998Annual return made up to 21/09/98 (8 pages)
25 September 1998Annual return made up to 21/09/98 (8 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
17 September 1998Full accounts made up to 31 January 1998 (5 pages)
17 September 1998Full accounts made up to 31 January 1998 (5 pages)
27 November 1997Annual return made up to 19/11/97 (8 pages)
27 November 1997Annual return made up to 19/11/97 (8 pages)
3 March 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
3 March 1997Accounting reference date extended from 30/11/97 to 31/01/98 (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996Secretary resigned (1 page)
19 November 1996Incorporation (23 pages)
19 November 1996Incorporation (23 pages)