Company Name14-16 New Cavendish Street (Management) Limited
DirectorOi Ling Kitty Lam
Company StatusActive
Company Number03360780
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 11 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 NameMs Oi Ling Kitty Lam
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityHong Konger
StatusCurrent
Appointed08 April 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RolePersonal Assistant
Country of ResidenceHong Kong
Correspondence Address29 Watson House Mill Park
Cambridge
CB1 2FH
Director NameMr Lawrence Block
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 25 March 2004)
RoleConsultant In Antiques
Correspondence AddressSt Davids House 16 New Cavendish Str
London
Wig 8up
Director NameMartin John Foulds
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2006)
RoleChartered Accountant
Correspondence Address4 St David's House
16 New Cavendish Street
London
W1M 7LJ
Director NameMrs Eve Lom Manyera
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 17 January 2008)
RoleSkin Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73 Portland Place
London
W1B 1QU
Director NameAdrian Jonathan Wallace
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 May 2002)
RoleSolicitor
Correspondence AddressFlat 3 14-16 New Cavendish Street
London
W1M 7LJ
Secretary NameMartin John Foulds
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 22 November 2006)
RoleChartered Accountant
Correspondence Address4 St David's House
16 New Cavendish Street
London
W1M 7LJ
Director NameMs Henrietta Rebecca Podd
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(4 years after company formation)
Appointment Duration16 years, 8 months (resigned 31 January 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 New Cavendish Street
Flat One
London
W1G 8UP
Director NameMr Alan Broughton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(10 years, 9 months after company formation)
Appointment Duration7 months (resigned 26 August 2008)
RoleInformation Technology Consult
Correspondence AddressFlat 2
16 New Cavendish Street
London
W1G 8UP
Director NameMr Benedict Charles Cooper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrosspoint House 1st Floor, 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameCharlotte Karin Brita Save
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 April 2022)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House Flat 3
16 New Cavendish Street
London
W1G 8UP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2006(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Charlotte Karin Brita Save
25.00%
Ordinary
1 at £1Henrietta Rebecca Podd
25.00%
Ordinary
1 at £1Mr Anthony C. Preston & Mrs Margaret E. Preston
25.00%
Ordinary
1 at £1Ms Lara Bohinc & Mr Benedict Charles Cooper
25.00%
Ordinary

Financials

Year2014
Turnover£71,890
Net Worth£61,350
Cash£74,206
Current Liabilities£22,469

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

21 June 2023Total exemption full accounts made up to 28 September 2022 (7 pages)
10 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 28 September 2021 (7 pages)
31 August 2022Director's details changed for Ms Oi Ling Kitty Lam on 31 August 2022 (2 pages)
8 August 2022Termination of appointment of Charlotte Karin Brita Save as a director on 8 April 2022 (1 page)
8 August 2022Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
8 April 2022Appointment of Ms Oi Ling Kitty Lam as a director on 8 April 2022 (2 pages)
23 November 2021Registered office address changed from Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 23 November 2021 (1 page)
24 June 2021Total exemption full accounts made up to 28 September 2020 (11 pages)
27 May 2021Confirmation statement made on 28 April 2021 with updates (5 pages)
13 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Total exemption full accounts made up to 28 September 2019 (10 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 28 April 2020 with updates (5 pages)
18 December 2020Cessation of Anthony Charles Preston as a person with significant control on 27 April 2020 (1 page)
18 December 2020Notification of William Ainscough as a person with significant control on 27 April 2020 (2 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
4 July 2019Confirmation statement made on 28 April 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 28 September 2018 (11 pages)
24 August 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Micro company accounts made up to 28 September 2017 (2 pages)
29 May 2018Termination of appointment of Benedict Cooper as a director on 30 April 2016 (1 page)
31 January 2018Termination of appointment of Henrietta Rebecca Podd as a director on 31 January 2018 (1 page)
28 June 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 28 September 2016 (4 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (9 pages)
31 August 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 28 September 2015 (4 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(7 pages)
26 July 2016Director's details changed for Charlotte Sale on 1 April 2016 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4
(7 pages)
26 July 2016Director's details changed for Charlotte Sale on 1 April 2016 (2 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016Director's details changed for Benedict Cooper on 1 April 2016 (2 pages)
26 July 2016Director's details changed for Benedict Cooper on 1 April 2016 (2 pages)
24 May 2016Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA on 24 May 2016 (1 page)
24 May 2016Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA on 24 May 2016 (1 page)
30 June 2015Total exemption full accounts made up to 28 September 2014 (11 pages)
30 June 2015Total exemption full accounts made up to 28 September 2014 (11 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
14 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 4
(5 pages)
22 August 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
22 August 2014Total exemption full accounts made up to 28 September 2013 (11 pages)
19 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
19 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(4 pages)
2 June 2014Appointment of Charlotte Sale as a director (3 pages)
2 June 2014Appointment of Benedict Cooper as a director (3 pages)
2 June 2014Appointment of Benedict Cooper as a director (3 pages)
2 June 2014Appointment of Charlotte Sale as a director (3 pages)
3 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 June 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
3 June 2013Total exemption full accounts made up to 28 September 2012 (11 pages)
7 May 2013Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 7 May 2013 (1 page)
13 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption full accounts made up to 28 September 2011 (12 pages)
16 February 2012Total exemption full accounts made up to 28 September 2011 (12 pages)
29 June 2011Total exemption full accounts made up to 28 September 2010 (12 pages)
29 June 2011Total exemption full accounts made up to 28 September 2010 (12 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption full accounts made up to 28 September 2009 (12 pages)
24 August 2010Total exemption full accounts made up to 28 September 2009 (12 pages)
14 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
14 July 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 July 2010 (1 page)
14 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
14 July 2010Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 July 2010 (1 page)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 July 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
24 July 2009Total exemption full accounts made up to 28 September 2008 (11 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
23 March 2009Return made up to 28/04/08; full list of members; amend (6 pages)
23 March 2009Return made up to 28/04/08; full list of members; amend (6 pages)
23 February 2009Appointment terminated director alan broughton (1 page)
23 February 2009Appointment terminated director alan broughton (1 page)
29 January 2009Total exemption full accounts made up to 28 September 2007 (14 pages)
29 January 2009Total exemption full accounts made up to 28 September 2007 (14 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
30 April 2008Return made up to 28/04/08; full list of members (5 pages)
14 February 2008New director appointed (3 pages)
14 February 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
21 August 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
21 August 2007Total exemption full accounts made up to 28 September 2006 (10 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
8 May 2007Return made up to 28/04/07; full list of members (3 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: 14-16 new cavendish street london W1M 7LJ (1 page)
12 October 2006Registered office changed on 12/10/06 from: 14-16 new cavendish street london W1M 7LJ (1 page)
17 August 2006Total exemption full accounts made up to 28 September 2005 (10 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
17 August 2006Total exemption full accounts made up to 28 September 2005 (10 pages)
7 June 2006Return made up to 28/04/06; full list of members (8 pages)
7 June 2006Return made up to 28/04/06; full list of members (8 pages)
1 June 2005Return made up to 28/04/05; full list of members (8 pages)
1 June 2005Return made up to 28/04/05; full list of members (8 pages)
15 March 2005Total exemption full accounts made up to 28 September 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 28 September 2004 (9 pages)
19 July 2004Total exemption full accounts made up to 28 September 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 28 September 2003 (9 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
6 July 2004Return made up to 28/04/04; full list of members (9 pages)
6 July 2004Return made up to 28/04/04; full list of members (9 pages)
29 July 2003Total exemption full accounts made up to 28 September 2002 (12 pages)
29 July 2003Total exemption full accounts made up to 28 September 2002 (12 pages)
23 May 2003Return made up to 28/04/03; full list of members (9 pages)
23 May 2003Return made up to 28/04/03; full list of members (9 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
21 June 2002Return made up to 28/04/02; full list of members (9 pages)
21 June 2002Return made up to 28/04/02; full list of members (9 pages)
19 June 2002Total exemption full accounts made up to 28 September 2001 (12 pages)
19 June 2002Total exemption full accounts made up to 28 September 2001 (12 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
30 May 2001Full accounts made up to 28 September 2000 (13 pages)
30 May 2001Full accounts made up to 28 September 2000 (13 pages)
10 May 2001Return made up to 28/04/01; full list of members (8 pages)
10 May 2001Return made up to 28/04/01; full list of members (8 pages)
22 May 2000Return made up to 28/04/00; full list of members (8 pages)
22 May 2000Return made up to 28/04/00; full list of members (8 pages)
10 February 2000Full accounts made up to 28 September 1999 (10 pages)
10 February 2000Full accounts made up to 28 September 1999 (10 pages)
8 May 1999Return made up to 28/04/99; no change of members (4 pages)
8 May 1999Return made up to 28/04/99; no change of members (4 pages)
3 March 1999Full accounts made up to 28 September 1998 (8 pages)
3 March 1999Full accounts made up to 28 September 1998 (8 pages)
8 February 1999Accounting reference date extended from 30/04/98 to 28/09/98 (1 page)
8 February 1999Accounting reference date extended from 30/04/98 to 28/09/98 (1 page)
28 April 1998Return made up to 28/04/98; full list of members (6 pages)
28 April 1998Return made up to 28/04/98; full list of members (6 pages)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997New director appointed (3 pages)
24 June 1997New director appointed (3 pages)
24 June 1997Ad 16/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997Ad 16/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New secretary appointed;new director appointed (2 pages)
24 June 1997New director appointed (2 pages)
28 April 1997Incorporation (14 pages)
28 April 1997Incorporation (14 pages)