London
EC2R 6EA
Secretary Name | Mr Jonathan Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Adrian Marcus Michael Ware |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Gregor Angus Reid |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(16 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Mrs Alison Jane Malton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Joanna Geismar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 32 Novello Street London SW6 4JB |
Director Name | Mr Simon Green |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Novello Street London SW6 4JB |
Director Name | Graeme Ferguson Montgomery |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 March 2003) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11 Bowling Green Lane London EC1R 0BD |
Director Name | Mark Whitaker |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 March 2003) |
Role | Fashion Designer |
Correspondence Address | 1st Floor 11 Bowling Green Lane London EC1R 0BD |
Secretary Name | Mr Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Novello Street London SW6 4JB |
Director Name | Mr Ralph Julian Elman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Graces Mews Abbey Road London NW8 9AZ |
Director Name | Mr Derek Gordon Smith |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.cavendishware.co.uk |
---|---|
Telephone | 08708793066 |
Telephone region | Unknown |
Registered Address | 3 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.2k at £1 | Alliance Trust Pensions LTD A/c P Stephens 103287 9.30% Ordinary |
---|---|
6.8k at £1 | Adrian Ware 54.33% Ordinary |
630 at £1 | Derek Smith 5.00% Ordinary |
252 at £1 | Sipp Choice Trustees Limited A/c G Reid 0269 2.00% Ordinary |
2k at £1 | Jonathan Wall 16.07% Ordinary |
1.7k at £1 | Nicole Wall 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £307,452 |
Cash | £120,959 |
Current Liabilities | £100,921 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
29 June 2005 | Delivered on: 6 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
22 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
2 December 2020 | Director's details changed for Mr Gregor Reid on 1 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 July 2020 | Director's details changed for Mr Jonathan Wall on 30 July 2020 (2 pages) |
22 June 2020 | Secretary's details changed for Mr Jonathan Wall on 22 June 2020 (1 page) |
17 December 2019 | Appointment of Mrs Alison Jane Malton as a director on 2 December 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
25 October 2019 | Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 24 October 2019 (2 pages) |
25 October 2019 | Director's details changed for Mr Adrian Marcus Michael Ware on 24 October 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 15 October 2018 with updates (4 pages) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 July 2018 | Cessation of Nicole Lisa Wall as a person with significant control on 19 July 2018 (1 page) |
24 October 2017 | Notification of Nicole Wall as a person with significant control on 1 November 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 7 June 2017 (2 pages) |
24 October 2017 | Notification of Nicole Wall as a person with significant control on 1 November 2016 (2 pages) |
24 October 2017 | Director's details changed for Mr Adrian Marcus Michael Ware on 7 June 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
24 October 2017 | Director's details changed for Mr Adrian Marcus Michael Ware on 7 June 2017 (2 pages) |
24 October 2017 | Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 7 June 2017 (2 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Adrian Marcus Michael Ware on 15 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Jonathan Wall on 15 August 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Adrian Marcus Michael Ware on 15 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Jonathan Wall on 15 August 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
22 December 2014 | Appointment of Mr Derek Gordon Smith as a director on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Gregor Reid as a director on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Gregor Reid as a director on 11 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Derek Gordon Smith as a director on 11 December 2014 (2 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
28 October 2014 | Director's details changed for Mr Jonathan Wall on 28 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Adrian Marcus Michael Ware on 28 September 2014 (2 pages) |
28 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Mr Jonathan Wall on 28 September 2014 (1 page) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Mr Jonathan Wall on 28 September 2014 (1 page) |
28 October 2014 | Director's details changed for Adrian Marcus Michael Ware on 28 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Jonathan Wall on 28 September 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Cancellation of shares. Statement of capital on 3 September 2014
|
3 October 2014 | Purchase of own shares. (3 pages) |
3 October 2014 | Cancellation of shares. Statement of capital on 3 September 2014
|
3 October 2014 | Purchase of own shares. (3 pages) |
3 October 2014 | Cancellation of shares. Statement of capital on 3 September 2014
|
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 (1 page) |
7 November 2013 | Director's details changed for Adrian Marcus Michael Ware on 7 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Jonathan Wall on 7 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mr Jonathan Wall on 7 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Adrian Marcus Michael Ware on 7 October 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Jonathan Wall on 7 October 2013 (2 pages) |
7 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Adrian Marcus Michael Ware on 7 October 2013 (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 October 2011 | Secretary's details changed for Mr Jonathan Wall on 16 October 2011 (1 page) |
27 October 2011 | Director's details changed for Mr Jonathan Wall on 16 October 2010 (2 pages) |
27 October 2011 | Secretary's details changed for Mr Jonathan Wall on 16 October 2011 (1 page) |
27 October 2011 | Director's details changed for Mr Jonathan Wall on 16 October 2010 (2 pages) |
27 October 2011 | Director's details changed for Adrian Marcus Michael Ware on 16 October 2010 (2 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Director's details changed for Adrian Marcus Michael Ware on 16 October 2010 (2 pages) |
27 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Jonathan Wall on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan Wall on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Adrian Marcus Michael Ware on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan Wall on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Adrian Marcus Michael Ware on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Adrian Marcus Michael Ware on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Capitals not rolled up (2 pages) |
17 September 2009 | Capitals not rolled up (2 pages) |
30 January 2009 | Return made up to 15/10/08; full list of members (5 pages) |
30 January 2009 | Return made up to 15/10/08; full list of members (5 pages) |
29 January 2009 | Ad 15/04/08\gbp si 300@1=300\gbp ic 11655/11955\ (1 page) |
29 January 2009 | Ad 17/12/07\gbp si 555@1=555\gbp ic 11100/11655\ (2 pages) |
29 January 2009 | Ad 17/12/07\gbp si 555@1=555\gbp ic 11100/11655\ (2 pages) |
29 January 2009 | Ad 15/04/08\gbp si 300@1=300\gbp ic 11655/11955\ (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 January 2008 | Return made up to 15/10/07; full list of members (3 pages) |
7 January 2008 | Return made up to 15/10/07; full list of members (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 15/10/06; full list of members (8 pages) |
15 January 2007 | Return made up to 15/10/06; full list of members (8 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
25 October 2005 | Return made up to 15/10/05; full list of members (8 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
22 December 2004 | Ad 16/12/04--------- £ si 1100@1=1100 £ ic 10000/11100 (2 pages) |
22 December 2004 | Ad 16/12/04--------- £ si 1100@1=1100 £ ic 10000/11100 (2 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 November 2003 | Return made up to 15/10/03; full list of members
|
11 November 2003 | Return made up to 15/10/03; full list of members
|
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
19 May 2003 | Ad 12/05/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 May 2003 | Ad 12/05/03--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New director appointed (3 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
31 March 2003 | Company name changed omnia representation LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed omnia representation LIMITED\certificate issued on 31/03/03 (2 pages) |
7 January 2003 | Return made up to 15/10/02; full list of members (9 pages) |
7 January 2003 | Return made up to 15/10/02; full list of members (9 pages) |
7 August 2002 | Resolutions
|
7 August 2002 | Resolutions
|
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
30 October 2001 | Resolutions
|
30 October 2001 | Return made up to 15/10/01; full list of members
|
30 October 2001 | Resolutions
|
30 October 2001 | Return made up to 15/10/01; full list of members
|
11 December 2000 | Return made up to 15/10/00; full list of members
|
11 December 2000 | Return made up to 15/10/00; full list of members
|
18 May 2000 | Resolutions
|
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
10 November 1999 | Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1999 | Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
7 April 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
8 March 1999 | Resolutions
|
8 March 1999 | Resolutions
|
8 March 1999 | £ nc 100/50000 22/02/99 (1 page) |
8 March 1999 | £ nc 100/50000 22/02/99 (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 31 corsham street london N1 6DR (1 page) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | Registered office changed on 03/03/99 from: 31 corsham street london N1 6DR (1 page) |
3 March 1999 | New secretary appointed;new director appointed (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
26 February 1999 | Company name changed green lawlor clarke LIMITED\certificate issued on 01/03/99 (2 pages) |
26 February 1999 | Company name changed green lawlor clarke LIMITED\certificate issued on 01/03/99 (2 pages) |
15 October 1998 | Incorporation (18 pages) |
15 October 1998 | Incorporation (18 pages) |