Company NameCavendish Coombe Limited
DirectorsJames Glyn and Stuart Glyn
Company StatusActive
Company Number03804608
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Glyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Circus Road
London
NW8 9SE
Director NameMr Stuart Glyn
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIronbridge House 3 Bridge Approach
London
NW1 8BD
Secretary NameMs Elizabeth Glyn
NationalityBritish
StatusCurrent
Appointed23 February 2007(7 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressIronbridge House 3 Bridge Approach
London
NW1 8BD
Secretary NameJames Glyn
NationalityBritish
StatusResigned
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Hanover Square
London
W1S 1HX
Director NameDavid Michael Goodey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2003)
RoleProperty Developer
Correspondence Address33 Wellington Street
Hertford
Hertfordshire
SG14 3AN
Director NameMr Martin John Anthony Tuthill
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2001)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonebridge Field
Eton
Berkshire
SL4 6PS
Secretary NameMrs Pauline Weston
NationalityBritish
StatusResigned
Appointed26 September 2006(7 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 May 2007)
RoleLegal Secretary
Correspondence Address18 Hanover Square
London
W1S 1HX
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Contact

Telephone020 74873623
Telephone regionLondon

Location

Registered AddressIronbridge House
3 Bridge Approach
London
NW1 8BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

2 at £1Glyn Cousins LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£351,293
Cash£177,309
Current Liabilities£630,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

26 June 2001Delivered on: 30 June 2001
Satisfied on: 17 February 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eastwood sandy lane cobham surrey t/n SY424372 floating charge over the equipment.
Fully Satisfied
4 June 2001Delivered on: 16 June 2001
Satisfied on: 17 February 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over westwood,sandy lane,cobham,surrey t/n SY141642. Floating charge over the equipment.
Fully Satisfied
2 October 2000Delivered on: 4 October 2000
Satisfied on: 17 February 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: Land & buildings on the east side of st. Stephen's mews london W2 - NGL767980. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
16 August 1999Delivered on: 21 August 1999
Satisfied on: 17 February 2005
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgag over f/h and l/h proeprty including land on the west side of coombe park kingston upon thames t/n-SGL608588 and the proceeds of sale thereof together with all buildings structures and fixtures from time to time thereon. .. 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. See the mortgage charge document for full details.
Fully Satisfied
16 August 1999Delivered on: 20 August 1999
Satisfied on: 17 February 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of coombe park in the london borough of kingston upon thames f/h title no:SGL608588.. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied

Filing History

24 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 September 2014Annual return made up to 9 July 2014
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 9 July 2014
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 9 July 2014
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Previous accounting period extended from 24 March 2010 to 31 March 2010 (1 page)
22 November 2010Previous accounting period extended from 24 March 2010 to 31 March 2010 (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Stuart Glyn on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Ms Elizabeth Glyn on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Ms Elizabeth Glyn on 1 October 2009 (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for James Glyn on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Ms Elizabeth Glyn on 1 October 2009 (1 page)
19 August 2010Director's details changed for James Glyn on 1 October 2009 (2 pages)
19 August 2010Director's details changed for James Glyn on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Stuart Glyn on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Stuart Glyn on 1 October 2009 (2 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
17 November 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 18 Hanover Square London W1S 1HX on 17 November 2009 (1 page)
19 August 2009Return made up to 09/07/09; full list of members (3 pages)
19 August 2009Return made up to 09/07/09; full list of members (3 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 August 2008Return made up to 09/07/08; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 24 March 2007 (6 pages)
15 October 2007Accounts for a small company made up to 24 March 2007 (6 pages)
28 August 2007Return made up to 09/07/07; full list of members (2 pages)
28 August 2007Return made up to 09/07/07; full list of members (2 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007New secretary appointed (1 page)
15 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
15 January 2007Accounts for a small company made up to 24 March 2006 (6 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
24 October 2006Return made up to 09/07/06; full list of members (2 pages)
24 October 2006Return made up to 09/07/06; full list of members (2 pages)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 24 March 2005 (5 pages)
24 October 2005Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB (1 page)
24 October 2005Registered office changed on 24/10/05 from: 4 harley street london W1G 9PB (1 page)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
19 July 2005Return made up to 09/07/05; full list of members (7 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Accounts for a small company made up to 24 March 2004 (6 pages)
12 October 2004Accounts for a small company made up to 24 March 2004 (6 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
16 July 2004Return made up to 09/07/04; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
19 June 2003Full accounts made up to 24 March 2003 (9 pages)
19 June 2003Full accounts made up to 24 March 2003 (9 pages)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
31 July 2002Return made up to 09/07/02; full list of members (7 pages)
31 July 2002Return made up to 09/07/02; full list of members (7 pages)
3 July 2002Full accounts made up to 24 March 2002 (9 pages)
3 July 2002Full accounts made up to 24 March 2002 (9 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
11 September 2001Full accounts made up to 24 March 2001 (9 pages)
11 September 2001Full accounts made up to 24 March 2001 (9 pages)
23 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Particulars of mortgage/charge (3 pages)
8 March 2001Full accounts made up to 31 July 2000 (9 pages)
8 March 2001Full accounts made up to 31 July 2000 (9 pages)
8 November 2000Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 4 harley place london W1N 1HB (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000Accounting reference date shortened from 31/07/01 to 24/03/01 (1 page)
15 August 2000Accounting reference date shortened from 31/07/01 to 24/03/01 (1 page)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
21 August 1999Particulars of mortgage/charge (5 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
21 July 1999New secretary appointed;new director appointed (3 pages)
21 July 1999New secretary appointed;new director appointed (3 pages)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (3 pages)
21 July 1999Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Registered office changed on 21/07/99 from: 9 wimpole street london W1M 8LB (1 page)
21 July 1999New director appointed (3 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Secretary resigned (1 page)
9 July 1999Incorporation (20 pages)
9 July 1999Incorporation (20 pages)