Company Name20 New Cavendish Street Limited
Company StatusActive
Company Number04242771
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 9 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 NameDragana Maras Macura
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(1 day after company formation)
Appointment Duration22 years, 9 months
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address20 New Cavendish Street
London
W1G 8TS
Director NameMr John Guy Rhodes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Jock Wood
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameMr Richard Henry Burbidge
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(4 years, 9 months after company formation)
Appointment Duration17 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFord House
Ford
Shrewsbury
Shropshire
SY5 9LZ
Wales
Director NameMr Benjamin Sam Caplan
Date of BirthAugust 1995 (Born 28 years ago)
NationalityEnglish
StatusCurrent
Appointed08 February 2016(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 5 20 New Cavendish Street
London
W1G 8TS
Director NameMr Jason Brian Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 20 New Cavendish Street
London
W1G 8TS
Secretary NameMr James Anthony Cowan
StatusCurrent
Appointed01 October 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address33 New Cavendish Street
London
W1G 9TS
Director NameDr Catherine Anne Grocock
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleExecutive Director
Correspondence AddressFlat 6 20 New Cavendish Street
London
W1G 8TS
Director NameSimon Ward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleExecutive Director
Correspondence Address7,20 New Cavendish Street
London
W1G 8TS
Secretary NameWilliam Post Owen
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
20 New Cavendish Street
London
W1G 8TS
Director NameWilliam Post Owen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 day after company formation)
Appointment Duration2 years (resigned 25 July 2003)
RoleCompany Director
Correspondence AddressFlat 8
20 New Cavendish Street
London
W1G 8TS
Director NameMr Zeev Ziv
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(1 day after company formation)
Appointment Duration17 years (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dukes Avenue
Edgware
Middlesex
HA8 7RZ
Secretary NameMr Lawrence David Hurst
NationalityBritish
StatusResigned
Appointed19 November 2001(4 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tanworth Close
Northwood
Middx
HA6 2GF
Director NameWilliam John Carroll
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 October 2009)
RoleBusiness Consultant
Correspondence AddressFlat D
102 Harley Street
London
W1G 7JB
Director NameVatche Manoukian
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Balfour Place
London
W1K 2AR
Director NameMr Patrick Hugh Alexander Arbuthnot
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 20
New Cavendish Street
London
W1G 8TS
Director NameMrs Susan Elizabeth Arbuthnot
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2015)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Chadlington Road
Oxford
OX2 6SY
Director NameMs Emma Sarah Davis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 23 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 20 New Cavendish Street
London
W1G 8TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWisteria Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2020)
Correspondence AddressThe Grange Barn Pikes End
Pinner
London
Middlesex
HA5 2EX

Location

Registered Address33 New Cavendish Street
London
W1G 9TS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Electric Beach LTD
12.50%
Ordinary
1 at £1John Guy Rhodes & Christine Joan Rhodes
12.50%
Ordinary
1 at £1Margaret Kemp & Derek Gordon Kemp
12.50%
Ordinary
1 at £1Mr Zeev Ziv
12.50%
Ordinary
1 at £1Richard Henry Burbidge
12.50%
Ordinary
1 at £1Shoshana Mccammond & Samuel George Mccammond
12.50%
Ordinary
1 at £1Silver Developments LTD
12.50%
Ordinary
1 at £1Susan Arbuthnot & Patrick Arbuthnot
12.50%
Ordinary

Financials

Year2014
Turnover£22,750
Net Worth£8
Current Liabilities£34,292

Accounts

Latest Accounts28 September 2023 (6 months ago)
Next Accounts Due28 June 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

5 July 2001Delivered on: 11 July 2001
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 24/06/86.
Particulars: £5,000 and all income and interest thereon deriving.
Outstanding

Filing History

8 December 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 28 September 2022 (2 pages)
11 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
5 July 2022Accounts for a dormant company made up to 28 September 2021 (2 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
12 November 2020Micro company accounts made up to 28 September 2020 (2 pages)
2 October 2020Appointment of Mr James Anthony Cowan as a secretary on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Wisteria Registrars Limited as a secretary on 1 October 2020 (1 page)
2 October 2020Registered office address changed from The Grange Barn Pikes End Pinner HA5 2EX England to 33 New Cavendish Street London W1G 9TS on 2 October 2020 (1 page)
28 September 2020Accounts for a dormant company made up to 28 September 2019 (2 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 September 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 28 September 2018 (7 pages)
30 January 2019Registered office address changed from Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF to The Grange Barn Pikes End Pinner HA5 2EX on 30 January 2019 (1 page)
15 January 2019Termination of appointment of Emma Sarah Davis as a director on 23 December 2018 (1 page)
1 October 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 September 2018Termination of appointment of Zeev Ziv as a director on 27 June 2018 (1 page)
17 June 2018Appointment of Wisteria Registrars Limited as a secretary on 15 June 2018 (2 pages)
17 June 2018Termination of appointment of Lawrence David Hurst as a secretary on 15 June 2018 (1 page)
16 March 2018Micro company accounts made up to 28 September 2017 (5 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
15 June 2017Appointment of Mr Jason Brian Glover as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Mr Jason Brian Glover as a director on 5 June 2017 (2 pages)
7 March 2017Micro company accounts made up to 28 September 2016 (5 pages)
7 March 2017Micro company accounts made up to 28 September 2016 (5 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 8
(8 pages)
19 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 8
(8 pages)
9 February 2016Appointment of Mr Benjamin Caplan as a director on 8 February 2016 (2 pages)
9 February 2016Appointment of Mr Benjamin Caplan as a director on 8 February 2016 (2 pages)
24 December 2015Total exemption full accounts made up to 28 September 2015 (5 pages)
24 December 2015Total exemption full accounts made up to 28 September 2015 (5 pages)
11 December 2015Appointment of Ms Emma Sarah Davis as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Ms Emma Sarah Davis as a director on 11 December 2015 (2 pages)
19 November 2015Termination of appointment of Susan Elizabeth Arbuthnot as a director on 16 October 2015 (1 page)
19 November 2015Termination of appointment of Susan Elizabeth Arbuthnot as a director on 16 October 2015 (1 page)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8
(9 pages)
7 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 8
(9 pages)
9 February 2015Total exemption full accounts made up to 28 September 2014 (5 pages)
9 February 2015Total exemption full accounts made up to 28 September 2014 (5 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8
(9 pages)
14 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 8
(9 pages)
4 June 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
4 June 2014Total exemption full accounts made up to 28 September 2013 (5 pages)
29 May 2014Appointment of Mrs Susan Elizabeth Arbuthnot as a director (2 pages)
29 May 2014Appointment of Mrs Susan Elizabeth Arbuthnot as a director (2 pages)
28 May 2014Termination of appointment of Patrick Arbuthnot as a director (1 page)
28 May 2014Termination of appointment of Patrick Arbuthnot as a director (1 page)
18 July 2013Total exemption full accounts made up to 28 September 2012 (5 pages)
18 July 2013Total exemption full accounts made up to 28 September 2012 (5 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(9 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(9 pages)
7 July 2012Termination of appointment of Vatche Manoukian as a director (1 page)
7 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
7 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (9 pages)
7 July 2012Termination of appointment of Vatche Manoukian as a director (1 page)
9 March 2012Total exemption full accounts made up to 28 September 2011 (5 pages)
9 March 2012Total exemption full accounts made up to 28 September 2011 (5 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
15 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (10 pages)
24 January 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
5 July 2010Director's details changed for Mr Zeev Ziv on 31 March 2010 (2 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (10 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (10 pages)
5 July 2010Appointment of Mr Patrick Hugh Alexander Arbuthnot as a director (2 pages)
5 July 2010Director's details changed for Dragana Maras Macura on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Dragana Maras Macura on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Vatche Manoukian on 31 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Zeev Ziv on 31 March 2010 (2 pages)
5 July 2010Appointment of Mr Patrick Hugh Alexander Arbuthnot as a director (2 pages)
5 July 2010Director's details changed for Vatche Manoukian on 31 March 2010 (2 pages)
17 January 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
17 January 2010Total exemption full accounts made up to 28 September 2009 (5 pages)
7 November 2009Termination of appointment of William Carroll as a director (1 page)
7 November 2009Termination of appointment of William Carroll as a director (1 page)
7 July 2009Secretary's change of particulars / lawrence hurst / 30/06/2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (8 pages)
7 July 2009Secretary's change of particulars / lawrence hurst / 30/06/2009 (1 page)
7 July 2009Return made up to 28/06/09; full list of members (8 pages)
11 December 2008Total exemption full accounts made up to 28 September 2008 (5 pages)
11 December 2008Total exemption full accounts made up to 28 September 2008 (5 pages)
14 July 2008Return made up to 28/06/08; full list of members (8 pages)
14 July 2008Return made up to 28/06/08; full list of members (8 pages)
14 December 2007Total exemption full accounts made up to 28 September 2007 (5 pages)
14 December 2007Total exemption full accounts made up to 28 September 2007 (5 pages)
16 July 2007Return made up to 28/06/07; full list of members (5 pages)
16 July 2007Return made up to 28/06/07; full list of members (5 pages)
6 January 2007Total exemption full accounts made up to 28 September 2006 (5 pages)
6 January 2007Total exemption full accounts made up to 28 September 2006 (5 pages)
3 July 2006Director resigned (1 page)
3 July 2006Return made up to 28/06/06; full list of members (5 pages)
3 July 2006Return made up to 28/06/06; full list of members (5 pages)
3 July 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (2 pages)
22 February 2006Total exemption full accounts made up to 28 September 2005 (5 pages)
22 February 2006Total exemption full accounts made up to 28 September 2005 (5 pages)
2 August 2005Return made up to 28/06/05; full list of members (13 pages)
2 August 2005Return made up to 28/06/05; full list of members (13 pages)
20 April 2005Total exemption full accounts made up to 28 September 2004 (5 pages)
20 April 2005Total exemption full accounts made up to 28 September 2004 (5 pages)
8 July 2004Return made up to 28/06/04; change of members (9 pages)
8 July 2004Return made up to 28/06/04; change of members (9 pages)
29 March 2004Total exemption full accounts made up to 28 September 2003 (5 pages)
29 March 2004Total exemption full accounts made up to 28 September 2003 (5 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
29 August 2003New director appointed (3 pages)
29 August 2003New director appointed (3 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
11 July 2003Return made up to 28/06/03; no change of members (8 pages)
11 July 2003Return made up to 28/06/03; no change of members (8 pages)
31 March 2003Total exemption full accounts made up to 28 September 2002 (5 pages)
31 March 2003Total exemption full accounts made up to 28 September 2002 (5 pages)
11 September 2002Accounting reference date extended from 30/06/02 to 28/09/02 (1 page)
11 September 2002Accounting reference date extended from 30/06/02 to 28/09/02 (1 page)
22 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
16 November 2001Registered office changed on 16/11/01 from: flat 8 20 new cavendish street london W1G 8TS (1 page)
16 November 2001Registered office changed on 16/11/01 from: flat 8 20 new cavendish street london W1G 8TS (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
28 June 2001Incorporation (22 pages)
28 June 2001Incorporation (22 pages)