Company Name51 Cavendish Road Limited
Company StatusActive
Company Number04905451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 2003(20 years, 7 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 NameMr John Simon Peter Coningham-Rolls
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleManagement Training Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
51 Cavendish Road
London
SW12 0BL
Director NameMichael Kenneth Gowman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleSales Manager
Country of ResidenceAustria
Correspondence Address56 Schippingerstrasse
Graz
8051
Foreign
Director NameDr Kin Yung Yu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beauchamp Building
Brookes Market
London
EC1N 7SX
Director NameMs Penelope Frances Brooke
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
51 Cavendish Road
London
SW12 0BL
Director NameMr Samuel Keith Hufton
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51 Cavendish Road
London
SW12 0BL
Director NameMr Gregory Daniel Coad
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2015(11 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 51 Cavendish Road
London
SW12 0BL
Secretary NameMr Gregory Daniel Coad
StatusCurrent
Appointed12 June 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressFlat 2 51
Cavendish Road
London
SW12 0BL
Director NameMargherita Daisy Brooke Huntley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(17 years after company formation)
Appointment Duration3 years, 7 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 4 51 Cavendish Road
London
SW12 0BL
Director NameDamian Robert Connolly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
51 Cavendish Road
London
SW12 0BL
Director NameNaomi Winefride Brooke
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleRetired
Correspondence AddressFlat 2
51 Cavendish Road
London
SW12 0BL
Director NameAnthony George Huntley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
51 Cavendish Road
London
SW12 0BL
Secretary NameDamian Robert Connolly
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 1
51 Cavendish Road
London
SW12 0BL
Secretary NameMs Penelope Frances Brooke
NationalityBritish
StatusResigned
Appointed16 July 2004(10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
51 Cavendish Road
London
SW12 0BL
Director NameRobert Woods
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2007)
RoleTrainer
Correspondence AddressFlat 1
51 Cavendish Road
London
SW12 0BL
Director NameLucy Jennifer Brindle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2010)
RoleMarketing
Correspondence AddressFlat 1
51 Cavendish Road
London
SW12 0BL
Director NameDaniel Hoogeveen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 April 2009(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 February 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 51 Cavendish Road
London
SW12 0BL
Secretary NameMr Anthony George Huntley
StatusResigned
Appointed30 June 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 June 2017)
RoleCompany Director
Correspondence AddressFlat 4 51 Cavendish Road
London
SW12 0BL
Director NameBen Stephenson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 January 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 51 Cavendish Road
London
SW12 0BL

Contact

Websitewww.coningham-rolls.com
Telephone07 951727453
Telephone regionMobile

Location

Registered AddressFlat 2 Flat 2
51 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Turnover£5,050
Net Worth-£3,325
Cash£2,247
Current Liabilities£350

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
3 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
15 June 2022Termination of appointment of Samuel Keith Hufton as a director on 15 June 2022 (1 page)
15 June 2022Appointment of Sophie Trosch as a director on 15 June 2022 (2 pages)
10 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
24 September 2020Appointment of Margherita Daisy Brooke Huntley as a director on 18 September 2020 (2 pages)
20 September 2020Registered office address changed from Flat 3 51 Cavendish Road London SW12 0BL to Flat 2 Flat 2 51 Cavendish Road London SW12 0BL on 20 September 2020 (1 page)
24 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
1 February 2020Termination of appointment of Anthony George Huntley as a director on 3 November 2019 (1 page)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
13 June 2017Termination of appointment of Anthony George Huntley as a secretary on 12 June 2017 (1 page)
13 June 2017Termination of appointment of Anthony George Huntley as a secretary on 12 June 2017 (1 page)
13 June 2017Appointment of Mr Gregory Daniel Coad as a secretary on 12 June 2017 (2 pages)
13 June 2017Appointment of Mr Gregory Daniel Coad as a secretary on 12 June 2017 (2 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 19 September 2016 with updates (4 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
6 October 2015Annual return made up to 19 September 2015 no member list (9 pages)
6 October 2015Annual return made up to 19 September 2015 no member list (9 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
15 February 2015Appointment of Mr Gregory Coad as a director on 14 February 2015 (2 pages)
15 February 2015Appointment of Mr Gregory Coad as a director on 14 February 2015 (2 pages)
14 February 2015Termination of appointment of Daniel Hoogeveen as a director on 13 February 2015 (1 page)
14 February 2015Termination of appointment of Daniel Hoogeveen as a director on 13 February 2015 (1 page)
13 October 2014Annual return made up to 19 September 2014 no member list (9 pages)
13 October 2014Annual return made up to 19 September 2014 no member list (9 pages)
11 September 2014Appointment of Mr Samuel Keith Hufton as a director on 6 September 2014 (2 pages)
11 September 2014Appointment of Mr Samuel Keith Hufton as a director on 6 September 2014 (2 pages)
11 September 2014Appointment of Mr Samuel Keith Hufton as a director on 6 September 2014 (2 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
17 April 2014Termination of appointment of Ben Stephenson as a director (1 page)
17 April 2014Termination of appointment of Ben Stephenson as a director (1 page)
10 October 2013Annual return made up to 19 September 2013 no member list (9 pages)
10 October 2013Annual return made up to 19 September 2013 no member list (9 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 19 September 2012 no member list (9 pages)
4 October 2012Annual return made up to 19 September 2012 no member list (9 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 October 2011Director's details changed for Ms Penelope Frances Brooke on 1 October 2010 (2 pages)
11 October 2011Director's details changed for Ms Penelope Frances Brooke on 1 October 2010 (2 pages)
11 October 2011Director's details changed for Ms Penelope Frances Brooke on 1 October 2010 (2 pages)
11 October 2011Annual return made up to 19 September 2011 no member list (9 pages)
11 October 2011Annual return made up to 19 September 2011 no member list (9 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
2 October 2010Director's details changed for Dr Kin Yung Yu on 19 September 2010 (2 pages)
2 October 2010Director's details changed for Dr Kin Yung Yu on 19 September 2010 (2 pages)
2 October 2010Annual return made up to 19 September 2010 no member list (9 pages)
2 October 2010Director's details changed for Anthony George Huntley on 19 September 2010 (2 pages)
2 October 2010Director's details changed for Daniel Hoogeveen on 19 September 2010 (2 pages)
2 October 2010Annual return made up to 19 September 2010 no member list (9 pages)
2 October 2010Director's details changed for Daniel Hoogeveen on 19 September 2010 (2 pages)
2 October 2010Director's details changed for John Simon Peter Coningham-Rolls on 19 September 2010 (2 pages)
2 October 2010Director's details changed for Michael Kenneth Gowman on 19 September 2010 (2 pages)
2 October 2010Director's details changed for Anthony George Huntley on 19 September 2010 (2 pages)
2 October 2010Director's details changed for Michael Kenneth Gowman on 19 September 2010 (2 pages)
2 October 2010Director's details changed for John Simon Peter Coningham-Rolls on 19 September 2010 (2 pages)
4 August 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
4 August 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Termination of appointment of Lucy Brindle as a director (2 pages)
30 June 2010Appointment of Ben Stephenson as a director (2 pages)
30 June 2010Termination of appointment of Lucy Brindle as a director (2 pages)
30 June 2010Appointment of Ben Stephenson as a director (2 pages)
16 October 2009Annual return made up to 19 September 2009 no member list (4 pages)
16 October 2009Annual return made up to 19 September 2009 no member list (4 pages)
13 October 2009Appointment of Mr Anthony George Huntley as a secretary (1 page)
13 October 2009Appointment of Mr Anthony George Huntley as a secretary (1 page)
13 October 2009Termination of appointment of Penelope Brooke as a secretary (1 page)
13 October 2009Termination of appointment of Penelope Brooke as a secretary (1 page)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 June 2009Director appointed daniel hoogeveen (3 pages)
16 June 2009Director appointed daniel hoogeveen (3 pages)
23 September 2008Appointment terminated director naomi brooke (1 page)
23 September 2008Annual return made up to 19/09/08 (4 pages)
23 September 2008Appointment terminated director naomi brooke (1 page)
23 September 2008Annual return made up to 19/09/08 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 October 2007Annual return made up to 19/09/07 (6 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Annual return made up to 19/09/07 (6 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Annual return made up to 19/09/06 (6 pages)
13 October 2006Annual return made up to 19/09/06 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 October 2005Annual return made up to 19/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2005Annual return made up to 19/09/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 November 2004New director appointed (1 page)
9 November 2004New director appointed (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
28 September 2004Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2004Annual return made up to 19/09/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2004Registered office changed on 22/07/04 from: flat 1-51 cavendish road london SW12 0BL (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: flat 1-51 cavendish road london SW12 0BL (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
19 September 2003Incorporation (23 pages)
19 September 2003Incorporation (23 pages)