Company NameNew Cavendish Properties Limited
Company StatusActive
Company Number05097555
CategoryPrivate Limited Company
Incorporation Date7 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(12 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Callum Nicholas Charles Denmark
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMs Tara Clare Maria Denmark
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Malcolm Charles Denmark
100.00%
Ordinary

Accounts

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

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

21 December 2020Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
23 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
27 February 2020Appointment of Ms Tara Clare Maria Denmark as a director on 26 February 2020 (2 pages)
26 February 2020Appointment of Mr Callum Nicholas Charles Denmark as a director on 26 February 2020 (2 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Adrian Gaveglia as a director on 24 September 2018 (1 page)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
7 April 2009Return made up to 07/04/09; full list of members (3 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 June 2008Return made up to 07/04/08; full list of members (3 pages)
13 June 2008Return made up to 07/04/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
27 April 2007Return made up to 07/04/07; full list of members (2 pages)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 August 2006Return made up to 07/04/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
7 August 2006Return made up to 07/04/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 April 2005Return made up to 07/04/05; full list of members (6 pages)
20 April 2005Return made up to 07/04/05; full list of members (6 pages)
10 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
10 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (2 pages)
28 June 2004Director resigned (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (2 pages)
28 June 2004Director resigned (2 pages)
7 April 2004Incorporation (20 pages)
7 April 2004Incorporation (20 pages)