Company Name26 Cavendish Road Management Company Limited
DirectorsTom David Francis Foster Carter and James May
Company StatusActive
Company Number05655653
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTom David Francis Foster Carter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address36 Elmfield Road
London
SW17 8AL
Secretary NameSuman Randhawa
NationalityBritish
StatusCurrent
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor
26 Cavendish Road
London
SW12 0DG
Director NameMr James May
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2018(12 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleAssociate
Country of ResidenceUnited Kingdom
Correspondence Address26 Cavendish Road
London
SW12 0DG
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameFelicity May Garnons Williams
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
26 Cavendish Road, Clapham South
London
SW12 0DG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameMr Stephen Christopher Dare Sorby
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2017)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address26 Cavendish Road
London
SW12 0DG
Director NameRicky Horner
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 May 2018)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address26 Cavendish Road
London
SW12 0DG

Location

Registered Address36 Elmfield Road
London
SW17 8AL
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Stephen Sorby
33.33%
Ordinary
1 at £1Suman Deol
33.33%
Ordinary
1 at £1Thomas Foster-carter
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

10 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
10 January 2024Notification of Fergus Critchley as a person with significant control on 31 March 2023 (2 pages)
1 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 April 2023Cessation of James May as a person with significant control on 31 March 2023 (1 page)
23 April 2023Termination of appointment of James May as a director on 31 March 2023 (1 page)
23 April 2023Appointment of Mr Fergus Critchley as a director on 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
12 November 2022Registered office address changed from 26 Cavendish Road London SW12 0DG to 36 Elmfield Road London SW17 8AL on 12 November 2022 (1 page)
25 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
16 November 2018Amended micro company accounts made up to 31 December 2016 (2 pages)
16 November 2018Notification of Thomas David Francis Foster-Carter as a person with significant control on 6 April 2016 (2 pages)
2 October 2018Notification of James May as a person with significant control on 24 May 2018 (2 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Notification of Suman Randhawa as a person with significant control on 6 April 2016 (2 pages)
29 May 2018Appointment of Mr James May as a director on 26 May 2018 (2 pages)
28 May 2018Termination of appointment of Ricky Horner as a director on 25 May 2018 (1 page)
28 May 2018Termination of appointment of Ricky Horner as a director on 25 May 2018 (1 page)
25 January 2018Amended micro company accounts made up to 31 December 2016 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017Director's details changed for Tom David Francis Foster Carter on 1 December 2017 (2 pages)
5 December 2017Cessation of Stephen Christopher Dare Sorby as a person with significant control on 21 May 2017 (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
5 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 May 2017Appointment of Ricky Horner as a director on 21 May 2017 (2 pages)
21 May 2017Termination of appointment of Stephen Christopher Dare Sorby as a director on 15 May 2017 (1 page)
21 May 2017Termination of appointment of Stephen Christopher Dare Sorby as a director on 15 May 2017 (1 page)
21 May 2017Appointment of Ricky Horner as a director on 21 May 2017 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(5 pages)
15 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(5 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
16 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 September 2012Appointment of Mr Stephen Sorby as a director (2 pages)
13 September 2012Appointment of Mr Stephen Sorby as a director (2 pages)
29 August 2012Termination of appointment of Felicity Williams as a director (1 page)
29 August 2012Termination of appointment of Felicity Williams as a director (1 page)
29 August 2012Secretary's details changed for Suman Deol on 28 August 2012 (1 page)
29 August 2012Secretary's details changed for Suman Deol on 28 August 2012 (1 page)
2 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
2 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 1
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 17 October 2010
  • GBP 3
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 17 October 2010
  • GBP 3
(3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2009Director's details changed for Felicity May Garnons Williams on 1 October 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Tom David Francis Foster Carter on 1 October 2009 (2 pages)
31 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Tom David Francis Foster Carter on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Tom David Francis Foster Carter on 1 October 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Felicity May Garnons Williams on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Felicity May Garnons Williams on 1 October 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 January 2009Return made up to 15/12/08; full list of members (3 pages)
7 January 2009Return made up to 15/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
2 January 2008Return made up to 15/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Registered office changed on 05/01/07 from: first floor flat 26 cavendish road london SW12 0DG (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
5 January 2007Registered office changed on 05/01/07 from: first floor flat 26 cavendish road london SW12 0DG (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Return made up to 15/12/06; full list of members (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2006Secretary resigned (1 page)
15 December 2005Incorporation (14 pages)
15 December 2005Incorporation (14 pages)