Company Name41 Cavendish Road (Freehold) Limited
Company StatusActive
Company Number05681400
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 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 NameXavier Lang
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(7 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 4
Cornwall Crescent
London
W11 1PP
Director NameMr Niroch Gavin Fernando
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleProduct & Training Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 41 Cavendish Road
London
NW6 7XR
Director NameMrs Nicole Shinika Chandrasinghe
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 41 Cavendish Road
London
NW6 7XR
Secretary NameMr John Robert Albert De Bono
StatusCurrent
Appointed29 April 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMr John Robert Albert De Bono
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleT V Producer And Broadcaster
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameLoredana Cagnetti
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleReflexologist
Correspondence AddressFlat 3
41 Cavendish Road
London
NW6 7XR
Director NameLeigh Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Theydon Grove
Epping
Essex
CM16 4PU
Secretary NameEdward John Carmelo De Bono
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat 41 Cavendish Road
London
NW6 7XR
Director NameChristopher John Sage
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2009)
RoleSolicitor
Correspondence AddressFlat 2
41 Cavendish Road
London
NW6 7XR
Director NameEdward John Carmelo De Bono
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(10 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
41 Cavendish Road
London
NW6 7XR
Director NameMr Patrick Lloyd Simon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 2013)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address210g Ravensbourne Avenue
Beckenham
Bromley
Kent
BR3 5HG
Director NameLoredana Cagnetti
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed18 March 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2015)
RoleFreelance Complementary Medicine Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 41
Cavendish Road
London
NW6 7XR
Secretary NameLoredana Cagnetti
StatusResigned
Appointed18 March 2013(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2015)
RoleCompany Director
Correspondence Address3 41
Cavendish Road
London
NW6 7XR
Director NameDawnpoint Properties Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address56 Vivian Way
London
N2 0HZ
Secretary NameDawnpoint Properties Ltd (Corporation)
StatusResigned
Appointed02 February 2015(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2018)
Correspondence Address56 Vivian Way
London
N2 0HZ

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dawnpoint Properties LTD
25.00%
Ordinary
2 at £1Edward John Carmelo De Bono
25.00%
Ordinary
2 at £1Xavier Lang
25.00%
Ordinary
1 at £1Loredana Cagnetti
12.50%
Ordinary
1 at £1Patrick Simon
12.50%
Ordinary

Financials

Year2014
Net Worth£44,131
Cash£949
Current Liabilities£696

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 February 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
8 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
9 March 2022Appointment of Ms Natalie Antonina Bucceri as a director on 5 March 2022 (2 pages)
9 March 2022Termination of appointment of Nicole Shinika Chandrasinghe as a director on 5 March 2022 (1 page)
9 March 2022Termination of appointment of Niroch Gavin Fernando as a director on 5 March 2022 (1 page)
9 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Appointment of Mr John Robert Albert De Bono as a director on 19 June 2019 (2 pages)
29 April 2019Appointment of Mr John Robert Albert De Bono as a secretary on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Edward John Carmelo De Bono as a director on 5 February 2019 (1 page)
5 April 2019Registered office address changed from 56 Vivian Way London N2 0HZ to 39 Etchingham Park Road London N3 2DU on 5 April 2019 (1 page)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Termination of appointment of Dawnpoint Properties Ltd as a secretary on 28 June 2018 (1 page)
9 July 2018Termination of appointment of Dawnpoint Properties Limited as a director on 28 June 2018 (1 page)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
13 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(9 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(9 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 May 2015Appointment of Niroch Fernando as a director on 2 February 2015 (2 pages)
6 May 2015Appointment of Niroch Fernando as a director on 2 February 2015 (2 pages)
6 May 2015Appointment of Niroch Fernando as a director on 2 February 2015 (2 pages)
5 May 2015Termination of appointment of Loredana Cagnetti as a secretary on 2 February 2015 (1 page)
5 May 2015Appointment of Nicole Chandrasinghe as a director on 2 February 2015 (2 pages)
5 May 2015Appointment of Dawnpoint Properties Ltd as a secretary on 2 February 2015 (2 pages)
5 May 2015Termination of appointment of Loredana Cagnetti as a secretary on 2 February 2015 (1 page)
5 May 2015Termination of appointment of Loredana Cagnetti as a director on 2 February 2015 (1 page)
5 May 2015Termination of appointment of Loredana Cagnetti as a director on 2 February 2015 (1 page)
5 May 2015Termination of appointment of Loredana Cagnetti as a director on 2 February 2015 (1 page)
5 May 2015Appointment of Dawnpoint Properties Ltd as a secretary on 2 February 2015 (2 pages)
5 May 2015Appointment of Dawnpoint Properties Ltd as a secretary on 2 February 2015 (2 pages)
5 May 2015Appointment of Nicole Chandrasinghe as a director on 2 February 2015 (2 pages)
5 May 2015Appointment of Nicole Chandrasinghe as a director on 2 February 2015 (2 pages)
5 May 2015Termination of appointment of Loredana Cagnetti as a secretary on 2 February 2015 (1 page)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
(8 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 8
(8 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 8
(8 pages)
26 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 8
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Appointment of Loredana Cagnetti as a director (2 pages)
27 November 2013Appointment of Loredana Cagnetti as a director (2 pages)
5 September 2013Appointment of Xavier Lang as a director (2 pages)
5 September 2013Appointment of Loredana Cagnetti as a secretary (2 pages)
5 September 2013Appointment of Xavier Lang as a director (2 pages)
5 September 2013Termination of appointment of Patrick Simon as a director (1 page)
5 September 2013Registered office address changed from C/O Edward De Bono 41 Cavendish Road London NW6 7XR United Kingdom on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Edward De Bono as a secretary (1 page)
5 September 2013Appointment of Loredana Cagnetti as a secretary (2 pages)
5 September 2013Registered office address changed from C/O Edward De Bono 41 Cavendish Road London NW6 7XR United Kingdom on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O Edward De Bono 41 Cavendish Road London NW6 7XR United Kingdom on 5 September 2013 (1 page)
5 September 2013Termination of appointment of Patrick Simon as a director (1 page)
5 September 2013Termination of appointment of Edward De Bono as a secretary (1 page)
26 February 2013Annual return made up to 20 January 2012 (14 pages)
26 February 2013Annual return made up to 20 January 2012 (14 pages)
26 February 2013Administrative restoration application (3 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 February 2013Annual return made up to 20 January 2013 (14 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 February 2013Annual return made up to 20 January 2013 (14 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 February 2013Administrative restoration application (3 pages)
26 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Registered office address changed from , 41 Cavendish Road, London, NW6 7XR on 20 April 2010 (1 page)
20 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
20 April 2010Registered office address changed from , 41 Cavendish Road, London, NW6 7XR on 20 April 2010 (1 page)
20 April 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
19 April 2010Director's details changed for Mr Patrick Lloyd Simon on 20 January 2010 (2 pages)
19 April 2010Director's details changed for Edward John Carmelo De Bono on 20 January 2010 (2 pages)
19 April 2010Director's details changed for Edward John Carmelo De Bono on 20 January 2010 (2 pages)
19 April 2010Director's details changed for Mr Patrick Lloyd Simon on 20 January 2010 (2 pages)
19 April 2010Director's details changed for Dawnpoint Properties Limited on 20 January 2010 (2 pages)
19 April 2010Director's details changed for Dawnpoint Properties Limited on 20 January 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 September 2009Appointment terminated director christopher sage (1 page)
21 September 2009Appointment terminated director christopher sage (1 page)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Return made up to 20/01/09; full list of members (5 pages)
3 February 2009Return made up to 20/01/09; full list of members (5 pages)
30 January 2009Director appointed mr patrick lloyd simon (1 page)
30 January 2009Director appointed mr patrick lloyd simon (1 page)
24 January 2009Appointment terminated director loredana cagnetti (1 page)
24 January 2009Appointment terminated director loredana cagnetti (1 page)
7 April 2008Secretary's change of particulars / edward bono / 01/01/2008 (2 pages)
7 April 2008Return made up to 20/01/08; full list of members (5 pages)
7 April 2008Secretary's change of particulars / edward bono / 01/01/2008 (2 pages)
7 April 2008Return made up to 20/01/08; full list of members (5 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2007Registered office changed on 20/02/07 from: 28 high road, east finchley, london, N2 9PJ (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2007Registered office changed on 20/02/07 from: 28 high road, east finchley, london, N2 9PJ (1 page)
20 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 February 2007New director appointed (2 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 January 2006Incorporation (19 pages)
20 January 2006Incorporation (19 pages)