Company Name20 Cavendish Road Freehold Limited
Company StatusActive
Company Number07610334
CategoryPrivate Limited Company
Incorporation Date20 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMiss Laura Litvine
Date of BirthAugust 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address20b Cavendish Road
London
N4 1RT
Director NameLucy Ann Babani
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleDirector (Consultancy Firm)
Country of ResidenceEngland
Correspondence Address20a Cavendish Road
London
N4 1RT
Director NameFrancesca Murray-Fuentes
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2022(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address20c Cavendish Road
London
N4 1RT
Director NameMr Justin Nicholas Davies
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address20a Cavendish Road
London
N4 1RT
Director NameNia Cross
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleProject Support
Country of ResidenceUnited Kingdom
Correspondence Address20b Cavendish Road
London
N4 1RT
Director NameMr Stephen Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address20c Cavendish Road
London
N4 1RT
Director NameMr Mark Andrew Cant
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(8 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2019)
RolePhotographer
Country of ResidenceEngland
Correspondence Address20a Cavendish Road
London
N4 1RT

Location

Registered Address20 Cavendish Road
London
N4 1RT
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

1 at £1Laura Litvine
33.33%
Ordinary
1 at £1Mark Cant
33.33%
Ordinary
1 at £1Stephen Smith & Michael Richard Keeling
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

30 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
24 January 2023Appointment of Hector Fuentes as a director on 1 August 2022 (2 pages)
22 January 2023Appointment of Susan Murray as a director on 1 August 2022 (2 pages)
22 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
22 January 2023Director's details changed for Lucy Ann Babani on 22 January 2023 (2 pages)
22 January 2023Termination of appointment of Laura Litvine as a director on 1 August 2022 (1 page)
21 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
24 January 2022Director's details changed for Lucy Ann Babani on 23 January 2022 (2 pages)
23 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
23 January 2022Termination of appointment of Stephen Smith as a director on 23 January 2022 (1 page)
23 January 2022Appointment of Francesca Murray-Fuentes as a director on 23 January 2022 (2 pages)
2 June 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 June 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
12 May 2021Registered office address changed from 204 Omega Works Roach Road London E3 2GY England to 20 Cavendish Road London N4 1RT on 12 May 2021 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
8 January 2020Appointment of Lucy Ann Babani as a director on 30 December 2019 (2 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
27 December 2019Registered office address changed from 20a Cavendish Road London N4 1RT to 204 Omega Works Roach Road London E3 2GY on 27 December 2019 (1 page)
6 December 2019Termination of appointment of Mark Andrew Cant as a director on 1 December 2019 (1 page)
23 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
22 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 3
(6 pages)
18 August 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 3
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
27 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3
(5 pages)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Registered office address changed from 96 Kemble Road London SE23 2DJ to 20a Cavendish Road London N4 1RT on 13 January 2015 (1 page)
13 January 2015Registered office address changed from 96 Kemble Road London SE23 2DJ to 20a Cavendish Road London N4 1RT on 13 January 2015 (1 page)
13 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 October 2014Appointment of Miss Laura Litvine as a director on 21 June 2014 (2 pages)
5 October 2014Appointment of Miss Laura Litvine as a director on 21 June 2014 (2 pages)
22 September 2014Termination of appointment of Nia Cross as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Nia Cross as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Nia Cross as a director on 1 August 2014 (1 page)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
15 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(5 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr Mark Cant as a director (2 pages)
1 February 2012Appointment of Mr Mark Cant as a director (2 pages)
31 January 2012Termination of appointment of Justin Davies as a director (1 page)
31 January 2012Termination of appointment of Justin Davies as a director (1 page)
24 October 2011Registered office address changed from 20 Cavendish Road London N4 1RT United Kingdom on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 20 Cavendish Road London N4 1RT United Kingdom on 24 October 2011 (2 pages)
20 April 2011Incorporation (20 pages)
20 April 2011Incorporation (20 pages)