Croydon
Surrey
CR0 0YN
Director Name | Mr Stuart James Wigley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr David Charles Watt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Vaughn Trevor Ashdown |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Timothy David Horswill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Angela Greensmyth-Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Nicholas David Clapp |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Ms Janet Brown |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Brian James Gallagher |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Investor Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Nathan William Day |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2023(10 years, 4 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Mr Grant Andrew Esterhuizen |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Director Name | Mr Matthew Martin Slane |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Secretary Name | Mr Peter McKelvey Thompson |
---|---|
Status | Resigned |
Appointed | 24 June 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Secretary Name | Mr Matthew Martin Slane |
---|---|
Status | Resigned |
Appointed | 01 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 November 2019) |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Andrew Carlton Trenouth |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU |
Director Name | Mr Philip Graham Rogerson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU |
Director Name | Mr Detlef Uwe Schoen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suffolk House George Street Croydon Surrey CR0 0YN |
Director Name | Ms Toni Ellen Baxter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU |
Director Name | Ms Linda Lilian Wheal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2019(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Website | cavendishandgloucester.co.uk |
---|
Registered Address | Suffolk House George Street Croydon Surrey CR0 0YN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Cavendish & Gloucester Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 9 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (3 months from now) |
27 March 2024 | Termination of appointment of Detlef Uwe Schoen as a director on 1 November 2023 (1 page) |
---|---|
19 December 2023 | Appointment of Mr Nathan William Day as a director on 22 November 2023 (2 pages) |
2 August 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
13 April 2023 | Director's details changed for Angela Greensmyth-Jones on 13 April 2023 (2 pages) |
13 April 2023 | Registered office address changed from C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU England to Suffolk House George Street Croydon Surrey CR0 0YN on 13 April 2023 (1 page) |
21 March 2023 | Appointment of Mr Brian James Gallagher as a director on 1 February 2023 (2 pages) |
21 March 2023 | Appointment of Ms Janet Brown as a director on 5 October 2022 (2 pages) |
21 March 2023 | Termination of appointment of Andrew Carlton Trenouth as a director on 5 October 2022 (1 page) |
21 March 2023 | Termination of appointment of Philip Graham Rogerson as a director on 1 February 2023 (1 page) |
21 March 2023 | Appointment of Mr Nicholas David Clapp as a director on 4 September 2020 (2 pages) |
21 March 2023 | Termination of appointment of Toni Ellen Baxter as a director on 4 September 2020 (1 page) |
19 December 2022 | Micro company accounts made up to 31 July 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 July 2021 (6 pages) |
28 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
23 June 2020 | Appointment of Angela Greensmyth-Jones as a director on 15 June 2020 (2 pages) |
22 June 2020 | Termination of appointment of Linda Lilian Wheal as a director on 15 June 2020 (1 page) |
20 February 2020 | Resolutions
|
19 February 2020 | Appointment of Mr Philip Graham Rogerson as a director on 6 November 2019 (2 pages) |
19 February 2020 | Appointment of Mr Vaughn Trevor Ashdown as a director on 6 November 2019 (2 pages) |
18 February 2020 | Registered office address changed from Winston House Dollis Park London N3 1HF to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 18 February 2020 (1 page) |
18 February 2020 | Appointment of Mr David Charles Watt as a director on 6 November 2019 (2 pages) |
18 February 2020 | Appointment of Mr Timothy David Horswill as a director on 6 November 2019 (2 pages) |
18 February 2020 | Termination of appointment of Matthew Martin Slane as a secretary on 6 November 2019 (1 page) |
18 February 2020 | Appointment of Mr Stuart James Wigley as a director on 6 November 2019 (2 pages) |
18 February 2020 | Appointment of Ms Linda Lilian Wheal as a director on 6 November 2019 (2 pages) |
18 February 2020 | Appointment of Mr Michael Henri Wright as a director on 6 November 2019 (2 pages) |
18 February 2020 | Appointment of Ms Toni Ellen Baxter as a director on 6 November 2019 (2 pages) |
18 February 2020 | Appointment of Mr Andrew Carlton Trenouth as a director on 6 November 2019 (2 pages) |
18 February 2020 | Statement of capital following an allotment of shares on 6 November 2019
|
18 February 2020 | Cessation of Peter Laurence Murphy as a person with significant control on 6 November 2019 (1 page) |
18 February 2020 | Notification of a person with significant control statement (2 pages) |
18 February 2020 | Termination of appointment of Matthew Martin Slane as a director on 6 November 2019 (1 page) |
18 February 2020 | Appointment of Mr Detlef Uwe Schoen as a director on 6 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 13 July 2015 (1 page) |
13 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 13 July 2015 (1 page) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
2 June 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
2 June 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
2 June 2015 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
2 June 2015 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
2 June 2015 | Termination of appointment of Peter Mckelvey Thompson as a secretary on 1 September 2014 (1 page) |
2 June 2015 | Appointment of Mr Matthew Martin Slane as a secretary on 1 September 2014 (2 pages) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 June 2014 | Resolutions
|
30 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2014 | Company name changed estante 002 LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page) |
24 June 2014 | Termination of appointment of Lester Aldridge (Management) Limited as a director (1 page) |
24 June 2014 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX on 24 June 2014 (1 page) |
24 June 2014 | Appointment of Mr Matthew Martin Slane as a director (2 pages) |
24 June 2014 | Company name changed estante 002 LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Peter Mckelvey Thompson as a secretary (2 pages) |
24 June 2014 | Termination of appointment of Grant Esterhuizen as a director (1 page) |
24 June 2014 | Appointment of Mr Matthew Martin Slane as a director (2 pages) |
24 June 2014 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page) |
24 June 2014 | Termination of appointment of Grant Esterhuizen as a director (1 page) |
24 June 2014 | Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary (1 page) |
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|
9 July 2013 | Incorporation
|