Company NameThe Cavendish Pub Limited
DirectorsRichard Joseph Barnett and Michael George Richard Secretan
Company StatusActive
Company Number08986805
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Joseph Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Cavendish Street
London
W1G 9TR
Director NameMr Michael George Richard Secretan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 New Cavendish Street
London
W1G 9TR

Location

Registered Address1st Floor, Cromwell House
14 Fulwood Place
London
WC1V 6HZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

5 June 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
27 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
19 May 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
23 April 2021Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE United Kingdom to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 23 April 2021 (1 page)
6 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
5 June 2019Confirmation statement made on 8 April 2019 with updates (7 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
4 April 2019Registered office address changed from C/O Day Smith and Hunter, Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE to Batchworth House, Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE on 4 April 2019 (1 page)
20 July 2018Director's details changed for Mr Richard Joseph Barnett on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Michael George Richard Secretan on 20 July 2018 (2 pages)
5 July 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 June 2018Confirmation statement made on 8 April 2018 with updates (7 pages)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 June 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11,110
(4 pages)
6 June 2017Confirmation statement made on 8 April 2017 with updates (9 pages)
6 June 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 11,110
(4 pages)
6 June 2017Confirmation statement made on 8 April 2017 with updates (9 pages)
11 January 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 11,010
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 11,010
(4 pages)
22 August 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
22 August 2016Previous accounting period extended from 30 April 2016 to 31 July 2016 (1 page)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,010
(7 pages)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,010
(7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,010
(7 pages)
19 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,010
(7 pages)
19 August 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,010
(7 pages)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
24 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 6,210
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 6,210
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 6,210
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,010
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,010
(4 pages)
24 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,010
(4 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 10
(35 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 10
(35 pages)