Company NameCavendish Property Acquisitions Limited
Company StatusDissolved
Company Number09362395
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(same day as company formation)
RoleChartered Engineer/Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
Greater London
W1S 3AN
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
Greater London
W1S 3AN
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
Greater London
W1S 3AN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
Greater London
W1S 3AN
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN

Contact

Websiteoandh.com
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1O & H Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

31 March 2015Delivered on: 11 April 2015
Persons entitled:
As Nominees for and on Behalf of Citibank International Limited, as Depositary of the Standard Life Investment Company Iv on Behalf of the Standard Life Investment UK Property Fund
Cip Sli Ukpf Nominee No 2 Limited
Cip Sli Ukpf Nominee No 1 Limited

Classification: A registered charge
Particulars: L/H briefly known as 7, 9 and 11 cavendish place t/no 378254.
Outstanding

Filing History

24 August 2021Final Gazette dissolved following liquidation (1 page)
24 May 2021Return of final meeting in a members' voluntary winding up (7 pages)
1 April 2021Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages)
9 June 2020Declaration of solvency (5 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
8 June 2020Appointment of a voluntary liquidator (4 pages)
9 January 2020Confirmation statement made on 19 December 2019 with updates (4 pages)
27 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
26 June 2019Termination of appointment of David Warren Lyons as a director on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Peter Dee-Shapland as a director on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London Greater London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
16 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (20 pages)
19 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (19 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (19 pages)
15 April 2017Satisfaction of charge 093623950001 in full (4 pages)
15 April 2017Satisfaction of charge 093623950001 in full (4 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
21 October 2016Full accounts made up to 29 February 2016 (18 pages)
21 October 2016Full accounts made up to 29 February 2016 (18 pages)
21 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(6 pages)
14 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(6 pages)
9 October 2015Full accounts made up to 26 February 2015 (11 pages)
9 October 2015Full accounts made up to 26 February 2015 (11 pages)
20 July 2015Previous accounting period shortened from 31 December 2015 to 28 February 2015 (3 pages)
20 July 2015Previous accounting period shortened from 31 December 2015 to 28 February 2015 (3 pages)
11 April 2015Registration of charge 093623950001, created on 31 March 2015 (16 pages)
11 April 2015Registration of charge 093623950001, created on 31 March 2015 (16 pages)
19 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-19
  • GBP 1
(29 pages)
19 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-19
  • GBP 1
(29 pages)