Company NameCendale Limited
DirectorDavid Philip Rabson
Company StatusActive
Company Number09579543
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Airex Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Charges

25 September 2015Delivered on: 5 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 141 golders green road, london, NW11 8HG comprised in title number(s) MX407902.
Outstanding

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
15 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
23 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 March 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
6 October 2015Registration of charge 095795430001, created on 1 October 2015 (31 pages)
6 October 2015Registration of charge 095795430001, created on 1 October 2015 (31 pages)
6 October 2015Registration of charge 095795430001, created on 1 October 2015 (31 pages)
5 October 2015Registration of charge 095795430002, created on 25 September 2015 (33 pages)
5 October 2015Registration of charge 095795430002, created on 25 September 2015 (33 pages)
8 July 2015Director's details changed for Mr David Philip Rabson on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Director's details changed for Mr David Philip Rabson on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page)
8 July 2015Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
8 July 2015Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page)
8 July 2015Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page)
8 July 2015Director's details changed for Mr David Philip Rabson on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page)
8 July 2015Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page)
8 July 2015Termination of appointment of Michael Holder as a director on 7 May 2015 (1 page)
8 July 2015Registered office address changed from Second Floor ,38 Warren Street London W1T 6AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 8 July 2015 (1 page)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(3 pages)
18 June 2015Appointment of Mr David Philip Rabson as a director on 17 June 2015 (2 pages)
18 June 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Second Floor ,38 Warren Street London W1T 6AE on 18 June 2015 (1 page)
18 June 2015Appointment of Mr David Philip Rabson as a director on 17 June 2015 (2 pages)
18 June 2015Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to Second Floor ,38 Warren Street London W1T 6AE on 18 June 2015 (1 page)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)