Company NameCavenue Property Limited
DirectorsDylan Tudor-Williams and Chaiyakorn Yingsaeree
Company StatusActive
Company Number11718675
CategoryPrivate Limited Company
Incorporation Date10 December 2018(5 years, 3 months ago)

Business Activity

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

Directors

Secretary NameYingyi Liu
StatusCurrent
Appointed21 October 2019(10 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA
Director NameMr Dylan Tudor-Williams
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA
Director NameMr Chaiyakorn Yingsaeree
Date of BirthOctober 1981 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed27 October 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA
Director NameMr Paul Marcus Newton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Frederick's Place
London
EC2R 8JQ
Secretary NameMr Henry Stewart Blyth
StatusResigned
Appointed25 March 2019(3 months, 2 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2019)
RoleCompany Director
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA
Director NameMr Jiazhen Xu
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityChinese
StatusResigned
Appointed25 June 2019(6 months, 2 weeks after company formation)
Appointment Duration5 months, 4 weeks (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA
Director NameMr Abdul Khader Mohamed Ismail
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(6 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA
Director NameMs Sijia Wang
Date of BirthDecember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed25 June 2019(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 4 Moorgate
London
EC2R 6DA

Location

Registered Address5th Floor 4 Moorgate
London
EC2R 6DA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return9 December 2023 (3 months, 3 weeks ago)
Next Return Due23 December 2024 (8 months, 4 weeks from now)

Charges

13 August 2019Delivered on: 14 August 2019
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Particulars: The leasehold property known as 2 copthall avenue, london EC2R 7DA with title numbers NGL363211 and NGL814146. The leasehold property known as land and buildings on the north side of throgmorton street and fronting angel court and copthall buildings and including the site of copthall court with title number NGL244056.
Outstanding
22 January 2019Delivered on: 8 February 2019
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Outstanding
22 January 2019Delivered on: 6 February 2019
Persons entitled: Canada Life European Real Estate Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2021Appointment of Mr Dylan Tudor-Williams as a director on 18 January 2021 (2 pages)
4 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 June 2020Termination of appointment of Abdul Khader Mohamed Ismail as a director on 23 June 2020 (1 page)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
20 December 2019Termination of appointment of Jiazhen Xu as a director on 20 December 2019 (1 page)
21 October 2019Appointment of Yingyi Liu as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Henry Stewart Blyth as a secretary on 21 October 2019 (1 page)
14 August 2019Registration of charge 117186750003, created on 13 August 2019 (38 pages)
26 July 2019Registered office address changed from 4 Moorgate 5th Floor 4 Moorgate London EC2R 6DA England to 5th Floor 4 Moorgate London EC2R 6DA on 26 July 2019 (1 page)
26 July 2019Registered office address changed from 5 Frederick's Place London EC2R 8JQ United Kingdom to 4 Moorgate 5th Floor 4 Moorgate London EC2R 6DA on 26 July 2019 (1 page)
25 June 2019Appointment of Mr Abdul Khader Mohamed Ismail as a director on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Marcus Newton as a director on 25 June 2019 (1 page)
25 June 2019Appointment of Ms Sijia Wang as a director on 25 June 2019 (2 pages)
25 June 2019Appointment of Mr Jiazhen Xu as a director on 25 June 2019 (2 pages)
5 April 2019Appointment of Mr Henry Stewart Blyth as a secretary on 25 March 2019 (2 pages)
8 February 2019Registration of charge 117186750002, created on 22 January 2019 (26 pages)
6 February 2019Registration of charge 117186750001, created on 22 January 2019 (51 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 January 2019Memorandum and Articles of Association (20 pages)
10 December 2018Incorporation
Statement of capital on 2018-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)