CAVENDISH PENSION TRUSTEES LIMITED - ST. ALBANS
Company Profile | Company Filings |
Overview
CAVENDISH PENSION TRUSTEES LIMITED is a Private Limited Company from ST. ALBANS and has the status: Active.
CAVENDISH PENSION TRUSTEES LIMITED was incorporated 25 years ago on 18/05/1998 and has the registered number: 03565910. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
CAVENDISH PENSION TRUSTEES LIMITED was incorporated 25 years ago on 18/05/1998 and has the registered number: 03565910. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
CAVENDISH PENSION TRUSTEES LIMITED - ST. ALBANS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
2 SEYMOUR ROAD
ST. ALBANS
HERTFORDSHIRE
AL3 5HL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALIDA CHICCO | May 1965 | Italian | Director | 2004-03-12 | CURRENT |
SULAIMAN TANWEER AHMED | Jul 1956 | British | Director | 1998-05-18 | CURRENT |
SULAIMAN TANWEER AHMED | Jul 1956 | British | Secretary | 1998-05-18 | CURRENT |
MARK JEROME LOCKETT | May 1951 | British | Director | 1998-05-18 UNTIL 1998-07-03 | RESIGNED |
MR DAVID LYNDON JONES | May 1956 | British | Director | 1998-05-18 UNTIL 2004-03-12 | RESIGNED |
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 1998-05-18 UNTIL 1998-05-18 | RESIGNED | ||
MR ASHOK BHARDWAJ | Nominee Secretary | 1998-05-18 UNTIL 1998-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sulaiman Tanweer Ahmed | 2016-04-06 | 7/1956 | St. Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cavendish Pension Trustees Limited | 2024-02-29 | 31-05-2023 | £33,207 Cash |
Cavendish Pension Trustees Limited | 2023-02-28 | 31-05-2022 | £76,710 Cash £66,189 equity |
Cavendish Pension Trustees Limited | 2022-06-01 | 31-05-2021 | £116,042 Cash £79,459 equity |
Cavendish Pension Trustees Limited | 2021-04-07 | 31-05-2020 | £25,009 Cash £9,745 equity |
Cavendish Pension Trustees Limited | 2020-02-28 | 31-05-2019 | £17,549 Cash £7,773 equity |
Cavendish Pension Trustees Limited | 2019-02-26 | 31-05-2018 | £23,348 Cash £57,556 equity |
Cavendish Pension Trustees Limited | 2018-02-24 | 31-05-2017 | £2,918 Cash £641 equity |
Cavendish Pension Trustees Limited | 2017-02-18 | 31-05-2016 | £9,395 Cash £151 equity |
Abbreviated Company Accounts - CAVENDISH PENSION TRUSTEES LIMITED | 2016-02-16 | 31-05-2015 | £567 Cash £-1,023 equity |
Abbreviated Company Accounts - CAVENDISH PENSION TRUSTEES LIMITED | 2015-04-02 | 31-05-2014 | £612 Cash £-978 equity |