SIXTY THREE NEW CAVENDISH LIMITED -
Company Profile | Company Filings |
Overview
SIXTY THREE NEW CAVENDISH LIMITED is a Private Limited Company from and has the status: Active.
SIXTY THREE NEW CAVENDISH LIMITED was incorporated 24 years ago on 26/08/1999 and has the registered number: 03832064. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIXTY THREE NEW CAVENDISH LIMITED was incorporated 24 years ago on 26/08/1999 and has the registered number: 03832064. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SIXTY THREE NEW CAVENDISH LIMITED -
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
63 NEW CAVENDISH STREET
W1G 7LP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL LAWRENCE | Aug 1961 | British | Director | 2012-09-06 | CURRENT |
STEFAN HENRY KOSCIUSZKO | Jun 1959 | British | Director | 2002-12-09 UNTIL 2007-12-01 | RESIGNED |
STEFAN HENRY KOSCIUSZKO | Jun 1959 | British | Secretary | 2002-12-09 UNTIL 2007-12-01 | RESIGNED |
MS CHARLOTTE ANDREA PINDER | Jul 1957 | British | Secretary | 2007-12-01 UNTIL 2009-12-07 | RESIGNED |
MELVILLE RICHARD JOHN GUEST | Nov 1943 | Secretary | 1999-09-17 UNTIL 2002-12-09 | RESIGNED | |
SIR DAVID GLYNDWR JOHN | Jul 1938 | British | Director | 2002-09-30 UNTIL 2004-12-15 | RESIGNED |
SIR PETER GEORGE ARTHUR WAKEFIELD | May 1922 | British | Director | 1999-09-17 UNTIL 2010-12-01 | RESIGNED |
MS CHARLOTTE ANDREA PINDER | Jul 1957 | British | Director | 2007-12-01 UNTIL 2009-12-07 | RESIGNED |
MR HUGH EDWARD NORTON | Jun 1936 | British | Director | 1999-09-17 UNTIL 2002-09-30 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-26 UNTIL 1999-09-17 | RESIGNED | ||
SIR PATRICK JOHN GILLAM | Apr 1933 | British | Director | 2003-05-14 UNTIL 2005-01-20 | RESIGNED |
MELVILLE RICHARD JOHN GUEST | Nov 1943 | Director | 1999-09-17 UNTIL 2002-12-09 | RESIGNED | |
MR RODERICK CHARLES GOW | Jul 1952 | British | Director | 2010-01-18 UNTIL 2012-01-15 | RESIGNED |
RICHARD DE UNGER | Jun 1936 | British | Director | 1999-09-17 UNTIL 2002-09-30 | RESIGNED |
SIR JOHN DIXON IKLE BOYD | Jan 1936 | British | Director | 2010-01-05 UNTIL 2016-12-31 | RESIGNED |
CHARLES MARTIN ALLEN JONES | Aug 1939 | British | Director | 2002-09-30 UNTIL 2009-12-31 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 1999-08-26 UNTIL 1999-09-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2023-08-24 | 31-12-2022 | £1 Cash £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2022-10-19 | 31-12-2021 | £1 Cash £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2021-08-26 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2021-01-26 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2019-09-14 | 31-12-2018 | £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2018-08-30 | 31-12-2017 | £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2017-08-31 | 31-12-2016 | £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2016-10-22 | 31-12-2015 | £1 equity |
Dormant Company Accounts - SIXTY THREE NEW CAVENDISH LIMITED | 2015-09-25 | 31-12-2014 | £1 equity |