CAVENDISH DIRECTORS LIMITED - LONDON


Company Profile Company Filings

Overview

CAVENDISH DIRECTORS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAVENDISH DIRECTORS LIMITED was incorporated 22 years ago on 22/11/2001 and has the registered number: 04326888. The accounts status is DORMANT and accounts are next due on 31/08/2024.

CAVENDISH DIRECTORS LIMITED - LONDON

This company is listed in the following categories:
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
30 / 11 30/11/2022 31/08/2024

Registered Office

1ST FLOOR 75
LONDON
EC4N 7BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/06/2023 13/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS KATHARINE DANSON Secretary 2021-04-21 CURRENT
MR DAVID MACKAY May 1971 British Director 2016-02-19 CURRENT
LAWRENCE DOE Feb 1972 British Director 2013-09-24 CURRENT
MRS KATHARINE DANSON Jul 1980 British Director 2021-04-21 CURRENT
MS HELEN WALLACE Feb 1975 British Director 2014-01-31 CURRENT
VERSEC NOMINEES LIMITED Director 2001-11-22 UNTIL 2002-02-18 RESIGNED
ANDREW HALLETT Sep 1976 British Director 2013-09-23 UNTIL 2020-02-29 RESIGNED
MR ADRIAN THURSTON Jun 1969 British Director 2019-05-16 UNTIL 2020-09-30 RESIGNED
SANJIY SOOD Apr 1972 British Director 2013-09-24 UNTIL 2018-03-31 RESIGNED
MICHAEL RAYMOND SMITH Jan 1968 British Director 2010-04-30 UNTIL 2016-08-31 RESIGNED
ALEXANDER DAVID SMITH Sep 1965 British Director 2008-07-14 UNTIL 2021-07-15 RESIGNED
NICHOLAS PETER REES Oct 1969 British Director 2011-09-12 UNTIL 2012-03-12 RESIGNED
STEVEN MAURICE QUINN Oct 1970 Irish Director 2010-04-30 UNTIL 2017-09-30 RESIGNED
ANDRIK JOHANNES FUELLBERG Mar 1971 British Director 2007-04-03 UNTIL 2008-03-04 RESIGNED
MICHAEL JOHN NELSON Oct 1954 British Director 2006-08-30 UNTIL 2007-12-20 RESIGNED
MS KELLY JULIA OLSEN Apr 1966 British Director 2020-05-21 UNTIL 2021-10-18 RESIGNED
VICTORIA MALONEY Jan 1972 British Director 2013-09-25 UNTIL 2016-07-31 RESIGNED
MS STEPHANIE LUNN Nov 1962 British Director 2008-11-03 UNTIL 2009-04-14 RESIGNED
MR RICHARD VINCENT PIERRE LORENZI Nov 1972 French Director 2008-09-03 UNTIL 2011-05-31 RESIGNED
PAUL LOMAS Jan 1962 British Director 2008-09-03 UNTIL 2011-07-13 RESIGNED
MARK KL LODGE Mar 1974 British Director 2010-04-30 UNTIL 2012-08-31 RESIGNED
YAP HIN KOH Apr 1948 British Director 2007-08-01 UNTIL 2008-09-05 RESIGNED
MRS LESLEY LAIRD Dec 1965 British Director 2018-09-12 UNTIL 2020-07-07 RESIGNED
MR EDWARD JUSTIN HUGHES Jul 1969 British Director 2010-04-30 UNTIL 2019-07-01 RESIGNED
STEVEN COLIN HORNBUCKLE Jul 1967 British Director 2007-01-12 UNTIL 2021-04-21 RESIGNED
MOHAMMED MUNIF Feb 1975 British Director 2013-08-28 UNTIL 2019-02-01 RESIGNED
STEVEN COLIN HORNBUCKLE British Secretary 2010-04-29 UNTIL 2021-04-21 RESIGNED
MR MATTHEW BLAKE Apr 1970 British Director 2020-09-11 UNTIL 2022-11-04 RESIGNED
VERSEC SECRETARIES LIMITED Corporate Secretary 2001-11-22 UNTIL 2002-02-18 RESIGNED
SUNIL WICKREMERATNE Jul 1964 British Director 2004-09-14 UNTIL 2010-11-29 RESIGNED
MICHELLE CULLEN Mar 1964 Irish Director 2013-09-27 UNTIL 2019-02-01 RESIGNED
DOUGAL JAMES CRISP Oct 1971 New Zealander Director 2009-03-12 UNTIL 2016-05-12 RESIGNED
MR RUSSELL JOHN CLEMENTS Feb 1965 British Director 2002-02-18 UNTIL 2012-12-31 RESIGNED
MS NATASHA KRISTINE CLARKE-TIDEY Dec 1971 British Director 2008-01-03 UNTIL 2018-11-30 RESIGNED
SANDRA CAMERON Apr 1968 British Director 2012-07-17 UNTIL 2014-01-31 RESIGNED
JUNE BRIDGEMAN May 1959 British Director 2009-04-03 UNTIL 2012-07-26 RESIGNED
TANIA LOUISE BOWERS Feb 1970 British Director 2007-08-01 UNTIL 2008-04-04 RESIGNED
TANIA LOUISE BOWERS Feb 1970 British Director 2009-06-22 UNTIL 2013-06-30 RESIGNED
WILLIAM FREDERICK BOTTRIELL Jul 1957 British Director 2002-02-18 UNTIL 2007-01-12 RESIGNED
MICHAEL WALKER Jun 1971 British Director 2013-09-24 UNTIL 2019-11-30 RESIGNED
MR JASON BORSTAL Aug 1970 British Director 2018-09-12 UNTIL 2020-03-17 RESIGNED
MATTHEW DAVID BENHAM Nov 1973 British Director 2007-01-12 UNTIL 2008-09-22 RESIGNED
KALPESH BAXI Sep 1974 British Director 2013-09-24 UNTIL 2019-12-17 RESIGNED
JUSTIN MLS ARMSTRONG Jul 1970 British Director 2013-09-24 UNTIL 2017-08-16 RESIGNED
SARAH ANDERSON Oct 1977 British Director 2008-03-04 UNTIL 2022-04-06 RESIGNED
MR NICHOLAS ALDRICH Mar 1984 English Director 2019-04-06 UNTIL 2023-04-07 RESIGNED
GARY PAUL ELDEN Sep 1967 British Director 2007-01-12 UNTIL 2019-03-18 RESIGNED
ANTHONY FITZGERALD Jul 1966 British Director 2010-05-26 UNTIL 2014-10-31 RESIGNED
CAVENDISH SERVICES LIMITED Corporate Secretary 2002-02-18 UNTIL 2010-04-29 RESIGNED
MR JASON WATSON Dec 1974 British Director 2010-07-22 UNTIL 2013-07-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sthree Plc 2016-04-06 - 2019-05-16 London   Ownership of shares 75 to 100 percent
Sthree Plc 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STHREE STAFFING UK LIMITED LONDON Dissolved... FULL 78200 - Temporary employment agency activities
ELEVIZE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
STHREE PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
03927290 LIMITED LONDON UNITED KINGDOM Dissolved... FULL 7450 - Labour recruitment
DICE CAREERS LIMITED LONDON Dissolved... SMALL 78200 - Temporary employment agency activities
ORGTEL LIMITED LONDON Dissolved... FULL 78200 - Temporary employment agency activities
STHREE MANAGEMENT SERVICES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
NO FEARS LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
HUXLEY ASSOCIATES BANKING & FINANCE LIMITED LONDON Dissolved... FULL 78200 - Temporary employment agency activities
ORGTEL CONTRACT LIMITED LONDON Dissolved... FULL 78200 - Temporary employment agency activities
BEAMGOLD LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
EXCLUSIVE CARE LIMITED BALDOCK ENGLAND Active TOTAL EXEMPTION FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
GRAMSCI CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MURRAY HOUSE & HOMES LIMITED HORSHAM UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
W A HOMES LTD BALDOCK ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MOUNT PARK FIC LONDON Active NO ACCOUNTS FILED 74990 - Non-trading company
MURRAY HOMES HOLDING LIMITED HORSHAM UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
MURRAY HOMES LIMITED HORSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
STHREE PARTNERSHIP LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CAVENDISH DIRECTORS LIMITED 2018-06-15 30-11-2017 £1 Cash £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALSFORD PAGE & GEMS LTD LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 65202 - Non-life reinsurance
ALSFORD PAGE & GEMS (HOLDINGS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
TRUST INSURANCE SERVICES LIMITED LONDON ENGLAND Active MICRO ENTITY 65120 - Non-life insurance
TIETO GREAT BRITAIN LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
ABSOLUTE TECHNOLOGY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
AB RISK SOLUTIONS LTD LONDON ENGLAND Active MICRO ENTITY 65120 - Non-life insurance
INTEGRAL ADVICE LTD LONDON ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
MONTIETH & COMPANY GLOBAL PR LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
TALENT DECK LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CHARTER AUCTION HOUSE LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis