CAVENDISH ADVOCACY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAVENDISH ADVOCACY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAVENDISH ADVOCACY LIMITED was incorporated 20 years ago on 22/05/2003 and has the registered number: 04774407. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CAVENDISH ADVOCACY LIMITED was incorporated 20 years ago on 22/05/2003 and has the registered number: 04774407. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CAVENDISH ADVOCACY LIMITED - LONDON
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8-10 MANSION HOUSE PLACE
LONDON
EC4N 8BJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CAVENDISH PLACE COMMUNICATIONS LIMITED (until 14/07/2020)
CAVENDISH PLACE COMMUNICATIONS LIMITED (until 14/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARETH WYNN MORGAN | Nov 1979 | British | Director | 2016-10-15 | CURRENT |
JAMES MARK MIHELL | May 1967 | British | Director | 2020-09-01 | CURRENT |
MR CARL NIGEL DARUVALLA | Jul 1988 | British | Director | 2020-07-06 | CURRENT |
MR ALEXANDER CHALLONER | Mar 1970 | British | Director | 2003-05-22 | CURRENT |
MR JAMES ANDREW BIRD | Mar 1985 | British | Director | 2020-07-06 | CURRENT |
MRS VERITY BARR | Aug 1976 | British | Director | 2022-04-01 | CURRENT |
MS JENNIFER RIDDELL CARPENTER | Aug 1986 | British | Director | 2020-11-17 UNTIL 2023-04-24 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-22 UNTIL 2003-05-22 | RESIGNED | ||
MR STEPHEN POMEROY | Feb 1967 | British | Director | 2020-07-06 UNTIL 2022-10-14 | RESIGNED |
JAMES MARK MIHELL | May 1967 | British | Director | 2003-05-22 UNTIL 2020-07-06 | RESIGNED |
JAMES MARK MIHELL | May 1967 | British | Secretary | 2003-05-22 UNTIL 2020-07-06 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-05-22 UNTIL 2003-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cavendish Consulting Limited | 2020-07-06 | Winchester | Ownership of shares 75 to 100 percent | |
Mr Alex John Challoner | 2016-04-06 - 2020-07-06 | 3/1970 | Winchester Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr James Mark Mihell | 2016-04-06 - 2020-07-06 | 5/1967 | Winchester Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-03-29 | 31-03-2021 | 455,170 Cash 512,564 equity |
Cavendish Advocacy Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-19 | 30-06-2020 | £354,993 Cash £404,873 equity |
Cavendish Place Communications Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-22 | 30-06-2019 | £241,250 Cash £352,160 equity |
Cavendish Place Communications Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-25 | 30-06-2018 | £244,675 Cash £328,320 equity |
Cavendish Place Communications Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-13 | 30-06-2017 | £216,953 Cash £254,224 equity |