CAVENDISH SECURITIES PLC - LONDON


Company Profile Company Filings

Overview

CAVENDISH SECURITIES PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
CAVENDISH SECURITIES PLC was incorporated 19 years ago on 20/08/2004 and has the registered number: 05210733. The accounts status is FULL and accounts are next due on 30/09/2024.

CAVENDISH SECURITIES PLC - LONDON

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2022 30/09/2024

Registered Office

1 BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CENKOS SECURITIES PLC (until 08/09/2023)
DE FACTO 1149 LIMITED (until 10/02/2005)

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON LLOYD MAYNARD Secretary 2023-11-22 CURRENT
MR RICHARD SNOW Feb 1967 British Director 2023-11-22 CURRENT
MR JOHN FARRUGIA Sep 1976 British Director 2023-11-22 CURRENT
MR BEN PROCTER Jul 1971 British Director 2023-05-10 CURRENT
JULIAN JONATHAN MORSE Jul 1971 British Director 2020-05-13 CURRENT
ANDREW MARSHALL STEWART Aug 1951 British Secretary 2004-11-30 UNTIL 2006-10-04 RESIGNED
MR PAUL DAVID ROY May 1947 British Director 2004-11-30 UNTIL 2010-09-30 RESIGNED
MR SIMON CHARLES MELLING Sep 1960 British Director 2006-09-04 UNTIL 2011-12-16 RESIGNED
MR MICHAEL JOHN PAUL MARKS Dec 1941 British Director 2004-11-30 UNTIL 2006-08-29 RESIGNED
PAUL JOSEPH HODGES Aug 1959 British Director 2012-06-08 UNTIL 2019-09-18 RESIGNED
DOCTOR ANTHONY CHARLES HOTSON Dec 1953 British Director 2012-05-14 UNTIL 2019-08-12 RESIGNED
JOHN HODSON May 1946 British Director 2006-08-29 UNTIL 2010-03-29 RESIGNED
MR JEREMY RONALD ST JOHN MILLER Jul 1959 British Director 2019-07-22 UNTIL 2023-09-07 RESIGNED
MR JEFFREY LINDSAY HEWITT Sep 1947 British Director 2008-06-23 UNTIL 2020-02-28 RESIGNED
JEREMY OSLER Secretary 2022-07-06 UNTIL 2023-11-22 RESIGNED
MR SIMON CHARLES MELLING Sep 1960 British Secretary 2006-09-04 UNTIL 2007-11-01 RESIGNED
MR STEPHEN PAUL DOHERTY May 1966 British Secretary 2007-11-01 UNTIL 2022-07-06 RESIGNED
MR OLIVER BERNARD ELLINGHAM Mar 1957 British Director 2010-07-20 UNTIL 2011-07-04 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Secretary 2004-08-20 UNTIL 2004-11-30 RESIGNED
TRAVERS SMITH LIMITED Corporate Director 2004-08-20 UNTIL 2004-11-30 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Corporate Director 2004-08-20 UNTIL 2004-11-30 RESIGNED
MR JEREMY CARLISLE WARNER ALLEN Mar 1955 British Director 2012-06-08 UNTIL 2016-11-22 RESIGNED
MR JAMES JOHN DURKIN Jan 1960 British Director 2011-12-13 UNTIL 2017-08-01 RESIGNED
MR JAMES JOHN DURKIN Jan 1960 British Director 2006-10-31 UNTIL 2009-11-25 RESIGNED
MR JAMES JOHN DURKIN Jun 1960 British Director 2019-08-12 UNTIL 2021-05-12 RESIGNED
MR MICHAEL BARRY CHILTON Sep 1964 British Director 2012-06-08 UNTIL 2017-08-04 RESIGNED
MR ANDREW JOHN BOORMAN Mar 1969 British Director 2017-11-13 UNTIL 2023-09-07 RESIGNED
MR PHILIP JOHN ANDERSON Mar 1964 British Director 2018-01-31 UNTIL 2019-03-31 RESIGNED
MR GERALD PAUL AHERNE Jan 1946 British Director 2012-04-04 UNTIL 2018-11-05 RESIGNED
MR PETER DAVID SULLIVAN Mar 1948 Australian Director 2008-06-23 UNTIL 2012-05-10 RESIGNED
JOHN JOSEPH NALLY Feb 1952 British Director 2012-06-08 UNTIL 2019-09-18 RESIGNED
MR ROBERT DAVID CHARLES HENDERSON Nov 1948 British Director 2010-07-20 UNTIL 2012-05-10 RESIGNED
MR ROBERT DAVID CHARLES HENDERSON Nov 1948 British Director 2010-07-20 UNTIL 2012-05-10 RESIGNED
ANTHONY JOHN HOBSON Jul 1947 British Director 2006-10-04 UNTIL 2007-10-31 RESIGNED
MR NICHOLAS WESTON WELLS May 1954 British Director 2015-10-14 UNTIL 2017-05-17 RESIGNED
ANDREW MARSHALL STEWART Aug 1951 British Director 2004-11-30 UNTIL 2010-07-20 RESIGNED
MRS LISA JANE GORDON Jul 1966 British Director 2020-06-25 UNTIL 2023-09-07 RESIGNED
MR JEREMY JOSEPH SCOTT OSLER Sep 1971 British Director 2021-05-12 UNTIL 2023-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cavendish Financial Plc 2023-09-07 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
STAFFORDSHIRE NEWSPAPERS LTD. THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
ILIFFE PRINT CAMBRIDGE LIMITED CAMBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 18110 - Printing of newspapers
YATTENDON GROUP PLC NEWBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
YATTENDON ESTATES LIMITED BERKSHIRE Active FULL 01500 - Mixed farming
ILIFFE NEWS AND MEDIA LIMITED NEWBURY Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
HERTS & ESSEX NEWSPAPERS LIMITED THATCHAM Active DORMANT 58130 - Publishing of newspapers
JPMORGAN MID CAP INVESTMENT TRUST PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
MARINA DEVELOPMENTS LIMITED SOUTHAMPTON UNITED KINGDOM Active FULL 41100 - Development of building projects
MDL DEVELOPMENTS LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
MDL MARINAS GROUP LIMITED SOUTHAMPTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LSN MEDIA LIMITED THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
PORT PENLEE LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 93290 - Other amusement and recreation activities n.e.c.
MK WEB LIMITED BERKSHIRE Dissolved... DORMANT 63120 - Web portals
CHANNEL TELEVISION HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
HAWBURYTHORN THREE LIMITED BERKSHIRE Dissolved... DORMANT 63120 - Web portals
RIGHTBOAT LTD LEE-ON-THE-SOLENT UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YG (TORBAY) LIMITED THATCHAM ENGLAND Active FULL 41100 - Development of building projects
ALPHA GROUP INTERNATIONAL PLC LONDON ENGLAND Active GROUP 64999 - Financial intermediation not elsewhere classified
OCEAN VILLAGE WATERSIDE DEVELOPMENTS LIMITED LONDON Dissolved... SMALL 41100 - Development of building projects

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ADVISORY COMMITTEE ON PROTECTION OF THE SEA LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
INFRASTRUCTURE INVESTMENTS ROADS MANAGEMENT LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AIR FAYRE LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 52230 - Service activities incidental to air transportation
64 ONSLOW GARDENS LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
50 WOODSOME ROAD LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
AMALIE PFI (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
AMALIE INFRASTRUCTURE LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
INFRASTRUCTURE INVESTMENTS (NO 7) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
INFRASTRUCTURE INVESTMENTS (NO 8) LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
69 WARRINGTON CRESCENT (FREEHOLD) LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management