NEW CAVENDISH MANAGEMENT LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEW CAVENDISH MANAGEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
NEW CAVENDISH MANAGEMENT LIMITED was incorporated 12 years ago on 12/05/2011 and has the registered number: 07632715. The accounts status is DORMANT.
NEW CAVENDISH MANAGEMENT LIMITED was incorporated 12 years ago on 12/05/2011 and has the registered number: 07632715. The accounts status is DORMANT.
NEW CAVENDISH MANAGEMENT LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2019 |
Registered Office
1ST FLOOR SENATOR HOUSE
LONDON
EC4V 4AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2020 | 31/05/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS DONNA SHORTO | Sep 1987 | British | Director | 2018-09-17 | CURRENT |
JD SECRETARIAT LIMITED | Corporate Secretary | 2011-05-12 UNTIL 2021-01-12 | RESIGNED | ||
MR PHEROZE DINSHAW SORABJEE | Jan 1956 | British, | Director | 2011-05-12 UNTIL 2021-01-12 | RESIGNED |
MS. MURIEL DENISE POUSSE | Dec 1972 | French | Director | 2011-05-12 UNTIL 2014-12-19 | RESIGNED |
MS JULIA ANNE HOYLE | Jun 1967 | British | Director | 2011-05-12 UNTIL 2014-03-31 | RESIGNED |
MR MATTHEW RICHARD GANDY | Feb 1966 | British | Director | 2011-05-12 UNTIL 2018-09-17 | RESIGNED |
MR PHILIP JOHN DONNISON | Oct 1950 | British, | Director | 2011-05-12 UNTIL 2020-04-16 | RESIGNED |
MR DAVID DOUGLAS DONGWORTH | Apr 1946 | British | Director | 2012-05-29 UNTIL 2015-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jd Nominees Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - NEW CAVENDISH MANAGEMENT LIMITED | 2020-04-24 | 30-06-2019 | £8 Cash £8 equity |
Dormant Company Accounts - NEW CAVENDISH MANAGEMENT LIMITED | 2019-03-01 | 30-06-2018 | £8 Cash £8 equity |
Dormant Company Accounts - NEW CAVENDISH MANAGEMENT LIMITED | 2018-03-07 | 30-06-2017 | £8 Cash £8 equity |
Dormant Company Accounts - NEW CAVENDISH MANAGEMENT LIMITED | 2017-02-08 | 30-06-2016 | £8 Cash £8 equity |
Dormant Company Accounts - NEW CAVENDISH MANAGEMENT LIMITED | 2015-12-12 | 30-06-2015 | £8 Cash £8 equity |