This company is commonly known as 6 Cavendish Road Limited. The company was founded 7 years ago and was given the registration number 10381751. The firm's registered office is in LONDON. You can find them at 6b Cavendish Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | 6 CAVENDISH ROAD LIMITED |
---|---|---|
Company Number | : | 10381751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2016 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6b Cavendish Road, London, United Kingdom, SW12 0DG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6b, Cavendish Road, London, United Kingdom, SW12 0DG | Director | 22 June 2018 | Active |
6b, Cavendish Road, London, United Kingdom, SW12 0DG | Director | 17 September 2016 | Active |
6b, Cavendish Road, London, United Kingdom, SW12 0DG | Director | 17 September 2016 | Active |
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP | Director | 17 September 2016 | Active |
Megan Sophie Cook | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Mrs Diane Peggie Brown | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Mr Steven James Brown | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP |
Nature of control | : |
|
Ms Suzanne Fletcher | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6b, Cavendish Road, London, United Kingdom, SW12 0DG |
Nature of control | : |
|
Ms Lara Elizabeth Cresswell | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6b, Cavendish Road, London, United Kingdom, SW12 0DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.