UKBizDB.co.uk

CAVENDISH FRENCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavendish French Limited. The company was founded 29 years ago and was given the registration number 02953447. The firm's registered office is in BETCHWORTH. You can find them at Holmecroft Holmes Farm, Pebblehill Road, Betchworth, Surrey. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:CAVENDISH FRENCH LIMITED
Company Number:02953447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Holmecroft Holmes Farm, Pebblehill Road, Betchworth, Surrey, RH3 7BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Secretary18 June 1997Active
Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director18 June 1997Active
Ashbourne House, The Guildway, Old Portsmouth Road, Artington, Guildford, England, GU3 1LR

Director18 June 1997Active
Croft Cottage, 2 Mill Lane Hartington, Buxton, SK17 0AN

Secretary28 July 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 1994Active
Croft Cottage, 2 Mill Lane Hartington, Buxton, SK17 0AN

Director28 July 1994Active

People with Significant Control

Mrs Anna Mary Haynes
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Haynes
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Persons with significant control

Change to a person with significant control.

Download
2023-04-12Officers

Change person secretary company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Officers

Change person director company with change date.

Download
2023-04-12Address

Change registered office address company with date old address new address.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.