UKBizDB.co.uk

CAVENDISH SHIPS STORES LIMITED

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

This company is commonly known as Cavendish Ships Stores Limited. The company was founded 44 years ago and was given the registration number 01433354. The firm's registered office is in LONDON. You can find them at 40 West Market Building, London Central Markets Smithfield, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:CAVENDISH SHIPS STORES LIMITED
Company Number:01433354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1979
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:40 West Market Building, London Central Markets Smithfield, London, EC1A 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 West Market Building, London Central Markets, Smithfield, London, England, EC1A 9PS

Secretary14 January 2020Active
2, Kites Croft Business Park, Fareham, England, PO14 4LW

Director25 May 2022Active
40 West Market Building, London Central Markets, 40 West Market Building, London, England, EC1A 9PS

Director26 January 2022Active
40 West Market Building, London Central Markets, Smithfield, London, England, EC1A 9PS

Director14 January 2020Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director03 April 2023Active
St Lawrence, Frithwood Lane, Billericay, CM12 9PJ

Secretary15 April 2002Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Secretary01 April 2010Active
Little Beck Wargate Street, Littlebourne, Canterbury, CT3 1RW

Secretary-Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director01 April 2019Active
279 Fawcett Road, Southsea, Portsmouth, PO4 0LB

Director26 January 2001Active
Chequer Tree Cottage, The Green, Woodchurch, TN26 3PF

Director-Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director01 April 2000Active
87a Bradmore Way, Old Coulsdon, Croydon, CR5 1PE

Director14 March 1998Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director13 June 2007Active
40 West Market Building, London Central Markets, 40 West Market Building, London, England, EC1A 9PS

Director26 January 2022Active
40 West Market Building, London Central Markets, Smithfield, London, England, EC1A 9PS

Director14 January 2020Active
43 Percheron Drive, Percheron Drive, Knaphill, Woking, England, GU21 2QY

Director01 November 2020Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director14 March 1997Active
40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

Director01 April 2009Active
6 Brookmeadow, Fareham, PO15 5JH

Director-Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director01 April 2019Active
39 Turpins Rise, Windlesham, GU20 6NG

Director18 March 1998Active
Little Beck Wargate Street, Littlebourne, Canterbury, CT3 1RW

Director-Active

People with Significant Control

The Burden Group Limited
Notified on:26 January 2021
Status:Active
Country of residence:England
Address:40, London Central Markets, London, England, EC1A 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vc Ship Serv Spv 2 Ltd
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:22, Bruton Street, London, England, W1J 6QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Burden Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40 West Market Building, London Central Markets, London, England, EC1A 9PS
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-02-02Officers

Change person director company with change date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-11Accounts

Accounts with accounts type full.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.