About

Registered Number: 06241443
Date of Incorporation: 09/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Flat 2, 94 New Cavendish Street, London, W1W 6XL

 

94 New Cavendish St Ltd was founded on 09 May 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 6 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASEY, Aidan Patrick 07 May 2010 - 1
KRIS, Andrew 23 July 2019 - 1
MOODY, Catherine Jane, Dr 07 May 2010 20 December 2018 1
PURDY, Lucille Evangeline 07 May 2010 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
KRIS, Andrew 23 July 2019 - 1
JASKEL, Jonathan Harvey 20 June 2013 23 July 2019 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 08 October 2019
TM02 - Termination of appointment of secretary 17 August 2019
AP01 - Appointment of director 07 August 2019
AP03 - Appointment of secretary 07 August 2019
CS01 - N/A 13 June 2019
PSC01 - N/A 13 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 07 July 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 08 July 2014
AP03 - Appointment of secretary 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 27 January 2012
CH01 - Change of particulars for director 26 January 2012
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 18 May 2010
SH01 - Return of Allotment of shares 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
AD01 - Change of registered office address 13 May 2010
RESOLUTIONS - N/A 19 April 2010
MEM/ARTS - N/A 19 April 2010
AA - Annual Accounts 26 February 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 15 May 2008
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.