About

Registered Number: 04102633
Date of Incorporation: 06/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 5-7 Vernon Yard, London, W11 2DX

 

Cavendish Conference Centre Ltd was registered on 06 November 2000, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 July 2020
AA - Annual Accounts 18 September 2019
PSC04 - N/A 22 August 2019
CS01 - N/A 20 August 2019
PSC07 - N/A 20 August 2019
PSC02 - N/A 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 02 August 2017
AAMD - Amended Accounts 19 October 2016
AAMD - Amended Accounts 14 October 2016
AA - Annual Accounts 23 August 2016
CS01 - N/A 03 August 2016
SH01 - Return of Allotment of shares 02 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 20 September 2013
SH01 - Return of Allotment of shares 09 September 2013
SH06 - Notice of cancellation of shares 07 August 2013
SH03 - Return of purchase of own shares 07 August 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 24 August 2012
SH01 - Return of Allotment of shares 24 August 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 03 October 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 23 July 2005
287 - Change in situation or address of Registered Office 25 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2003
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
AA - Annual Accounts 22 November 2003
363s - Annual Return 15 November 2002
395 - Particulars of a mortgage or charge 06 November 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 14 November 2001
225 - Change of Accounting Reference Date 09 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
NEWINC - New incorporation documents 06 November 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 October 2002 Outstanding

N/A

Debenture 06 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.