About

Registered Number: 05913772
Date of Incorporation: 23/08/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: 14-16 5th Floor South, Waterloo Place, London, SW1Y 4AR

 

Having been setup in 2006, Cavendish Education & Training Ltd have registered office in London, it's status is listed as "Active". There are 3 directors listed as Lomax, Philip John, Hancock, Robert Michael, Sands, John Robert for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Robert Michael 13 November 2007 03 November 2009 1
SANDS, John Robert 01 October 2007 23 April 2013 1
Secretary Name Appointed Resigned Total Appointments
LOMAX, Philip John 23 December 2008 05 August 2010 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 01 June 2020
AP01 - Appointment of director 28 January 2020
TM01 - Termination of appointment of director 21 January 2020
CS01 - N/A 28 August 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR04 - N/A 01 July 2019
MR01 - N/A 28 June 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 23 August 2017
MR01 - N/A 27 April 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 06 September 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 01 September 2015
MR01 - N/A 27 February 2015
AD01 - Change of registered office address 12 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 04 October 2013
AP01 - Appointment of director 24 September 2013
RESOLUTIONS - N/A 30 May 2013
AA - Annual Accounts 17 May 2013
MR04 - N/A 10 May 2013
CERTNM - Change of name certificate 01 May 2013
CONNOT - N/A 01 May 2013
AP01 - Appointment of director 29 April 2013
MR01 - N/A 27 April 2013
TM01 - Termination of appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AA01 - Change of accounting reference date 26 April 2013
AD01 - Change of registered office address 26 April 2013
AP01 - Appointment of director 26 April 2013
RP04 - N/A 08 April 2013
RESOLUTIONS - N/A 18 March 2013
SH06 - Notice of cancellation of shares 18 March 2013
SH03 - Return of purchase of own shares 18 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 April 2011
AA - Annual Accounts 01 December 2010
TM02 - Termination of appointment of secretary 14 September 2010
AR01 - Annual Return 31 August 2010
TM01 - Termination of appointment of director 10 May 2010
TM02 - Termination of appointment of secretary 15 January 2010
TM01 - Termination of appointment of director 03 December 2009
363a - Annual Return 29 September 2009
RESOLUTIONS - N/A 27 April 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 30 November 2007
CERTNM - Change of name certificate 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
225 - Change of Accounting Reference Date 11 August 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
395 - Particulars of a mortgage or charge 04 December 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2019 Outstanding

N/A

A registered charge 21 April 2017 Fully Satisfied

N/A

A registered charge 24 February 2015 Fully Satisfied

N/A

A registered charge 23 April 2013 Fully Satisfied

N/A

Debenture 29 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.