About

Registered Number: 02953447
Date of Incorporation: 28/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Holmecroft Holmes Farm, Pebblehill Road, Betchworth, Surrey, RH3 7BW

 

Cavendish French Ltd was founded on 28 July 1994 and has its registered office in Betchworth in Surrey, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Haynes, Anna Mary, Haynes, Richard John, Nutter, Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Anna Mary 18 June 1997 - 1
HAYNES, Richard John 18 June 1997 - 1
NUTTER, Elizabeth Anne 28 July 1994 18 June 1997 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 31 July 2013
SH01 - Return of Allotment of shares 10 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 21 July 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 21 July 2004
353 - Register of members 12 September 2003
363s - Annual Return 12 September 2003
MEM/ARTS - N/A 30 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
123 - Notice of increase in nominal capital 28 June 2003
AA - Annual Accounts 26 June 2003
287 - Change in situation or address of Registered Office 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 23 January 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 19 June 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 07 August 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 30 September 1998
CERTNM - Change of name certificate 22 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 1997
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 30 June 1997
287 - Change in situation or address of Registered Office 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 29 August 1996
AA - Annual Accounts 07 June 1996
363s - Annual Return 22 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1994
288 - N/A 04 August 1994
NEWINC - New incorporation documents 28 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.