About

Registered Number: 06193171
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Active
Registered Address: Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR

 

Established in 2007, Tw Cavendish Holdings Ltd are based in High Wycombe in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of Tw Cavendish Holdings Ltd are Lonnon, Michael Andrew, Atterbury, Karen Lorraine, Clapham, Colin Richard, Irvani, Ali Mottaghi, Reid, David Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVANI, Ali Mottaghi 03 April 2007 14 August 2007 1
REID, David Andrew 14 August 2007 31 January 2017 1
Secretary Name Appointed Resigned Total Appointments
LONNON, Michael Andrew 29 November 2019 - 1
ATTERBURY, Karen Lorraine 19 July 2010 12 January 2012 1
CLAPHAM, Colin Richard 12 January 2012 29 November 2019 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
TM02 - Termination of appointment of secretary 05 December 2019
AP03 - Appointment of secretary 05 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 23 February 2017
RESOLUTIONS - N/A 21 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 December 2016
SH19 - Statement of capital 21 December 2016
CAP-SS - N/A 21 December 2016
AA - Annual Accounts 11 August 2016
CH01 - Change of particulars for director 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 01 April 2016
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 15 July 2014
CERTNM - Change of name certificate 05 June 2014
RESOLUTIONS - N/A 29 May 2014
CONNOT - N/A 29 May 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 May 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AA - Annual Accounts 13 September 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 21 July 2011
SH01 - Return of Allotment of shares 19 July 2011
AR01 - Annual Return 07 April 2011
AD01 - Change of registered office address 05 April 2011
CH03 - Change of particulars for secretary 30 March 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 06 December 2010
CH01 - Change of particulars for director 12 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
RESOLUTIONS - N/A 07 October 2010
MEM/ARTS - N/A 07 October 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 04 October 2010
AP03 - Appointment of secretary 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 10 April 2010
AR01 - Annual Return 29 March 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 16 April 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
287 - Change in situation or address of Registered Office 25 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
395 - Particulars of a mortgage or charge 18 August 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
RESOLUTIONS - N/A 02 July 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
RESOLUTIONS - N/A 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
CERTNM - Change of name certificate 16 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
Charge over shares 05 October 2010 Outstanding

N/A

Charge over shares 14 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.