20 Cavendish Road Management Limited
- Active
- Incorporated on 20 Apr 2011
Reg Address: 20 Cavendish Road, Kilburn, London NW6 7XL
- Summary The company with name "20 Cavendish Road Management Limited" is a ltd and located in 20 Cavendish Road, Kilburn, London NW6 7XL. 20 Cavendish Road Management Limited is currently in active status and it was incorporated on 20 Apr 2011 (13 years 5 months 5 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 20 Cavendish Road Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Aaron Matthew Birch | Director | 15 Aug 2023 | British | Active |
2 | Ben Gilbert | Director | 15 Aug 2023 | British | Active |
3 | Ken Jing Xiang Yang | Director | 8 Mar 2019 | British | Active |
4 | Vaani Priya Ranjitkumar | Director | 8 May 2015 | British | Active |
5 | Rahul Movva | Director | 5 May 2015 | British | Active |
6 | Vaani Priya Ranjitkumar | Director | 5 May 2015 | British | Resigned 8 May 2015 |
7 | Peter Edward Tomlinson | Director | 31 Mar 2015 | British | Resigned 15 Aug 2023 |
8 | Peter Edward Tomlinson | Director | 31 Mar 2015 | British | Active |
9 | Sonal Patel | Director | 19 Mar 2012 | British | Resigned 30 Jan 2015 |
10 | Anna Tatari | Director | 19 Mar 2012 | British | Active |
11 | Amar Mistry | Director | 14 Sep 2011 | British | Resigned 8 Mar 2019 |
12 | Elizabeth Rose Reading | Director | 14 Sep 2011 | British | Resigned 7 Mar 2015 |
13 | JORDAN COMPANY SECRETARIES LIMITED | Corporate Secretary | 20 Apr 2011 | - | Resigned 9 Nov 2011 |
14 | Andrew David John Moffat | Director | 20 Apr 2011 | British | Resigned 14 Sep 2011 |
15 | Samantha Anne Wren | Corporate Director | 20 Apr 2011 | British | Resigned 14 Sep 2011 |
16 | CL RESIDENTIAL LIMITED | Corporate Director | 20 Apr 2011 | - | Resigned 14 Sep 2011 |
17 | Laurence Edwin Hayes | Director | 20 Apr 2011 | British | Resigned 14 Sep 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 1 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 20 Cavendish Road Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 20 May 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2023 | Download PDF |
3 | Officers - Appoint Person Director Company With Name Date | 8 Sep 2023 | Download PDF |
4 | Officers - Termination Director Company With Name Termination Date | 23 Aug 2023 | Download PDF |
5 | Confirmation Statement - No Updates | 3 May 2023 | Download PDF |
6 | Confirmation Statement - No Updates | 4 May 2021 | Download PDF |
7 | Accounts - Dormant | 31 Mar 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 13 May 2020 | Download PDF 3 Pages |
9 | Accounts - Dormant | 6 Jan 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - Updates | 14 May 2019 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 12 Mar 2019 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 12 Mar 2019 | Download PDF 1 Pages |
13 | Accounts - Dormant | 10 Jan 2019 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 1 May 2018 | Download PDF 3 Pages |
15 | Accounts - Dormant | 15 Jan 2018 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 15 May 2017 | Download PDF 5 Pages |
17 | Accounts - Dormant | 9 Jan 2017 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2016 | Download PDF 8 Pages |
19 | Accounts - Dormant | 29 Jan 2016 | Download PDF 2 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2015 | Download PDF 7 Pages |
21 | Address - Change Sail Company With Old New | 18 May 2015 | Download PDF 1 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 8 May 2015 | Download PDF 2 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 8 May 2015 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 5 May 2015 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 31 Mar 2015 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 30 Jan 2015 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Small | 30 Jan 2015 | Download PDF 3 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 28 May 2014 | Download PDF 7 Pages |
31 | Accounts - Total Exemption Small | 31 Jan 2014 | Download PDF 3 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 20 May 2013 | Download PDF 7 Pages |
33 | Address - Move Registers To Registered Office Company | 18 May 2013 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 20 Jan 2013 | Download PDF 4 Pages |
35 | Address - Change Sail Company | 14 May 2012 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 14 May 2012 | Download PDF 8 Pages |
37 | Address - Move Registers To Sail Company | 14 May 2012 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name | 11 Apr 2012 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name | 30 Mar 2012 | Download PDF 3 Pages |
40 | Address - Change Registered Office Company With Date Old | 12 Dec 2011 | Download PDF 2 Pages |
41 | Officers - Termination Secretary Company With Name | 9 Nov 2011 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name | 11 Oct 2011 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name | 11 Oct 2011 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name | 11 Oct 2011 | Download PDF 3 Pages |
45 | Officers - Appoint Person Director Company With Name | 11 Oct 2011 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name | 11 Oct 2011 | Download PDF 2 Pages |
47 | Officers - Termination Director Company With Name | 11 Oct 2011 | Download PDF 2 Pages |
48 | Incorporation - Company | 20 Apr 2011 | Download PDF 24 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ranjitkumar Consulting Limited Mutual People: Vaani Priya Ranjitkumar | Liquidation |
2 | Anna T Limited Mutual People: Anna Tatari | Active |
3 | 27 Dartmouth Road Management Company Limited Mutual People: Rahul Movva | Active |
4 | Kjxyang Design Ltd Mutual People: Ken Jing Xiang Yang | Active |