Court Cavendish Limited
- Active
- Incorporated on 20 Sep 2001
Reg Address: Riverbridge House, Guildford Road, Leatherhead KT22 9AD, England
Previous Names:
Chai Patel Associates Limited - 7 Jan 2008
Uk Oncology Limited - 23 May 2007
Chai Patel Associates Limited - 23 May 2007
Uk Oncology Limited - 20 Sep 2001
Company Classifications:
70229 - Management consultancy activities other than financial management
- Summary The company with name "Court Cavendish Limited" is a ltd and located in Riverbridge House, Guildford Road, Leatherhead KT22 9AD. Court Cavendish Limited is currently in active status and it was incorporated on 20 Sep 2001 (23 years 4 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Court Cavendish Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Catherine Assunta Valenti | Director | 28 Feb 2017 | British | Active |
2 | Catherine Assunta Valenti | Secretary | 1 Dec 2014 | - | Active |
3 | Katharine Anne Patel | Director | 1 Dec 2014 | British | Active |
4 | Sarah-Lynn Spruzen | Secretary | 1 Oct 2012 | - | Resigned 30 Nov 2014 |
5 | Garry Fitton | Secretary | 30 Apr 2011 | - | Resigned 28 Nov 2011 |
6 | David Nicholas Harland | Secretary | 1 May 2009 | British | Resigned 30 Apr 2011 |
7 | David Andrew Spruzen | Secretary | 1 Feb 2008 | - | Resigned 1 May 2009 |
8 | David Andrew Spruzen | Director | 19 Mar 2007 | British | Resigned 28 Feb 2017 |
9 | Paul John Greensmith | Director | 30 Apr 2004 | British | Resigned 1 Feb 2008 |
10 | Paul John Greensmith | Secretary | 30 Apr 2004 | British | Resigned 1 Feb 2008 |
11 | Chaitanya Bhupendra Patel | Director | 20 Sep 2001 | British | Active |
12 | Anthony George Heywood | Secretary | 20 Sep 2001 | - | Resigned 30 Apr 2004 |
13 | Anthony George Heywood | Director | 20 Sep 2001 | - | Resigned 30 Apr 2004 |
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 | Mr Chaitanya Bhupendra Patel Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Court Cavendish Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 20 Sep 2023 | Download PDF |
2 | Accounts - Group | 5 Dec 2022 | Download PDF |
3 | Confirmation Statement - Updates | 3 Oct 2022 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 13 May 2021 | Download PDF |
5 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Feb 2021 | Download PDF 10 Pages |
6 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Feb 2021 | Download PDF 9 Pages |
7 | Accounts - Group | 8 Oct 2020 | Download PDF 41 Pages |
8 | Confirmation Statement - Updates | 28 Sep 2020 | Download PDF 4 Pages |
9 | Accounts - Group | 3 Dec 2019 | Download PDF 42 Pages |
10 | Confirmation Statement - No Updates | 24 Sep 2019 | Download PDF 3 Pages |
11 | Accounts - Group | 5 Dec 2018 | Download PDF 48 Pages |
12 | Confirmation Statement - No Updates | 2 Oct 2018 | Download PDF 3 Pages |
13 | Address - Change Registered Office Company With Date Old New | 20 Sep 2018 | Download PDF 1 Pages |
14 | Accounts - Group | 6 Dec 2017 | Download PDF 48 Pages |
15 | Confirmation Statement - No Updates | 20 Sep 2017 | Download PDF 3 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2017 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2017 | Download PDF 1 Pages |
18 | Accounts - Group | 5 Jan 2017 | Download PDF 46 Pages |
19 | Confirmation Statement - Updates | 3 Nov 2016 | Download PDF 5 Pages |
20 | Accounts - Group | 9 Feb 2016 | Download PDF 41 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Oct 2015 | Download PDF 4 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2015 | Download PDF 2 Pages |
23 | Accounts - Change Account Reference Date Company Current Extended | 12 Jan 2015 | Download PDF 1 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 9 Jan 2015 | Download PDF 1 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 9 Jan 2015 | Download PDF 2 Pages |
26 | Accounts - Total Exemption Small | 1 Oct 2014 | Download PDF 9 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2014 | Download PDF 4 Pages |
28 | Resolution | 4 Sep 2014 | Download PDF 2 Pages |
29 | Capital - Allotment Shares | 4 Sep 2014 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 24 Sep 2013 | Download PDF 9 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Sep 2013 | Download PDF 4 Pages |
32 | Officers - Change Person Director Company With Change Date | 13 Jun 2013 | Download PDF 2 Pages |
33 | Officers - Change Person Director Company With Change Date | 13 Jun 2013 | Download PDF 2 Pages |
34 | Officers - Appoint Person Secretary Company With Name | 18 Apr 2013 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2012 | Download PDF 4 Pages |
36 | Accounts - Total Exemption Small | 23 Aug 2012 | Download PDF 8 Pages |
37 | Address - Change Registered Office Company With Date Old | 4 May 2012 | Download PDF 1 Pages |
38 | Officers - Termination Secretary Company With Name | 28 Nov 2011 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Sep 2011 | Download PDF 4 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 7 Jun 2011 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 7 Jun 2011 | Download PDF 1 Pages |
42 | Accounts - Total Exemption Full | 23 Mar 2011 | Download PDF 14 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Oct 2010 | Download PDF 5 Pages |
44 | Accounts - Small | 15 Apr 2010 | Download PDF 7 Pages |
45 | Address - Change Registered Office Company With Date Old | 26 Feb 2010 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 23 Sep 2009 | Download PDF 3 Pages |
47 | Officers - Legacy | 23 Sep 2009 | Download PDF 1 Pages |
48 | Accounts - Small | 14 Jul 2009 | Download PDF 7 Pages |
49 | Officers - Legacy | 14 May 2009 | Download PDF 2 Pages |
50 | Annual Return - Legacy | 10 Feb 2009 | Download PDF 4 Pages |
51 | Accounts - Small | 1 Oct 2008 | Download PDF 9 Pages |
52 | Capital - Legacy | 23 May 2008 | Download PDF 2 Pages |
53 | Capital - Legacy | 23 May 2008 | Download PDF 1 Pages |
54 | Resolution | 23 May 2008 | Download PDF 2 Pages |
55 | Address - Legacy | 6 May 2008 | Download PDF 1 Pages |
56 | Officers - Legacy | 16 Apr 2008 | Download PDF 2 Pages |
57 | Officers - Legacy | 15 Apr 2008 | Download PDF 1 Pages |
58 | Incorporation - Memorandum Articles | 9 Jan 2008 | Download PDF 6 Pages |
59 | Change Of Name - Certificate Company | 7 Jan 2008 | Download PDF 4 Pages |
60 | Accounts - Legacy | 20 Nov 2007 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 28 Sep 2007 | Download PDF 7 Pages |
62 | Incorporation - Memorandum Articles | 17 Jul 2007 | Download PDF 45 Pages |
63 | Accounts - Dormant | 10 Jul 2007 | Download PDF 6 Pages |
64 | Change Of Name - Certificate Company | 23 May 2007 | Download PDF 2 Pages |
65 | Officers - Legacy | 28 Mar 2007 | Download PDF 3 Pages |
66 | Officers - Legacy | 16 Oct 2006 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 16 Oct 2006 | Download PDF 7 Pages |
68 | Accounts - Dormant | 3 Jun 2006 | Download PDF 6 Pages |
69 | Annual Return - Legacy | 26 Sep 2005 | Download PDF 7 Pages |
70 | Accounts - Dormant | 12 May 2005 | Download PDF 6 Pages |
71 | Annual Return - Legacy | 20 Oct 2004 | Download PDF 7 Pages |
72 | Accounts - Total Exemption Full | 19 May 2004 | Download PDF 6 Pages |
73 | Officers - Legacy | 19 May 2004 | Download PDF 1 Pages |
74 | Officers - Legacy | 19 May 2004 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 27 Sep 2003 | Download PDF 7 Pages |
76 | Accounts - Dormant | 20 Jan 2003 | Download PDF 6 Pages |
77 | Annual Return - Legacy | 29 Oct 2002 | Download PDF 7 Pages |
78 | Incorporation - Company | 20 Sep 2001 | Download PDF 51 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.