Cavendish Place Limited (08496938) is a private limited with share capital incorporated on 19/04/2013 (13 years old) and registered in london, EC1V9AB. The company operates under SIC code 41100 - development of building projects.
Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/04/2013
EC1V9AB
1 employees
Financial Overview
Total Assets
£1.59M
Liabilities
£1.75M
Net Assets
£-166.5K
Cash
£4.8K
Key Metrics
1
Employees
1
Shareholders
Charges
11
Registered
3
Outstanding
0
Part Satisfied
8
Satisfied
Filed Documents
59
Document Name
Category
Date
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-05-2025
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:22-04-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2023
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:19-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Resolution
Category:Resolution
Date:27-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2018
Move Registers To Sail Company With New Address
Category:Address
Date:05-06-2018
Change Sail Address Company With New Address
Category:Address
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-08-2013
Incorporation Company
Category:Incorporation
Date:19-04-2013
Risk Assessment
not scored
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date19/03/2024
Filing Date29/09/2022
Latest Accounts31/12/2021
Trading Addresses
1St Floor, 11 Bruton Street, London, W1J6PY
30 Old Street Old Street, London, EC1V9ABRegistered