Cavendish Conference Centre Limited


Cavendish Conference Centre started in year 2000 as Private Limited Company with registration number 04102633. The Cavendish Conference Centre company has been functioning successfully for 24 years now and its status is active. The firm's office is based in at 5-7 Vernon Yard. Postal code: W11 2DX.

The company has 2 directors, namely Thomas M., Dermot W.. Of them, Thomas M., Dermot W. have been with the company the longest, being appointed on 6 November 2000. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patrick M. who worked with the the company until 28 April 2019.

Cavendish Conference Centre Limited Address / Contact

Office Address 5-7 Vernon Yard
Office Address2 London
Town
Post code W11 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04102633
Date of Incorporation Mon, 6th Nov 2000
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Thomas M.

Position: Director

Appointed: 06 November 2000

Dermot W.

Position: Director

Appointed: 06 November 2000

Rachel A.

Position: Director

Appointed: 22 December 2004

Resigned: 08 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2000

Resigned: 06 November 2000

Patrick M.

Position: Director

Appointed: 06 November 2000

Resigned: 28 April 2019

Patrick M.

Position: Secretary

Appointed: 06 November 2000

Resigned: 28 April 2019

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats discovered, there is Tom M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Estate Of Guy Mayers that put London, England as the address. This PSC has a legal form of "an executor", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Patrick M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Tom M.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Estate Of Guy Mayers

Flat 1, 26 Lansdowne Road, London, W11 3LL, England

Legal authority English
Legal form Executor
Notified on 28 April 2019
Ceased on 3 August 2020
Nature of control: 25-50% shares

Patrick M.

Notified on 1 July 2016
Ceased on 28 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0001 000       
Balance Sheet
Cash Bank On Hand 978 928996 4331 286 3011 148 7591 250 2611 608 763950 2731 386 968
Current Assets  1 501 1161 895 6841 845 4251 908 0122 137 6611 568 8001 623 509
Debtors 563 045504 683609 383696 666657 751528 898618 527236 541
Net Assets Liabilities  1 536 9941 612 7461 471 9461 427 3331 026 372765 023608 082
Other Debtors 299 481318 898278 218365 201367 583119 276223 534123 884
Property Plant Equipment 1 137 2201 039 945920 839813 846737 033199 876164 254131 196
Net Assets Liabilities Including Pension Asset Liability1 0001 000       
Reserves/Capital
Called Up Share Capital1 0001 000       
Shareholder Funds1 0001 000       
Other
Accrued Liabilities Deferred Income     79 139122 224  
Accumulated Amortisation Impairment Intangible Assets  48 369      
Accumulated Depreciation Impairment Property Plant Equipment 1 800 9081 934 5842 063 9492 176 4242 258 0771 378 9831 414 6051 449 905
Amounts Owed By Related Parties      384 220334 365 
Amounts Owed To Group Undertakings        76 662
Average Number Employees During Period    1010855
Bank Borrowings Overdrafts      524 444394 214262 222
Corporation Tax Payable 149 781107 012139 188100 190133 024132 272  
Creditors  819 7161 027 2021 047 7931 090 057524 444394 214262 222
Dividends Paid     549 274583 536326 934297 684
Fixed Assets     737 033200 876165 254132 196
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 462 0831 187 500902 500617 500
Increase From Depreciation Charge For Year Property Plant Equipment  133 676129 366 81 65336 27135 62235 300
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  48 369      
Intangible Assets 48 870       
Intangible Assets Gross Cost 48 369       
Investments Fixed Assets      1 0001 0001 000
Investments In Group Undertakings Participating Interests      1 0001 0001 000
Net Current Assets Liabilities  681 400868 482797 632817 9551 349 940993 983738 108
Number Shares Issued Fully Paid   5     
Other Creditors 866 364819 716277 992298 662252 007512 254313 057468 892
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      915 365  
Other Disposals Property Plant Equipment      1 418 303  
Other Taxation Social Security Payable 130 77696 386111 171102 606111 84373 53568 091153 041
Par Value Share   1     
Percentage Class Share Held In Subsidiary       100100
Profit Loss     504 661182 575  
Property Plant Equipment Gross Cost 2 938 1272 974 5292 984 7882 990 2702 995 1101 578 8591 578 8591 581 101
Provisions For Liabilities Balance Sheet Subtotal  184 351176 575139 532127 655   
Total Additions Including From Business Combinations Property Plant Equipment  36 40210 258 4 8402 052 2 242
Total Assets Less Current Liabilities1 0001 0001 721 3451 789 3211 611 4781 554 9881 550 8161 159 237870 304
Trade Creditors Trade Payables 420 450402 185498 851546 335514 0444 10462 55855 695
Trade Debtors Trade Receivables 263 564185 785331 165331 465290 16825 40260 628112 657
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements