20 New Cavendish Street Limited LONDON


20 New Cavendish Street started in year 2001 as Private Limited Company with registration number 04242771. The 20 New Cavendish Street company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 33 New Cavendish Street. Postal code: W1G 9TS.

Currently there are 5 directors in the the company, namely Jason G., Benjamin C. and Richard B. and others. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

20 New Cavendish Street Limited Address / Contact

Office Address 33 New Cavendish Street
Town London
Post code W1G 9TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242771
Date of Incorporation Thu, 28th Jun 2001
Industry Residents property management
End of financial Year 28th September
Company age 23 years old
Account next due date Fri, 28th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

James C.

Position: Secretary

Appointed: 01 October 2020

Jason G.

Position: Director

Appointed: 05 June 2017

Benjamin C.

Position: Director

Appointed: 08 February 2016

Richard B.

Position: Director

Appointed: 04 April 2006

John R.

Position: Director

Appointed: 18 August 2003

Dragana M.

Position: Director

Appointed: 29 June 2001

Wisteria Registrars Limited

Position: Corporate Secretary

Appointed: 15 June 2018

Resigned: 01 October 2020

Emma D.

Position: Director

Appointed: 11 December 2015

Resigned: 23 December 2018

Susan A.

Position: Director

Appointed: 13 May 2014

Resigned: 16 October 2015

Patrick A.

Position: Director

Appointed: 28 October 2009

Resigned: 13 May 2014

Vatche M.

Position: Director

Appointed: 26 May 2006

Resigned: 30 April 2012

William C.

Position: Director

Appointed: 18 September 2003

Resigned: 28 October 2009

Lawrence H.

Position: Secretary

Appointed: 19 November 2001

Resigned: 15 June 2018

Zeev Z.

Position: Director

Appointed: 29 June 2001

Resigned: 27 June 2018

William O.

Position: Director

Appointed: 29 June 2001

Resigned: 25 July 2003

Simon W.

Position: Director

Appointed: 28 June 2001

Resigned: 04 April 2006

William O.

Position: Secretary

Appointed: 28 June 2001

Resigned: 19 November 2001

Catherine G.

Position: Director

Appointed: 28 June 2001

Resigned: 26 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2001

Resigned: 28 June 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Cash Bank On Hand-34 292-34 292-34 292-34 292-34 292-34 292
Net Assets Liabilities888888
Other
Average Number Employees During Period 55   
Creditors 34 29234 292   
Fixed Assets 34 30034 300   
Net Current Assets Liabilities -34 292-34 292   
Total Assets Less Current Liabilities 88   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 28th September 2023
filed on: 19th, February 2024
Free Download (2 pages)

Company search