You are here: bizstats.co.uk > a-z index > 2 list > 29 list

29, Cavendish Road Limited LONDON


Founded in 1982, 29, Cavendish Road, classified under reg no. 01625778 is an active company. Currently registered at 29a Cavendish Road NW6 7XR, London the company has been in the business for 42 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Miriam G., Neha D. and Cressida O. and others. In addition one secretary - Cressida O. - is with the firm. At present 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.

29, Cavendish Road Limited Address / Contact

Office Address 29a Cavendish Road
Town London
Post code NW6 7XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01625778
Date of Incorporation Tue, 30th Mar 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Miriam G.

Position: Director

Appointed: 27 April 2021

Neha D.

Position: Director

Appointed: 28 February 2013

Cressida O.

Position: Secretary

Appointed: 21 January 2006

Cressida O.

Position: Director

Appointed: 01 August 2005

Amanda B.

Position: Director

Appointed: 02 October 2001

Maria R.

Position: Director

Appointed: 28 May 1996

Nikesh D.

Position: Director

Appointed: 28 February 2013

Resigned: 01 June 2021

Ami L.

Position: Director

Appointed: 20 July 2004

Resigned: 27 April 2021

Maria R.

Position: Secretary

Appointed: 30 June 1997

Resigned: 21 January 2006

Rina C.

Position: Director

Appointed: 28 June 1997

Resigned: 02 October 2001

Karen R.

Position: Director

Appointed: 29 July 1996

Resigned: 20 July 2004

Ruth A.

Position: Director

Appointed: 17 July 1996

Resigned: 28 February 2013

Alan M.

Position: Secretary

Appointed: 05 October 1993

Resigned: 30 May 1997

Alan M.

Position: Director

Appointed: 05 October 1993

Resigned: 29 July 1996

Julian D.

Position: Director

Appointed: 14 June 1992

Resigned: 31 May 1998

Nicholas M.

Position: Director

Appointed: 14 June 1992

Resigned: 22 August 1993

Lawrence S.

Position: Director

Appointed: 14 June 1992

Resigned: 29 July 1996

Trudy T.

Position: Director

Appointed: 14 June 1992

Resigned: 29 July 1996

Julie S.

Position: Director

Appointed: 14 June 1992

Resigned: 29 July 1996

Henry C.

Position: Director

Appointed: 14 June 1992

Resigned: 28 July 2005

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we found, there is Maria R. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Cressida O. This PSC owns 25-50% shares.

Maria R.

Notified on 30 June 2016
Nature of control: 25-50% shares

Cressida O.

Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-302018-03-312019-03-31
Balance Sheet
Current Assets2 1122 9932 9932 492
Net Assets Liabilities86-100-1001 913
Other
Creditors2 0264 6934 693579
Net Current Assets Liabilities86-100-1001 913
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 6001 600 
Total Assets Less Current Liabilities86-100-1001 913

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, December 2023
Free Download (2 pages)

Company search

Advertisements