You are here: bizstats.co.uk > a-z index > 9 list

94 New Cavendish St Limited LONDON


Founded in 2007, 94 New Cavendish St, classified under reg no. 06241443 is an active company. Currently registered at Flat 2, 94 W1W 6XL, London the company has been in the business for seventeen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since February 17, 2010 94 New Cavendish St Limited is no longer carrying the name Cc65 Management Company.

At present there are 3 directors in the the company, namely Andrew K., Maxine J. and Aidan C.. In addition one secretary - Andrew K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jonathan J. who worked with the the company until 23 July 2019.

94 New Cavendish St Limited Address / Contact

Office Address Flat 2, 94
Office Address2 New Cavendish Street
Town London
Post code W1W 6XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06241443
Date of Incorporation Wed, 9th May 2007
Industry Residents property management
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Andrew K.

Position: Director

Appointed: 23 July 2019

Andrew K.

Position: Secretary

Appointed: 23 July 2019

Maxine J.

Position: Director

Appointed: 20 June 2013

Aidan C.

Position: Director

Appointed: 07 May 2010

Jonathan J.

Position: Secretary

Appointed: 20 June 2013

Resigned: 23 July 2019

Catherine M.

Position: Director

Appointed: 07 May 2010

Resigned: 20 December 2018

Deirdre W.

Position: Director

Appointed: 07 May 2010

Resigned: 31 July 2013

Lucille P.

Position: Director

Appointed: 07 May 2010

Resigned: 01 January 2018

Charles F.

Position: Director

Appointed: 07 May 2010

Resigned: 20 June 2013

Georgina K.

Position: Director

Appointed: 30 September 2008

Resigned: 07 May 2010

Cc Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 May 2007

Resigned: 07 May 2010

Colcoy Limited

Position: Corporate Director

Appointed: 09 May 2007

Resigned: 07 May 2010

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Maxine J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Eric W. This PSC has significiant influence or control over the company,.

Maxine J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Eric W.

Notified on 1 May 2019
Ceased on 31 January 2023
Nature of control: significiant influence or control

Company previous names

Cc65 Management Company February 17, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Net Assets Liabilities6666
Other
Creditors29 25529 25529 25529 255
Fixed Assets29 26129 26129 26129 261
Net Current Assets Liabilities-29 255-29 255-29 255-29 255
Total Assets Less Current Liabilities6666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, January 2023
Free Download (2 pages)

Company search

Advertisements