Cavendish Ware Limited LONDON


Cavendish Ware started in year 1998 as Private Limited Company with registration number 03650129. The Cavendish Ware company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 8th Floor Becket House. Postal code: EC2R 8DD. Since 2003-03-31 Cavendish Ware Limited is no longer carrying the name Omnia Representation.

At the moment there are 4 directors in the the company, namely Alison M., Gregor R. and Adrian W. and others. In addition one secretary - Jonathan W. - is with the firm. 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 - Simon G. who worked with the the company until 20 March 2003.

Cavendish Ware Limited Address / Contact

Office Address 8th Floor Becket House
Office Address2 36 Old Jewry
Town London
Post code EC2R 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03650129
Date of Incorporation Thu, 15th Oct 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Alison M.

Position: Director

Appointed: 02 December 2019

Gregor R.

Position: Director

Appointed: 11 December 2014

Adrian W.

Position: Director

Appointed: 12 May 2003

Jonathan W.

Position: Secretary

Appointed: 20 March 2003

Jonathan W.

Position: Director

Appointed: 20 March 2003

Derek S.

Position: Director

Appointed: 11 December 2014

Resigned: 30 June 2021

Ralph E.

Position: Director

Appointed: 20 March 2003

Resigned: 31 October 2007

Mark W.

Position: Director

Appointed: 22 February 1999

Resigned: 20 March 2003

Joanna G.

Position: Director

Appointed: 22 February 1999

Resigned: 20 March 2003

Graeme M.

Position: Director

Appointed: 22 February 1999

Resigned: 20 March 2003

Simon G.

Position: Director

Appointed: 22 February 1999

Resigned: 20 March 2003

Simon G.

Position: Secretary

Appointed: 22 February 1999

Resigned: 20 March 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 October 1998

Resigned: 22 February 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 October 1998

Resigned: 22 February 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Adrian W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Nicole W. This PSC owns 25-50% shares and has 25-50% voting rights.

Adrian W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nicole W.

Notified on 1 November 2016
Ceased on 19 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Omnia Representation March 31, 2003
Green Lawlor Clarke March 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth158 242307 452
Balance Sheet
Cash Bank In Hand104 842120 959
Current Assets244 614437 843
Debtors139 772316 884
Net Assets Liabilities Including Pension Asset Liability158 242307 452
Tangible Fixed Assets3 74288 334
Reserves/Capital
Called Up Share Capital12 01612 598
Profit Loss Account Reserve106 781171 291
Shareholder Funds158 242307 452
Other
Creditors Due After One Year2 600117 854
Creditors Due Within One Year87 564100 921
Fixed Assets3 79288 384
Investments Fixed Assets5050
Net Current Assets Liabilities157 050336 922
Number Shares Allotted12 01612 598
Par Value Share 1
Share Capital Allotted Called Up Paid12 01612 598
Share Premium Account39 445123 563
Tangible Fixed Assets Additions 97 501
Tangible Fixed Assets Cost Or Valuation15 246112 747
Tangible Fixed Assets Depreciation11 50424 413
Tangible Fixed Assets Depreciation Charged In Period 12 909
Total Assets Less Current Liabilities160 842425 306

Company filings

Filing category
Accounts Address Annual return Capital Change of name 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 (10 pages)

Company search

Advertisements