Company NameCavendish Consultancy Limited(The)
DirectorAlexander Robert Hewitt
Company StatusActive
Company Number01916730
CategoryPrivate Limited Company
Incorporation Date28 May 1985(38 years, 11 months ago)
Previous NameMaygrant Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Robert Hewitt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(30 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Cottage Beech Hill Road
Headley
Bordon
Hampshire
GU35 8DW
Secretary NameStephensons Solicitors Llp (Corporation)
StatusCurrent
Appointed25 April 2016(30 years, 11 months after company formation)
Appointment Duration8 years
Correspondence AddressWigan Investment Centre Waterside Drive
Wigan
WN3 5BA
Director NameMr David Kenneth Carpenter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 February 1992)
RoleCompany Director
Correspondence Address173 Waldegrave Road
Teddington
Middlesex
TW11 8LU
Director NameMrs Stephanie Jean Tuffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1993)
RoleCompany Director
Correspondence Address11 Old Claygate Lane
Claygate
Esher
Surrey
KT10 0ER
Director NameJames Cunliffe Bignal
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland United Kingdom
Correspondence AddressMillwards Cottage
Leafy Lane, 117 High Street
Wargrave
Berkshire
RG10 8DG
Director NameDr Christopher John Bruton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 13 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address69b Grange Road
Ealing
London
W5 5BU
Secretary NamePaul Anthony Lowen
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration24 years, 10 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harrow View Road
London
W5 1NA
Director NamePaul Anthony Lowen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 13 November 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Harrow View Road
London
W5 1NA
Director NameMr Philip Anthony Driver
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(14 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brockswood Lane
Welwyn Garden City
Hertfordshire
AL8 7BA
Director NameMr Simon Richard Gillespie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 February 2009)
RoleManaging Director Event Manage
Country of ResidenceUnited Kingdom
Correspondence Address20 Cross Road
Cholsey
Oxfordshire
OX10 9PE
Director NameMrs Celia Scholtz
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2012(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 July 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address161/169 Uxbridge Road
Ealing
London
W13 9AU
Director NameMr Steven Martin Landau
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(29 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressAshburton House Lashbrook Road
Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3NX

Contact

Websitecavendishg.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered AddressStephensons Solicitors Llp
Waterside Drive
Wigan
WN3 5BA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

12.8k at £1Aok Events Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£86,266
Cash£125,730
Current Liabilities£611,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

9 August 2005Delivered on: 12 August 2005
Satisfied on: 17 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 November 1998Delivered on: 23 November 1998
Satisfied on: 15 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £100,000.00 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 87473550 and earmarked or designated by reference to the company.
Fully Satisfied
18 September 1998Delivered on: 24 September 1998
Satisfied on: 15 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £17,000 together with interest accrued now or to be held by the bank on an account numbered 87468220.
Fully Satisfied
17 January 1994Delivered on: 4 February 1994
Satisfied on: 15 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 January 2021Secretary's details changed for Stephensons Solicitors Llp on 18 January 2021 (2 pages)
21 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to C/O Stephensons Solicitors Llp Sefton House Northgate Close Horwich Bolton BL6 6PQ on 3 May 2016 (1 page)
3 May 2016Appointment of Stephensons Solicitors Llp as a secretary on 25 April 2016 (2 pages)
3 May 2016Appointment of Stephensons Solicitors Llp as a secretary on 25 April 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,779
(4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12,779
(4 pages)
13 January 2016Termination of appointment of Paul Anthony Lowen as a director on 13 November 2015 (1 page)
13 January 2016Termination of appointment of Paul Anthony Lowen as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Christopher John Bruton as a director on 13 November 2015 (1 page)
17 November 2015Registered office address changed from 161/169 Uxbridge Road Ealing London W13 9AU to Russell House Oxford Road Bournemouth BH8 8EX on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Christopher John Bruton as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Philip Anthony Driver as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Paul Anthony Lowen as a secretary on 13 November 2015 (1 page)
17 November 2015Appointment of Mr Alexander Robert Hewitt as a director on 13 November 2015 (2 pages)
17 November 2015Satisfaction of charge 4 in full (4 pages)
17 November 2015Termination of appointment of Philip Anthony Driver as a director on 13 November 2015 (1 page)
17 November 2015Appointment of Mr Alexander Robert Hewitt as a director on 13 November 2015 (2 pages)
17 November 2015Termination of appointment of Steven Martin Landau as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Paul Anthony Lowen as a secretary on 13 November 2015 (1 page)
17 November 2015Satisfaction of charge 4 in full (4 pages)
17 November 2015Termination of appointment of James Cunliffe Bignal as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of James Cunliffe Bignal as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Steven Martin Landau as a director on 13 November 2015 (1 page)
17 November 2015Registered office address changed from 161/169 Uxbridge Road Ealing London W13 9AU to Russell House Oxford Road Bournemouth BH8 8EX on 17 November 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Termination of appointment of Celia Scholtz as a director on 10 July 2015 (1 page)
4 August 2015Termination of appointment of Celia Scholtz as a director on 10 July 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12,779
(9 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 12,779
(9 pages)
24 December 2014Appointment of Mr Steven Martin Landau as a director on 1 June 2014 (2 pages)
24 December 2014Appointment of Mr Steven Martin Landau as a director on 1 June 2014 (2 pages)
24 December 2014Appointment of Mr Steven Martin Landau as a director on 1 June 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
31 July 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,779
(8 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 12,779
(8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 December 2012Appointment of Mrs Celia Scholtz as a director (2 pages)
21 December 2012Appointment of Mrs Celia Scholtz as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 January 2010Director's details changed for Mister Paul Anthony Lowen on 31 December 2009 (2 pages)
31 January 2010Director's details changed for Mister Paul Anthony Lowen on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Dr Christopher Bruton on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Philip Anthony Driver on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Dr Christopher Bruton on 31 December 2009 (2 pages)
29 January 2010Director's details changed for James Cunliffe Bignal on 31 December 2009 (2 pages)
29 January 2010Director's details changed for James Cunliffe Bignal on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Philip Anthony Driver on 31 December 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 September 2009Auditor's resignation (1 page)
22 September 2009Auditor's resignation (1 page)
20 September 2009Section 516 ceasing to hold officers (1 page)
20 September 2009Section 519 ceasing to hold officers (1 page)
20 September 2009Section 516 ceasing to hold officers (1 page)
20 September 2009Section 519 ceasing to hold officers (1 page)
27 May 2009Appointment terminated director simon gillespie (1 page)
27 May 2009Appointment terminated director simon gillespie (1 page)
20 January 2009Return made up to 31/12/08; no change of members (10 pages)
20 January 2009Return made up to 31/12/08; no change of members (10 pages)
21 December 2008Accounts made up to 29 February 2008 (15 pages)
21 December 2008Accounts made up to 29 February 2008 (15 pages)
6 February 2008Return made up to 31/12/07; no change of members (8 pages)
6 February 2008Return made up to 31/12/07; no change of members (8 pages)
22 December 2007Accounts made up to 28 February 2007 (15 pages)
22 December 2007Accounts made up to 28 February 2007 (15 pages)
1 April 2007Accounts made up to 28 February 2006 (15 pages)
1 April 2007Accounts made up to 28 February 2006 (15 pages)
15 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
2 June 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
7 March 2006Return made up to 31/12/05; full list of members (9 pages)
7 March 2006Return made up to 31/12/05; full list of members (9 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2005Accounts made up to 31 December 2004 (14 pages)
12 September 2005Accounts made up to 31 December 2004 (14 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
2 November 2004Accounts made up to 31 December 2003 (16 pages)
2 November 2004Accounts made up to 31 December 2003 (16 pages)
30 January 2004Return made up to 31/12/03; full list of members (9 pages)
30 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 November 2003Accounts made up to 31 December 2002 (16 pages)
4 November 2003Accounts made up to 31 December 2002 (16 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 October 2002Accounts made up to 31 December 2001 (17 pages)
28 October 2002Accounts made up to 31 December 2001 (17 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 July 2001Accounts made up to 31 December 2000 (18 pages)
24 July 2001Accounts made up to 31 December 2000 (18 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 July 2000Accounts made up to 31 December 1999 (17 pages)
25 July 2000Accounts made up to 31 December 1999 (17 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
20 August 1999Accounts made up to 31 December 1998 (16 pages)
20 August 1999Accounts made up to 31 December 1998 (16 pages)
11 February 1999Ad 09/01/99--------- £ si 1350@1=1350 £ ic 11429/12779 (2 pages)
11 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 February 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 February 1999Ad 09/01/99--------- £ si 1350@1=1350 £ ic 11429/12779 (2 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
23 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Accounts made up to 31 December 1997 (14 pages)
29 October 1998Accounts made up to 31 December 1997 (14 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Auditor's resignation (1 page)
1 September 1998Auditor's resignation (1 page)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 April 1997Accounts made up to 31 December 1996 (13 pages)
25 April 1997Accounts made up to 31 December 1996 (13 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
25 April 1996Accounts made up to 31 December 1995 (13 pages)
25 April 1996Accounts made up to 31 December 1995 (13 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
24 October 1995Accounts made up to 31 December 1994 (13 pages)
24 October 1995Accounts made up to 31 December 1994 (13 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
4 February 1994Particulars of mortgage/charge (3 pages)
14 October 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
14 October 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
28 May 1985Certificate of incorporation (1 page)
28 May 1985Certificate of incorporation (1 page)
28 May 1985Incorporation (15 pages)
28 May 1985Incorporation (15 pages)