Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH SHIPPING LIMITED
Company Information for

CAVENDISH SHIPPING LIMITED

2ND FLOOR, 55, LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03982461
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cavendish Shipping Ltd
CAVENDISH SHIPPING LIMITED was founded on 2000-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cavendish Shipping Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAVENDISH SHIPPING LIMITED
 
Legal Registered Office
2ND FLOOR, 55
LUDGATE HILL
LONDON
EC4M 7JW
Other companies in SW1Y
 
Filing Information
Company Number 03982461
Company ID Number 03982461
Date formed 2000-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-10-07 02:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH SHIPPING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAVENDISH SHIPPING LIMITED
The following companies were found which have the same name as CAVENDISH SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH SHIPPING ASSOCIATES LIMITED 20 CLANWILLIAM TERRACE DUBLIN 2 Dissolved Company formed on the 1998-09-01
CAVENDISH SHIPPING LIMITED 171, OLD BAKERY STREET, VALLETTA Unknown
CAVENDISH SHIPPING COMPANY LIMITED TRUST COMPANY COMPLEX AJELTAKE ROAD AJELTAKE ISLAND MAJURO MH96960 Active Company formed on the 2022-05-09
CAVENDISH SHIPPING COMPANY LIMITED Osborne House 12 Devonshire Square London EC2M 4TE open Company formed on the 2022-05-09

Company Officers of CAVENDISH SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
MERIEM OUTARIKT
Company Secretary 2013-01-01
SHEZI NACKVI
Director 2007-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
NAUZER ASPI DINSHAW
Director 2000-05-08 2017-04-10
FAIZAN ALI SHOAIB
Company Secretary 2007-02-28 2012-12-30
ADEEL YOUSUF SIDDIQI
Company Secretary 2000-05-08 2007-02-28
ADEEL YOUSUF SIDDIQI
Director 2001-04-02 2007-02-28
NAZIR CHOKSI
Director 2000-05-08 2001-04-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-04-28 2000-05-10
LONDON LAW SERVICES LIMITED
Nominated Director 2000-04-28 2000-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEZI NACKVI MAKKAH KAFFAN COMPANY LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active - Proposal to Strike off
SHEZI NACKVI APIRO CAPITAL ADVISORS (UK) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
SHEZI NACKVI CLOSE FIVE LIMITED Director 2006-06-30 CURRENT 1993-03-11 Active - Proposal to Strike off
SHEZI NACKVI CLOSE THREE LIMITED Director 2006-06-30 CURRENT 1993-11-24 Active - Proposal to Strike off
SHEZI NACKVI PENINVEST LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
SHEZI NACKVI APOLLO ESTATES LIMITED Director 1998-07-09 CURRENT 1998-07-09 Active
SHEZI NACKVI SAMAHA TRADING (UK) LIMITED Director 1994-03-14 CURRENT 1985-04-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-07-12TM02Termination of appointment of Meriem Outarikt on 2021-07-12
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEZI NACKVI
2021-07-09AP01DIRECTOR APPOINTED MR OSAMA BARAYAN
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-06-17CH01Director's details changed for Mr Shezi Nackvi on 2021-06-16
2021-06-17PSC05Change of details for Close Three Limited as a person with significant control on 2021-04-28
2021-01-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH England
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-04PSC02Notification of Close Three Limited as a person with significant control on 2020-04-28
2020-05-04PSC07CESSATION OF SALEH ABDULLAH KAMEL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM 3rd Floor 52 Jermyn Street London SW1Y 6LX
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NAUZER ASPI DINSHAW
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-29AR0128/04/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-07AR0128/04/15 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08CH01Director's details changed for Nauzer Aspi Dinshaw on 2014-04-28
2014-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS MERIEM OUTARIKT on 2014-04-28
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0128/04/14 ANNUAL RETURN FULL LIST
2014-05-01CH01Director's details changed for Nauzer Aspi Dinshaw on 2014-04-28
2014-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS MERIEM OUTARIKT on 2014-04-28
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM 30 St James's Street London SW1A 1HB
2013-05-21AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-21AP03Appointment of Mrs Meriem Outarikt as company secretary
2013-05-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY FAIZAN SHOAIB
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0128/04/12 ANNUAL RETURN FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0128/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEZI NACKVI / 28/04/2011
2010-05-13AR0128/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NAUZER ASPI DINSHAW / 01/12/2009
2010-03-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-05363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-17288aNEW DIRECTOR APPOINTED
2007-06-22363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-26363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-06-26287REGISTERED OFFICE CHANGED ON 26/06/06 FROM: THIRD FLOOR 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-05287REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 40 UPPER BROOK STREET LONDON W1K 2AJ
2005-06-23363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-05363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-04363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-11-2788(2)RAD 15/10/02--------- £ SI 9990@1=9990 £ IC 10/10000
2002-10-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18RES04£ NC 100/10000 14/10/
2002-10-18123NC INC ALREADY ADJUSTED 14/10/02
2002-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-29363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/01
2001-05-16363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-04-09288aNEW DIRECTOR APPOINTED
2001-04-09288bDIRECTOR RESIGNED
2001-02-12225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2000-09-2588(2)RAD 09/06/00--------- £ SI 9@1=9 £ IC 1/10
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288aNEW SECRETARY APPOINTED
2000-05-22288bSECRETARY RESIGNED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288bDIRECTOR RESIGNED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-05-16CERTNMCOMPANY NAME CHANGED VALECARD LIMITED CERTIFICATE ISSUED ON 17/05/00
2000-05-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-05-15WRES01ALTER MEMORANDUM 10/05/00
2000-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH SHIPPING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAVENDISH SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAVENDISH SHIPPING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH SHIPPING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH SHIPPING LIMITED
Trademarks
We have not found any records of CAVENDISH SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH SHIPPING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CAVENDISH SHIPPING LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH SHIPPING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAVENDISH SHIPPING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAVENDISH SHIPPING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.