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

CAVENDISH DIRECTORS LIMITED

1ST FLOOR 75, KING WILLIAM STREET, LONDON, EC4N 7BE,
Company Registration Number
04326888
Private Limited Company
Active

Company Overview

About Cavendish Directors Ltd
CAVENDISH DIRECTORS LIMITED was founded on 2001-11-22 and has its registered office in London. The organisation's status is listed as "Active". Cavendish Directors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAVENDISH DIRECTORS LIMITED
 
Legal Registered Office
1ST FLOOR 75
KING WILLIAM STREET
LONDON
EC4N 7BE
Other companies in EC4N
 
Filing Information
Company Number 04326888
Company ID Number 04326888
Date formed 2001-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH DIRECTORS 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.

Company Officers of CAVENDISH DIRECTORS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN COLIN HORNBUCKLE
Company Secretary 2010-04-29
SARAH ANDERSON
Director 2008-03-04
KALPESH BAXI
Director 2013-09-24
JASON BORSTAL
Director 2018-09-12
NATASHA KRISTINE CLARKE-TIDEY
Director 2008-01-03
MICHELLE CULLEN
Director 2013-09-27
LAWRENCE DOE
Director 2013-09-24
GARY PAUL ELDEN
Director 2007-01-12
ANDREW HALLETT
Director 2013-09-23
STEVEN COLIN HORNBUCKLE
Director 2007-01-12
EDWARD JUSTIN HUGHES
Director 2010-04-30
DAVID MACKAY
Director 2016-02-19
MOHAMMED MUNIF
Director 2013-08-28
ALEX SMITH
Director 2008-07-14
MICHAEL WALKER
Director 2013-09-24
HELEN WALLACE
Director 2014-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN MLS ARMSTRONG
Director 2013-09-24 2017-08-16
VICTORIA MALONEY
Director 2013-09-25 2016-07-31
DOUGAL JAMES CRISP
Director 2009-03-12 2016-05-12
ANTHONY FITZGERALD
Director 2010-05-26 2014-10-31
SANDRA CAMERON
Director 2012-07-17 2014-01-31
TANIA LOUISE BOWERS
Director 2009-06-22 2013-06-30
RUSSELL JOHN CLEMENTS
Director 2002-02-18 2012-12-31
MARK KL LODGE
Director 2010-04-30 2012-08-31
JUNE HELEN BRIDGEMAN
Director 2009-04-03 2012-07-26
PAUL LOMAS
Director 2008-09-03 2011-07-13
RICHARD VINCENT PIERRE LORENZI
Director 2008-09-03 2011-05-31
CAVENDISH SERVICES LIMITED
Company Secretary 2002-02-18 2010-04-29
STEPHANIE BARBARA LUNN
Director 2008-11-03 2009-04-14
MATTHEW DAVID BENHAM
Director 2007-01-12 2008-09-22
YAP HIN KOH
Director 2007-08-01 2008-09-05
TANIA LOUISE BOWERS
Director 2007-08-01 2008-04-04
ANDRIK JOHANNES FUELLBERG
Director 2007-04-03 2008-03-04
WILLIAM FREDERICK BOTTRIELL
Director 2002-02-18 2007-01-12
VERSEC SECRETARIES LIMITED
Company Secretary 2001-11-22 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH ANDERSON PROGRESSIVE GLOBAL ENERGY KURDISTAN LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
SARAH ANDERSON STHREE STAFFING UK LIMITED Director 2008-03-17 CURRENT 1986-11-07 Liquidation
SARAH ANDERSON HUXLEY ASSOCIATES LIMITED Director 2008-03-17 CURRENT 1995-08-22 Liquidation
SARAH ANDERSON ORGTEL LIMITED Director 2008-03-04 CURRENT 2001-01-09 Liquidation
SARAH ANDERSON STHREE STAFFING FRANCE LIMITED Director 2008-03-04 CURRENT 2002-11-28 Liquidation
SARAH ANDERSON HUXLEY ASSOCIATES BANKING & FINANCE LIMITED Director 2008-03-04 CURRENT 2004-06-11 Liquidation
SARAH ANDERSON ORGTEL CONTRACT LIMITED Director 2008-03-04 CURRENT 2006-02-24 Liquidation
SARAH ANDERSON STHREE IP LIMITED Director 2008-03-04 CURRENT 1998-12-14 Active
SARAH ANDERSON STHREE UK HOLDINGS LIMITED Director 2008-03-04 CURRENT 1999-07-09 Active
SARAH ANDERSON PROGRESSIVE GLOBAL ENERGY LIMITED Director 2008-03-04 CURRENT 2003-09-01 Active
SARAH ANDERSON HUXLEY ASSOCIATES GLOBAL LIMITED Director 2008-03-04 CURRENT 2006-08-16 Active
SARAH ANDERSON STHREE OVERSEAS HOLDINGS LIMITED Director 2008-03-04 CURRENT 1996-09-09 Active
NATASHA KRISTINE CLARKE-TIDEY WOMEN IN RECRUITMENT LIMITED Director 2015-08-24 CURRENT 2015-08-24 Active - Proposal to Strike off
GARY PAUL ELDEN STHREE PLC Director 2008-07-01 CURRENT 1999-07-13 Active
GARY PAUL ELDEN NOLA PROPERTY MANAGEMENT LIMITED Director 2001-05-15 CURRENT 2001-05-15 Active - Proposal to Strike off
DAVID MACKAY STHREE EURO UK LIMITED Director 2018-06-22 CURRENT 2003-01-09 Active
DAVID MACKAY STHREE OVERSEAS MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2011-11-14 Active
DAVID MACKAY STHREE UK OPERATIONS LIMITED Director 2018-06-22 CURRENT 2013-07-29 Active
DAVID MACKAY TALENT DECK LIMITED Director 2018-06-22 CURRENT 2017-06-28 Active - Proposal to Strike off
DAVID MACKAY ELEVIZE LIMITED Director 2018-06-22 CURRENT 1998-05-11 Active
DAVID MACKAY STHREE MANAGEMENT SERVICES LIMITED Director 2018-06-22 CURRENT 2001-07-19 Active
DAVID MACKAY STHREE UK MANAGEMENT LIMITED Director 2018-06-22 CURRENT 2011-01-28 Active
ALEX SMITH STHREE PLC Director 2008-05-07 CURRENT 1999-07-13 Active

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
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-24APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALDRICH
2023-03-07APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLAKE
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-04-28Director's details changed for Mr David Mackay on 2022-01-07
2022-04-28CH01Director's details changed for Mr David Mackay on 2022-01-07
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KELLY JULIA OLSEN
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-04-21AP03Appointment of Mrs Katharine Danson as company secretary on 2021-04-21
2021-04-21TM02Termination of appointment of Steven Colin Hornbuckle on 2021-04-21
2021-04-21AP01DIRECTOR APPOINTED MRS KATHARINE DANSON
2021-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN COLIN HORNBUCKLE
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN THURSTON
2020-09-11AP01DIRECTOR APPOINTED MR MATTHEW BLAKE
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY LAIRD
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-05-22AP01DIRECTOR APPOINTED MS KELLY JULIA OLSEN
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KALPESH BAXI
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON BORSTAL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JUSTIN HUGHES
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JUSTIN HUGHES
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-05-16AP01DIRECTOR APPOINTED MR ADRIAN THURSTON
2019-05-16AP01DIRECTOR APPOINTED MR ADRIAN THURSTON
2019-05-16PSC07CESSATION OF STHREE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16PSC07CESSATION OF STHREE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16PSC02Notification of Sthree Plc as a person with significant control on 2016-04-06
2019-05-16PSC02Notification of Sthree Plc as a person with significant control on 2016-04-06
2019-04-08AP01DIRECTOR APPOINTED MR NICHOLAS ALDRICH
2019-04-08AP01DIRECTOR APPOINTED MR NICHOLAS ALDRICH
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAUL ELDEN
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY PAUL ELDEN
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA KRISTINE CLARKE-TIDEY
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA KRISTINE CLARKE-TIDEY
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNIF
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MUNIF
2018-09-14AP01DIRECTOR APPOINTED MRS LESLEY LAIRD
2018-09-12AP01DIRECTOR APPOINTED MR JASON BORSTAL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/18 FROM 8th Floor 55 Basinghall Street London EC2V 5DX England
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SANJIY SOOD
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MLS ARMSTRONG
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MAURICE QUINN
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-06-30PSC02Notification of Sthree Plc as a person with significant control on 2016-04-06
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAYMOND SMITH
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 8th Floor, City Place, 55 Basinghall Street London EC2V 5DX England
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA MALONEY
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08AR0129/06/16 FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGAL CRISP
2016-03-04AP01DIRECTOR APPOINTED MR DAVID MACKAY
2015-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0113/07/15 FULL LIST
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FITZGERALD
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5TH FLOOR 215 GREAT PORTLAND STREET LONDON W1W 5PN
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX SMITH / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND SMITH / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL ELDEN / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAURICE QUINN / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED MUNIF / 13/10/2014
2014-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN COLIN HORNBUCKLE / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN HORNBUCKLE / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE CULLEN / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATASHA KRISTINE CLARKE-TIDEY / 13/10/2014
2014-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL JAMES CRISP / 13/10/2014
2014-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 18/09/2014
2014-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/13
2014-08-22RP04SECOND FILING WITH MUD 13/07/14 FOR FORM AR01
2014-08-22ANNOTATIONClarification
2014-08-06AP01DIRECTOR APPOINTED SANJIY SOOD
2014-08-06AP01DIRECTOR APPOINTED LAWRENCE DOE
2014-08-06AP01DIRECTOR APPOINTED KALPESH BAXI
2014-08-06AP01DIRECTOR APPOINTED JUSTIN MLS ARMSTRONG
2014-08-06AP01DIRECTOR APPOINTED MICHAEL WALKER
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0113/07/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL ELDEN / 07/02/2014
2014-01-31AP01DIRECTOR APPOINTED MS HELEN WALLACE
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA CAMERON
2013-12-23RP04SECOND FILING WITH MUD 22/11/13 FOR FORM AR01
2013-12-23ANNOTATIONClarification
2013-12-17RES01ADOPT ARTICLES 12/12/2013
2013-12-16AP01DIRECTOR APPOINTED MICHELLE CULLEN
2013-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 02/12/2013
2013-12-03AP01DIRECTOR APPOINTED VICTORIA MALONEY
2013-12-02AP01DIRECTOR APPOINTED ANDREW HALLETT
2013-11-22AR0122/11/13 FULL LIST
2013-08-29AP01DIRECTOR APPOINTED MOHAMMED MUNIF
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JASON WATSON
2013-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TANIA BOWERS
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLEMENTS
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REES
2012-11-23AR0122/11/12 FULL LIST
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK LODGE
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JUNE BRIDGEMAN
2012-07-19AP01DIRECTOR APPOINTED SANDRA CAMERON
2012-07-17TM01TERMINATE DIR APPOINTMENT
2012-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11
2011-12-02AR0122/11/11 FULL LIST
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 29/09/2011
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM, 5TH FLOOR 215, GREAT PORTLAND STREET, LONDON, W1W 5PN
2011-09-13AP01DIRECTOR APPOINTED NICK REES
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LOMAS
2011-06-14AP03SECRETARY APPOINTED STEVEN HORNBUCKLE
2011-06-14ANNOTATIONClarification
2011-06-14RP04SECOND FILING FOR FORM TM01
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LORENZI
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL WICKREMERATNE
2010-11-23AR0122/11/10 FULL LIST
2010-10-12RES01ADOPT ARTICLES 07/10/2010
2010-08-09AP01DIRECTOR APPOINTED JASON WATSON
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN HORNBUCKLE / 15/06/2010
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, 41-44 GREAT WINDMILL STREET, LONDON, W1D 7NB
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL ELDON / 15/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TANIA LOUISE BOWERS / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGAL JAMES CRISP / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAYMOND SMITH / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MAURICE QUINN / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KL LODGE / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JUSTIN HUGHES / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN HORNBUCKLE / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COLIN HORNBUCKLE / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FITZGERALD / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA KRISTINE CLARKE-TIDEY / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOMAS / 15/06/2010
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEX SMITH / 15/06/2010
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH DIRECTORS 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 DIRECTORS 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 DIRECTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30

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 DIRECTORS LIMITED

Intangible Assets
Patents
We have not found any records of CAVENDISH DIRECTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH DIRECTORS LIMITED
Trademarks
We have not found any records of CAVENDISH DIRECTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH DIRECTORS 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 (82990 - Other business support service activities n.e.c.) as CAVENDISH DIRECTORS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH DIRECTORS 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 DIRECTORS 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 DIRECTORS 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.