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

CAVENDISH DEVELOPMENTS (LONDON) LIMITED

WESTERHAM, KENT, TN16,
Company Registration Number
05053338
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Cavendish Developments (london) Ltd
CAVENDISH DEVELOPMENTS (LONDON) LIMITED was founded on 2004-02-24 and had its registered office in Westerham. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
CAVENDISH DEVELOPMENTS (LONDON) LIMITED
 
Legal Registered Office
WESTERHAM
KENT
 
Filing Information
Company Number 05053338
Date formed 2004-02-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-06
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 DEVELOPMENTS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ELLIOTT
Company Secretary 2006-11-05
ELLIOTT JAMES BANCE
Director 2011-04-05
NICHOLAS ELLIOTT
Director 2011-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN LANGFORD
Director 2006-08-08 2011-06-13
BRUCE GORDON WALKER
Director 2007-10-01 2011-06-13
WILLIAM JOHN THOMAS
Director 2006-08-08 2010-04-22
PHILIP JOHN LANGFORD
Company Secretary 2006-08-08 2006-11-05
ARM SECRETARIES LIMITED
Company Secretary 2004-04-19 2006-08-08
TIMOTHY ADAM MATTHEWS
Director 2004-03-30 2006-08-08
DANIEL CHRISTOPHER O'BRIEN
Director 2004-03-30 2006-08-08
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-02-24 2004-04-18
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-02-24 2004-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ELLIOTT ELLIOTT OPERATIONS AND INVESTMENTS LTD Company Secretary 2007-03-12 CURRENT 2007-03-12 Liquidation
ELLIOTT JAMES BANCE CLAY HALL MANAGEMENT COMPANY LIMITED Director 2018-04-10 CURRENT 2017-09-25 Active
ELLIOTT JAMES BANCE ASPREY HOMES (SHOREHAM) LTD Director 2013-09-02 CURRENT 2013-08-09 Dissolved 2016-07-26
ELLIOTT JAMES BANCE CHANDLERS PLACE MANAGEMENT COMPANY LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
ELLIOTT JAMES BANCE ASPREY HOMES SOUTHERN LIMITED Director 2011-04-05 CURRENT 2008-11-12 Active
ELLIOTT JAMES BANCE ASCOT PLACE LIMITED Director 2011-04-05 CURRENT 1994-11-04 Active
ELLIOTT JAMES BANCE ASPREY HOMES LIMITED Director 2011-04-05 CURRENT 1995-02-02 Active
ELLIOTT JAMES BANCE ELLIOTT & ELLIOTT PROPERTY DEVELOPMENT CO LTD Director 2010-11-02 CURRENT 2010-11-02 Active
NICHOLAS ELLIOTT ELLIOTT OPERATIONS AND INVESTMENTS LTD Director 2007-03-12 CURRENT 2007-03-12 Liquidation

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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-13DS01APPLICATION FOR STRIKING-OFF
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 050533380012
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0124/02/16 FULL LIST
2016-03-14AR0124/02/16 FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-12AR0124/02/15 FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-03AR0124/02/14 FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM MEGA HOUSE CREST VIEW DRIVE PETTSWOOD KENT BR5 1BY
2013-03-26AR0124/02/13 FULL LIST
2013-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-29AR0124/02/12 FULL LIST
2012-02-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ELLIOTT / 30/06/2011
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE WALKER
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LANGFORD
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-14AP01DIRECTOR APPOINTED ELLIOTT BANCE
2011-04-14AP01DIRECTOR APPOINTED MR NICHOLAS ELLIOTT
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-03-29AR0124/02/11 FULL LIST
2010-12-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-29RES13COMPANY BUSINESS 22/04/2010
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS
2010-04-23RES13DOCS APPROVED EXECUTION DOCS 09/04/2010
2010-04-23RES01ADOPT ARTICLES 09/04/2010
2010-02-25AR0124/02/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-03-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-15288aDIRECTOR APPOINTED BRUCE GORDON WALKER
2008-02-28363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-29225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-06-21363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-22288bSECRETARY RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bSECRETARY RESIGNED
2006-03-20363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-09363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 133 NORTHFIELD ROAD RINGWOOD HAMPSHIRE BH24 1SS
2004-10-13288aNEW SECRETARY APPOINTED
2004-04-30288bSECRETARY RESIGNED
2004-04-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CAVENDISH DEVELOPMENTS (LONDON) 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 DEVELOPMENTS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-17 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-15 Satisfied BRUCE GORDON WALKER AND PHILIP LANGFORD
SUPPLEMENTAL DEBENTURE 2011-04-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-05-22 Outstanding BDW TRADING LIMITED
DEBENTURE 2010-04-29 Outstanding HSBC BANK PLC
LEGAL CHARGE 2010-04-29 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-03-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2009-03-27 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL MORTGAGE 2006-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-12-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-10-24 Satisfied HSBC BANK PLC
DEBENTURE 2006-09-19 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CAVENDISH DEVELOPMENTS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH DEVELOPMENTS (LONDON) LIMITED
Trademarks
We have not found any records of CAVENDISH DEVELOPMENTS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH DEVELOPMENTS (LONDON) 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 (41100 - Development of building projects) as CAVENDISH DEVELOPMENTS (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH DEVELOPMENTS (LONDON) 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 DEVELOPMENTS (LONDON) 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 DEVELOPMENTS (LONDON) 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.