Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CAVENDO HOMES (RADLETT) LTD

5 BEAUCHAMP COURT, VICTORS WAY, BARNET, LONDON, EN5 5TZ,
Company Registration Number
10095753
Private Limited Company
Active

Company Overview

About Cavendo Homes (radlett) Ltd
CAVENDO HOMES (RADLETT) LTD was founded on 2016-03-31 and has its registered office in Barnet. The organisation's status is listed as "Active". Cavendo Homes (radlett) Ltd is a Private Limited Company registered in 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
CAVENDO HOMES (RADLETT) LTD
 
Legal Registered Office
5 BEAUCHAMP COURT
VICTORS WAY
BARNET
LONDON
EN5 5TZ
 
Previous Names
AC RADCO LIMITED09/11/2018
Filing Information
Company Number 10095753
Company ID Number 10095753
Date formed 2016-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:47:41
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 CAVENDO HOMES (RADLETT) LTD

Current Directors
Officer Role Date Appointed
MICHAEL ALBERT BIBRING
Company Secretary 2017-09-27
MICHAEL ALBERT BIBRING
Director 2017-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM ANTHONY SCOTT
Director 2016-03-31 2017-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALBERT BIBRING FRESH LIME (KINLOSS) LTD Director 2016-08-30 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD Director 2016-08-08 CURRENT 2016-07-27 Active
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (RADLETT) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-03-27
MICHAEL ALBERT BIBRING RAM ALPINE MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
MICHAEL ALBERT BIBRING FRESH LIME (WOODSIDE PARK) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (S) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (A) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING FRESH LIME (WILLESDEN LANE) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME (BOURNEMOUTH) LTD Director 2014-08-13 CURRENT 2014-08-11 Liquidation
MICHAEL ALBERT BIBRING FL NOMINEE 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MICHAEL ALBERT BIBRING 8 CHARLES LANE LIMITED Director 2013-10-31 CURRENT 2013-09-26 Dissolved 2015-07-28
MICHAEL ALBERT BIBRING LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2013-02-12 CURRENT 1999-07-12 Active
MICHAEL ALBERT BIBRING FREEWHEELING NATION LIMITED Director 2013-02-08 CURRENT 2012-07-23 Dissolved 2015-11-10
MICHAEL ALBERT BIBRING FINLAW 536 LIMITED Director 2012-05-08 CURRENT 2006-07-06 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Liquidation
MICHAEL ALBERT BIBRING MOORSTON CAPITAL LIMITED Director 2005-09-01 CURRENT 2002-06-24 Active
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Director 2005-02-21 CURRENT 1994-06-30 Liquidation
MICHAEL ALBERT BIBRING MWB (GMAC FINANCE) LIMITED Director 2003-03-24 CURRENT 2003-02-06 Dissolved 2014-07-15
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.1 LIMITED Director 2002-03-05 CURRENT 2001-08-02 Liquidation
MICHAEL ALBERT BIBRING MWB INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.2 LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB ASSET MANAGEMENT HOLDINGS LIMITED Director 2001-06-22 CURRENT 2001-06-08 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB PROJECT MANAGEMENT HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB HOTEL HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB (ROYAL VICTORIA DOCK) LIMITED Director 2000-03-17 CURRENT 2000-02-23 Liquidation
MICHAEL ALBERT BIBRING MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Director 2000-03-08 CURRENT 2000-02-24 Liquidation
MICHAEL ALBERT BIBRING MWB ARGYLE STREET LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING RYSBRIDGE ESTATES LIMITED Director 1998-03-25 CURRENT 1987-10-14 Liquidation
MICHAEL ALBERT BIBRING MWB (KENSINGTON VILLAGE) LIMITED Director 1998-03-25 CURRENT 1997-11-07 Liquidation
MICHAEL ALBERT BIBRING MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Director 1997-09-04 CURRENT 1997-08-01 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (OLD BAILEY) LIMITED Director 1997-07-18 CURRENT 1993-10-25 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (WEST INDIA QUAY) LIMITED Director 1997-01-20 CURRENT 1996-12-24 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Director 1997-01-09 CURRENT 1994-05-24 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING TOTALBROAD LIMITED Director 1991-12-28 CURRENT 1987-12-22 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
2024-03-28Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-10-27AP01DIRECTOR APPOINTED MR DAVID GERARD TORPEY
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530009
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-14CH01Director's details changed for Mr Liam Byrne on 2020-10-14
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530008
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27RP04CS01Second filing of Confirmation Statement dated 05/12/2018
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-11PSC05Change of details for Cavendo Residential Ltd as a person with significant control on 2018-11-21
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-09CERTNMCompany name changed ac radco LIMITED\certificate issued on 09/11/18
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 14 Meadows House Park Street London SW6 2FQ England
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530007
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530006
2018-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100957530004
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530005
2018-10-26PSC02Notification of Cavendo Residential Ltd as a person with significant control on 2018-10-25
2018-10-26AP01DIRECTOR APPOINTED MR LIAM BYRNE
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALBERT BIBRING
2018-10-26TM02Termination of appointment of Michael Albert Bibring on 2018-10-25
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM 76 New Cavendish Street London W1G 9TB England
2018-10-26PSC07CESSATION OF MICHAEL ALBERT BIBRING AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27SH0102/10/17 STATEMENT OF CAPITAL GBP 75.00
2018-09-27SH08Change of share class name or designation
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-09-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BIBRING
2018-09-26PSC07CESSATION OF ADAM ANTHONY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution exemption
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-08-21MEM/ARTSARTICLES OF ASSOCIATION
2018-07-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100957530003
2018-07-19CH01Director's details changed for Mr Michael Albert Bibring on 2018-07-19
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ALBERT BIBRING on 2018-07-19
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 48a Marsh Lane Mill Hill NW7 4QH
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SCOTT
2017-10-27AP01DIRECTOR APPOINTED MICHAEL ALBERT BIBRING
2017-10-27AP01DIRECTOR APPOINTED MICHAEL ALBERT BIBRING
2017-10-24AP03SECRETARY APPOINTED MICHAEL ALBERT BIBRING
2017-10-10RES01ALTER ARTICLES 27/09/2017
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100957530002
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100957530001
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530003
2017-08-16AA30/06/17 TOTAL EXEMPTION FULL
2017-08-16AA01PREVEXT FROM 31/03/2017 TO 30/06/2017
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANTHONY SCOTT / 01/12/2016
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530001
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 100957530002
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 10
2016-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 CAVENDO HOMES (RADLETT) LTD 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 CAVENDO HOMES (RADLETT) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CAVENDO HOMES (RADLETT) LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CAVENDO HOMES (RADLETT) LTD

Intangible Assets
Patents
We have not found any records of CAVENDO HOMES (RADLETT) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDO HOMES (RADLETT) LTD
Trademarks
We have not found any records of CAVENDO HOMES (RADLETT) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDO HOMES (RADLETT) LTD. 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 CAVENDO HOMES (RADLETT) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDO HOMES (RADLETT) LTD 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 CAVENDO HOMES (RADLETT) LTD 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 CAVENDO HOMES (RADLETT) LTD 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.