ONE HUNDRED NEW CAVENDISH STREET LIMITED - WATFORD
Company Profile | Company Filings |
Overview
ONE HUNDRED NEW CAVENDISH STREET LIMITED is a Private Limited Company from WATFORD UNITED KINGDOM and has the status: Active.
ONE HUNDRED NEW CAVENDISH STREET LIMITED was incorporated 34 years ago on 14/03/1990 and has the registered number: 02481334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ONE HUNDRED NEW CAVENDISH STREET LIMITED was incorporated 34 years ago on 14/03/1990 and has the registered number: 02481334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ONE HUNDRED NEW CAVENDISH STREET LIMITED - WATFORD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
EGALE 1
WATFORD
HERTS
WD17 1DL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2023 | 28/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELA WRONG | Feb 1961 | British | Director | 2022-11-30 | CURRENT |
MR MINESH SHETA | Oct 1960 | British | Director | 2022-12-02 | CURRENT |
MRS JACQUELINE GLASSER | Apr 1938 | British | Director | CURRENT | |
MR GEOFFREY IAN COOPER | Mar 1954 | British | Director | 2014-05-05 | CURRENT |
FIONA MARIE CAMPBELL | Sep 1965 | British | Director | 2015-11-11 | CURRENT |
HUGH ROBERTSON | Aug 1954 | British | Director | 2005-02-07 UNTIL 2014-03-21 | RESIGNED |
PETER NORMAN GOLDSMITH | May 1942 | British | Director | 2014-06-19 UNTIL 2018-06-04 | RESIGNED |
DAVID MARK TATLOW | Feb 1929 | Secretary | RESIGNED | ||
DAVID MARK TATLOW | Feb 1929 | Director | RESIGNED | ||
OLIVER MURRAY WRONG | Feb 1925 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Howard De Walden Estates Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2024-05-30 | 31-12-2023 | £134,192 Cash £133,916 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2023-07-27 | 31-12-2022 | £116,117 Cash £105,414 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2022-09-22 | 31-12-2021 | £72,978 Cash £51,935 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2021-06-08 | 31-12-2020 | £72,976 Cash £47,408 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2020-05-29 | 31-12-2019 | £70,405 Cash £49,274 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2019-03-20 | 31-12-2018 | £48,322 Cash £33,885 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2018-06-19 | 31-12-2017 | £42,283 Cash £31,769 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2017-09-26 | 31-12-2016 | £38,947 Cash |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2016-12-15 | 31-12-2015 | £21,555 Cash £12,159 equity |
ONE_HUNDRED_NEW_CAVENDISH - Accounts | 2015-04-23 | 31-07-2014 | £40,770 Cash £-872 equity |