Cavendish Conference Centre Limited

General information

Name:

Cavendish Conference Centre Ltd

Office Address:

5-7 Vernon Yard London W11 2DX

Number: 04102633

Incorporation date: 2000-11-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 04102633 24 years ago, Cavendish Conference Centre Limited is categorised as a Private Limited Company. The company's present registration address is 5-7 Vernon Yard, London Notting Hill. The firm's SIC and NACE codes are 68202 : Letting and operating of conference and exhibition centres. Cavendish Conference Centre Ltd released its account information for the financial year up to December 31, 2022. The company's latest annual confirmation statement was submitted on September 29, 2023.

2 transactions have been registered in 2013 with a sum total of £2,090. Cooperation with the Hampshire County Council council covered the following areas: Hire Of Conference Facilities.

As stated, the business was built in 2000-11-06 and has been overseen by four directors, and out this collection of individuals two (Thomas M. and Dermot W.) are still active.

Tom M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Thomas M.

Role: Director

Appointed: 06 November 2000

Latest update: 27 February 2024

Dermot W.

Role: Director

Appointed: 06 November 2000

Latest update: 27 February 2024

People with significant control

Tom M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Estate Of Guy Mayers
Address: Flat 1, 26 Lansdowne Road, London, W11 3LL, England
Legal authority English
Legal form Executor
Notified on 28 April 2019
Ceased on 3 August 2020
Nature of control:
1/2 or less of shares
Patrick M.
Notified on 1 July 2016
Ceased on 28 April 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 23 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 23 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 2 £ 2 090.00
2013-11-06 2209786790 £ 1 056.00 Hire Of Conference Facilities
2013-08-27 2209596311 £ 1 034.00 Hire Of Conference Facilities

Search other companies

Services (by SIC Code)

  • 68202 : Letting and operating of conference and exhibition centres
23
Company Age

Similar companies nearby

Closest companies