CAVENDISH SCHOOL LIMITED
SIDCUP COUNTOFFICE LIMITED

Hellopages » Greater London » Bexley » DA14 6NE

Company number 03716452
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, DA14 6NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 1,000 . The most likely internet sites of CAVENDISH SCHOOL LIMITED are www.cavendishschool.co.uk, and www.cavendish-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Bexleyheath Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish School Limited is a Private Limited Company. The company registration number is 03716452. Cavendish School Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Cavendish School Limited is Onega House 112 Main Road Sidcup Kent Da14 6ne. . NICOLA, Vasoulla is a Secretary of the company. NICOLA, Vasoulla is a Director of the company. STEPTON, Cheryl is a Director of the company. Secretary EDWARDS, Andrew William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARALAMBOUS, Martha has been resigned. Director YOUDAN, Philip Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NICOLA, Vasoulla
Appointed Date: 29 September 2000

Director
NICOLA, Vasoulla
Appointed Date: 14 February 2003
85 years old

Director
STEPTON, Cheryl
Appointed Date: 20 October 2000
59 years old

Resigned Directors

Secretary
EDWARDS, Andrew William
Resigned: 26 September 2000
Appointed Date: 04 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1999
Appointed Date: 19 February 1999

Director
CHARALAMBOUS, Martha
Resigned: 22 February 2000
Appointed Date: 04 May 1999
65 years old

Director
YOUDAN, Philip Mark
Resigned: 07 September 2000
Appointed Date: 22 February 2000
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Cheryl Stepton
Notified on: 19 February 2017
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAVENDISH SCHOOL LIMITED Events

04 Apr 2017
Confirmation statement made on 19 February 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000

06 Jul 2015
Total exemption small company accounts made up to 28 February 2015
25 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000

...
... and 50 more events
12 Jul 1999
Company name changed countoffice LIMITED\certificate issued on 13/07/99
12 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jul 1999
Resolutions
  • ELRES ‐ Elective resolution

19 Feb 1999
Incorporation

CAVENDISH SCHOOL LIMITED Charges

28 March 2006
Mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H lady gomm house 58 hawkstone road london. Together with…