NEW CAVENDISH CAPITAL LIMITED
LONDON PORTALTIME LIMITED

Hellopages » Greater London » Camden » W1T 5HE

Company number 05688302
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Michael Smith as a director on 1 October 2016; Termination of appointment of Trevor Keith Sacosta as a director on 29 July 2016. The most likely internet sites of NEW CAVENDISH CAPITAL LIMITED are www.newcavendishcapital.co.uk, and www.new-cavendish-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. New Cavendish Capital Limited is a Private Limited Company. The company registration number is 05688302. New Cavendish Capital Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of New Cavendish Capital Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . QUAYLE, Clifford Anthony is a Director of the company. ROBERTS, David Ian is a Director of the company. SHEEHAN, Bobby Brendan is a Director of the company. SMITH, Michael James is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary DANIEL, Amanda has been resigned. Secretary JONES, Gareth has been resigned. Director ANDREWS, John Anthony has been resigned. Director DANIEL, Donald Stanley has been resigned. Director FOLEY, Nicola has been resigned. Director SACOSTA, Trevor Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Director
QUAYLE, Clifford Anthony
Appointed Date: 26 January 2006
65 years old

Director
ROBERTS, David Ian
Appointed Date: 26 January 2006
69 years old

Director
SHEEHAN, Bobby Brendan
Appointed Date: 19 December 2014
45 years old

Director
SMITH, Michael James
Appointed Date: 01 October 2016
55 years old

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 26 January 2006

Secretary
DANIEL, Amanda
Resigned: 26 January 2006
Appointed Date: 26 January 2006

Secretary
JONES, Gareth
Resigned: 19 December 2014
Appointed Date: 24 September 2007

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 26 January 2006
68 years old

Director
DANIEL, Donald Stanley
Resigned: 26 January 2006
Appointed Date: 26 January 2006
73 years old

Director
FOLEY, Nicola
Resigned: 31 March 2016
Appointed Date: 16 March 2015
43 years old

Director
SACOSTA, Trevor Keith
Resigned: 29 July 2016
Appointed Date: 07 June 2016
61 years old

Persons With Significant Control

The Edinburgh House Estates (Holdings) Limited Employee Benefit Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW CAVENDISH CAPITAL LIMITED Events

09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
11 Oct 2016
Appointment of Mr Michael Smith as a director on 1 October 2016
11 Oct 2016
Termination of appointment of Trevor Keith Sacosta as a director on 29 July 2016
06 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Appointment of Mr Trevor Keith Sacosta as a director on 7 June 2016
...
... and 41 more events
17 Mar 2006
Director resigned
17 Mar 2006
Secretary resigned
17 Mar 2006
Registered office changed on 17/03/06 from: 69 hayfield road orpington kent BR5 2DL
16 Mar 2006
Company name changed portaltime LIMITED\certificate issued on 16/03/06
26 Jan 2006
Incorporation

NEW CAVENDISH CAPITAL LIMITED Charges

20 October 2008
Charge on shares
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The securities and all income derived from the securities…