CAVENDISH SHIPS STORES LIMITED
LONDON DOVER SHIPS STORES LIMITED

Hellopages » City of London » City of London » EC1A 9PS

Company number 01433354
Status Active
Incorporation Date 28 June 1979
Company Type Private Limited Company
Address 40 WEST MARKET BUILDING, LONDON CENTRAL MARKETS SMITHFIELD, LONDON, EC1A 9PS
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 650,000 . The most likely internet sites of CAVENDISH SHIPS STORES LIMITED are www.cavendishshipsstores.co.uk, and www.cavendish-ships-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Ships Stores Limited is a Private Limited Company. The company registration number is 01433354. Cavendish Ships Stores Limited has been working since 28 June 1979. The present status of the company is Active. The registered address of Cavendish Ships Stores Limited is 40 West Market Building London Central Markets Smithfield London Ec1a 9ps. . KENNEDY-SLOANE, David is a Secretary of the company. BURDEN, Stuart Andrew is a Director of the company. DAVEY, John is a Director of the company. HUSSEY, Trevor is a Director of the company. KENNEDY-SLOANE, David is a Director of the company. Secretary HUSSEY, Trevor has been resigned. Secretary SNELLING, Roger has been resigned. Director BEARDSLEY, Kelvin has been resigned. Director BURDEN, James Daniel has been resigned. Director CLARKE, Seamus Padraig has been resigned. Director PAYNE, Joseph has been resigned. Director SNELLING, Christopher has been resigned. Director SNELLING, Roger has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
KENNEDY-SLOANE, David
Appointed Date: 01 April 2010

Director
BURDEN, Stuart Andrew
Appointed Date: 01 April 2000
58 years old

Director
DAVEY, John
Appointed Date: 13 June 2007
71 years old

Director
HUSSEY, Trevor
Appointed Date: 14 March 1997
73 years old

Director
KENNEDY-SLOANE, David
Appointed Date: 01 April 2009
69 years old

Resigned Directors

Secretary
HUSSEY, Trevor
Resigned: 01 April 2010
Appointed Date: 15 April 2002

Secretary
SNELLING, Roger
Resigned: 15 April 2002

Director
BEARDSLEY, Kelvin
Resigned: 30 June 2001
Appointed Date: 26 January 2001
70 years old

Director
BURDEN, James Daniel
Resigned: 01 April 2009
82 years old

Director
CLARKE, Seamus Padraig
Resigned: 30 September 2002
Appointed Date: 14 March 1998
80 years old

Director
PAYNE, Joseph
Resigned: 04 March 2003
86 years old

Director
SNELLING, Christopher
Resigned: 31 May 1999
Appointed Date: 18 March 1998
72 years old

Director
SNELLING, Roger
Resigned: 15 April 2002
68 years old

Persons With Significant Control

The Burden Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH SHIPS STORES LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Nov 2016
Full accounts made up to 31 January 2016
08 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 650,000

14 Jul 2015
Full accounts made up to 31 January 2015
15 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 650,000

...
... and 100 more events
17 Jun 1987
Director resigned

28 May 1987
Return made up to 28/12/85; full list of members

01 May 1987
Full accounts made up to 31 July 1985

21 Nov 1986
Director resigned

28 Jun 1979
Incorporation

CAVENDISH SHIPS STORES LIMITED Charges

26 February 2013
Debenture deed
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2009
Debenture
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
15 January 1999
Legal charge
Delivered: 30 January 1999
Status: Outstanding
Persons entitled: Kent County Council
Description: Land at honeywood road whitfield dover kent part…
29 July 1997
Fixed charge
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All book debts and other debts the subject of the charge…
29 July 1997
Legal charge
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: The property unit 17D dolphin park eurolink industrial…
7 February 1992
All assets debenture
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 1989
Legal mortgage
Delivered: 8 September 1989
Status: Satisfied on 23 July 1997
Persons entitled: National Westminster Bank PLC
Description: Unit 42 fareham industrial park wallington hampshire t/no…
1 July 1983
Mortgage debenture
Delivered: 15 July 1983
Status: Satisfied on 6 June 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h - l/h properties…