CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA

Company number 00323690
Status Active
Incorporation Date 29 January 1937
Company Type Private Limited Company
Address STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED are www.cavendishwoodhouseholdings.co.uk, and www.cavendish-woodhouse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury 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 Woodhouse Holdings Limited is a Private Limited Company. The company registration number is 00323690. Cavendish Woodhouse Holdings Limited has been working since 29 January 1937. The present status of the company is Active. The registered address of Cavendish Woodhouse Holdings Limited is Stag House Old London Road Hertford Hertfordshire Sg13 7la. . MAFFEY, Stephanie Carole is a Secretary of the company. HEMMINGS, David Jonathan is a Director of the company. HOLDSWORTH, Christopher Thomas is a Director of the company. Secretary BRAINE, Anthony has been resigned. Secretary HARROP, Donald has been resigned. Secretary NEVILLE, Richard John has been resigned. Director ADAM, Shenol has been resigned. Director BARNES, Eric Malcolm has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BOWDEN, Robert Edward has been resigned. Director BRAINE, Anthony has been resigned. Director BURY, David Gordon has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director DOUBBLE, David John Meredith has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HARROP, Donald has been resigned. Director HESTER, Stephen Alan Michael has been resigned. Director HINCHLEY, David has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director MORRIS, David has been resigned. Director PELTZ, Daniel has been resigned. Director RITBLAT, John Henry, Sir has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director RITBLAT, Nicholas Simon Jonathan has been resigned. Director ROBERTS, Graham Charles has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director THOMAS, Richard has been resigned. Director TYLER, David Alan has been resigned. Director TYLER, David Alan has been resigned. Director WEBB, Nigel Mark has been resigned. Director WEIGH, Peter Langford has been resigned. Director WESTON SMITH, John Harry has been resigned. Director WRAIGE, Grant Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAFFEY, Stephanie Carole
Appointed Date: 02 December 2008

Director
HEMMINGS, David Jonathan
Appointed Date: 02 December 2008
63 years old

Director
HOLDSWORTH, Christopher Thomas
Appointed Date: 02 December 2008
66 years old

Resigned Directors

Secretary
BRAINE, Anthony
Resigned: 02 December 2008
Appointed Date: 28 February 1997

Secretary
HARROP, Donald
Resigned: 28 February 1997
Appointed Date: 10 September 1992

Secretary
NEVILLE, Richard John
Resigned: 07 September 1992
Appointed Date: 19 August 1992

Director
ADAM, Shenol
Resigned: 27 February 2001
Appointed Date: 28 February 1997
79 years old

Director
BARNES, Eric Malcolm
Resigned: 17 November 2003
92 years old

Director
BARZYCKI, Sarah Morrell
Resigned: 03 November 2008
Appointed Date: 14 July 2006
67 years old

Director
BELL, Lucinda Margaret
Resigned: 03 November 2008
Appointed Date: 14 July 2006
61 years old

Director
BOWDEN, Robert Edward
Resigned: 31 December 2007
Appointed Date: 28 February 1997
83 years old

Director
BRAINE, Anthony
Resigned: 02 December 2008
Appointed Date: 18 December 2006
68 years old

Director
BURY, David Gordon
Resigned: 31 January 2002
Appointed Date: 28 February 1997
83 years old

Director
CLARKE, Peter Courtenay
Resigned: 03 November 2008
Appointed Date: 14 July 2006
59 years old

Director
DOUBBLE, David John Meredith
Resigned: 30 June 2012
Appointed Date: 02 December 2008
87 years old

Director
FORSHAW, Christopher Michael John
Resigned: 02 December 2008
Appointed Date: 18 December 2006
76 years old

Director
GUNSTON, Michael Ian
Resigned: 24 January 2002
Appointed Date: 28 February 1997
81 years old

Director
HARROP, Donald
Resigned: 28 February 1997
92 years old

Director
HESTER, Stephen Alan Michael
Resigned: 03 November 2008
Appointed Date: 07 January 2005
64 years old

Director
HINCHLEY, David
Resigned: 17 November 2003
Appointed Date: 28 November 1991
79 years old

Director
JONES, Andrew Marc
Resigned: 03 November 2008
Appointed Date: 14 July 2006
57 years old

Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 28 February 1997
102 years old

Director
MORRIS, David
Resigned: 17 November 2003
Appointed Date: 28 February 1997
81 years old

Director
PELTZ, Daniel
Resigned: 17 November 2003
Appointed Date: 26 April 1993
64 years old

Director
RITBLAT, John Henry, Sir
Resigned: 31 December 2006
Appointed Date: 21 November 2003
89 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 31 August 2005
Appointed Date: 21 November 2003
64 years old

Director
RITBLAT, Nicholas Simon Jonathan
Resigned: 17 November 2003
Appointed Date: 31 March 1998
64 years old

Director
ROBERTS, Graham Charles
Resigned: 03 November 2008
Appointed Date: 21 November 2003
67 years old

Director
ROBERTS, Timothy Andrew
Resigned: 03 November 2008
Appointed Date: 24 January 2002
61 years old

Director
THOMAS, Richard
Resigned: 23 July 1992
91 years old

Director
TYLER, David Alan
Resigned: 17 November 2003
Appointed Date: 28 February 1997
72 years old

Director
TYLER, David Alan
Resigned: 28 February 1997
Appointed Date: 17 February 1997
72 years old

Director
WEBB, Nigel Mark
Resigned: 03 November 2008
Appointed Date: 14 July 2006
61 years old

Director
WEIGH, Peter Langford
Resigned: 28 February 1997
Appointed Date: 23 July 1992
85 years old

Director
WESTON SMITH, John Harry
Resigned: 14 July 2006
Appointed Date: 21 November 2003
93 years old

Director
WRAIGE, Grant Christopher
Resigned: 23 July 1992
81 years old

Persons With Significant Control

City & Provincial (Equity Partners) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 29 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 234 more events
22 Jan 1987
Director resigned

08 Dec 1986
Accounts made up to 31 March 1986

27 Nov 1986
New director appointed

27 Nov 1986
New director appointed

02 Aug 1968
Company name changed\certificate issued on 02/08/68

CAVENDISH-WOODHOUSE (HOLDINGS) LIMITED Charges

13 March 2012
Deed of assignment of rents
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The rents. See image for full details.
13 March 2012
Debenture
Delivered: 21 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The property k/a 679-681 green lane dagenham t/no. EGL44022…
31 August 2010
Legal charge
Delivered: 2 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The property k/a 153-155 high street staines middlesex…
31 March 1998
A standard security which was presented for registration in scotland on the 14TH april 1998
Delivered: 28 April 1998
Status: Satisfied on 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: Units 1 1B and 3 howgate centre 93/97 high street falkirk.
31 March 1998
A standard security which was presented for registration in scotland on the 14TH april 1998
Delivered: 28 April 1998
Status: Satisfied on 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited
Description: 122/126 sauchiehall street glasgow.
31 March 1998
Indenture of mortgage
Delivered: 16 April 1998
Status: Satisfied on 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited(As Trustee for the Holders of the Bonds)
Description: Cavendish house grafton street parish of st andrew city of…
31 March 1998
Trust deed dated 31ST march 1998 constituting and securing £100,000,000 6 3/4 per cent. First mortgage debenture bonds due 2011 and £200,000,000 6 3/4 per cent. First mortgage debenture bonds due 2020 (with authority to issue further first mortgage debenture bonds or notes) between bl universal PLC, the company and others and royal exchange trust company
Delivered: 16 April 1998
Status: Satisfied on 3 April 2007
Persons entitled: Royal Exchange Trust Company Limited(As Trustee for the Holders of the Bonds)
Description: Various properties as specified in schedule to form 395…
7 April 1986
Deed of release and substitution
Delivered: 9 April 1986
Status: Satisfied on 21 February 1997
Persons entitled: Alliance Assurance Company Limited
Description: 289, high street lincoln t/no ll 11869. 288 high street…
13 September 1956
Legal charge
Delivered: 26 April 1957
Status: Satisfied on 21 February 1997
Persons entitled: Co-Op. Insurance Socy LTD.
Description: Talbot house, talbot st, nottingham.
8 October 1955
Legal charge
Delivered: 17 February 1965
Status: Satisfied on 21 February 1997
Persons entitled: Legal and General Assurance Society Limited
Description: 348, 348A, 350, 352 and 354, high st, gateshead, co, durham.
1 December 1954
Bond and disposition in security LTD and presented at the register of sasines on 25/07/1961
Delivered: 15 August 1961
Status: Satisfied on 21 February 1997
Persons entitled: Standard Property Investment Company LTD
Description: 67/69 bridge street airdrie scotland.
6 August 1953
Bond and disposition in security
Delivered: 9 January 1957
Status: Satisfied on 21 February 1997
Persons entitled: Guardian Assurance Co. LTD
Description: 61/69 jamaica street and 8/10 howard street, glasgow.
6 August 1953
Bond and disposition in security
Delivered: 9 January 1957
Status: Satisfied on 21 February 1997
Persons entitled: Guardian Assurance Co. LTD
Description: 71/87 jamaica street and 308 clyde street, glasgow.
29 April 1953
Bond and deposition in security
Delivered: 9 January 1957
Status: Satisfied on 21 February 1997
Persons entitled: Guardian Assurance Co. LTD
Description: 25 and 29 hamilton street greenock.
23 January 1952
Mortgage
Delivered: 4 February 1966
Status: Satisfied on 21 February 1997
Persons entitled: Atlas Assurance Company LTD
Description: 65 westgate road newcastle upon tyne.
23 October 1951
Mortgage
Delivered: 31 March 1960
Status: Satisfied on 21 February 1997
Persons entitled: Miss D. Parker
Description: 85 boothferry road, goole, yorks.
19 June 1951
Legal charge
Delivered: 8 April 1963
Status: Satisfied on 21 February 1997
Persons entitled: Atlas Assurance Company Limited
Description: 7 market place peterborough.
17 May 1951
Bond & disposition in security.presented for registration at the register of sasines on the 13 june 1951
Delivered: 22 June 1951
Status: Satisfied on 21 February 1997
Persons entitled: Adas Assurance Company LTD
Description: 75 & 77, murraygate, dundee, county of angus, scotland.
30 March 1951
Mortgage
Delivered: 1 March 1957
Status: Satisfied on 21 February 1997
Persons entitled: The Legal and General Assurance Society LTD.
Description: 143-5 cleethorpe road grimsby.
20 February 1951
Legal charge
Delivered: 21 February 1951
Status: Satisfied on 21 February 1997
Persons entitled: Union Pension Trust LTD
Description: Nos 8, 10, & 12 lee high road, lewisham london.
30 June 1950
Bond and disposition in security
Delivered: 20 August 1956
Status: Satisfied on 21 February 1997
Persons entitled: G.F. Cowan J.F. Dunlop
Description: 16 bonnar street, dunfermline.
31 January 1950
Legal charge
Delivered: 4 February 1957
Status: Satisfied on 21 February 1997
Persons entitled: The Southwell Diocesan Board of Finance
Description: 158, hessle road, kingston-upon, hull, yorks.
16 July 1949
Legal charge
Delivered: 2 October 1956
Status: Satisfied on 21 February 1997
Persons entitled: The Southwell Diocesan Board of Finance
Description: 386 hessle road, kingston-upon-hull, yorks.
20 May 1949
Bond and disposition in security
Delivered: 22 October 1956
Status: Satisfied on 21 February 1997
Persons entitled: Standard Property Invest. Co. LTD
Description: 50-60, union street, glasgow.
5 April 1949
Legal charge
Delivered: 4 April 1957
Status: Satisfied on 21 February 1997
Persons entitled: Woolwich Equitable Building Society
Description: The triangle elms road aldershot title no. Hp 3004 and 29…
28 March 1949
Charge
Delivered: 28 March 1949
Status: Satisfied on 14 March 1997
Persons entitled: Woolwich Equitable Building Society
Description: Land situate at moorhead sheffield west yorkshire formely…
8 November 1948
Bond and desposition in security
Delivered: 2 January 1957
Status: Satisfied on 21 February 1997
Persons entitled: Guardian Assurance Co. LTD
Description: 41-45 high street ayr.
8 November 1948
Bond & disposition in security
Delivered: 3 April 1956
Status: Satisfied on 14 March 1997
Persons entitled: Guardian Assurance Company LTD
Description: 181-185 main street lambuslang and 12-23 causeyside street…
15 September 1947
Legal charge
Delivered: 11 July 1947
Status: Satisfied on 21 February 1997
Persons entitled: J.C. Newbould H C H Cracknell G M Newbould W H N Clements
Description: 34, king st & 7 chapel st, whitehaven.
8 September 1947
Legal charge
Delivered: 7 September 1956
Status: Satisfied on 21 February 1997
Persons entitled: A.J. Percy H.C.H. Cracknell
Description: Land 2A kirkgate, ripon, yorks.
22 August 1947
Legal charge
Delivered: 11 July 1963
Status: Satisfied
Persons entitled: Nottingham Building Socy.
Description: 62, 62A, 63 & 64 long row & 77 & 79 parliament st…
25 July 1947
Conveyance (time for registration extended by order of court dated 5/9/47)
Delivered: 5 September 1947
Status: Satisfied on 21 February 1997
Persons entitled: C. J. L. Bottle
Description: 32 34 36 lougate street chester ,upper part.
21 February 1947
Bond and disposition in security
Delivered: 20 April 1950
Status: Satisfied on 21 February 1997
Persons entitled: Standard Property Trust Co. Limited
Description: 5/15 bridge street 1-19 carlton court glasgow.
29 January 1947
Bond and disposition in security
Delivered: 26 March 1957
Status: Satisfied on 21 February 1997
Persons entitled: The Guardian Assurance Co. LTD
Description: 39-42 princes street edinburgh.
2 August 1946
Bond and deposition in security
Delivered: 19 September 1956
Status: Satisfied on 21 February 1997
Persons entitled: Guardian Assurance Co. LTD
Description: 39-41 south bridge street, edinburgh.
26 June 1946
Legal charge
Delivered: 4 February 1957
Status: Satisfied on 21 February 1997
Persons entitled: Mrs. G.L. Penrice
Description: 354, stratford road, sparkhill, birmingham.
4 May 1937
Legal charge
Delivered: 19 March 1957
Status: Satisfied on 21 February 1997
Persons entitled: R.I. Cahn Phyllis Lady Cahn Sir A. Cahn
Description: 103A markham road, chesterfield 55 frenchgate, doncaster 31…
4 May 1937
Legal charge
Delivered: 9 October 1956
Status: Satisfied on 21 February 1997
Persons entitled: Sir Albeert Cahn R.I. Cahn Phyllis Lady Cahn
Description: 78 high street newport monm.