26 NEW CAVENDISH STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8AT

Company number 00547022
Status Active
Incorporation Date 1 April 1955
Company Type Private Limited Company
Address 29 DORSET STREET, LONDON, W1U 8AT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 24 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 4,000 . The most likely internet sites of 26 NEW CAVENDISH STREET LIMITED are www.26newcavendishstreet.co.uk, and www.26-new-cavendish-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and six months. 26 New Cavendish Street Limited is a Private Limited Company. The company registration number is 00547022. 26 New Cavendish Street Limited has been working since 01 April 1955. The present status of the company is Active. The registered address of 26 New Cavendish Street Limited is 29 Dorset Street London W1u 8at. . SCOTT, Ellen Susan is a Secretary of the company. MINTZ, Richard Bruce is a Director of the company. SCOTT, Ellen Susan is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
MINTZ, Richard Bruce

79 years old

Director
SCOTT, Ellen Susan
Appointed Date: 15 April 2013
71 years old

Persons With Significant Control

Mrs Philippa Mintz
Notified on: 15 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Mr Richard Bruce Mintz
Notified on: 15 December 2016
79 years old
Nature of control: Ownership of shares – 75% or more

26 NEW CAVENDISH STREET LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Full accounts made up to 24 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4,000

17 Nov 2015
Full accounts made up to 24 March 2015
17 Jun 2015
Registered office address changed from 100a Chalk Farm Road London NW1 8EH to 29 Dorset Street London W1U 8AT on 17 June 2015
...
... and 67 more events
22 Jan 1988
Return made up to 31/12/87; full list of members

23 Jun 1987
Particulars of mortgage/charge

14 Apr 1987
Return made up to 31/12/86; full list of members

14 Apr 1987
Accounts made up to 24 March 1986

24 Jan 1962
Particulars of mortgage/charge

26 NEW CAVENDISH STREET LIMITED Charges

27 November 1995
Deed
Delivered: 6 December 1995
Status: Satisfied on 31 October 2008
Persons entitled: The British Linen Bank Limited(In Its Capacity as Agent for the Banks)
Description: 100/100A chalk farm road,london NW1 title number ngl 192225…
30 March 1990
Deed
Delivered: 20 April 1990
Status: Satisfied on 3 February 2010
Persons entitled: The British Linen Bank Limited(In Its Capacity on Agent for the Banks)
Description: 100/100A chalk farm road, london NW1 title no's ngl 19225…
15 June 1987
Legal charge
Delivered: 23 June 1987
Status: Satisfied on 16 August 2008
Persons entitled: Barclays Bank PLC
Description: Wandle house, riverside drive, mitcham, L.b of merton…
24 October 1961
Memo of equitable charge
Delivered: 24 January 1962
Status: Satisfied on 31 October 2008
Persons entitled: Banking (Selangor) Rubber Estates LTD
Description: 26 & 28 new cavendish street, london.