CAVENDISH EDUCATION AND TRAINING LIMITED
LONDON PISCARI LIMITED CSL CHANGE MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AR

Company number 05913772
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address 14-16 5TH FLOOR SOUTH, WATERLOO PLACE, LONDON, SW1Y 4AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 059137720004, created on 21 April 2017; Accounts for a small company made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of CAVENDISH EDUCATION AND TRAINING LIMITED are www.cavendisheducationandtraining.co.uk, and www.cavendish-education-and-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cavendish Education and Training Limited is a Private Limited Company. The company registration number is 05913772. Cavendish Education and Training Limited has been working since 23 August 2006. The present status of the company is Active. The registered address of Cavendish Education and Training Limited is 14 16 5th Floor South Waterloo Place London Sw1y 4ar. . CARR, Deborah Joan is a Director of the company. HASSAN, Aatif Naveed is a Director of the company. PICKLES, Jonathan Andrew is a Director of the company. Secretary BESWICK, Graham Edward has been resigned. Secretary LOMAX, Philip John has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BEREIKA, Gerald Michael, Dr has been resigned. Director BESWICK, Graham Edward has been resigned. Director HANCOCK, Robert Michael has been resigned. Director LANDER, Michael John has been resigned. Director SANDS, John Robert has been resigned. Director TOMLINSON, Michael John, Sir has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CARR, Deborah Joan
Appointed Date: 09 August 2016
66 years old

Director
HASSAN, Aatif Naveed
Appointed Date: 23 April 2013
46 years old

Director
PICKLES, Jonathan Andrew
Appointed Date: 18 September 2013
53 years old

Resigned Directors

Secretary
BESWICK, Graham Edward
Resigned: 07 August 2007
Appointed Date: 23 August 2006

Secretary
LOMAX, Philip John
Resigned: 05 August 2010
Appointed Date: 23 December 2008

Secretary
SLC REGISTRARS LIMITED
Resigned: 23 December 2008
Appointed Date: 16 August 2007

Director
BEREIKA, Gerald Michael, Dr
Resigned: 09 August 2016
Appointed Date: 23 April 2013
78 years old

Director
BESWICK, Graham Edward
Resigned: 07 August 2007
Appointed Date: 23 August 2006
61 years old

Director
HANCOCK, Robert Michael
Resigned: 03 November 2009
Appointed Date: 13 November 2007
78 years old

Director
LANDER, Michael John
Resigned: 23 April 2013
Appointed Date: 23 August 2006
61 years old

Director
SANDS, John Robert
Resigned: 23 April 2013
Appointed Date: 01 October 2007
78 years old

Director
TOMLINSON, Michael John, Sir
Resigned: 30 April 2010
Appointed Date: 01 October 2007
83 years old

Persons With Significant Control

Cavendish Education Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH EDUCATION AND TRAINING LIMITED Events

27 Apr 2017
Registration of charge 059137720004, created on 21 April 2017
06 Feb 2017
Accounts for a small company made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
09 Aug 2016
Appointment of Mrs Deborah Joan Carr as a director on 9 August 2016
09 Aug 2016
Termination of appointment of Gerald Michael Bereika as a director on 9 August 2016
...
... and 53 more events
13 Dec 2006
Nc inc already adjusted 28/11/06
13 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre empt right new shar 28/11/06
  • RES04 ‐ Resolution of increasing authorised share capital

13 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Dec 2006
Particulars of mortgage/charge
23 Aug 2006
Incorporation

CAVENDISH EDUCATION AND TRAINING LIMITED Charges

21 April 2017
Charge code 0591 3772 0004
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 February 2015
Charge code 0591 3772 0003
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 April 2013
Charge code 0591 3772 0002
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2006
Debenture
Delivered: 4 December 2006
Status: Satisfied on 10 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…