CAVENDISH PLACE NEWCO NO. 1 LIMITED
LONDON SPS (EU) LIMITED CAVENDISH PLACE NEWCO NO.1 LIMITED TRUSHELFCO (NO.3230) LIMITED

Hellopages » Greater London » Westminster » W1W 8AG
Company number 05880216
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address 7-8 MARKET PLACE, LONDON, W1W 8AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 500,000 . The most likely internet sites of CAVENDISH PLACE NEWCO NO. 1 LIMITED are www.cavendishplacenewcono1.co.uk, and www.cavendish-place-newco-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Cavendish Place Newco No 1 Limited is a Private Limited Company. The company registration number is 05880216. Cavendish Place Newco No 1 Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Cavendish Place Newco No 1 Limited is 7 8 Market Place London W1w 8ag. . SCULL, Andrew James is a Secretary of the company. SCULL, Andrew James is a Director of the company. SEEKINGS, David John Emmott is a Director of the company. Nominee Secretary TRUSEC LIMITED has been resigned. Director DAVIES, Gillian has been resigned. Director JOLLY, Andrew David has been resigned. Director MONIR, Nicole Frances has been resigned. Director STOKER, Louise Jane has been resigned. Director WILSON, Emma Louise has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SCULL, Andrew James
Appointed Date: 18 August 2006

Director
SCULL, Andrew James
Appointed Date: 18 August 2006
69 years old

Director
SEEKINGS, David John Emmott
Appointed Date: 31 March 2015
60 years old

Resigned Directors

Nominee Secretary
TRUSEC LIMITED
Resigned: 18 August 2006
Appointed Date: 18 July 2006

Director
DAVIES, Gillian
Resigned: 31 March 2015
Appointed Date: 18 August 2006
58 years old

Director
JOLLY, Andrew David
Resigned: 18 August 2006
Appointed Date: 01 August 2006
52 years old

Director
MONIR, Nicole Frances
Resigned: 01 August 2006
Appointed Date: 18 July 2006
58 years old

Director
STOKER, Louise Jane
Resigned: 01 August 2006
Appointed Date: 18 July 2006
52 years old

Director
WILSON, Emma Louise
Resigned: 18 August 2006
Appointed Date: 01 August 2006
48 years old

Persons With Significant Control

4imprint Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAVENDISH PLACE NEWCO NO. 1 LIMITED Events

25 Jul 2016
Confirmation statement made on 18 July 2016 with updates
26 May 2016
Accounts for a dormant company made up to 2 January 2016
28 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 500,000

18 May 2015
Full accounts made up to 27 December 2014
01 Apr 2015
Appointment of Mr David John Emmott Seekings as a director on 31 March 2015
...
... and 43 more events
08 Aug 2006
Director resigned
08 Aug 2006
New director appointed
08 Aug 2006
New director appointed
02 Aug 2006
Company name changed trushelfco (no.3230) LIMITED\certificate issued on 02/08/06
18 Jul 2006
Incorporation

CAVENDISH PLACE NEWCO NO. 1 LIMITED Charges

7 October 2008
A deed of admission to an omnibus letter of set-off dated 5 august 2008 and
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…