Background WavePink WaveYellow Wave

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED (03360780)

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED (03360780) is an active UK company. incorporated on 28 April 1997. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in residents property management. 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED has been registered for 28 years. Current directors include BOUYOUX, Marie Pascale, LAM, Oi Ling Kitty, SOLOMON, Paul.

Company Number
03360780
Status
active
Type
ltd
Incorporated
28 April 1997
Age
28 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOUYOUX, Marie Pascale, LAM, Oi Ling Kitty, SOLOMON, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED

14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED is an active company incorporated on 28 April 1997 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14-16 NEW CAVENDISH STREET (MANAGEMENT) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03360780

LTD Company

Age

28 Years

Incorporated 28 April 1997

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 29 September 2023 - 28 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 29 September 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England
From: 23 November 2021To: 8 August 2022
Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom
From: 24 May 2016To: 23 November 2021
C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH
From: 7 May 2013To: 24 May 2016
Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP
From: 14 July 2010To: 7 May 2013
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 28 April 1997To: 14 July 2010
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jan 18
Director Left
May 18
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Mar 25
Director Joined
Jun 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOUYOUX, Marie Pascale

Active
Olds Approach, WatfordWD18 9AB
Born March 1963
Director
Appointed 24 Jun 2025

LAM, Oi Ling Kitty

Active
Mill Park, CambridgeCB1 2FH
Born February 1983
Director
Appointed 08 Apr 2022

SOLOMON, Paul

Active
Olds Approach, WatfordWD18 9AB
Born July 1969
Director
Appointed 10 Mar 2025

FOULDS, Martin John

Resigned
4 St David's House, LondonW1M 7LJ
Secretary
Appointed 05 Jun 1997
Resigned 22 Nov 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 28 Apr 1997
Resigned 05 Jun 1997

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 27 Jul 2006
Resigned 30 Jun 2010

BLOCK, Lawrence

Resigned
St Davids House 16 New Cavendish Str, LondonWIG 8UP
Born April 1926
Director
Appointed 05 Jun 1997
Resigned 25 Mar 2004

BROUGHTON, Alan

Resigned
Flat 2, LondonW1G 8UP
Born December 1950
Director
Appointed 23 Jan 2008
Resigned 26 Aug 2008

COOPER, Benedict Charles

Resigned
1st Floor, 28 Stafford Road, WallingtonSM6 9AA
Born September 1969
Director
Appointed 31 May 2014
Resigned 30 Apr 2016

FOULDS, Martin John

Resigned
4 St David's House, LondonW1M 7LJ
Born March 1956
Director
Appointed 05 Jun 1997
Resigned 08 Dec 2006

LOM MANYERA, Eve

Resigned
73 Portland Place, LondonW1B 1QU
Born March 1949
Director
Appointed 05 Jun 1997
Resigned 17 Jan 2008

PODD, Henrietta Rebecca

Resigned
16 New Cavendish Street, LondonW1G 8UP
Born August 1961
Director
Appointed 18 May 2001
Resigned 31 Jan 2018

SAVE, Charlotte Karin Brita

Resigned
Flat 3, LondonW1G 8UP
Born July 1982
Director
Appointed 31 May 2014
Resigned 08 Apr 2022

WALLACE, Adrian Jonathan

Resigned
Flat 3 14-16 New Cavendish Street, LondonW1M 7LJ
Born December 1957
Director
Appointed 05 Jun 1997
Resigned 28 May 2002

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 28 Apr 1997
Resigned 05 Jun 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 28 Apr 1997
Resigned 05 Jun 1997

Persons with significant control

5

4 Active
1 Ceased

Mr William Ainscough

Active
16 New Cavendish Street, LondonW1G 8UP
Born July 1948

Nature of Control

Significant influence or control
Notified 27 Apr 2020

Mr Anthony Charles Preston

Ceased
16 New Cavendish Street, LondonW1G 8UP
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Apr 2020

Ms Henrietta Rebecca Podd

Active
Flat One, LondonW1G 8UP
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Charlotte Karin Brita Save

Active
16 New Cavendish Street, LondonW1G 8UP
Born July 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Benedict Charles Cooper

Active
16 New Cavendish Street, LondonW1G 8UP
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
24 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
23 March 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
8 May 2007
363aAnnual Return
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
2 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1999
AAAnnual Accounts
Legacy
8 February 1999
225Change of Accounting Reference Date
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
24 June 1997
88(2)R88(2)R
Legacy
24 June 1997
287Change of Registered Office
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Incorporation Company
28 April 1997
NEWINCIncorporation