Background WavePink WaveYellow Wave

20 NEW CAVENDISH STREET LIMITED (04242771)

20 NEW CAVENDISH STREET LIMITED (04242771) is an active UK company. incorporated on 28 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 NEW CAVENDISH STREET LIMITED has been registered for 24 years. Current directors include BURBIDGE, Richard Henry, CAPLAN, Benjamin Sam, GLOVER, Jason Brian and 2 others.

Company Number
04242771
Status
active
Type
ltd
Incorporated
28 June 2001
Age
24 years
Address
33 New Cavendish Street, London, W1G 9TS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURBIDGE, Richard Henry, CAPLAN, Benjamin Sam, GLOVER, Jason Brian, MARAS MACURA, Dragana, RHODES, John Guy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 NEW CAVENDISH STREET LIMITED

20 NEW CAVENDISH STREET LIMITED is an active company incorporated on 28 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 NEW CAVENDISH STREET LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04242771

LTD Company

Age

24 Years

Incorporated 28 June 2001

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Dormant

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

33 New Cavendish Street London, W1G 9TS,

Previous Addresses

The Grange Barn Pikes End Pinner HA5 2EX England
From: 30 January 2019To: 2 October 2020
Morritt House 10-12 Love Lane Pinner Middlesex HA5 3EF
From: 28 June 2001To: 30 January 2019
Timeline

12 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Nov 09
Director Joined
Jul 10
Director Left
Jul 12
Director Left
May 14
Director Joined
May 14
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Feb 16
Director Joined
Jun 17
Director Left
Sept 18
Director Left
Jan 19
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

COWAN, James Anthony

Active
New Cavendish Street, LondonW1G 9TS
Secretary
Appointed 01 Oct 2020

BURBIDGE, Richard Henry

Active
Ford House, ShrewsburySY5 9LZ
Born August 1942
Director
Appointed 04 Apr 2006

CAPLAN, Benjamin Sam

Active
20 New Cavendish Street, LondonW1G 8TS
Born August 1995
Director
Appointed 08 Feb 2016

GLOVER, Jason Brian

Active
20 New Cavendish Street, LondonW1G 8TS
Born March 1967
Director
Appointed 05 Jun 2017

MARAS MACURA, Dragana

Active
20 New Cavendish Street, LondonW1G 8TS
Born February 1954
Director
Appointed 29 Jun 2001

RHODES, John Guy

Active
London Jock Wood, Saffron WaldenCB11 3SN
Born February 1945
Director
Appointed 18 Aug 2003

HURST, Lawrence David

Resigned
Tanworth Close, NorthwoodHA6 2GF
Secretary
Appointed 19 Nov 2001
Resigned 15 Jun 2018

OWEN, William Post

Resigned
Flat 8, LondonW1G 8TS
Secretary
Appointed 28 Jun 2001
Resigned 19 Nov 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jun 2001
Resigned 28 Jun 2001

WISTERIA REGISTRARS LIMITED

Resigned
Pikes End, LondonHA5 2EX
Corporate secretary
Appointed 15 Jun 2018
Resigned 01 Oct 2020

ARBUTHNOT, Patrick Hugh Alexander

Resigned
20, LondonW1G 8TS
Born December 1954
Director
Appointed 28 Oct 2009
Resigned 13 May 2014

ARBUTHNOT, Susan Elizabeth

Resigned
Chadlington Road, OxfordOX2 6SY
Born March 1959
Director
Appointed 13 May 2014
Resigned 16 Oct 2015

CARROLL, William John

Resigned
Flat D, LondonW1G 7JB
Born April 1940
Director
Appointed 18 Sept 2003
Resigned 28 Oct 2009

DAVIS, Emma Sarah

Resigned
20 New Cavendish Street, LondonW1G 8TS
Born January 1977
Director
Appointed 11 Dec 2015
Resigned 23 Dec 2018

GROCOCK, Catherine Anne, Dr

Resigned
Flat 6 20 New Cavendish Street, LondonW1G 8TS
Born March 1947
Director
Appointed 28 Jun 2001
Resigned 26 May 2006

MANOUKIAN, Vatche

Resigned
2 Balfour Place, LondonW1K 2AR
Born March 1979
Director
Appointed 26 May 2006
Resigned 30 Apr 2012

OWEN, William Post

Resigned
Flat 8, LondonW1G 8TS
Born July 1936
Director
Appointed 29 Jun 2001
Resigned 25 Jul 2003

WARD, Simon

Resigned
7,20 New Cavendish Street, LondonW1G 8TS
Born February 1954
Director
Appointed 28 Jun 2001
Resigned 04 Apr 2006

ZIV, Zeev

Resigned
13 Dukes Avenue, EdgwareHA8 7RZ
Born September 1937
Director
Appointed 29 Jun 2001
Resigned 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2012
AR01AR01
Termination Director Company With Name
7 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2010
AAAnnual Accounts
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Legacy
7 July 2009
288cChange of Particulars
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
287Change of Registered Office
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
6 July 2001
288bResignation of Director or Secretary
Incorporation Company
28 June 2001
NEWINCIncorporation