Background WavePink WaveYellow Wave

CAVENDISH SQUARE ESTATES LTD (09515660)

CAVENDISH SQUARE ESTATES LTD (09515660) is an active UK company. incorporated on 28 March 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAVENDISH SQUARE ESTATES LTD has been registered for 11 years. Current directors include MEISELS, Devorah.

Company Number
09515660
Status
active
Type
ltd
Incorporated
28 March 2015
Age
11 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEISELS, Devorah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH SQUARE ESTATES LTD

CAVENDISH SQUARE ESTATES LTD is an active company incorporated on 28 March 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CAVENDISH SQUARE ESTATES LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09515660

LTD Company

Age

11 Years

Incorporated 28 March 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

9 Castlewood Road London N16 6DL England
From: 23 February 2023To: 28 July 2025
35 Moresby Road London E5 9LE England
From: 28 March 2015To: 23 February 2023
Timeline

34 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jun 18
Director Joined
Feb 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Loan Secured
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEISELS, Devorah

Active
Castlewood Road, LondonN16 6DW
Born May 1984
Director
Appointed 23 Feb 2023

HALPERT, Alexander Julius

Resigned
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 28 Mar 2015
Resigned 23 Feb 2023

MEISELS, Devorah

Resigned
Moresby Road, LondonE5 9LE
Born May 1984
Director
Appointed 07 Feb 2021
Resigned 22 Jul 2022

MEISELS, Devorah

Resigned
Moresby Road, LondonE5 9LE
Born May 1984
Director
Appointed 31 Jan 2019
Resigned 22 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Devorah Meisels

Active
Castlewood Road, LondonN16 6DW
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2021

Mr Alexander Julius Halpert

Ceased
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Feb 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
23 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Incorporation Company
28 March 2015
NEWINCIncorporation