Background WavePink WaveYellow Wave

FIRST CAVENDISH LIMITED (09699889)

FIRST CAVENDISH LIMITED (09699889) is an active UK company. incorporated on 23 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIRST CAVENDISH LIMITED has been registered for 10 years. Current directors include WEILER, Joshua.

Company Number
09699889
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
6 Lyttelton Road, London, N2 0EF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEILER, Joshua
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST CAVENDISH LIMITED

FIRST CAVENDISH LIMITED is an active company incorporated on 23 July 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. FIRST CAVENDISH LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09699889

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 29/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

6 Lyttelton Road London, N2 0EF,

Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Director Left
May 18
Director Joined
May 18
New Owner
Jul 18
Owner Exit
Jul 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WEILER, Joshua

Active
Lyttelton Road, LondonN2 0EF
Born November 1999
Director
Appointed 01 Jan 2018

WEILER, Irwin Leo

Resigned
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 23 Jul 2015
Resigned 01 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Joshua Weiler

Active
Lyttelton Road, LondonN2 0EF
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018

Mr Irwin Leo Weiler

Ceased
Lyttelton Road, LondonN2 0EF
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2015
NEWINCIncorporation