Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOUSE OF CAVENDISH INVESTMENTS LIMITED
Company Information for

HOUSE OF CAVENDISH INVESTMENTS LIMITED

FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA,
Company Registration Number
05273985
Private Limited Company
Active - Proposal to Strike off

Company Overview

About House Of Cavendish Investments Ltd
HOUSE OF CAVENDISH INVESTMENTS LIMITED was founded on 2004-10-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". House Of Cavendish Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUSE OF CAVENDISH INVESTMENTS LIMITED
 
Legal Registered Office
FIRST FLOOR THAVIES INN HOUSE
3-4 HOLBORN CIRCUS
LONDON
EC1N 2HA
Other companies in EC1N
 
Filing Information
Company Number 05273985
Company ID Number 05273985
Date formed 2004-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858849257  
Last Datalog update: 2020-07-06 05:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF CAVENDISH INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOUSE OF CAVENDISH INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN PATTEN
Company Secretary 2004-10-29
IAN DAVID MABLIN
Director 2004-10-29
ALAN JOHN PATTEN
Director 2004-10-29
RICHARD ANDREW SHARP
Director 2004-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
HAL MANAGEMENT LIMITED
Company Secretary 2004-10-29 2004-10-29
HAL DIRECTORS LIMITED
Director 2004-10-29 2004-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Company Secretary 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF GROSVENOR INVESTMENTS LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Liquidation
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Company Secretary 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF KINGSWAY INVESTMENTS LIMITED Company Secretary 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Company Secretary 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Company Secretary 1992-04-14 CURRENT 1989-04-14 Active
IAN DAVID MABLIN MABLIN PROPERTIES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
IAN DAVID MABLIN WALKER BOOKS LIMITED Director 2010-06-01 CURRENT 1978-07-14 Active
IAN DAVID MABLIN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
IAN DAVID MABLIN HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
IAN DAVID MABLIN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
IAN DAVID MABLIN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
IAN DAVID MABLIN HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
IAN DAVID MABLIN CROSS KEYS (ST NEOTS) LIMITED Director 1993-02-22 CURRENT 1982-03-23 Active
IAN DAVID MABLIN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
IAN DAVID MABLIN WOODSTEAD FINANCE LIMITED Director 1992-06-11 CURRENT 1968-07-16 Active
IAN DAVID MABLIN ROSHCLOSE LIMITED Director 1992-03-31 CURRENT 1972-12-04 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB LIMITED Director 2017-05-22 CURRENT 1929-06-28 Active
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active
RICHARD ANDREW SHARP HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
RICHARD ANDREW SHARP SEVENTY SIX MANAGEMENT LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
RICHARD ANDREW SHARP ROPERS ORCHARD MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
RICHARD ANDREW SHARP BLUE SQUARE PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
RICHARD ANDREW SHARP LOCKGUARD LIMITED Director 2003-09-01 CURRENT 1988-01-18 Active
RICHARD ANDREW SHARP HOUSE OF GROSVENOR INVESTMENTS LIMITED Director 2002-05-15 CURRENT 2002-05-15 Liquidation
RICHARD ANDREW SHARP HOUSE OF LINCOLN INVESTMENTS LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
RICHARD ANDREW SHARP HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
RICHARD ANDREW SHARP HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
RICHARD ANDREW SHARP GOUGH SQUARE INVESTMENTS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
RICHARD ANDREW SHARP HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
RICHARD ANDREW SHARP REALTREAT LIMITED Director 1992-11-22 CURRENT 1979-05-16 Active
RICHARD ANDREW SHARP LANGHAM HOLDINGS LIMITED Director 1992-11-21 CURRENT 1982-04-28 Active
RICHARD ANDREW SHARP HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
RICHARD ANDREW SHARP SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-30DS01Application to strike the company off the register
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-03-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-04-09AA31/12/17 TOTAL EXEMPTION FULL
2018-04-09AA31/12/17 TOTAL EXEMPTION FULL
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-04-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 406000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-04-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 406000
2015-12-04AR0129/10/15 ANNUAL RETURN FULL LIST
2015-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 406000
2014-11-04AR0129/10/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 406000
2013-11-05AR0129/10/13 ANNUAL RETURN FULL LIST
2013-05-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16MISCAud stat 519
2012-11-13AR0129/10/12 ANNUAL RETURN FULL LIST
2012-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-11-01AR0129/10/11 ANNUAL RETURN FULL LIST
2011-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-11-08AUDAUDITOR'S RESIGNATION
2010-11-03AR0129/10/10 ANNUAL RETURN FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-11-06AR0129/10/09 FULL LIST
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTEN / 26/03/2009
2008-11-11363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-14363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-11-30363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS; AMEND
2005-12-12363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2005-03-0488(2)RAD 17/02/05--------- £ SI 405999@1=405999 £ IC 1/406000
2005-02-23225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1S 1HP
2004-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF CAVENDISH INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF CAVENDISH INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2006-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-03-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2005-05-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of HOUSE OF CAVENDISH INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF CAVENDISH INVESTMENTS LIMITED
Trademarks
We have not found any records of HOUSE OF CAVENDISH INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF CAVENDISH INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HOUSE OF CAVENDISH INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF CAVENDISH INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF CAVENDISH INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOUSE OF CAVENDISH INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.