Sixty Three New Cavendish Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31

Details

Company type Private Limited Company, Active
Company Number 03832064
Record last updated Monday, October 21, 2013 2:24:31 PM UTC
Official Address 63 New Cavendish Street Marylebone High, Marylebone High Street
There are 3,321 companies registered at this street
Locality Marylebone High Streetlondon
Region WestminsterLondon, England
Postal Code W1G7LP
Sector Management of real estate on a fee or contract basis

Charts

Visits

SIXTY THREE NEW CAVENDISH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-12025-501234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 11, 2013 Annual return Annual return
Financials Sep 11, 2013 Annual accounts Annual accounts
Registry Sep 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Sep 6, 2012 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Financials Sep 5, 2012 Annual accounts Annual accounts
Registry Aug 28, 2012 Annual return Annual return
Registry Aug 28, 2012 Resignation of one Director Resignation of one Director
Registry Jan 15, 2012 Resignation of one Chief Executive Officer and one Director (a man) Resignation of one Chief Executive Officer and one Director (a man)
Registry Sep 27, 2011 Annual return Annual return
Registry Sep 27, 2011 Resignation of one Director Resignation of one Director
Financials Sep 23, 2011 Annual accounts Annual accounts
Registry Mar 21, 2011 Change of accounting reference date Change of accounting reference date
Registry Dec 1, 2010 Resignation of one Charity Drector and one Director (a man) Resignation of one Charity Drector and one Director (a man)
Registry Oct 24, 2010 Annual return Annual return
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Mar 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Mar 22, 2010 Resignation of one Director Resignation of one Director
Registry Mar 22, 2010 Resignation of one Director 3832... Resignation of one Director 3832...
Registry Mar 22, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 22, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 18, 2010 Appointment of a man as Chief Executive Officer and Director Appointment of a man as Chief Executive Officer and Director
Registry Jan 5, 2010 Appointment of a man as Director and Retired Diplomat And Academic Appointment of a man as Director and Retired Diplomat And Academic
Registry Dec 31, 2009 Resignation of one Retired and one Director (a man) Resignation of one Retired and one Director (a man)
Registry Dec 7, 2009 Resignation of a woman Resignation of a woman
Registry Nov 18, 2009 Annual return Annual return
Financials Aug 3, 2009 Annual accounts Annual accounts
Registry Sep 5, 2008 Annual return Annual return
Financials Mar 14, 2008 Annual accounts Annual accounts
Registry Mar 14, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 14, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Mar 14, 2008 Resignation of a secretary Resignation of a secretary
Registry Mar 14, 2008 Resignation of a director Resignation of a director
Registry Dec 1, 2007 Resignation of one Chief Executive and one Director (a man) Resignation of one Chief Executive and one Director (a man)
Registry Sep 14, 2007 Annual return Annual return
Financials Apr 24, 2007 Annual accounts Annual accounts
Registry Sep 19, 2006 Annual return Annual return
Financials Mar 24, 2006 Annual accounts Annual accounts
Registry Sep 19, 2005 Annual return Annual return
Financials Feb 15, 2005 Annual accounts Annual accounts
Registry Feb 14, 2005 Resignation of a director Resignation of a director
Registry Feb 14, 2005 Resignation of a director 3832... Resignation of a director 3832...
Registry Jan 20, 2005 Resignation of one Banking And Oil Executive and one Director (a man) Resignation of one Banking And Oil Executive and one Director (a man)
Registry Dec 15, 2004 Resignation of one Chairman Of Business and one Director (a man) Resignation of one Chairman Of Business and one Director (a man)
Financials Nov 19, 2003 Annual accounts Annual accounts
Registry Sep 17, 2003 Annual return Annual return
Registry Jun 19, 2003 Appointment of a director Appointment of a director
Financials May 27, 2003 Annual accounts Annual accounts
Registry May 14, 2003 Appointment of a man as Director and Banking And Oil Executive Appointment of a man as Director and Banking And Oil Executive
Registry Mar 10, 2003 Appointment of a director Appointment of a director
Registry Feb 26, 2003 Resignation of a director Resignation of a director
Registry Dec 9, 2002 Resignation of one Ce Charitable Trust and one Director (a man) Resignation of one Ce Charitable Trust and one Director (a man)
Registry Oct 22, 2002 Appointment of a director Appointment of a director
Registry Oct 22, 2002 Appointment of a director 3832... Appointment of a director 3832...
Registry Oct 9, 2002 Resignation of a director Resignation of a director
Registry Oct 9, 2002 Resignation of a director 3832... Resignation of a director 3832...
Registry Oct 9, 2002 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 30, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Sep 20, 2002 Annual return Annual return
Financials Mar 26, 2002 Annual accounts Annual accounts
Registry Mar 26, 2002 Exemption from appointing auditors Exemption from appointing auditors
Registry Sep 25, 2001 Annual return Annual return
Registry Jan 29, 2001 Annual return 3832... Annual return 3832...
Registry Dec 20, 2000 Exemption from appointing auditors Exemption from appointing auditors
Financials Dec 20, 2000 Annual accounts Annual accounts
Registry Sep 6, 2000 Annual return Annual return
Registry Nov 16, 1999 Appointment of a director Appointment of a director
Registry Nov 4, 1999 Appointment of a director 3832... Appointment of a director 3832...
Registry Nov 4, 1999 Appointment of a director Appointment of a director
Registry Nov 4, 1999 Appointment of a director 3832... Appointment of a director 3832...
Registry Sep 21, 1999 Elective resolution Elective resolution
Registry Sep 21, 1999 Change of accounting reference date Change of accounting reference date
Registry Sep 21, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 21, 1999 Resignation of a secretary Resignation of a secretary
Registry Sep 17, 1999 Four appointments: 4 men Four appointments: 4 men
Registry Sep 10, 1999 Change of name certificate Change of name certificate
Registry Aug 26, 1999 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)