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

CAVENDISH LEGAL GROUP LIMITED

2ND & 3RD FLOORS STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, CHESHIRE, SK1 3GG,
Company Registration Number
07150069
Private Limited Company
Active

Company Overview

About Cavendish Legal Group Ltd
CAVENDISH LEGAL GROUP LIMITED was founded on 2010-02-08 and has its registered office in Stockport. The organisation's status is listed as "Active". Cavendish Legal Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAVENDISH LEGAL GROUP LIMITED
 
Legal Registered Office
2ND & 3RD FLOORS STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
CHESHIRE
SK1 3GG
Other companies in RG30
 
Previous Names
HAYES CLIFFORD & CO LIMITED04/06/2015
Filing Information
Company Number 07150069
Company ID Number 07150069
Date formed 2010-02-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 11:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH LEGAL GROUP 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.
Companies with same name CAVENDISH LEGAL GROUP LIMITED
The following companies were found which have the same name as CAVENDISH LEGAL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH LEGAL GROUP FINANCIAL SERVICES LIMITED 33 CAVENDISH SQUARE LONDON W1G 0PW Dissolved Company formed on the 2013-05-21

Company Officers of CAVENDISH LEGAL GROUP LIMITED

Current Directors
Officer Role Date Appointed
HARDIP BASRA
Director 2017-06-01
ALEXIS NIALL BRASSEY
Director 2017-08-01
MATTHEW CHARLES PETER CONROY
Director 2017-06-01
PAUL IAN CRAMER
Director 2017-06-01
JONATHAN FRANKEL
Director 2017-06-01
HOWARD FREEMAN
Director 2017-06-01
JONATHAN KIDOUSHIM
Director 2017-06-01
SHIRLEY MARTIN
Director 2015-06-03
GANESH MENON
Director 2015-07-20
KARISHMA PATEL
Director 2015-07-20
NICHOLAS DAVID PELMONT
Director 2017-06-01
DAVID TURNER
Director 2017-06-01
KRYSTEE MELODY WALKER
Director 2015-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA HAYES
Director 2010-02-08 2015-06-03
PETER RADFORD ONGLEY
Director 2010-02-19 2015-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS NIALL BRASSEY BENJIMAX CAPITAL LIMITED Director 2014-06-12 CURRENT 2012-07-31 Active
ALEXIS NIALL BRASSEY CAVENDISH LEGAL GROUP FINANCIAL SERVICES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2015-06-30
MATTHEW CHARLES PETER CONROY RWFC LIMITED Director 2002-11-06 CURRENT 2002-11-06 Dissolved 2014-06-24
SHIRLEY MARTIN CLGDG LAW LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
KARISHMA PATEL OAKLAND (WEL) RTM COMPANY LIMITED Director 2012-11-07 CURRENT 2009-05-22 Active
NICHOLAS DAVID PELMONT MIDDLELANE MEWS LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
NICHOLAS DAVID PELMONT LIV-IN LOWER HOLYHEAD LIMITED Director 2017-04-03 CURRENT 2010-03-25 Liquidation
NICHOLAS DAVID PELMONT SUSSEX WAY PROPERTY LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
NICHOLAS DAVID PELMONT 10 DUKES AVENUE LTD Director 2014-08-30 CURRENT 2014-08-30 Active
NICHOLAS DAVID PELMONT THE ARTS DEPOT TRUST LIMITED Director 2012-04-25 CURRENT 1998-03-27 Active
NICHOLAS DAVID PELMONT KINGSBURY INVESTMENTS (UK) LTD Director 2011-02-10 CURRENT 2008-06-25 Liquidation
NICHOLAS DAVID PELMONT HIGHCOURT ESTATES LIMITED Director 2010-07-30 CURRENT 2010-06-16 Dissolved 2016-01-12
NICHOLAS DAVID PELMONT 15 CRESCENT ROAD (N8) LIMITED Director 2010-05-15 CURRENT 1997-07-22 Active
NICHOLAS DAVID PELMONT EXPERT HOUSING LIMITED Director 2007-06-27 CURRENT 2002-05-14 Active
DAVID TURNER IN ONE MOVE LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2015-02-17

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
2024-02-16CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2024-02-07Director's details changed for Mr David Turner on 2020-12-22
2024-02-07Director's details changed for Mr Jonathan David Kidoushim on 2019-11-08
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-21Withdrawal of a person with significant control statement on 2023-04-21
2023-04-21Notification of Project Ophelia Bidco Limited as a person with significant control on 2020-11-12
2023-04-21Change of details for Project Ophelia Bidco Limited as a person with significant control on 2022-01-05
2023-02-15CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2023-01-30APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID PELMONT
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-06AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY HALE
2022-02-14CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2020-11-30AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 071500690004
2020-11-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS NIALL BRASSEY
2020-07-29AP01DIRECTOR APPOINTED DAVID TURNER
2020-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 071500690003
2020-03-26AP01DIRECTOR APPOINTED MR JAMES ALEXANDER ARGYLE
2020-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071500690002
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-13SH06Cancellation of shares. Statement of capital on 2019-12-17 GBP 4,210,414.39
2020-01-10SH03Purchase of own shares
2019-12-30SH20Statement by Directors
2019-12-30SH19Statement of capital on 2019-12-30 GBP 4,210,419.10
2019-12-30CAP-SSSolvency Statement dated 10/12/19
2019-12-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-18AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-12-09SH08Change of share class name or designation
2019-11-12AP01DIRECTOR APPOINTED MR JONATHAN ROSS FRANKEL
2019-11-12SH06Cancellation of shares. Statement of capital on 2019-10-23 GBP 4,581,444.10
2019-11-12SH03Purchase of own shares
2019-11-08AP01DIRECTOR APPOINTED MR JONATHAN DAVID KIDOUSHIM
2019-11-05RES01ADOPT ARTICLES 05/11/19
2019-11-04SH08Change of share class name or designation
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-22 GBP 4,581,444.39
2019-11-04SH03Purchase of own shares
2019-11-01SH19Statement of capital on 2019-11-01 GBP 7,220,100.000
2019-11-01SH20Statement by Directors
2019-11-01CAP-SSSolvency Statement dated 21/10/19
2019-11-01RES13Resolutions passed:
  • Reduce share prem a/c 21/10/2019
2019-11-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-12-13AP03Appointment of Mr Jonathan Frankel as company secretary on 2018-12-13
2018-12-11AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-26RES01ADOPT ARTICLES 26/04/18
2018-04-03SH20Statement by Directors
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 7220100
2018-04-03SH19Statement of capital on 2018-04-03 GBP 7,220,100.000
2018-04-03CAP-SSSolvency Statement dated 31/01/18
2018-04-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 7220100
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHIRLEY MARTIN / 30/01/2018
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KRYSTEE MELODY LONGMAN / 30/01/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HARDIP BASRA / 30/01/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KARISHMA PATEL / 30/01/2018
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GANESH MENON / 30/01/2018
2018-01-10AP01DIRECTOR APPOINTED MR PAUL IAN CRAMER
2018-01-04AP01DIRECTOR APPOINTED MATTHEW CONROY
2018-01-04AP01DIRECTOR APPOINTED JONATHAN FRANKEL
2018-01-04AP01DIRECTOR APPOINTED MR ALEXIS NIALL BRASSEY
2018-01-03AP01DIRECTOR APPOINTED MR HOWARD FREEMAN
2018-01-03AP01DIRECTOR APPOINTED MR DAVID TURNER
2018-01-02SH02Sub-division of shares on 2017-12-01
2017-12-20SH20Statement by Directors
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 7580100
2017-12-20SH19Statement of capital on 2017-12-20 GBP 7,580,100.00
2017-12-20CAP-SSSolvency Statement dated 31/03/17
2017-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-12-19SH08Change of share class name or designation
2017-12-19RES01ADOPT ARTICLES 01/12/2017
2017-12-18AP01DIRECTOR APPOINTED JONATHAN KIDOUSHIM
2017-12-18AP01DIRECTOR APPOINTED MR NICHOLAS DAVID PELMONT
2017-12-18AP01DIRECTOR APPOINTED HARDIP BASRA
2017-12-15AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-14RES12VARYING SHARE RIGHTS AND NAMES
2017-12-14RES01ADOPT ARTICLES 31/03/2017
2017-12-14RES01ADOPT ARTICLES 31/03/2017
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 7640100
2017-03-24SH1924/03/17 STATEMENT OF CAPITAL GBP 7640100.00
2017-03-07SH20STATEMENT BY DIRECTORS
2017-02-21RES06REDUCE ISSUED CAPITAL 31/01/2017
2017-02-21CAP-SSSOLVENCY STATEMENT DATED 31/01/17
2017-02-21RES01ADOPT ARTICLES 31/12/2016
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 7640100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-02-15AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071500690002
2016-06-13RES01ADOPT ARTICLES 11/06/2015
2016-06-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-13SH0111/06/15 STATEMENT OF CAPITAL GBP 8500100
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0108/02/16 FULL LIST
2016-04-29AA01CURREXT FROM 28/02/2016 TO 30/04/2016
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-15SH02SUB-DIVISION 02/06/15
2015-07-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-07-30AP01DIRECTOR APPOINTED KARISHMA PATEL
2015-07-30AP01DIRECTOR APPOINTED GANESH MENON
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071500690001
2015-06-04RES15CHANGE OF NAME 03/06/2015
2015-06-04CERTNMCOMPANY NAME CHANGED HAYES CLIFFORD & CO LIMITED CERTIFICATE ISSUED ON 04/06/15
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER ONGLEY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HAYES
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 16A NORCOT ROAD TILEHURST READING BERKSHIRE RG30 6BU
2015-06-04AP01DIRECTOR APPOINTED MS SHIRLEY MARTIN
2015-06-04AP01DIRECTOR APPOINTED MS KRYSTEE MELODY LONGMAN
2015-03-02AR0108/02/15 FULL LIST
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-03AR0108/02/14 FULL LIST
2013-11-12AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-06AR0108/02/13 FULL LIST
2012-11-26AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-05AR0108/02/12 FULL LIST
2011-11-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-08AR0108/02/11 FULL LIST
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA HAYES / 08/03/2011
2010-03-22AP01DIRECTOR APPOINTED MR PETER RADFORD ONGLEY
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE UNITED KINGDOM
2010-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH LEGAL GROUP 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 CAVENDISH LEGAL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CAVENDISH LEGAL GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAVENDISH LEGAL GROUP LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-03-01 £ 9,929

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAVENDISH LEGAL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAVENDISH LEGAL GROUP LIMITED
Trademarks
We have not found any records of CAVENDISH LEGAL GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAVENDISH LEGAL GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Reading Borough Council 2009-12-03 GBP £544

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH LEGAL GROUP 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 CAVENDISH LEGAL GROUP 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 CAVENDISH LEGAL GROUP 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.