Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65 NEW CAVENDISH ST LTD
Company Information for

65 NEW CAVENDISH ST LTD

EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH,
Company Registration Number
08265071
Private Limited Company
Liquidation

Company Overview

About 65 New Cavendish St Ltd
65 NEW CAVENDISH ST LTD was founded on 2012-10-23 and has its registered office in London. The organisation's status is listed as "Liquidation". 65 New Cavendish St Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
65 NEW CAVENDISH ST LTD
 
Legal Registered Office
EDELMAN HOUSE 1238 HIGH ROAD
WHETSTONE
LONDON
N20 0LH
Other companies in W1S
 
Previous Names
NEWINCCO 1217 LIMITED20/12/2012
Filing Information
Company Number 08265071
Company ID Number 08265071
Date formed 2012-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB166622988  
Last Datalog update: 2019-04-04 12:19:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 65 NEW CAVENDISH ST LTD
The accountancy firm based at this address is DTE BUSINESS ADVISORY SERVICES 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 65 NEW CAVENDISH ST LTD
The following companies were found which have the same name as 65 NEW CAVENDISH ST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
65 NEW CAVENDISH STREET MANAGEMENT LIMITED SUITE D5 ST MERYL SUITE CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF Active Company formed on the 2014-08-29
65 NEW CAVENDISH ST LTD Unknown

Company Officers of 65 NEW CAVENDISH ST LTD

Current Directors
Officer Role Date Appointed
PETER SHASHA
Company Secretary 2013-01-03
MICHAEL STEPHEN BRADFIELD
Director 2013-05-10
RICHARD MARK HATTER
Director 2013-01-03
PETER SHASHA
Director 2013-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL PAUL LIVINGSTONE
Director 2013-05-10 2013-12-20
OLSWANG COSEC LIMITED
Company Secretary 2012-10-23 2013-01-03
CHRISTOPHER ALAN MACKIE
Director 2012-10-23 2013-01-03
OLSWANG DIRECTORS 1 LIMITED
Director 2012-10-23 2013-01-03
OLSWANG DIRECTORS 2 LIMITED
Director 2012-10-23 2013-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHEN BRADFIELD FAIRFORD MEDICAL SERVICES LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD MEDICAL STAFFING LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD MEDICAL LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MICHAEL STEPHEN BRADFIELD AVO PROTON THERAPY SERVICES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MICHAEL STEPHEN BRADFIELD RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
MICHAEL STEPHEN BRADFIELD ADVANCED ONCOTHERAPY PLC Director 2013-04-24 CURRENT 2005-09-15 Active
MICHAEL STEPHEN BRADFIELD FAIRFORD CAPITAL LIMITED Director 2011-12-06 CURRENT 2011-08-02 Active
MICHAEL STEPHEN BRADFIELD HAMILTON CAPITAL MANAGEMENT LIMITED Director 2009-11-02 CURRENT 2009-11-02 Dissolved 2017-02-21
MICHAEL STEPHEN BRADFIELD THE VAIL FOUNDATION Director 2008-06-25 CURRENT 2001-09-13 Active - Proposal to Strike off
MICHAEL STEPHEN BRADFIELD HENSTRIDGE PROPERTIES LIMITED Director 1998-06-22 CURRENT 1996-09-30 Active
MICHAEL STEPHEN BRADFIELD STOCKGAIN ASSET MANAGEMENT Director 1992-12-31 CURRENT 1964-07-13 Active - Proposal to Strike off
RICHARD MARK HATTER JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
RICHARD MARK HATTER USL EUROPE LTD Director 2017-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
RICHARD MARK HATTER I.M.O. PRECISION CONTROLS LIMITED Director 2017-12-08 CURRENT 1963-08-06 Active
RICHARD MARK HATTER I.M.O. ELECTRONICS LIMITED Director 2017-12-08 CURRENT 1976-01-15 Active
RICHARD MARK HATTER IMO GROUP OF COMPANIES LIMITED Director 2017-12-08 CURRENT 1987-12-03 Active
RICHARD MARK HATTER IMO MANAGEMENT LIMITED Director 2017-12-08 CURRENT 1991-10-14 Active
RICHARD MARK HATTER STAG ELECTRICAL LIMITED Director 2017-12-08 CURRENT 2003-01-22 Active
RICHARD MARK HATTER ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
RICHARD MARK HATTER CRAFTON HOMES LIMITED Director 2014-12-18 CURRENT 2014-12-18 Liquidation
RICHARD MARK HATTER THE EDGE CYCLE LIMITED Director 2014-12-08 CURRENT 2013-10-14 Active - Proposal to Strike off
RICHARD MARK HATTER JEM (AMS) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD MARK HATTER BOUNDGATE TRUSTEE 2 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
RICHARD MARK HATTER DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 2010-09-15 CURRENT 1996-12-16 Active
RICHARD MARK HATTER BOUNDGATE LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active
RICHARD MARK HATTER EPSILON REAL ESTATE PARTNERS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Active
RICHARD MARK HATTER BROOKSPLACE (DOCKLANDS) LIMITED Director 2007-02-22 CURRENT 2007-02-22 Dissolved 2016-11-08
RICHARD MARK HATTER JEM (LOVAT LANE) LIMITED Director 2006-04-12 CURRENT 2005-12-12 Dissolved 2017-06-13
RICHARD MARK HATTER JEM (STRAND) LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2017-09-12
RICHARD MARK HATTER JEM (HATTON GARDEN) LIMITED Director 2005-06-20 CURRENT 2004-10-06 Dissolved 2017-09-12
RICHARD MARK HATTER RADBRIDGE LIMITED Director 2005-06-20 CURRENT 2005-05-09 Dissolved 2017-09-19
RICHARD MARK HATTER DOBSON ESTATES LIMITED Director 2005-02-22 CURRENT 2004-12-01 Active
RICHARD MARK HATTER PUBINVEST 2 LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2014-06-03
RICHARD MARK HATTER PUBFOLIO LIMITED Director 2004-11-12 CURRENT 2004-11-02 Dissolved 2017-04-04
RICHARD MARK HATTER GOLDTRY LIMITED Director 2004-03-18 CURRENT 2004-03-08 Dissolved 2017-04-04
RICHARD MARK HATTER CHENDANE LIMITED Director 2004-03-08 CURRENT 2003-12-09 Dissolved 2016-11-08
RICHARD MARK HATTER BERONWEST LIMITED Director 2004-01-27 CURRENT 2003-11-17 Dissolved 2016-07-26
RICHARD MARK HATTER JEM (FARRINGDON ROAD) LIMITED Director 2001-06-15 CURRENT 2001-06-13 Active
RICHARD MARK HATTER BPP (HATTON GARDEN) LIMITED Director 2000-05-31 CURRENT 2000-05-31 Active
RICHARD MARK HATTER NELLBUSH LIMITED Director 1993-07-26 CURRENT 1993-06-17 Active - Proposal to Strike off
PETER SHASHA JEM (PGB) LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
PETER SHASHA ELVIAN HOUSE MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
PETER SHASHA EPSILON REAL ESTATE PARTNERS LIMITED Director 2017-03-30 CURRENT 2010-02-09 Active
PETER SHASHA EPSILON (ELVIAN HOUSE) LTD Director 2016-09-09 CURRENT 2016-09-09 Liquidation
PETER SHASHA MARYLEBONE & GENERAL FINE ART LIMITED Director 2011-04-14 CURRENT 1990-10-22 Active
PETER SHASHA MOLYNEUX MANAGEMENT SERVICES LIMITED Director 2011-04-14 CURRENT 1973-09-26 Active
PETER SHASHA MARYLEBONE PROPERTY HOLDINGS LIMITED Director 2011-04-14 CURRENT 1973-09-14 Active
PETER SHASHA MARYLEBONE PROPERTY COMPANY LIMITED Director 2011-04-14 CURRENT 1985-04-30 Active
PETER SHASHA LEDALE PROPERTY HOLDINGS LIMITED Director 2011-04-14 CURRENT 1971-01-15 Active
PETER SHASHA NORSTON LIMITED Director 2011-04-14 CURRENT 1987-07-01 Active
PETER SHASHA LEAVESDEN SECURITIES (HOLDINGS) LIMITED Director 2011-04-14 CURRENT 1990-10-23 Active
PETER SHASHA LEDALE SECURITIES LIMITED Director 2011-04-14 CURRENT 1995-06-15 Active
PETER SHASHA DPI (LANGHAM STREET) LIMITED Director 2011-03-09 CURRENT 2011-03-09 Dissolved 2016-11-17
PETER SHASHA GOAT FASHION LIMITED Director 2006-10-02 CURRENT 2000-12-08 Active - Proposal to Strike off
PETER SHASHA RADBRIDGE LIMITED Director 2005-07-12 CURRENT 2005-05-09 Dissolved 2017-09-19
PETER SHASHA MARYLEBONE PROPERTY CORPORATION LIMITED Director 2005-07-01 CURRENT 2005-06-27 Active
PETER SHASHA MOLYNEUX SECURITIES (METROPOLITAN) LIMITED Director 2004-04-23 CURRENT 1972-08-04 Dissolved 2016-05-17
PETER SHASHA MOLYNEUX SECURITIES LIMITED Director 2004-04-23 CURRENT 1973-06-04 Active
PETER SHASHA MARYLEBONE PROPERTY INVESTMENTS LIMITED Director 2004-04-23 CURRENT 1991-11-05 Active
PETER SHASHA DAVID LEWIS & PARTNERS LIMITED Director 2004-04-23 CURRENT 1975-11-20 Active
PETER SHASHA GAGESTYLE LIMITED Director 2004-04-23 CURRENT 1986-05-15 Active
PETER SHASHA MOLYNEUX SECURITIES (GLOUCESTER PLACE) LIMITED Director 2004-04-23 CURRENT 1972-08-30 Active
PETER SHASHA LEDALE INVESTMENT HOLDINGS LIMITED Director 2004-04-23 CURRENT 1995-06-15 Liquidation
PETER SHASHA 44-46 GLOUCESTER SQUARE (FREEHOLD) LIMITED Director 2003-07-29 CURRENT 2003-07-29 Active
PETER SHASHA AUSTEN PROPERTIES (HARCOURT) LIMITED Director 2001-06-18 CURRENT 1993-12-01 Dissolved 2015-11-24
PETER SHASHA PETHERLAND LIMITED Director 2000-03-02 CURRENT 2000-01-12 Dissolved 2015-11-24
PETER SHASHA AUSTEN PROPERTIES LIMITED Director 1999-11-05 CURRENT 1999-08-20 Dissolved 2015-11-24
PETER SHASHA MARYLEBONE & DEVONSHIRE PROPERTIES LIMITED Director 1999-06-14 CURRENT 1999-06-14 Dissolved 2015-11-24
PETER SHASHA DEVONSHIRE PROPERTY INVESTMENT LIMITED Director 1997-01-28 CURRENT 1996-12-16 Active
PETER SHASHA TIMGRON PROPERTIES LIMITED Director 1994-09-17 CURRENT 1970-11-12 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
2020-01-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2018-09-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-25
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM C/O 2nd Floor 20 Thayer Street London W1U 2DD England
2017-08-08LIQ01Voluntary liquidation declaration of solvency
2017-08-08600Appointment of a voluntary liquidator
2017-08-08LRESSPResolutions passed:
  • Special resolution to wind up on 2017-07-26
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 6600000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM 5th Floor 95 Wigmore Street London W1U 1DL
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082650710004
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082650710006
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082650710005
2016-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082650710003
2016-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 6600000
2015-11-17AR0123/10/15 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 6600000
2014-11-18AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SHASHA / 02/10/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HATTER / 02/10/2014
2014-11-18CH03SECRETARY'S DETAILS CHNAGED FOR PETER SHASHA on 2014-10-02
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM Kendal House 1 Conduit Street London W1S 2XA
2014-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 082650710006
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL LIVINGSTONE
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 6600000
2013-11-21AR0123/10/13 ANNUAL RETURN FULL LIST
2013-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082650710001
2013-09-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082650710002
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082650710005
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082650710003
2013-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 082650710004
2013-07-23ANNOTATIONReplaced
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 16 GREAT QUEEN STREET LONDON WC2B 5AH UNITED KINGDOM
2013-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-29RES01ADOPT ARTICLES 10/05/2013
2013-05-29AP01DIRECTOR APPOINTED DANIEL PAUL LIVINGSTONE
2013-05-29AP01DIRECTOR APPOINTED MR MICHAEL STEPHEN BRADFIELD
2013-05-29SH0110/05/13 STATEMENT OF CAPITAL GBP 6600000
2013-05-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082650710002
2013-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 082650710001
2013-01-15TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2013-01-15AP01DIRECTOR APPOINTED RICHARD MARK HATTER
2013-01-15AP03SECRETARY APPOINTED PETER SHASHA
2013-01-15AP01DIRECTOR APPOINTED MR PETER SHASHA
2013-01-15SH0103/01/13 STATEMENT OF CAPITAL GBP 2
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM
2012-12-20RES15CHANGE OF NAME 20/12/2012
2012-12-20CERTNMCOMPANY NAME CHANGED NEWINCCO 1217 LIMITED CERTIFICATE ISSUED ON 20/12/12
2012-10-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 65 NEW CAVENDISH ST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-08-02
Appointmen2017-08-02
Resolution2017-08-02
Fines / Sanctions
No fines or sanctions have been issued against 65 NEW CAVENDISH ST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-31 Satisfied HSBC BANK PLC
2013-08-10 Satisfied HSBC BANK PLC
2013-08-10 Satisfied HSBC BANK PLC
2013-08-10 Satisfied HSBC BANK PLC
2013-05-10 Satisfied COMMERCIAL ACCEPTANCES LIMITED
2013-05-10 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31

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 65 NEW CAVENDISH ST LTD

Intangible Assets
Patents
We have not found any records of 65 NEW CAVENDISH ST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 65 NEW CAVENDISH ST LTD
Trademarks
We have not found any records of 65 NEW CAVENDISH ST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65 NEW CAVENDISH ST LTD. 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 (68100 - Buying and selling of own real estate) as 65 NEW CAVENDISH ST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 65 NEW CAVENDISH ST LTD 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending party65 NEW CAVENDISH ST LTDEvent Date2017-07-26
I, Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that I was appointed Liquidator of the above named Company on 26 July 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, or or before 26 October 2017 to prove their debts by sending to the undersigned Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH the Liquidator of the Company, written statements of the amounts they claim due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. For further details contact: Hayley Sheather, Email Hayley.Sheather@yerrillmurphy.co.uk , or Tel: 01233 666280 . Ag KF41918
 
Initiating party Event TypeAppointment of Liquidators
Defending party65 NEW CAVENDISH ST LTDEvent Date2017-07-26
Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH : Ag KF41918
 
Initiating party Event TypeResolutions for Winding-up
Defending party65 NEW CAVENDISH ST LTDEvent Date2017-07-26
At a General Meeting of the members of the above named Company, duly convened and held at 73 Cornhill, London, EC3V 3QQ on 26 July 2017 the following resolutions were duly passed as special and ordinary resolutions: That the Company be wound up voluntarily and that Bernard Hoffman (IP No. 1593 ) of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company. For further details contact: Hayley Sheather, Email Hayley.Sheather@yerrillmurphy.co.uk , or Tel: 01233 666280 . Ag KF41918
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 65 NEW CAVENDISH ST LTD 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 65 NEW CAVENDISH ST LTD 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.