CAVENDISH GREY LTD

5-7 OLD PARK AVENUE, ENFIELD  EN2 6PJ
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 07821112
  • Last Updated: 01 Mar 2024

Company Profile

CAVENDISH GREY LTD was incorporated on Monday, October 24, 2011 as a Private Limited Company with registered address in ENFIELD. CAVENDISH GREY LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Fitness facilities. This Private Limited Company has been operating for 12 years 11 months and 19 days.

Name CAVENDISH GREY LTD
Company number 07821112
Company type Private Limited Company
Incorporation date 24 Oct 2011
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 5-7 OLD PARK AVENUE
ENFIELD
EN2 6PJ
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Ibrahim Halil Sonmez Nationality: British Dates: Tuesday, April 16, 2019 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Tarcan Ordek Nationality: British Dates: Friday, September 29, 2017 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Gurkan Ozgur Nationality: British Dates: Friday, September 29, 2017 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Simon Peter Hayes Nationality: English Dates: Saturday, March 25, 2017 - Friday, September 29, 2017
significant influence or control
Energie Direct Operations Limited Sherwood Drive, Bletchley, MK3 6DP Dates: Friday, March 24, 2017 - Friday, September 29, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Mayur Devani Nationality: British Dates: Thursday, June 30, 2016 - Thursday, March 23, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mrs Amrit Devani Nationality: British Dates: Thursday, June 30, 2016 - Thursday, March 23, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 October
Next annual accounts due 31 July 2023, (-439 days left)
Latest accounts 31 October 2021
Next confirmation statement due 21 November 2016
Last confirmation statement dated 24 October 2015

Mortgages

Total of Mortgages 1
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
CAVENDISH GREY LTD 24 Oct 2011