London
W8 5LS
Secretary Name | Alan Chandler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2002(93 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 13 St Stephens Terrace London SW8 1DJ |
Director Name | Ann-Marie Catherine Daw |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 1996) |
Role | Company Director |
Correspondence Address | Flat 10 24 Palace Road London W2 |
Director Name | James William A Reckett Daw |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 January 1992) |
Role | Company Director |
Correspondence Address | Woodlands Cottage Suiplake Henley On Thames Oxfordshire RG9 4AA |
Director Name | John Carne Lee |
---|---|
Date of Birth | July 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 5 King George Mews Petersfield Hampshire GU32 3EN |
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(82 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Susanna Kalo Catherine Daw |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 16 Lena Gardens Brook Green London W6 7PZ |
Director Name | Richard Neville Beckett Brooks |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(86 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 60 Queens Gate Mews South Kensington London SW7 5QN |
Director Name | Russell Dennis Jones |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(86 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 February 1997) |
Role | Proprty Manager |
Correspondence Address | 41 Wendover House Chenies Way Watford WD1 8UW |
Director Name | Adam Charles Watson |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2002) |
Role | Property Manager |
Correspondence Address | 21 Geneva Road Kingston Upon Thames Surrey KT1 2TW |
Website | cadaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75841234 |
Telephone region | London |
Registered Address | 27 Palace Gate Kensington W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15k at £0.4 | Mr Charles Jeremy Paul Lindon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,696,776 |
Cash | £99,935 |
Current Liabilities | £17,629 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (5 months, 3 weeks from now) |
2 February 2007 | Delivered on: 16 February 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and basement premises 27-29 palace gate london. Outstanding |
---|---|
13 September 2006 | Delivered on: 20 September 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 July 1910 | Delivered on: 19 July 1910 Persons entitled: Scottish Widows Fund and Life Assurance Society Classification: Mortgage and instrument of charge under land transfer acts. Secured details: £14,000 further advances not exceeding £18.000. Particulars: 37/38 st james place, westminister. Outstanding |
6 January 1995 | Delivered on: 13 January 1995 Satisfied on: 10 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 palace gate, kensington, l/b of kensington & chelsea t/n bgl 10622. Fully Satisfied |
17 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
---|---|
7 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Charles Jeremy Paul Lindon on 21 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Charles Jeremy Paul Lindon on 21 September 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Secretary's change of particulars / alan chandler / 22/09/2009 (1 page) |
22 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
22 September 2009 | Secretary's change of particulars / alan chandler / 22/09/2009 (1 page) |
23 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 22/09/08; full list of members (3 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 September 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 March 2006 | Company name changed C.A.daw & son LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed C.A.daw & son LIMITED\certificate issued on 31/03/06 (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
29 September 2005 | Return made up to 22/09/05; full list of members (6 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
3 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
26 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Accounts made up to 31 March 2002 (14 pages) |
26 September 2003 | Auditor's resignation (1 page) |
26 September 2003 | Accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
13 February 2002 | Accounts made up to 31 March 2000 (14 pages) |
13 February 2002 | Accounts made up to 31 March 2000 (14 pages) |
3 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
3 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
31 August 2001 | Accounts made up to 31 March 1999 (14 pages) |
31 August 2001 | Accounts made up to 31 March 1999 (14 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
20 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
6 February 2000 | Accounts made up to 31 March 1998 (14 pages) |
6 February 2000 | Accounts made up to 31 March 1998 (14 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members
|
22 October 1999 | Return made up to 19/10/99; full list of members
|
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 March 1999 | Accounts made up to 31 March 1997 (14 pages) |
5 March 1999 | Accounts made up to 31 March 1997 (14 pages) |
3 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 27/10/98; no change of members (4 pages) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
13 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | Accounts made up to 31 March 1996 (14 pages) |
28 November 1996 | Return made up to 03/11/96; full list of members (8 pages) |
28 November 1996 | Return made up to 03/11/96; full list of members (8 pages) |
19 March 1996 | Accounts made up to 31 March 1995 (13 pages) |
19 March 1996 | Accounts made up to 31 March 1995 (13 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
15 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
15 November 1995 | Return made up to 03/11/95; full list of members (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
22 November 1988 | Resolutions
|
22 November 1988 | Resolutions
|
19 July 1910 | Particulars of mortgage/charge (4 pages) |
19 July 1910 | Particulars of mortgage/charge (4 pages) |
23 June 1909 | Incorporation (50 pages) |
23 June 1909 | Incorporation (50 pages) |