Company NameC A Daw & Son (Properties) Limited
DirectorCharles Jeremy Paul Lindon
Company StatusActive
Company Number00103661
CategoryPrivate Limited Company
Incorporation Date23 June 1909(114 years, 10 months ago)
Previous NameC.A.Daw & Son Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Jeremy Paul Lindon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1979(70 years, 5 months after company formation)
Appointment Duration44 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameAlan Chandler
NationalityBritish
StatusCurrent
Appointed31 December 2002(93 years, 7 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address13 St Stephens Terrace
London
SW8 1DJ
Director NameAnn-Marie Catherine Daw
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(82 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 February 1996)
RoleCompany Director
Correspondence AddressFlat 10
24 Palace Road
London
W2
Director NameJames William A Reckett Daw
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(82 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 January 1992)
RoleCompany Director
Correspondence AddressWoodlands Cottage
Suiplake
Henley On Thames
Oxfordshire
RG9 4AA
Director NameJohn Carne Lee
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(82 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address5 King George Mews
Petersfield
Hampshire
GU32 3EN
Secretary NameMr Charles Jeremy Paul Lindon
NationalityBritish
StatusResigned
Appointed22 November 1991(82 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameSusanna Kalo Catherine Daw
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(85 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1996)
RoleChartered Accountant
Correspondence Address16 Lena Gardens
Brook Green
London
W6 7PZ
Director NameRichard Neville Beckett Brooks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(86 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1999)
RoleChartered Surveyor
Correspondence Address60 Queens Gate Mews
South Kensington
London
SW7 5QN
Director NameRussell Dennis Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(86 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 February 1997)
RoleProprty Manager
Correspondence Address41 Wendover House
Chenies Way
Watford
WD1 8UW
Director NameAdam Charles Watson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(86 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2002)
RoleProperty Manager
Correspondence Address21 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW

Contact

Websitecadaw.co.uk
Email address[email protected]
Telephone020 75841234
Telephone regionLondon

Location

Registered Address27 Palace Gate
Kensington
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15k at £0.4Mr Charles Jeremy Paul Lindon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,696,776
Cash£99,935
Current Liabilities£17,629

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

2 February 2007Delivered 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 2006Delivered 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 1910Delivered 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 1995Delivered 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

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
8 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6,000
(4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6,000
(4 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6,000
(4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 6,000
(4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 6,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2010Director's details changed for Mr Charles Jeremy Paul Lindon on 21 September 2010 (2 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Charles Jeremy Paul Lindon on 21 September 2010 (2 pages)
5 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Secretary's change of particulars / alan chandler / 22/09/2009 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Secretary's change of particulars / alan chandler / 22/09/2009 (1 page)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2008Return made up to 22/09/08; full list of members (3 pages)
23 September 2008Return made up to 22/09/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 October 2007Return made up to 22/09/07; full list of members (2 pages)
4 October 2007Return made up to 22/09/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
30 October 2006Return made up to 22/09/06; full list of members (6 pages)
30 October 2006Return made up to 22/09/06; full list of members (6 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 September 2006Particulars of mortgage/charge (9 pages)
31 March 2006Company name changed C.A.daw & son LIMITED\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed C.A.daw & son LIMITED\certificate issued on 31/03/06 (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 September 2005Return made up to 22/09/05; full list of members (6 pages)
29 September 2005Return made up to 22/09/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
13 October 2004Return made up to 06/10/04; full list of members (6 pages)
3 November 2003Return made up to 14/10/03; full list of members (6 pages)
3 November 2003Return made up to 14/10/03; full list of members (6 pages)
26 September 2003Auditor's resignation (1 page)
26 September 2003Accounts made up to 31 March 2002 (14 pages)
26 September 2003Accounts made up to 31 March 2002 (14 pages)
26 September 2003Auditor's resignation (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
25 January 2003Total exemption full accounts made up to 31 March 2001 (13 pages)
25 January 2003Total exemption full accounts made up to 31 March 2001 (13 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
18 October 2002Return made up to 14/10/02; full list of members (7 pages)
13 February 2002Accounts made up to 31 March 2000 (14 pages)
13 February 2002Accounts made up to 31 March 2000 (14 pages)
3 December 2001Return made up to 19/10/01; full list of members (6 pages)
3 December 2001Return made up to 19/10/01; full list of members (6 pages)
31 August 2001Accounts made up to 31 March 1999 (14 pages)
31 August 2001Accounts made up to 31 March 1999 (14 pages)
20 November 2000Return made up to 19/10/00; full list of members (6 pages)
20 November 2000Return made up to 19/10/00; full list of members (6 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
6 February 2000Accounts made up to 31 March 1998 (14 pages)
6 February 2000Accounts made up to 31 March 1998 (14 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 March 1999Accounts made up to 31 March 1997 (14 pages)
5 March 1999Accounts made up to 31 March 1997 (14 pages)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
21 November 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Return made up to 22/10/97; no change of members (4 pages)
27 October 1997Return made up to 22/10/97; no change of members (4 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
13 January 1997Accounts made up to 31 March 1996 (14 pages)
13 January 1997Accounts made up to 31 March 1996 (14 pages)
28 November 1996Return made up to 03/11/96; full list of members (8 pages)
28 November 1996Return made up to 03/11/96; full list of members (8 pages)
19 March 1996Accounts made up to 31 March 1995 (13 pages)
19 March 1996Accounts made up to 31 March 1995 (13 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
15 November 1995Return made up to 03/11/95; full list of members (6 pages)
15 November 1995Return made up to 03/11/95; full list of members (6 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 July 1910Particulars of mortgage/charge (4 pages)
19 July 1910Particulars of mortgage/charge (4 pages)
23 June 1909Incorporation (50 pages)
23 June 1909Incorporation (50 pages)