Company NameAlexander Cardew Limited
Company StatusDissolved
Company Number00357088
CategoryPrivate Limited Company
Incorporation Date7 October 1939(84 years, 7 months ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMs Susan Joyce Ridley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(52 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 16 May 2021)
RoleMuseum Administrator
Country of ResidenceEngland
Correspondence AddressUnit 27 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Director NameMr Jocelin Van De Perre
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(52 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 16 May 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Chelsea Wharf
15 Lots Road
London
SW10 0QJ
Secretary NameMr Jocelin Van De Perre
NationalityBritish
StatusClosed
Appointed30 December 1991(52 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 16 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27 Chelsea Wharf
15 Lots Road
London
SW10 0QJ

Contact

Websitecardew.com
Email address[email protected]
Telephone020 72353785
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

399 at £1J. Van De Perre
99.75%
Ordinary
1 at £1Ms Susan Joyce Ridley
0.25%
Ordinary

Financials

Year2014
Net Worth£255,540
Cash£184,685
Current Liabilities£23,725

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

16 June 1993Delivered on: 1 July 1993
Satisfied on: 21 October 1995
Persons entitled: Jocelin Van De Perre and Susan Ridley

Classification: Debenture
Secured details: £60,000 due from the company to the chargee under the terms of the debenture.
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.
Fully Satisfied
16 June 1989Delivered on: 23 June 1989
Satisfied on: 2 July 1993
Persons entitled: The Royal Bank of Scotland 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 & fittings fixed plant and machinery.
Fully Satisfied

Filing History

16 May 2021Final Gazette dissolved following liquidation (1 page)
16 February 2021Return of final meeting in a members' voluntary winding up (8 pages)
24 December 2020Liquidators' statement of receipts and payments to 31 October 2020 (9 pages)
14 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
11 November 2019Registered office address changed from C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 11 November 2019 (2 pages)
8 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-01
(1 page)
8 November 2019Appointment of a voluntary liquidator (3 pages)
8 November 2019Declaration of solvency (5 pages)
21 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
(5 pages)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 400
(5 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(5 pages)
20 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 400
(5 pages)
6 October 2014Registered office address changed from Unit 27 Chelsea Wharf 15 Lots Road London Sw10 Oqj to C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 27 Chelsea Wharf 15 Lots Road London Sw10 Oqj to C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from Unit 27 Chelsea Wharf 15 Lots Road London Sw10 Oqj to C/O Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 6 October 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400
(5 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Director's details changed for Ms Susan Joyce Ridley on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Ms Susan Joyce Ridley on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Jocelin Van De Perre on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Jocelin Van De Perre on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Ms Susan Joyce Ridley on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Jocelin Van De Perre on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 January 2009Return made up to 30/12/08; full list of members (4 pages)
19 January 2009Return made up to 30/12/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (11 pages)
20 February 2008Return made up to 30/12/07; full list of members (2 pages)
20 February 2008Return made up to 30/12/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 February 2007Return made up to 30/12/06; full list of members (7 pages)
8 February 2007Return made up to 30/12/06; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 July 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 February 2006Return made up to 30/12/05; full list of members (7 pages)
3 February 2006Return made up to 30/12/05; full list of members (7 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 December 2004Return made up to 30/12/04; full list of members (7 pages)
22 December 2004Return made up to 30/12/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
3 February 2004Return made up to 30/12/03; full list of members (7 pages)
3 February 2004Return made up to 30/12/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
5 June 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
13 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
10 January 2002Return made up to 30/12/01; full list of members (6 pages)
10 January 2002Return made up to 30/12/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
20 February 2001Return made up to 30/12/00; full list of members (6 pages)
20 February 2001Return made up to 30/12/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
23 December 1999Return made up to 30/12/99; full list of members (6 pages)
23 December 1999Return made up to 30/12/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
12 January 1999Return made up to 30/12/98; full list of members (4 pages)
12 January 1999Return made up to 30/12/98; full list of members (4 pages)
2 February 1998Return made up to 30/12/97; no change of members (4 pages)
2 February 1998Return made up to 30/12/97; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
14 January 1997Return made up to 30/12/96; no change of members (4 pages)
14 January 1997Return made up to 30/12/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)