Company NameCawbur (Holdings) Limited
DirectorRehan Shah Khan
Company StatusActive
Company Number00515029
CategoryPrivate Limited Company
Incorporation Date9 January 1953(71 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rehan Shah Khan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(55 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Secretary NameMr Rehan Shah Khan
NationalityBritish
StatusCurrent
Appointed27 February 2008(55 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address860-862 Garratt Lane
London
SW17 0NB
Director NameChawa Ish-Horowicz
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(37 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 December 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Director NameMoshe Ish-Horowicz
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(37 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 February 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Secretary NameChawa Ish-Horowicz
NationalityBritish
StatusResigned
Appointed31 October 1990(37 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 07 July 2008)
RoleCompany Director
Correspondence Address1 Tarlton Court
Broadlands Avenue
London
SW16 1ND
Secretary NameMrs Miriam Rachel Ish-Horowicz
StatusResigned
Appointed07 July 2008(55 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 December 2008)
RoleCompany Director
Correspondence Address30 Hainthorpe Road
London
SE27 0PH

Location

Registered Address860-862 Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Rehan S. Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,956
Current Liabilities£6,956

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 April 2016Registered office address changed from 196 Olympic House the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 196 Olympic House the Broadway London SW19 1RY to 860-862 Garratt Lane London SW17 0NB on 26 April 2016 (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,000
(4 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,000
(4 pages)
3 November 2015Register(s) moved to registered office address 196 Olympic House the Broadway London SW19 1RY (1 page)
3 November 2015Register(s) moved to registered office address 196 Olympic House the Broadway London SW19 1RY (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 Olympic House the Broadway London SW19 1RY on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 Olympic House the Broadway London SW19 1RY on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from 166 Streatham Hill London SW2 4RU to 196 Olympic House the Broadway London SW19 1RY on 3 July 2015 (2 pages)
3 July 2015Register inspection address has been changed from C/O Rehan S Khan 166 Streatham Hill London SW2 4RU United Kingdom to 196 Olympic House the Broadway London SW19 1RY (2 pages)
3 July 2015Annual return made up to 1 November 2014
Statement of capital on 2015-07-03
  • GBP 3,000
(14 pages)
3 July 2015Annual return made up to 1 November 2014
Statement of capital on 2015-07-03
  • GBP 3,000
(14 pages)
3 July 2015Administrative restoration application (3 pages)
3 July 2015Administrative restoration application (3 pages)
3 July 2015Annual return made up to 1 November 2014
Statement of capital on 2015-07-03
  • GBP 3,000
(14 pages)
3 July 2015Register inspection address has been changed from C/O Rehan S Khan 166 Streatham Hill London SW2 4RU United Kingdom to 196 Olympic House the Broadway London SW19 1RY (2 pages)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3,000
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2009Director's details changed for Mr Rehan Shah Khan on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Rehan Shah Khan on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Rehan Shah Khan on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Rehan Shah Khan on 23 November 2009 (1 page)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register inspection address has been changed (1 page)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
5 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
9 September 2009Appointment terminated director moshe ish-horowicz (1 page)
9 September 2009Appointment terminated director chawa ish-horowicz (1 page)
9 September 2009Director appointed mr rehan shah khan (1 page)
9 September 2009Appointment terminated director moshe ish-horowicz (1 page)
9 September 2009Secretary appointed mr rehan shah khan (1 page)
9 September 2009Appointment terminated director chawa ish-horowicz (1 page)
9 September 2009Director appointed mr rehan shah khan (1 page)
9 September 2009Secretary appointed mr rehan shah khan (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 1 tarlton court, broadlands avenue streatham, london, SW16 1ND (1 page)
3 April 2009Registered office changed on 03/04/2009 from, 1 tarlton court, broadlands avenue streatham, london, SW16 1ND (1 page)
18 February 2009Appointment terminated secretary miriam ish-horowicz (1 page)
18 February 2009Appointment terminated secretary miriam ish-horowicz (1 page)
6 February 2009Return made up to 01/11/08; full list of members (5 pages)
6 February 2009Return made up to 01/11/08; full list of members (5 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 August 2008Appointment terminated (1 page)
1 August 2008Secretary appointed mrs miriam rachel ish-horowicz (1 page)
1 August 2008Secretary appointed mrs miriam rachel ish-horowicz (1 page)
1 August 2008Appointment terminated secretary chawa ish-horowicz (1 page)
1 August 2008Appointment terminated (1 page)
1 August 2008Appointment terminated secretary chawa ish-horowicz (1 page)
30 November 2007Return made up to 01/11/07; full list of members (4 pages)
30 November 2007Return made up to 01/11/07; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2006Return made up to 01/11/06; full list of members (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
27 November 2006Return made up to 01/11/06; full list of members (4 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Return made up to 01/11/05; full list of members (4 pages)
29 November 2005Return made up to 01/11/05; full list of members (4 pages)
31 October 2004Return made up to 01/11/04; full list of members (9 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
31 October 2004Return made up to 01/11/04; full list of members (9 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 November 2003Return made up to 01/11/03; full list of members (9 pages)
4 November 2003Return made up to 01/11/03; full list of members (9 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 October 2002Return made up to 01/11/02; full list of members (9 pages)
29 October 2002Return made up to 01/11/02; full list of members (9 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 December 2001Return made up to 01/11/01; full list of members (8 pages)
6 December 2001Return made up to 01/11/01; full list of members (8 pages)
23 February 2001 (5 pages)
23 February 2001 (5 pages)
11 December 2000Return made up to 01/11/00; full list of members (8 pages)
11 December 2000Return made up to 01/11/00; full list of members (8 pages)
29 December 1999Return made up to 01/11/99; full list of members (8 pages)
29 December 1999Return made up to 01/11/99; full list of members (8 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
2 December 1999Full accounts made up to 31 January 1999 (8 pages)
5 January 1999Return made up to 01/11/98; full list of members (6 pages)
5 January 1999Return made up to 01/11/98; full list of members (6 pages)
9 December 1998Full accounts made up to 31 January 1998 (8 pages)
9 December 1998Full accounts made up to 31 January 1998 (8 pages)
5 October 1998Registered office changed on 05/10/98 from: cooper lancaster brewers, 4TH floor century house, st peters square, manchester M2 3DN (1 page)
5 October 1998Registered office changed on 05/10/98 from: cooper lancaster brewers 4TH floor century house st peters square manchester M2 3DN (1 page)
4 December 1997Full accounts made up to 31 January 1997 (8 pages)
4 December 1997Full accounts made up to 31 January 1997 (8 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 November 1997Return made up to 01/11/97; no change of members (4 pages)
4 February 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Return made up to 01/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
3 December 1996Full accounts made up to 31 January 1996 (8 pages)
4 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1995Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)