Company NameC.L.A.W. Investments (Pension Fund) Ltd.
Company StatusDissolved
Company Number01010967
CategoryPrivate Limited Company
Incorporation Date13 May 1971(52 years, 12 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)
Previous NameC.L.A.W.Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Michael Cook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(49 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Bis Avenue Durante
Box 147
Nice
Alpes-Marittimes, 06000
France
Director NameLord Eric Reginald Avebury
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 1992)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Flodden Road
London
SE5 9LH
Director NameMr John William Cook
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 November 1995)
RoleEstate Developer
Correspondence AddressFlat 1 St Georges Mansions
Bessborough Gardens
London
SW1P 4RZ
Secretary NameMr John William Cook
NationalityBritish
StatusResigned
Appointed27 November 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 1994)
RoleCompany Director
Correspondence AddressFlat 1 St Georges Mansions
Bessborough Gardens
London
SW1P 4RZ
Director NameHeidi Tasker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 January 1994)
RoleTheatrical Agent
Correspondence Address5 Court Lane Gardens
Dulwich Village
London
SE21 7DZ
Secretary NameIsabelle Metcafe De Garcia
NationalityBritish
StatusResigned
Appointed19 January 1994(22 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressFlat 4 Webster Mews
23 Whitehorse Lane
London
E1 3NE
Secretary NameSamuel Moulton
NationalityBritish
StatusResigned
Appointed15 December 1994(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address21a Codrington Hill
London
SE23 1LR
Director NameMichael John Cook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressFlat 9 Block Q
Peabody Estate, Fulham Palace Road
London
W6 9QA
Secretary NameMichael John Cook
NationalityBritish
StatusResigned
Appointed01 December 1997(26 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 June 2003)
RoleCompany Director
Correspondence AddressFlat 9 Block Q
Peabody Estate, Fulham Palace Road
London
W6 9QA
Director NameHeidi Cook
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address26 Great Brownings
Dulwich
London
SE21 7HP
Director NameMr John Cook
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(29 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 02 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStorefield Lodge Farm
Rushton
Kettering
Northamptonshire
NN14 1QT
Secretary NameMs Heidi Cook
NationalityBritish
StatusResigned
Appointed05 June 2003(32 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gilkes Crescent
Dulwich Village
London
SE21 7BS
Director NameMr Michael John Cook
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(48 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2bis Avenue Durante, Box 147
Nice
Alpes-Maritimes 06000
France

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Cavestore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,469
Cash£42,185
Current Liabilities£70,783

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

24 March 1995Delivered on: 12 April 1995
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat,st.georges mansion,vauxhall bridge road,london SW1.t/no.ngl 673951. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1992Delivered on: 10 February 1992
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor flat NO1 st george's mansions vauxhall bridge road london title no NGL351664. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 December 2020Satisfaction of charge 1 in full (1 page)
21 December 2020Satisfaction of charge 2 in full (1 page)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Michael John Cook as a director on 24 September 2019 (1 page)
17 September 2020Notification of Michael Cook as a person with significant control on 26 August 2020 (2 pages)
17 September 2020Appointment of Mr Michael Cook as a director on 26 August 2020 (2 pages)
17 September 2020Cessation of Michael Cook as a person with significant control on 24 September 2019 (1 page)
3 July 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
13 June 2020Unaudited abridged accounts made up to 31 May 2018 (7 pages)
3 June 2020Unaudited abridged accounts made up to 31 May 2017 (7 pages)
2 June 2020Unaudited abridged accounts made up to 31 May 2016 (7 pages)
15 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
12 November 2019Cessation of John Cook as a person with significant control on 24 September 2019 (1 page)
12 November 2019Notification of Michael Cook as a person with significant control on 24 September 2019 (2 pages)
3 October 2019Termination of appointment of John Cook as a director on 2 June 2019 (1 page)
3 October 2019Appointment of Mr Michael John Cook as a director on 24 September 2019 (2 pages)
4 January 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
18 April 2018Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 January 2018Compulsory strike-off action has been discontinued (1 page)
23 May 2017Compulsory strike-off action has been suspended (1 page)
23 May 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
23 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(3 pages)
11 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(3 pages)
29 May 2015Termination of appointment of Heidi Cook as a secretary on 29 April 2015 (1 page)
29 May 2015Termination of appointment of Heidi Cook as a secretary on 29 April 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(4 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(4 pages)
15 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (12 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
25 February 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
3 December 2008Return made up to 27/11/08; full list of members (3 pages)
3 December 2008Return made up to 27/11/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
25 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
20 February 2008Return made up to 27/11/07; full list of members (2 pages)
20 February 2008Return made up to 27/11/07; full list of members (2 pages)
1 March 2007Return made up to 27/11/06; full list of members (2 pages)
1 March 2007Return made up to 27/11/06; full list of members (2 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
25 January 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
3 February 2006Return made up to 27/11/05; full list of members (2 pages)
3 February 2006Return made up to 27/11/05; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
9 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
8 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 November 2004Return made up to 27/11/04; full list of members (6 pages)
24 November 2004Return made up to 27/11/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 December 2003Return made up to 27/11/03; full list of members (6 pages)
19 December 2003Return made up to 27/11/03; full list of members (6 pages)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
26 July 2003Secretary resigned (1 page)
26 July 2003New secretary appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Secretary resigned (1 page)
25 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
25 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
3 January 2003Return made up to 27/11/02; full list of members (7 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
14 June 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
12 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Full accounts made up to 31 May 2000 (10 pages)
28 December 2000Return made up to 27/11/00; full list of members (6 pages)
28 December 2000Return made up to 27/11/00; full list of members (6 pages)
29 June 2000Secretary's particulars changed;director's particulars changed (1 page)
29 June 2000Secretary's particulars changed;director's particulars changed (1 page)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 January 2000Return made up to 27/11/99; full list of members (6 pages)
5 January 2000Return made up to 27/11/99; full list of members (6 pages)
29 December 1999Full accounts made up to 31 May 1999 (12 pages)
29 December 1999Full accounts made up to 31 May 1999 (12 pages)
7 April 1999Full accounts made up to 31 May 1998 (10 pages)
7 April 1999Full accounts made up to 31 May 1998 (10 pages)
13 January 1999Return made up to 27/11/98; full list of members (5 pages)
13 January 1999Return made up to 27/11/98; full list of members (5 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
30 December 1997Return made up to 27/11/97; no change of members (8 pages)
30 December 1997Return made up to 27/11/97; no change of members (8 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
2 April 1997Full accounts made up to 31 May 1996 (10 pages)
12 March 1997Return made up to 27/11/96; no change of members (4 pages)
12 March 1997Return made up to 27/11/96; no change of members (4 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Director resigned (2 pages)
26 September 1996Director resigned (2 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
18 March 1996Return made up to 27/11/95; full list of members (6 pages)
18 March 1996Return made up to 27/11/95; full list of members (6 pages)
23 November 1995Registered office changed on 23/11/95 from: flat 1, st georges mansions, bessborough gardens, london SW1P 4RZ (1 page)
23 November 1995Registered office changed on 23/11/95 from: flat 1, st georges mansions, bessborough gardens, london SW1P 4RZ (1 page)
14 November 1995Return made up to 27/11/94; full list of members (8 pages)
14 November 1995Return made up to 27/11/94; full list of members (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Company name changed C.L.A.W.investments LIMITED\certificate issued on 07/04/95 (4 pages)
6 April 1995Company name changed C.L.A.W.investments LIMITED\certificate issued on 07/04/95 (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
9 March 1995Secretary resigned;new secretary appointed (2 pages)
9 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)