Company NameCairnsford Associates Limited
Company StatusDissolved
Company Number01795190
CategoryPrivate Limited Company
Incorporation Date27 February 1984(40 years, 2 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed23 September 1997(13 years, 7 months after company formation)
Appointment Duration21 years, 6 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameJohn Edward Eades
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(19 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead High Street
London
NW3 1JQ
Director NameRobert Leon Slowe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Corringway
London
NW11 7ED
Director NameMiss Tania Liliana Slowe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Downshire Hill
London
NW3 1NU
Director NameMr Patrick William Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Downshire Hill
London
NW3 1NU
Secretary NameTania Liliana Slowe
NationalityBritish
StatusResigned
Appointed06 September 1992(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 23 September 1997)
RoleCompany Director
Correspondence Address79 Platts Lane
London
NW3 7NL
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF

Contact

Websitecairnsford.co.uk

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1C.a. Ventures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,001
Net Worth£3,767,872
Cash£14,186
Current Liabilities£4,354

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

23 September 1985Delivered on: 26 September 1985
Satisfied on: 20 September 2000
Persons entitled: J Leon & Company Limited

Classification: Equitable mortgage by deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All properties and land held by the company, wherever situate or any interest therein.
Fully Satisfied

Filing History

6 September 2017Confirmation statement made on 6 September 2017 with updates (3 pages)
16 December 2016Full accounts made up to 30 April 2016 (10 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 October 2015Full accounts made up to 30 April 2015 (9 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(5 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 500,000
(5 pages)
28 November 2014Full accounts made up to 30 April 2014 (12 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500,000
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 500,000
(5 pages)
23 December 2013Full accounts made up to 30 April 2013 (12 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 500,000
(5 pages)
2 January 2013Full accounts made up to 30 April 2012 (12 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for John Edward Eades on 22 July 2011 (2 pages)
26 July 2011Full accounts made up to 30 April 2011 (12 pages)
7 September 2010Full accounts made up to 30 April 2010 (12 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
10 October 2009Full accounts made up to 30 April 2009 (12 pages)
9 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
9 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
9 October 2009Director's details changed for John Edward Eades on 5 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dominique Howe on 5 October 2009 (1 page)
9 October 2009Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages)
17 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 November 2008Full accounts made up to 30 April 2008 (14 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
28 January 2008Full accounts made up to 30 April 2007 (14 pages)
18 September 2007Return made up to 06/09/07; full list of members (2 pages)
5 February 2007Full accounts made up to 30 April 2006 (15 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
13 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 September 2005Return made up to 06/09/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
17 September 2004Return made up to 06/09/04; full list of members (7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
24 September 2003Return made up to 06/09/03; full list of members (9 pages)
13 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
17 September 2002Return made up to 06/09/02; full list of members (9 pages)
1 August 2002Director's particulars changed (1 page)
1 August 2002Director's particulars changed (1 page)
9 March 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2001Return made up to 06/09/01; full list of members (8 pages)
22 June 2001Secretary's particulars changed (1 page)
17 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(8 pages)
30 March 2000Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page)
14 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Return made up to 06/09/99; full list of members (7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 October 1998Return made up to 06/09/98; full list of members (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: warren court euston rd london NW1 3AB (1 page)
25 September 1996Return made up to 06/09/96; no change of members (5 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 October 1995Return made up to 06/09/95; full list of members (10 pages)
9 October 1995Director resigned (2 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 September 1994Accounts for a small company made up to 31 March 1994 (4 pages)
26 July 1993Accounts for a small company made up to 31 March 1993 (3 pages)
30 September 1992Memorandum and Articles of Association (5 pages)
18 September 1992Full accounts made up to 31 March 1992 (2 pages)
4 August 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
24 April 1992Ad 07/04/92--------- £ si 499940@1=499940 £ ic 60/500000 (2 pages)
12 September 1990Full accounts made up to 31 March 1990 (7 pages)
27 February 1984Incorporation (15 pages)