London
NW3 1JQ
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1997(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | John Edward Eades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(19 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Robert Leon Slowe |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Corringway London NW11 7ED |
Director Name | Miss Tania Liliana Slowe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Downshire Hill London NW3 1NU |
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Downshire Hill London NW3 1NU |
Secretary Name | Tania Liliana Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 79 Platts Lane London NW3 7NL |
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Chelsea Park Gardens London SW3 6AF |
Website | cairnsford.co.uk |
---|
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | C.a. Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,001 |
Net Worth | £3,767,872 |
Cash | £14,186 |
Current Liabilities | £4,354 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
23 September 1985 | Delivered 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 |
---|
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (3 pages) |
---|---|
16 December 2016 | Full accounts made up to 30 April 2016 (10 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
23 October 2015 | Full accounts made up to 30 April 2015 (9 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
23 December 2013 | Full accounts made up to 30 April 2013 (12 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
2 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
26 July 2011 | Full accounts made up to 30 April 2011 (12 pages) |
7 September 2010 | Full accounts made up to 30 April 2010 (12 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Vincent Robert Smith on 5 October 2009 (2 pages) |
17 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
11 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
10 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
18 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
5 February 2007 | Full accounts made up to 30 April 2006 (15 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
13 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
15 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 September 2004 | Return made up to 06/09/04; full list of members (7 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members (9 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
9 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 October 2001 | Return made up to 06/09/01; full list of members (8 pages) |
22 June 2001 | Secretary's particulars changed (1 page) |
17 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Return made up to 06/09/00; full list of members
|
30 March 2000 | Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page) |
14 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 September 1999 | Return made up to 06/09/99; full list of members (7 pages) |
10 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Return made up to 06/09/98; full list of members (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 September 1997 | Return made up to 06/09/97; no change of members
|
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: warren court euston rd london NW1 3AB (1 page) |
25 September 1996 | Return made up to 06/09/96; no change of members (5 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 October 1995 | Return made up to 06/09/95; full list of members (10 pages) |
9 October 1995 | Director resigned (2 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 September 1994 | Accounts for a small company made up to 31 March 1994 (4 pages) |
26 July 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
30 September 1992 | Memorandum and Articles of Association (5 pages) |
18 September 1992 | Full accounts made up to 31 March 1992 (2 pages) |
4 August 1992 | Resolutions
|
24 April 1992 | Ad 07/04/92--------- £ si 499940@1=499940 £ ic 60/500000 (2 pages) |
12 September 1990 | Full accounts made up to 31 March 1990 (7 pages) |
27 February 1984 | Incorporation (15 pages) |