Company NameCWL Ltd.
DirectorsChristopher Stephen Worth and Adnan Blaidi
Company StatusActive
Company Number02791793
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 1 month ago)
Previous NameChris Worth Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Stephen Worth
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Portobello Road
London
W11 3DL
Director NameMr Adnan Blaidi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(23 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Portobello Road
London
W11 3DL
Secretary NameChristopher Stephen Worth
StatusCurrent
Appointed15 November 2018(25 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence Address44 Portobello Road
London
W11 3DL
Director NameMr Arthur Stephen Worth
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleRetired
Correspondence Address30 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NameChristopher Stephen Worth
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address75 Oxford Gardens
London
W10 5UL
Secretary NameMr Peter Roy Hunt
NationalityBritish
StatusResigned
Appointed30 September 2003(10 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 November 2018)
RoleAccountant
Correspondence Address23b Fieldhurst Close
Addlestone
Surrey
KT15 1NN
Director NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Stephen Worth
100.00%
Ordinary

Financials

Year2014
Net Worth£1,181,034
Cash£10,783
Current Liabilities£537,360

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

16 November 2018Delivered on: 23 November 2018
Persons entitled: City & Commercial Holdings Limited

Classification: A registered charge
Particulars: The freehold property and land known as owls nest, tenterden road, golford, cranbrook TN17 3PA registered at hm land registry under title number K869776.
Outstanding
7 April 2015Delivered on: 16 April 2015
Persons entitled:
Andrew Larkin
Sean Larkin

Classification: A registered charge
Particulars: F/H 115 church road upper norwood london.
Outstanding
29 October 2014Delivered on: 11 November 2014
Persons entitled:
Andrew Larkin
Sean Larkin
Andrew Larkin
Sean Larkin

Classification: A registered charge
Particulars: F/H property k/a 115 church road upper norwood london t/no SGL544441.
Outstanding
2 July 2001Delivered on: 10 July 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: All the company's present and future undertakings and assets whatever and wherever.
Outstanding
4 November 2013Delivered on: 14 November 2013
Satisfied on: 30 October 2014
Persons entitled:
Andrew Larkin
Sean Larkin
Andrew Larkin
Sean Larkin
Andrew Larkin
Sean Larkin

Classification: A registered charge
Particulars: F/H property k/a 115 church road upper norwood london t/no SGL544441. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 June 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
19 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 December 2018Satisfaction of charge 1 in full (1 page)
23 November 2018Registration of charge 027917930005, created on 16 November 2018 (16 pages)
21 November 2018Satisfaction of charge 027917930004 in full (1 page)
21 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 November 2018Appointment of Christopher Stephen Worth as a secretary on 15 November 2018 (2 pages)
20 November 2018Termination of appointment of Peter Roy Hunt as a secretary on 15 November 2018 (1 page)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
21 March 2017Satisfaction of charge 027917930003 in full (1 page)
21 March 2017Satisfaction of charge 027917930003 in full (1 page)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 October 2016Appointment of Mr Adnan Blaidi as a director on 27 September 2016 (2 pages)
25 October 2016Appointment of Mr Adnan Blaidi as a director on 27 September 2016 (2 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Secretary's details changed for Mr Peter Roy Hunt on 15 October 2015 (1 page)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Secretary's details changed for Mr Peter Roy Hunt on 15 October 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
16 April 2015Registration of charge 027917930004, created on 7 April 2015 (18 pages)
16 April 2015Registration of charge 027917930004, created on 7 April 2015 (18 pages)
16 April 2015Registration of charge 027917930004, created on 7 April 2015 (18 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 November 2014Registration of charge 027917930003, created on 29 October 2014 (16 pages)
11 November 2014Registration of charge 027917930003, created on 29 October 2014 (16 pages)
30 October 2014Satisfaction of charge 027917930002 in full (4 pages)
30 October 2014Satisfaction of charge 027917930002 in full (4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
14 November 2013Registration of charge 027917930002 (19 pages)
14 November 2013Registration of charge 027917930002 (19 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 March 2010Director's details changed for Christopher Stephen Worth on 18 February 2010 (2 pages)
2 March 2010Director's details changed for Christopher Stephen Worth on 18 February 2010 (2 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 August 2009Registered office changed on 19/08/2009 from 44 portobello road london W11 3DL united kingdom (1 page)
19 August 2009Registered office changed on 19/08/2009 from 44 portobello road london W11 3DL united kingdom (1 page)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Director's change of particulars / christopher worth / 30/06/2008 (1 page)
2 April 2009Director's change of particulars / christopher worth / 30/06/2008 (1 page)
29 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
29 December 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
25 September 2008Registered office changed on 25/09/2008 from 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page)
25 September 2008Registered office changed on 25/09/2008 from 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 February 2008Return made up to 18/02/08; full list of members (2 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
22 February 2007Return made up to 19/02/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
2 March 2006Return made up to 19/02/06; full list of members (2 pages)
2 March 2006Return made up to 19/02/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
5 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 May 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 December 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
14 December 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
26 March 2004Return made up to 19/02/04; full list of members (6 pages)
26 March 2004Return made up to 19/02/04; full list of members (6 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
19 November 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Director resigned (1 page)
14 March 2003Return made up to 19/02/03; full list of members (7 pages)
14 March 2003Return made up to 19/02/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
16 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
28 February 2002Return made up to 19/02/02; full list of members (6 pages)
28 February 2002Return made up to 19/02/02; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: hunt accountancy services 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page)
7 December 2001Registered office changed on 07/12/01 from: hunt accountancy services 102 little bushey lane bushey heath hertfordshire WD23 4RE (1 page)
28 November 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
28 November 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
10 July 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 19/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Full accounts made up to 29 February 2000 (12 pages)
18 December 2000Full accounts made up to 29 February 2000 (12 pages)
22 March 2000Return made up to 19/02/00; full list of members (6 pages)
22 March 2000Return made up to 19/02/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
18 March 1999Return made up to 19/02/99; no change of members (4 pages)
18 March 1999Return made up to 19/02/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
2 February 1999Accounts for a small company made up to 28 February 1998 (5 pages)
17 March 1998Return made up to 19/02/98; no change of members (4 pages)
17 March 1998Return made up to 19/02/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
15 April 1997Return made up to 19/02/97; full list of members (6 pages)
15 April 1997Return made up to 19/02/97; full list of members (6 pages)
1 April 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1996Return made up to 19/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
28 November 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 April 1995Return made up to 19/02/95; no change of members (6 pages)
25 April 1995Return made up to 19/02/95; no change of members (6 pages)
13 May 1993Company name changed chris worth LIMITED\certificate issued on 14/05/93 (2 pages)
13 May 1993Company name changed chris worth LIMITED\certificate issued on 14/05/93 (2 pages)
23 March 1993Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1993Ad 19/02/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1993Incorporation (20 pages)
19 February 1993Incorporation (20 pages)