Company NameCardigan House Limited
Company StatusActive
Company Number02973021
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Mark Wildman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMs Natalie New Weavers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMrs Camela Devi Stevenson
NationalityBritish
StatusCurrent
Appointed11 December 2003(9 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameDr Anup Singh Purewal
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleData Scientist
Country of ResidenceEngland
Correspondence Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameJohn Waddingham
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 16 Cardigan Road
Richmond Upon Thames
Surrey
TW10 6BJ
Secretary NameJohn Waddingham
NationalityBritish
StatusResigned
Appointed03 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 16 Cardigan Road
Richmond Upon Thames
Surrey
TW10 6BJ
Director NameRalph Binford Lake
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1995(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 29 September 2011)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address20-21 Jockey's Fields
London
WC1R 4BW
Director NameKoen Johannes Maria Slobbe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed10 November 1995(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 21 November 1997)
RoleTax Manager
Correspondence AddressFlat 1 16 Cardigan Road
Richmond Upon Thames
Surrey
TW10 6BJ
Secretary NameSimone Sylvia Slobbe Hardi
NationalityBritish
StatusResigned
Appointed10 November 1995(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 21 November 1997)
RoleSecretary
Correspondence AddressFlat 1 Cardigan Road
Richmond Upon Thames
Surrey
TW10 6BJ
Director NameBinne Hendrik Vries
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed30 October 1997(3 years after company formation)
Appointment Duration6 years (resigned 24 November 2003)
RoleTax Manager
Correspondence AddressFlat 1 Cardigan House
16 Cardigan Road
Richmond
Surrey
TW10 6BY
Secretary NameJennifer Wildman
NationalityBritish
StatusResigned
Appointed21 November 1997(3 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 1998)
RoleCompany Director
Correspondence AddressFlat 4 16 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameReginald Thomas Bartlett
NationalityBritish
StatusResigned
Appointed01 June 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1999)
RoleComputer Consultant
Correspondence AddressFlat 3
16 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameNatalie Weavers
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 December 2003)
RoleCompany Director
Correspondence Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Matthew Sowton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ

Location

Registered Address16a Cardigan Road
Richmond
Surrey
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Mark Wildman
20.00%
Ordinary
1 at £1Kelly Ogurek
20.00%
Ordinary
1 at £1Matthew Sowton
20.00%
Ordinary
1 at £1Ms Camela Gurprashad
20.00%
Ordinary
1 at £1Natalie Weavers
20.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
10 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
13 August 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
6 December 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
13 August 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 November 2019Appointment of Mr Anup Singh Purewal as a director on 25 November 2019 (2 pages)
8 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
28 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
16 October 2017Termination of appointment of Matthew Sowton as a director on 10 October 2017 (1 page)
16 October 2017Termination of appointment of Matthew Sowton as a director on 10 October 2017 (1 page)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
6 November 2016Secretary's details changed for Camela Devi Gurprashad on 6 November 2016 (1 page)
6 November 2016Secretary's details changed for Camela Devi Gurprashad on 6 November 2016 (1 page)
6 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(5 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(5 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 5
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(5 pages)
22 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 5
(5 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
6 March 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(5 pages)
14 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(5 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Appointment of Mr Matthew Sowton as a director (2 pages)
16 October 2012Appointment of Mr Matthew Sowton as a director (2 pages)
16 October 2012Registered office address changed from C/O Natalie Weavers 16a Cardigan Road Richmond Surrey TW10 6BJ England on 16 October 2012 (1 page)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Registered office address changed from C/O Natalie Weavers 16a Cardigan Road Richmond Surrey TW10 6BJ England on 16 October 2012 (1 page)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
15 October 2012Registered office address changed from C/O Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from C/O Jeremy Scholl and Company 20-21 Jockey's Fields London WC1R 4BW United Kingdom on 15 October 2012 (1 page)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
11 October 2011Termination of appointment of Ralph Lake as a director (1 page)
11 October 2011Termination of appointment of Ralph Lake as a director (1 page)
8 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
12 October 2010Registered office address changed from C/O C/O Jeremy Scholl and Company 20-21 Jockey's Fields London London WC1R 4BW United Kingdom on 12 October 2010 (1 page)
12 October 2010Secretary's details changed for Camela Devi Gurprashad on 3 October 2010 (1 page)
12 October 2010Secretary's details changed for Camela Devi Gurprashad on 3 October 2010 (1 page)
12 October 2010Registered office address changed from C/O C/O Jeremy Scholl and Company 20-21 Jockey's Fields London London WC1R 4BW United Kingdom on 12 October 2010 (1 page)
12 October 2010Secretary's details changed for Camela Devi Gurprashad on 3 October 2010 (1 page)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Christopher Mark Wildman on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Mark Wildman on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Natalie Weavers on 3 October 2009 (2 pages)
21 January 2010Registered office address changed from 11 Conway Street London W1T 6BL on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 11 Conway Street London W1T 6BL on 21 January 2010 (1 page)
21 January 2010Director's details changed for Natalie Weavers on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Natalie Weavers on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Ralph Binford Lake on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Christopher Mark Wildman on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Ralph Binford Lake on 3 October 2009 (2 pages)
21 January 2010Director's details changed for Ralph Binford Lake on 3 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 December 2008Return made up to 03/10/08; full list of members (5 pages)
29 December 2008Return made up to 03/10/08; full list of members (5 pages)
7 October 2008Return made up to 03/10/07; full list of members (5 pages)
7 October 2008Return made up to 03/10/07; full list of members (5 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 October 2006Return made up to 03/10/06; full list of members (3 pages)
13 October 2006Return made up to 03/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 March 2006Return made up to 03/10/05; full list of members (3 pages)
2 March 2006Return made up to 03/10/05; full list of members (3 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
20 October 2004Director resigned (1 page)
20 October 2004Return made up to 03/10/04; full list of members (9 pages)
20 October 2004Return made up to 03/10/04; full list of members (9 pages)
20 October 2004Director resigned (1 page)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
14 November 2003Return made up to 03/10/03; full list of members (8 pages)
14 November 2003Return made up to 03/10/03; full list of members (8 pages)
16 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 October 2002Return made up to 03/10/02; full list of members (8 pages)
21 October 2002Return made up to 03/10/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
5 October 2001Return made up to 03/10/01; full list of members (8 pages)
5 October 2001Return made up to 03/10/01; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
5 March 2001Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 March 2001Return made up to 03/10/00; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 July 2000Return made up to 03/10/99; full list of members (8 pages)
21 July 2000Return made up to 03/10/99; full list of members (8 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999Return made up to 03/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
31 January 1998Return made up to 03/10/97; full list of members (8 pages)
31 January 1998Return made up to 03/10/97; full list of members (8 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New secretary appointed (2 pages)
26 November 1997New secretary appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Secretary resigned (1 page)
28 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
4 November 1996Return made up to 03/10/96; no change of members (4 pages)
4 November 1996Return made up to 03/10/96; no change of members (4 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
4 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 October 1994Incorporation (15 pages)
3 October 1994Incorporation (15 pages)