Company NameCW Properties Limited
Company StatusDissolved
Company Number03395630
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NameCavendish Wates Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(3 weeks, 6 days after company formation)
Appointment Duration22 years, 3 months (closed 29 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court
Bewley Lane
Lacock
Wiltshire
SN15 2PG
Director NameJesper Michael Christensen
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleTrainee Solicitor
Correspondence Address206 Sheen Road
Richmond
Surrey
TW10 5AN
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Secretary NameMr John Christopher Turnbull
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Cranley Gardens
London
N10 3AH
Director NameMr Robert Anthony Dory
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(3 weeks, 6 days after company formation)
Appointment Duration14 years, 6 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address40 Bedford Gardens
London
W8 7EH
Secretary NameMr Robert Anthony Dory
NationalityBritish
StatusResigned
Appointed14 August 2009(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address40 Bedford Gardens
London
W8 7EH
Secretary NameCapita Harford (Corporation)
StatusResigned
Appointed22 July 1997(3 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 03 April 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2009)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

200k at £1Cw Residential PLC
100.00%
Ordinary

Financials

Year2014
Turnover£131,326
Gross Profit£20,922
Net Worth-£365,817
Cash£1,140
Current Liabilities£744,298

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 chandos hall church road clacton on sea essex SO15 6AS.
Outstanding
5 July 2010Delivered on: 10 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 milman road, reading t/no. BK174524 by way of fixed charge any other interest in the property all rents receivable from any lease grantee out of the property and the proceeds of any insurance.
Outstanding
7 May 2010Delivered on: 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 May 2008Delivered on: 29 May 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 and 62 boxley road, maidstone, kent t/no K147536 and K150414 and 56 and 58 boxley road, maidstone, kent t/no K228518 and K194381 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
13 October 2004Delivered on: 22 October 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at the rear of 80 prospect road, tunbridge wells, kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 2004Delivered on: 15 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land and premises known as balmoral house 1 2 and 3 vale royal 51-53 london road tunbridge wells kent title number K432832. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 2004Delivered on: 27 March 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 & 4 and 1-3 newhall flats north street tunbridge wells kent t/no K134282. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 2004Delivered on: 2 April 2004
Persons entitled: St Pancras and Humanist Housing Association

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 51-53 london road tunbridge wells kent, t/n K432832.
Outstanding
12 August 2002Delivered on: 20 August 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The parcels of land on the west side of five bells lane rochester kent t/n K639051 and 32 new road and land adjoining on the west side of five bells lane rochester kent t/n K408924.
Outstanding
4 July 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13 the old bakery old park hitchin hertfordshire.
Outstanding
5 July 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 the old bakery old park hitchin hertfordshire.
Outstanding
3 July 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 the old bakery,old park rd,hitchin,herts.
Outstanding
6 July 2001Delivered on: 11 July 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat 8 the old bakery old park road hitchin hertfordshire.
Outstanding
2 July 2001Delivered on: 7 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 the old bakery old park road hitchin hertfordshire.
Outstanding
29 June 2001Delivered on: 7 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12 the old bakery old park road hitchin hertfordshire.
Outstanding
28 June 2001Delivered on: 7 July 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 the old bakery,old park rd,hitchin,herts.
Outstanding
1 June 2001Delivered on: 22 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 charlotte road edgbaston birmingham.
Outstanding
1 June 2001Delivered on: 14 June 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold land known as 19 charlotte road, edgbaston, birmingham title number WK42920. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 December 2000Delivered on: 17 January 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 chandos hall church road clacton-on-sea essex SO15 6AS.
Outstanding

Filing History

27 June 2017Notification of Cw Residential Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 March 2017Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 22 March 2017 (1 page)
23 September 2016Auditor's resignation (1 page)
13 September 2016Full accounts made up to 31 December 2015 (18 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200,000
(3 pages)
25 June 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 25 June 2015 (1 page)
5 June 2015Full accounts made up to 31 December 2014 (15 pages)
11 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200,000
(3 pages)
3 April 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
12 June 2012Full accounts made up to 31 December 2011 (15 pages)
17 February 2012Termination of appointment of Robert Dory as a secretary (1 page)
17 February 2012Termination of appointment of Robert Dory as a director (1 page)
5 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 July 2010Full accounts made up to 31 December 2009 (15 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
13 October 2009Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Mr Robert Anthony Dory as a secretary (2 pages)
1 October 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
28 August 2009Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY (1 page)
11 August 2009Return made up to 25/06/09; full list of members (3 pages)
2 July 2009Full accounts made up to 31 December 2008 (18 pages)
30 July 2008Return made up to 25/06/08; full list of members (3 pages)
23 June 2008Capitals not rolled up (2 pages)
23 June 2008Appointment terminated secretary capita harford (1 page)
23 June 2008Director's change of particulars / gareth pearce / 25/06/2007 (1 page)
23 June 2008Return made up to 25/06/07; full list of members (5 pages)
23 June 2008Nc inc already adjusted 26/06/03 (1 page)
23 June 2008Secretary appointed athenaeum secretaries LIMITED (2 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 May 2008Full accounts made up to 31 December 2007 (18 pages)
20 June 2007Full accounts made up to 31 December 2006 (18 pages)
24 July 2006Return made up to 25/06/06; full list of members (5 pages)
24 May 2006Full accounts made up to 31 December 2005 (19 pages)
30 July 2005Registered office changed on 30/07/05 from: no. 1 riding house street london W1A 3AS (1 page)
12 July 2005Return made up to 25/06/05; full list of members (7 pages)
9 May 2005Full accounts made up to 31 December 2004 (18 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
26 July 2004Return made up to 25/06/04; no change of members (9 pages)
15 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
27 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Full accounts made up to 31 December 2003 (18 pages)
17 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
8 April 2003Full accounts made up to 31 December 2002 (17 pages)
20 August 2002Particulars of mortgage/charge (3 pages)
24 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
20 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (5 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
11 July 2001Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (7 pages)
7 July 2001Particulars of mortgage/charge (5 pages)
7 July 2001Particulars of mortgage/charge (8 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (9 pages)
13 June 2001Full accounts made up to 31 December 2000 (14 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 25/06/00; full list of members (6 pages)
7 April 2000Full accounts made up to 31 December 1999 (13 pages)
29 July 1999Return made up to 25/06/99; full list of members (8 pages)
1 March 1999Full accounts made up to 31 December 1998 (12 pages)
2 December 1998Company name changed cavendish wates properties limit ed\certificate issued on 02/12/98 (2 pages)
27 July 1998Return made up to 25/06/98; full list of members (8 pages)
6 April 1998Full accounts made up to 31 December 1997 (13 pages)
2 March 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
29 October 1997New director appointed (3 pages)
28 August 1997Particulars of mortgage/charge (4 pages)
23 August 1997Particulars of mortgage/charge (5 pages)
25 July 1997Secretary resigned;director resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New secretary appointed (2 pages)
25 July 1997Director resigned (1 page)
25 June 1997Incorporation (21 pages)