Bewley Lane
Lacock
Wiltshire
SN15 2PG
Director Name | Jesper Michael Christensen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 206 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Secretary Name | Mr John Christopher Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Director Name | Mr Robert Anthony Dory |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 40 Bedford Gardens London W8 7EH |
Secretary Name | Mr Robert Anthony Dory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 40 Bedford Gardens London W8 7EH |
Secretary Name | Capita Harford (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 April 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2009) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
200k at £1 | Cw Residential PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,326 |
Gross Profit | £20,922 |
Net Worth | -£365,817 |
Cash | £1,140 |
Current Liabilities | £744,298 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 December 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 |
27 June 2017 | Notification of Cw Residential Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
16 June 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 March 2017 | Registered 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 2016 | Auditor's resignation (1 page) |
13 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 April 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page) |
5 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 February 2012 | Termination of appointment of Robert Dory as a secretary (1 page) |
17 February 2012 | Termination of appointment of Robert Dory as a director (1 page) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
13 October 2009 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Mr Robert Anthony Dory as a secretary (2 pages) |
1 October 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY (1 page) |
11 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
23 June 2008 | Capitals not rolled up (2 pages) |
23 June 2008 | Appointment terminated secretary capita harford (1 page) |
23 June 2008 | Director's change of particulars / gareth pearce / 25/06/2007 (1 page) |
23 June 2008 | Return made up to 25/06/07; full list of members (5 pages) |
23 June 2008 | Nc inc already adjusted 26/06/03 (1 page) |
23 June 2008 | Secretary appointed athenaeum secretaries LIMITED (2 pages) |
23 June 2008 | Resolutions
|
29 May 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (5 pages) |
24 May 2006 | Full accounts made up to 31 December 2005 (19 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: no. 1 riding house street london W1A 3AS (1 page) |
12 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 25/06/04; no change of members (9 pages) |
15 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
27 March 2004 | Particulars of mortgage/charge (7 pages) |
24 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members
|
8 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
20 August 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members
|
1 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 July 2001 | Return made up to 25/06/01; full list of members
|
11 July 2001 | Particulars of mortgage/charge (7 pages) |
11 July 2001 | Particulars of mortgage/charge (5 pages) |
11 July 2001 | Particulars of mortgage/charge (7 pages) |
11 July 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (7 pages) |
7 July 2001 | Particulars of mortgage/charge (5 pages) |
7 July 2001 | Particulars of mortgage/charge (8 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 July 1999 | Return made up to 25/06/99; full list of members (8 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 December 1998 | Company name changed cavendish wates properties limit ed\certificate issued on 02/12/98 (2 pages) |
27 July 1998 | Return made up to 25/06/98; full list of members (8 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 March 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
29 October 1997 | New director appointed (3 pages) |
28 August 1997 | Particulars of mortgage/charge (4 pages) |
23 August 1997 | Particulars of mortgage/charge (5 pages) |
25 July 1997 | Secretary resigned;director resigned (1 page) |
25 July 1997 | New director appointed (3 pages) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 June 1997 | Incorporation (21 pages) |