Company NameCairnmall Associates (UK) Limited
DirectorMorten Fredrik Brinchmann
Company StatusActive
Company Number03773942
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Morten Fredrik Brinchmann
Date of BirthApril 1948 (Born 76 years ago)
NationalityNorwegian
StatusCurrent
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameTelemark Management Services Ltd. (Corporation)
StatusCurrent
Appointed01 February 2011(11 years, 8 months after company formation)
Appointment Duration13 years, 2 months
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Secretary NameLalah Rukh Akhtar
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Hawthorne Avenue
Mitcham
Surrey
CR4 3DN
Secretary NameStaale Brinchmann
NationalityNorwegian
StatusResigned
Appointed25 July 2003(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69a Greenwood Road
London
E8 1NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Rosemere LTD
40.00%
Ordinary
30 at £1Bandak Investments LTD
30.00%
Ordinary
30 at £1Telemark Management Services LTD
30.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

18 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
24 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
6 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
21 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
21 June 2021Confirmation statement made on 19 May 2021 with updates (3 pages)
6 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
13 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 October 2014 (2 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (2 pages)
18 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (2 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
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)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 April 2011Appointment of Telemark Management Services Ltd. as a secretary (2 pages)
21 April 2011Termination of appointment of Staale Brinchmann as a secretary (1 page)
21 April 2011Termination of appointment of Staale Brinchmann as a secretary (1 page)
21 April 2011Appointment of Telemark Management Services Ltd. as a secretary (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
11 June 2009Return made up to 19/05/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 April 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
15 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
3 June 2008Return made up to 19/05/08; full list of members (3 pages)
3 June 2008Return made up to 19/05/08; full list of members (3 pages)
31 January 2008Registered office changed on 31/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
31 January 2008Registered office changed on 31/01/08 from: park house 158 arthur road london SW19 8AQ (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
9 July 2007Return made up to 19/05/07; full list of members (3 pages)
9 July 2007Return made up to 19/05/07; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
5 July 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
30 May 2006Return made up to 19/05/06; full list of members (3 pages)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Secretary's particulars changed (1 page)
30 May 2006Return made up to 19/05/06; full list of members (3 pages)
5 July 2005Return made up to 19/05/05; full list of members (3 pages)
5 July 2005Return made up to 19/05/05; full list of members (3 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
31 August 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
1 June 2004Return made up to 19/05/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
28 May 2003Return made up to 19/05/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 May 2002Return made up to 19/05/02; full list of members (6 pages)
30 May 2002Return made up to 19/05/02; full list of members (6 pages)
22 November 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
22 November 2001Total exemption small company accounts made up to 31 October 2001 (3 pages)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 October 2000 (3 pages)
28 November 2000Accounts for a small company made up to 31 October 2000 (3 pages)
7 June 2000Return made up to 19/05/00; full list of members (6 pages)
7 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 December 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
2 December 1999Accounting reference date extended from 31/05/00 to 31/10/00 (1 page)
13 August 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Ad 12/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
19 May 1999Incorporation (15 pages)
19 May 1999Incorporation (15 pages)