Colindale
London
NW9 6BX
Director Name | Mr David Timothy Tomi |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British,Australian |
Status | Closed |
Appointed | 01 October 1999(same day as company formation) |
Role | Non Executive Director With Effect From 1 Oct 2009 |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Mr Daan Matheussen |
---|---|
Nationality | Belgian,British,Sout |
Status | Closed |
Appointed | 01 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Anthony Garry Severn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(8 months after company formation) |
Appointment Duration | 22 years (closed 14 June 2022) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | John Tudor Williams |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2004) |
Role | Consultant |
Correspondence Address | 22 Silversmiths Way Woking Surrey GU21 3HQ |
Director Name | Mr Frazer Keith Elliot Imrie |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr David Robert Jones |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 09 March 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mr Daniel Martin Schutze |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | cwa.uk.com |
---|
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Cwa International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 December 2007 | Delivered on: 11 January 2008 Satisfied on: 1 October 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole and any part of the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
---|
8 November 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
---|---|
8 November 2017 | Change of details for Cwa International Limited as a person with significant control on 1 October 2017 (2 pages) |
3 March 2017 | Appointment of Mr Daniel Martin Schutze as a director on 3 March 2017 (2 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 November 2015 | Director's details changed for Mr David Robert Jones on 30 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Anthony Severn on 30 September 2015 (2 pages) |
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Secretary's details changed for Mr Daan Matheussen on 30 September 2015 (1 page) |
18 November 2015 | Director's details changed for Frazer Keith Elliot Imrie on 30 September 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr David Timothy Tomi on 30 September 2015 (2 pages) |
18 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Director's details changed for Mr Daan Matheussen on 30 September 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 April 2013 | Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages) |
8 April 2013 | Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Director's details changed for Anthony Severn on 19 December 2009 (2 pages) |
28 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
9 January 2012 | Statement of capital on 9 January 2012
|
9 January 2012 | Statement of capital on 9 January 2012
|
14 December 2011 | Solvency statement dated 24/06/11 (1 page) |
14 December 2011 | Statement by directors (1 page) |
14 December 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 December 2011 | Resolutions
|
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Director's details changed for Dr David Timothy Tomi on 1 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Dr David Timothy Tomi on 1 October 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
14 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Daan Matheussen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Severn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Daan Matheussen on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Anthony Severn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Frazer Keith Elliot Imrie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Robert Jones on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Robert Jones on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Frazer Keith Elliot Imrie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Dr David Timothy Tomi on 1 October 2009 (2 pages) |
20 July 2009 | Company name changed cwa international LIMITED\certificate issued on 21/07/09 (2 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from balmoral house 9 john street london WC1N 2ES (1 page) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2009 | Director's change of particulars / anthony severn / 30/01/2009 (1 page) |
15 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 January 2008 | Particulars of mortgage/charge (4 pages) |
7 January 2008 | Declaration of assistance for shares acquisition (20 pages) |
23 November 2007 | Return made up to 01/10/07; full list of members (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 November 2006 | Return made up to 01/10/06; full list of members (8 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 December 2005 | Return made up to 01/10/05; full list of members (8 pages) |
13 July 2005 | Ad 29/06/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Nc inc already adjusted 29/06/05 (1 page) |
16 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 October 2004 | Return made up to 01/10/04; full list of members (8 pages) |
6 April 2004 | Director resigned (1 page) |
29 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 October 2003 | Return made up to 01/10/03; full list of members (9 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 December 2002 | Return made up to 01/10/02; full list of members (9 pages) |
17 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (8 pages) |
10 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
10 November 2000 | Ad 07/10/99--------- £ si 1@1 (2 pages) |
27 October 2000 | Return made up to 01/10/00; full list of members (8 pages) |
20 July 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 1999 | New director appointed (2 pages) |
1 October 1999 | Incorporation (13 pages) |