CARDEW & CO. LIMITED
Overview
| Company Name | CARDEW & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02591456 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CARDEW & CO. LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CARDEW & CO. LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CARDEW & CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIVIDEKEEP LIMITED | Mar 14, 1991 | Mar 14, 1991 |
What are the latest accounts for CARDEW & CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for CARDEW & CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Cardew Group Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 03, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Mar 03, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of J T Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CARDEW & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARDEW, Anthony John | Director | Horns Farm House RG27 0QU Eversley Hampshire | United Kingdom | British | 29004400001 | |||||||||
| FALLOWFIELD, Richard Gordon | Secretary | 131 Grandison Road SW11 6LT London | British | 8028740002 | ||||||||||
| GROVE, Josceline Philip | Secretary | 34 Stevenage Road SW6 6ET London | British | 33937040001 | ||||||||||
| ROBINSON, Henry | Secretary | Boxford House Boxford RG16 8DP Newbury Berkshire | British | 33937070001 | ||||||||||
| BRIDGE SECRETARIES LIMITED | Secretary | Star House Star Hill ME1 1UX Rochester Kent | 125271340001 | |||||||||||
| J T SECRETARIES LIMITED | Secretary | Anthonys Way ME2 4DN Rochester Southern House Kent England |
| 73535680001 | ||||||||||
| ARCHER, Jasper Rodney | Director | 21 Coleford Road SW18 1AD London | British | 17329560002 | ||||||||||
| ATKIN, Tessa Caroline | Director | 9 Pennington Road Southborough TN4 0ST Tunbridge Wells Kent | British | 33937050002 | ||||||||||
| BELL, John William | Director | 76 Clarence Gate Gardens Glentworth Street NW1 6QR London | British | 34607120001 | ||||||||||
| BRIDGEMAN, John Stuart | Director | Eastgate House Hornton OX15 6BT Banbury Oxon | United Kingdom | British | 6360970001 | |||||||||
| CARROLL, Roger Joseph | Director | 81 Thetford Road KT3 5DS New Malden Surrey | British | 11658300001 | ||||||||||
| DALRYMPLE, Robert Gordon | Director | 12 Suffolk Street SW1Y 4HQ London | British | 42541430001 | ||||||||||
| EUGSTER, Christopher Anthony Alwyn Patrick | Director | The Old Rectory Little Bromley CO11 2TX Manningtree Essex | British | 25661430001 | ||||||||||
| FALLOWFIELD, Richard Gordon | Director | 131 Grandison Road SW11 6LT London | British | 8028740002 | ||||||||||
| FOX, Tamara Forsyth | Director | 4 Macduff Road SW11 4DA London | British | 35161620001 | ||||||||||
| GAZE, Peter William | Director | 10 Sudlow Road SW18 1HP London | British | 68946810001 | ||||||||||
| GROVE, Josceline Philip | Director | 34 Stevenage Road SW6 6ET London | British | 33937040001 | ||||||||||
| KLEINWORT, Richard, Sir | Director | Heaselands Isaacs Lane RH16 4SA Haywards Heath West Sussex | England | British | 41083140001 | |||||||||
| MARCKUS, Melvyn, Mr. | Director | 18 Musgrave Crescent SW6 4QD London | England | British | 91399960001 | |||||||||
| ROBINSON, Henry | Director | Boxford House Boxford RG16 8DP Newbury Berkshire | British | 33937070001 | ||||||||||
| ROOPER, Jonathan | Director | 56 Doneraile Street SW6 6EP London | United Kingdom | British | 77181070001 | |||||||||
| SAUNDERS, Richard Berry | Director | 4 Honor Oak Road SE23 3SF London | England | British | 54767710001 | |||||||||
| SIMMONS, Jon | Director | 70 Lyal Road E3 5QQ London | British | 59530480001 |
Who are the persons with significant control of CARDEW & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cardew Group Limited | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CARDEW & CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over credit balance | Created On Jul 24, 1992 Delivered On Jul 30, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £32,000 standing to the credit of the account "coutts & co. Re: carden & co. Limited" no: 1468057. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0