CARDEW & CO. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCARDEW & CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02591456
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CARDEW & CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIVIDEKEEP LIMITEDMar 14, 1991Mar 14, 1991

    What are the latest accounts for CARDEW & CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for CARDEW & CO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 03, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Change of details for Cardew Group Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Oct 31, 2014

    5 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 5
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 5
    SH01

    Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Sep 30, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2012

    7 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    3 pagesAA

    Annual return made up to Mar 03, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Mar 03, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of J T Secretaries Limited as a secretary

    1 pagesTM02

    Who are the officers of CARDEW & CO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDEW, Anthony John
    Horns Farm House
    RG27 0QU Eversley
    Hampshire
    Director
    Horns Farm House
    RG27 0QU Eversley
    Hampshire
    United KingdomBritish29004400001
    FALLOWFIELD, Richard Gordon
    131 Grandison Road
    SW11 6LT London
    Secretary
    131 Grandison Road
    SW11 6LT London
    British8028740002
    GROVE, Josceline Philip
    34 Stevenage Road
    SW6 6ET London
    Secretary
    34 Stevenage Road
    SW6 6ET London
    British33937040001
    ROBINSON, Henry
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    Secretary
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    British33937070001
    BRIDGE SECRETARIES LIMITED
    Star House
    Star Hill
    ME1 1UX Rochester
    Kent
    Secretary
    Star House
    Star Hill
    ME1 1UX Rochester
    Kent
    125271340001
    J T SECRETARIES LIMITED
    Anthonys Way
    ME2 4DN Rochester
    Southern House
    Kent
    England
    Secretary
    Anthonys Way
    ME2 4DN Rochester
    Southern House
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number04122208
    73535680001
    ARCHER, Jasper Rodney
    21 Coleford Road
    SW18 1AD London
    Director
    21 Coleford Road
    SW18 1AD London
    British17329560002
    ATKIN, Tessa Caroline
    9 Pennington Road
    Southborough
    TN4 0ST Tunbridge Wells
    Kent
    Director
    9 Pennington Road
    Southborough
    TN4 0ST Tunbridge Wells
    Kent
    British33937050002
    BELL, John William
    76 Clarence Gate Gardens
    Glentworth Street
    NW1 6QR London
    Director
    76 Clarence Gate Gardens
    Glentworth Street
    NW1 6QR London
    British34607120001
    BRIDGEMAN, John Stuart
    Eastgate House
    Hornton
    OX15 6BT Banbury
    Oxon
    Director
    Eastgate House
    Hornton
    OX15 6BT Banbury
    Oxon
    United KingdomBritish6360970001
    CARROLL, Roger Joseph
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    81 Thetford Road
    KT3 5DS New Malden
    Surrey
    British11658300001
    DALRYMPLE, Robert Gordon
    12 Suffolk Street
    SW1Y 4HQ London
    Director
    12 Suffolk Street
    SW1Y 4HQ London
    British42541430001
    EUGSTER, Christopher Anthony Alwyn Patrick
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    Director
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    British25661430001
    FALLOWFIELD, Richard Gordon
    131 Grandison Road
    SW11 6LT London
    Director
    131 Grandison Road
    SW11 6LT London
    British8028740002
    FOX, Tamara Forsyth
    4 Macduff Road
    SW11 4DA London
    Director
    4 Macduff Road
    SW11 4DA London
    British35161620001
    GAZE, Peter William
    10 Sudlow Road
    SW18 1HP London
    Director
    10 Sudlow Road
    SW18 1HP London
    British68946810001
    GROVE, Josceline Philip
    34 Stevenage Road
    SW6 6ET London
    Director
    34 Stevenage Road
    SW6 6ET London
    British33937040001
    KLEINWORT, Richard, Sir
    Heaselands Isaacs Lane
    RH16 4SA Haywards Heath
    West Sussex
    Director
    Heaselands Isaacs Lane
    RH16 4SA Haywards Heath
    West Sussex
    EnglandBritish41083140001
    MARCKUS, Melvyn, Mr.
    18 Musgrave Crescent
    SW6 4QD London
    Director
    18 Musgrave Crescent
    SW6 4QD London
    EnglandBritish91399960001
    ROBINSON, Henry
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    Director
    Boxford House
    Boxford
    RG16 8DP Newbury
    Berkshire
    British33937070001
    ROOPER, Jonathan
    56 Doneraile Street
    SW6 6EP London
    Director
    56 Doneraile Street
    SW6 6EP London
    United KingdomBritish77181070001
    SAUNDERS, Richard Berry
    4 Honor Oak Road
    SE23 3SF London
    Director
    4 Honor Oak Road
    SE23 3SF London
    EnglandBritish54767710001
    SIMMONS, Jon
    70 Lyal Road
    E3 5QQ London
    Director
    70 Lyal Road
    E3 5QQ London
    British59530480001

    Who are the persons with significant control of CARDEW & CO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Apr 06, 2016
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02619626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARDEW & CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Co.
    Transactions
    • Jul 30, 1992Registration of a charge (395)
    • Jul 24, 2019Satisfaction of a charge (MR04)

    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