CAERWENT STORAGE LIMITED

CAERWENT STORAGE LIMITED

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

    Company NameCAERWENT STORAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04359713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAERWENT STORAGE LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CAERWENT STORAGE LIMITED located?

    Registered Office Address
    Sloane Square House
    1 Holbein Place
    SW1W 8NS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAERWENT STORAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MANDACO 301 LIMITEDJan 24, 2002Jan 24, 2002

    What are the latest accounts for CAERWENT STORAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CAERWENT STORAGE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2024

    What are the latest filings for CAERWENT STORAGE 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

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Michael Woods on Jan 18, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Michael Woods on Mar 26, 2023

    2 pagesCH01

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jan 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Termination of appointment of Jonathan David Kenney as a director on May 24, 2019

    1 pagesTM01

    Confirmation statement made on Feb 05, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Michael Woods on Sep 06, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 25, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Jan 24, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    10 pagesAA

    Director's details changed for Mr Andrew Michael Woods on Apr 06, 2016

    2 pagesCH01

    Director's details changed for Jonathan David Kenney on Apr 06, 2016

    2 pagesCH01

    Who are the officers of CAERWENT STORAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAUGH, David John
    Ellingham Road
    HP2 5LE Hemel Hempstead, Hertfordshire
    1
    England
    England
    Director
    Ellingham Road
    HP2 5LE Hemel Hempstead, Hertfordshire
    1
    England
    England
    United KingdomBritish127108280002
    WOODS, Andrew Michael
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish31120770051
    WOODS, Dennis Laurence
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    Director
    Birch Hall
    Church Road
    GU20 6BN Windlesham
    Surrey
    EnglandEnglish19765000002
    WALTERS, David Michael
    13 Glynne Street
    Canton
    CF11 9NS Cardiff
    Secretary
    13 Glynne Street
    Canton
    CF11 9NS Cardiff
    British77200580004
    ACUITY SECRETARIES LIMITED
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    Secretary
    C/O M&A Solicitors Llp
    Kenneth Pollard House, 5-19 Cowbridg
    CF11 9AB Cardiff
    79080870001
    RB SECRETARIAT LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    England
    Identification TypeEuropean Economic Area
    Registration Number1535426
    38862050001
    KENNEY, Jonathan David
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    Director
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    United Kingdom
    EnglandBritish112684330002
    MORGAN, Philip Lindsay
    77 West Road
    Nottage
    CF36 3RY Porthcawl
    Bridgend County Borough
    Director
    77 West Road
    Nottage
    CF36 3RY Porthcawl
    Bridgend County Borough
    United KingdomBritish57091210002
    ROBERTS, Rowland John
    Windy Ridge
    4 Locks Lane
    CF36 3HY Porthcawl
    Bridgend County Borough
    Director
    Windy Ridge
    4 Locks Lane
    CF36 3HY Porthcawl
    Bridgend County Borough
    United KingdomBritish4894020003
    WAUGH, Beaumont Eustace
    6 Robinson Close
    GL18 1TQ Newent
    Gloucestershire
    Director
    6 Robinson Close
    GL18 1TQ Newent
    Gloucestershire
    British10567460002
    WAUGH, Noel Beaumont
    30 Huntingdon Street
    BA15 1RE Bradford On Avon
    Wiltshire
    Director
    30 Huntingdon Street
    BA15 1RE Bradford On Avon
    Wiltshire
    British44604740003

    Who are the persons with significant control of CAERWENT STORAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    Apr 06, 2016
    1 Holbein Place
    SW1W 8NS London
    Sloane Square House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4580855
    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.

    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