CW PROPERTIES LIMITED
LONDON CAVENDISH WATES PROPERTIES LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 03395630
Status Active
Incorporation Date 25 June 1997
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 22 March 2017; Auditor's resignation; Full accounts made up to 31 December 2015. The most likely internet sites of CW PROPERTIES LIMITED are www.cwproperties.co.uk, and www.cw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cw Properties Limited is a Private Limited Company. The company registration number is 03395630. Cw Properties Limited has been working since 25 June 1997. The present status of the company is Active. The registered address of Cw Properties Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . PEARCE, Gareth David is a Director of the company. Secretary CAPITA HARFORD has been resigned. Secretary DORY, Robert Anthony has been resigned. Secretary TURNBULL, John Christopher has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director CHRISTENSEN, Jesper Michael has been resigned. Director DORY, Robert Anthony has been resigned. Director TURNBULL, John Christopher has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PEARCE, Gareth David
Appointed Date: 22 July 1997
72 years old

Resigned Directors

Secretary
CAPITA HARFORD
Resigned: 03 April 2008
Appointed Date: 22 July 1997

Secretary
DORY, Robert Anthony
Resigned: 13 February 2012
Appointed Date: 14 August 2009

Secretary
TURNBULL, John Christopher
Resigned: 22 July 1997
Appointed Date: 25 June 1997

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 14 August 2009
Appointed Date: 03 April 2008

Director
CHRISTENSEN, Jesper Michael
Resigned: 22 July 1997
Appointed Date: 25 June 1997
60 years old

Director
DORY, Robert Anthony
Resigned: 13 February 2012
Appointed Date: 22 July 1997
74 years old

Director
TURNBULL, John Christopher
Resigned: 22 July 1997
Appointed Date: 25 June 1997
74 years old

CW PROPERTIES LIMITED Events

22 Mar 2017
Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to 150 Aldersgate Street London EC1A 4AB on 22 March 2017
23 Sep 2016
Auditor's resignation
13 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000

25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200,000

...
... and 82 more events
25 Jul 1997
Secretary resigned;director resigned
25 Jul 1997
Director resigned
25 Jul 1997
New secretary appointed
25 Jul 1997
New director appointed
25 Jun 1997
Incorporation

CW PROPERTIES LIMITED Charges

5 July 2010
Legal charge
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 milman road, reading t/no. BK174524 by way of fixed…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2008
Legal charge
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 60 and 62 boxley road, maidstone, kent t/no K147536 and…
13 October 2004
Legal charge
Delivered: 22 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land at the rear of 80 prospect road…
29 March 2004
Legal charge
Delivered: 15 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that land and premises known as balmoral house 1 2 and…
29 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: St Pancras and Humanist Housing Association
Description: 51-53 london road tunbridge wells kent, t/n K432832.
25 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 2 & 4 and 1-3 newhall flats north street…
12 August 2002
Legal charge
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The parcels of land on the west side of five bells lane…
6 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a flat 8 the old bakery old park road hitchin…
5 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 10 the old bakery old park hitchin hertfordshire.
4 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 13 the old bakery old park hitchin hertfordshire.
3 July 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 11 the old bakery,old park rd,hitchin,herts.
2 July 2001
Legal charge
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 9 the old bakery old park road hitchin hertfordshire.
29 June 2001
Legal charge
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 12 the old bakery old park road hitchin hertfordshire.
28 June 2001
Legal charge
Delivered: 7 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 7 the old bakery,old park rd,hitchin,herts.
1 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 16 charlotte road edgbaston birmingham.
1 June 2001
Legal charge
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the freehold land known as 19 charlotte road…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 8 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 7 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 6 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 5 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 3 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 2 chandos hall church road clacton-on-sea essex SO15…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 1 chandos hall church road clacton on sea essex SO15…
20 August 1997
Legal charge
Delivered: 28 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 9 milman road reading berkshire t/no.BK174524 and all…
20 August 1997
Debenture
Delivered: 23 August 1997
Status: Satisfied on 9 June 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…