CW RESIDENTIAL LIMITED
LONDON CAVENDISH WATES PLC

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

Company number 02295559
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration two hundred and fifteen events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 22 March 2017; Auditor's resignation. The most likely internet sites of CW RESIDENTIAL LIMITED are www.cwresidential.co.uk, and www.cw-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one 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 Residential Limited is a Private Limited Company. The company registration number is 02295559. Cw Residential Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Cw Residential Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . PEARCE, Gareth David is a Secretary of the company. PEARCE, Gareth David is a Director of the company. ROSE, Katrina Maria is a Director of the company. TURNBULL, John Christopher is a Director of the company. Secretary CAPITA HARFORD has been resigned. Secretary DORY, Robert Anthony has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Secretary CAPITA IRG TRUSTEES LIMITED has been resigned. Secretary SMITH & WILLIAMSON LIMITED has been resigned. Director CUMMING, John Alan has been resigned. Director DORY, Robert Anthony has been resigned. Director WATES, Christopher Stephen, Sir has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
PEARCE, Gareth David
Appointed Date: 16 February 2012

Director
PEARCE, Gareth David

72 years old

Director
ROSE, Katrina Maria
Appointed Date: 13 November 2012
71 years old

Director
TURNBULL, John Christopher
Appointed Date: 16 February 2012
74 years old

Resigned Directors

Secretary
CAPITA HARFORD
Resigned: 01 March 2004
Appointed Date: 01 June 1995

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

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 14 August 2009
Appointed Date: 16 October 2007

Secretary
CAPITA IRG TRUSTEES LIMITED
Resigned: 16 October 2007
Appointed Date: 01 March 2004

Secretary
SMITH & WILLIAMSON LIMITED
Resigned: 01 June 1995

Director
CUMMING, John Alan
Resigned: 03 November 1993
93 years old

Director
DORY, Robert Anthony
Resigned: 13 February 2012
Appointed Date: 30 May 1996
74 years old

Director
WATES, Christopher Stephen, Sir
Resigned: 31 January 1999
85 years old

Persons With Significant Control

Mrs Katrina Maria Rose
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CW RESIDENTIAL LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Mar 2017
Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 22 March 2017
23 Sep 2016
Auditor's resignation
14 Sep 2016
Group of companies' accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 137,653.9

...
... and 205 more events
25 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1988
Resolutions
  • SRES13 ‐ Special resolution

24 Oct 1988
Registered office changed on 24/10/88 from: 10 norwich street, london, EC4A 1BD
24 Oct 1988
Accounting reference date notified as 31/12

13 Sep 1988
Incorporation

CW RESIDENTIAL LIMITED Charges

5 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 27 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 29-33 mount adon park london t/no SGL385710 any other…
5 July 2010
Legal charge
Delivered: 22 July 2010
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Dormy house butchers lane brancaster t/no NK215124 any…
5 July 2010
Legal charge
Delivered: 10 July 2010
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 cecil court west terrace eastbourne t/no. ESX244083…
5 July 2010
Legal charge
Delivered: 10 July 2010
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-6 and 7-13 the old bakery old park road hitchin herts…
5 July 2010
Legal charge
Delivered: 10 July 2010
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Redcote pixham lane dorking t/no. SY686727 by way of fixed…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2001
Debenture
Delivered: 12 September 2001
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…
31 August 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 30 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 7-13 the old bakery old park road hitchin…
28 December 2000
Legal charge
Delivered: 17 January 2001
Status: Satisfied on 30 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H chandos hall 25 church road clacton on sea essex…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 62 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 25 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 50 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 52 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 53 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 56 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 59 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 60 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 61 coopers gate banbury village southam road…
14 January 1997
Debenture
Delivered: 24 January 1997
Status: Satisfied on 9 June 2010
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 18 September 2014
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 29-33 mount adon park camberwell london and…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 30 August 2014
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 7 south croxted road dulwich london SE21 all…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 3 coopers gate banbury village southam road…
14 January 1997
Legal charge
Delivered: 24 January 1997
Status: Satisfied on 31 January 2001
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Property k/a 21 coopers gate banbury village southam road…
6 March 1991
Legal charge
Delivered: 20 March 1991
Status: Satisfied on 31 January 2001
Persons entitled: Wates Build Homes Limited
Description: Units GF10-H72/G72 H73/G73, H74/G74 H75/G75 reigate and…
10 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 21 December 1989
Persons entitled: Wates Build Homes Limited
Description: F/H units H121,H122,H116,H117,H95,H96,H97,H115 phase 4B…
10 November 1988
Legal charge
Delivered: 23 November 1988
Status: Satisfied on 21 December 1989
Persons entitled: Wates Built Homes Limited.
Description: F/H units H8,H9,H10,H11,H35,H36,H42,H43, H49,H50 and F12 to…