C A DAW & SON LIMITED
CHARLES ADAMS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5LS

Company number 03822802
Status Active
Incorporation Date 10 August 1999
Company Type Private Limited Company
Address 27 PALACE GATE, LONDON, W8 5LS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C A DAW & SON LIMITED are www.cadawson.co.uk, and www.c-a-daw-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C A Daw Son Limited is a Private Limited Company. The company registration number is 03822802. C A Daw Son Limited has been working since 10 August 1999. The present status of the company is Active. The registered address of C A Daw Son Limited is 27 Palace Gate London W8 5ls. . CHANDLER, Alan is a Secretary of the company. BEASLEY, David Alan is a Director of the company. CHANDLER, Alan David is a Director of the company. HOLLAND, Michael Andrew is a Director of the company. Secretary CHANDLER, Alan has been resigned. Secretary HURDISS, Robert Adrian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELL, Christopher Donald has been resigned. Director CHANDLER, Alan has been resigned. Director DENNY, Ian Willaim has been resigned. Director GARRETT, Neil George has been resigned. Director HURDISS, David Joseph has been resigned. Director HURDISS, Robert Adrian has been resigned. Director LINDON, Charles Jeremy Paul has been resigned. Director WILLIAMS, Timothy John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CHANDLER, Alan
Appointed Date: 03 September 2013

Director
BEASLEY, David Alan
Appointed Date: 26 June 2007
55 years old

Director
CHANDLER, Alan David
Appointed Date: 03 September 2013
68 years old

Director
HOLLAND, Michael Andrew
Appointed Date: 26 June 2007
62 years old

Resigned Directors

Secretary
CHANDLER, Alan
Resigned: 03 September 2013
Appointed Date: 01 February 2006

Secretary
HURDISS, Robert Adrian
Resigned: 01 February 2006
Appointed Date: 10 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1999
Appointed Date: 10 August 1999

Director
BELL, Christopher Donald
Resigned: 01 October 2005
Appointed Date: 10 August 1999
60 years old

Director
CHANDLER, Alan
Resigned: 03 September 2013
Appointed Date: 23 March 2006
68 years old

Director
DENNY, Ian Willaim
Resigned: 15 March 2007
Appointed Date: 01 May 2006
60 years old

Director
GARRETT, Neil George
Resigned: 01 February 2006
Appointed Date: 10 August 1999
84 years old

Director
HURDISS, David Joseph
Resigned: 29 August 2005
Appointed Date: 10 August 1999
70 years old

Director
HURDISS, Robert Adrian
Resigned: 05 September 2005
Appointed Date: 10 August 1999
68 years old

Director
LINDON, Charles Jeremy Paul
Resigned: 01 April 2014
Appointed Date: 10 August 1999
81 years old

Director
WILLIAMS, Timothy John
Resigned: 23 September 2005
Appointed Date: 10 August 1999
73 years old

C A DAW & SON LIMITED Events

23 Sep 2016
Total exemption full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 12 September 2016 with updates
06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 110

14 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 110

...
... and 61 more events
20 Sep 2000
Amending 882 dated 130999
07 Sep 2000
Return made up to 10/08/00; full list of members
15 Sep 1999
Ad 13/09/99--------- £ si 5999@1=5999 £ ic 1/6000
12 Aug 1999
Secretary resigned
10 Aug 1999
Incorporation