C A DAW & SON (PROPERTIES) LIMITED
C.A.DAW & SON LIMITED

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

Company number 00103661
Status Active
Incorporation Date 23 June 1909
Company Type Private Limited Company
Address 27 PALACE GATE, KENSINGTON, W8 5LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company 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 (PROPERTIES) LIMITED are www.cadawsonproperties.co.uk, and www.c-a-daw-son-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and four 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 Properties Limited is a Private Limited Company. The company registration number is 00103661. C A Daw Son Properties Limited has been working since 23 June 1909. The present status of the company is Active. The registered address of C A Daw Son Properties Limited is 27 Palace Gate Kensington W8 5ls. The company`s financial liabilities are £162.02k. It is £-65.8k against last year. The cash in hand is £158.51k. It is £-77.19k against last year. And the total assets are £167.93k, which is £-83.79k against last year. CHANDLER, Alan is a Secretary of the company. LINDON, Charles Jeremy Paul is a Director of the company. Secretary LINDON, Charles Jeremy Paul has been resigned. Director BROOKS, Richard Neville Beckett has been resigned. Director DAW, Ann-Marie Catherine has been resigned. Director DAW, James William A Reckett has been resigned. Director DAW, Susanna Kalo Catherine has been resigned. Director JONES, Russell Dennis has been resigned. Director LEE, John Carne has been resigned. Director WATSON, Adam Charles has been resigned. The company operates in "Buying and selling of own real estate".


c a daw & son (properties) Key Finiance

LIABILITIES £162.02k
-29%
CASH £158.51k
-33%
TOTAL ASSETS £167.93k
-34%
All Financial Figures

Current Directors

Secretary
CHANDLER, Alan
Appointed Date: 31 December 2002

Director
LINDON, Charles Jeremy Paul
Appointed Date: 13 November 1979
81 years old

Resigned Directors

Secretary
LINDON, Charles Jeremy Paul
Resigned: 31 December 2002

Director
BROOKS, Richard Neville Beckett
Resigned: 31 March 1999
Appointed Date: 23 February 1996
86 years old

Director
DAW, Ann-Marie Catherine
Resigned: 23 February 1996
87 years old

Director
DAW, James William A Reckett
Resigned: 11 January 1992
103 years old

Director
DAW, Susanna Kalo Catherine
Resigned: 23 February 1996
Appointed Date: 17 January 1995
59 years old

Director
JONES, Russell Dennis
Resigned: 05 February 1997
Appointed Date: 23 February 1996
62 years old

Director
LEE, John Carne
Resigned: 31 March 2000
104 years old

Director
WATSON, Adam Charles
Resigned: 31 December 2002
Appointed Date: 23 February 1996
70 years old

Persons With Significant Control

Mr Charles Jeremy Paul Lindon
Notified on: 12 September 2016
81 years old
Nature of control: Ownership of shares – 75% or more

C A DAW & SON (PROPERTIES) LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 12 September 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 6,000

07 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 77 more events
15 Dec 1987
Return made up to 11/12/87; full list of members

30 Dec 1986
Accounts made up to 31 March 1986

30 Dec 1986
Return made up to 26/11/86; full list of members

19 Jul 1910
Particulars of mortgage/charge
23 Jun 1909
Incorporation

C A DAW & SON (PROPERTIES) LIMITED Charges

2 February 2007
Legal charge
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a ground floor and basement premises 27-29…
13 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1995
Legal charge
Delivered: 13 January 1995
Status: Satisfied on 10 May 2000
Persons entitled: Barclays Bank PLC
Description: 25 palace gate, kensington, l/b of kensington & chelsea t/n…
18 July 1910
Mortgage and instrument of charge under land transfer acts.
Delivered: 19 July 1910
Status: Outstanding
Persons entitled: Scottish Widows Fund and Life Assurance Society
Description: 37/38 st james place, westminister.