Active
Company Information for CW SURVEYORS LIMITED
363 Hither Green Lane, London, SE13 6TJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CW SURVEYORS LIMITED | |
Legal Registered Office | |
363 Hither Green Lane London SE13 6TJ Other companies in SE13 | |
Company Number | 05486389 | |
---|---|---|
Company ID Number | 05486389 | |
Date formed | 2005-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-06-21 | |
Return next due | 2025-07-05 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB207782693 |
Last Datalog update: | 2024-07-08 10:50:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LORELIE DAPHNE WILSON |
||
JONATHAN LESLIE WILSON |
||
LORELIE DAPHNE WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CAMPBELL CROKER |
Company Secretary | ||
DAVID JOHN WILSON |
Director | ||
RICHARD ARTHUR WADE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C W PROPERTY INVESTMENTS LIMITED | Director | 2008-03-19 | CURRENT | 2001-07-09 | Active | |
PECKHAM BUSINESS PARK LTD | Director | 2000-10-23 | CURRENT | 2000-10-23 | Active | |
PECKHAM FESTIVAL CIC | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PECKHAM BUSINESS PARK LTD | Director | 2013-01-07 | CURRENT | 2000-10-23 | Active | |
C W PROPERTY INVESTMENTS LIMITED | Director | 2001-07-09 | CURRENT | 2001-07-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/20 TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORELIE DAPHNE WILSON | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 31/03/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MRS LORELIE DAPHNE WILSON | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/06/05--------- £ SI 3@1=3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Corporation Tax Due Within One Year | 2013-04-30 | £ 22,991 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 598,493 |
Creditors Due Within One Year | 2012-05-01 | £ 750,131 |
Other Creditors Due Within One Year | 2013-04-30 | £ 20,793 |
Other Creditors Due Within One Year | 2012-05-01 | £ 29,419 |
Trade Creditors Within One Year | 2013-04-30 | £ 21,604 |
Trade Creditors Within One Year | 2012-05-01 | £ 15,266 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CW SURVEYORS LIMITED
Current Assets | 2013-04-30 | £ 214,269 |
---|---|---|
Current Assets | 2012-05-01 | £ 423,918 |
Debtors | 2013-04-30 | £ 213,363 |
Debtors | 2012-05-01 | £ 423,455 |
Other Debtors | 2013-04-30 | £ 207,229 |
Other Debtors | 2012-05-01 | £ 420,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CW SURVEYORS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CW SURVEYORS LIMITED | Event Date | 2013-04-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |