Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAH ESTATES (1) LIMITED
Company Information for

CAH ESTATES (1) LIMITED

C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
05797850
Private Limited Company
Liquidation

Company Overview

About Cah Estates (1) Ltd
CAH ESTATES (1) LIMITED was founded on 2006-04-27 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Cah Estates (1) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAH ESTATES (1) LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in NW3
 
Filing Information
Company Number 05797850
Company ID Number 05797850
Date formed 2006-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
Last Datalog update: 2022-02-07 11:16:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAH ESTATES (1) LIMITED
Is this data useful to you?
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.

Company Officers of CAH ESTATES (1) LIMITED

Current Directors
Officer Role Date Appointed
BARRY GOLD
Company Secretary 2006-04-27
RAYMOND IAN HARRIS
Company Secretary 2006-08-01
CELIA JANET ATKIN
Director 2006-04-27
EDWARD ATKIN
Director 2006-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARIETTE CATHERINE DAVIS
Company Secretary 2006-05-09 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY GOLD C A INVESTMENTS LIMITED Company Secretary 2006-09-08 CURRENT 2005-07-08 Active - Proposal to Strike off
BARRY GOLD ARCC ESTATES LTD Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
BARRY GOLD CAH ESTATES (3) LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Liquidation
BARRY GOLD THE CANNON RUBBER MANUFACTURERS LIMITED Company Secretary 2005-08-31 CURRENT 2005-03-30 Active
BARRY GOLD C.A. HOLDINGS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Active
BARRY GOLD CANNON RUBBER LIMITED Company Secretary 2005-08-15 CURRENT 2005-07-05 Active - Proposal to Strike off
BARRY GOLD CANNON AUTOMOTIVE LIMITED Company Secretary 2005-06-08 CURRENT 2005-03-30 Liquidation
BARRY GOLD CANNON GUARANTEE LIMITED Company Secretary 2005-06-06 CURRENT 2005-03-30 Active
RAYMOND IAN HARRIS C A INVESTMENTS LIMITED Company Secretary 2006-08-23 CURRENT 2005-07-08 Active - Proposal to Strike off
RAYMOND IAN HARRIS CANNON AUTOMOTIVE LIMITED Company Secretary 2006-08-01 CURRENT 2005-03-30 Liquidation
RAYMOND IAN HARRIS CANNON GUARANTEE LIMITED Company Secretary 2006-08-01 CURRENT 2005-03-30 Active
RAYMOND IAN HARRIS CANNON RUBBER LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-05 Active - Proposal to Strike off
RAYMOND IAN HARRIS C.A. HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-08-25 Active
RAYMOND IAN HARRIS ARCC ESTATES LTD Company Secretary 2006-08-01 CURRENT 2006-04-27 Active
RAYMOND IAN HARRIS CAH ESTATES (3) LIMITED Company Secretary 2006-08-01 CURRENT 2006-04-27 Liquidation
RAYMOND IAN HARRIS THE CANNON RUBBER MANUFACTURERS LIMITED Company Secretary 2006-08-01 CURRENT 2005-03-30 Active
RAYMOND IAN HARRIS HAY & ROBERTSON PLC Company Secretary 2003-11-06 CURRENT 1947-10-31 Dissolved 2015-02-12
RAYMOND IAN HARRIS TRIALTIR GROUP PLC Company Secretary 1997-07-01 CURRENT 1997-06-23 Dissolved 2013-11-05
CELIA JANET ATKIN C A INVESTMENTS LIMITED Director 2006-09-08 CURRENT 2005-07-08 Active - Proposal to Strike off
CELIA JANET ATKIN ARCC ESTATES LTD Director 2006-04-27 CURRENT 2006-04-27 Active
CELIA JANET ATKIN CAH ESTATES (3) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
CELIA JANET ATKIN C.A. HOLDINGS LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
CELIA JANET ATKIN CANNON RUBBER LIMITED Director 2005-08-15 CURRENT 2005-07-05 Active - Proposal to Strike off
CELIA JANET ATKIN CANNON GUARANTEE LIMITED Director 2005-06-06 CURRENT 2005-03-30 Active
CELIA JANET ATKIN CANNON AUTOMOTIVE LIMITED Director 2005-05-20 CURRENT 2005-03-30 Liquidation
CELIA JANET ATKIN THE CANNON RUBBER MANUFACTURERS LIMITED Director 2005-05-20 CURRENT 2005-03-30 Active
EDWARD ATKIN WELBOURNE HOLDINGS LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
EDWARD ATKIN ROSEMONT ESTATES LTD Director 2015-01-29 CURRENT 2015-01-29 Active
EDWARD ATKIN NET ZERO WATCH LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active
EDWARD ATKIN ARCC INNOVATIONS LIMITED Director 2012-04-12 CURRENT 2012-04-12 Active
EDWARD ATKIN STRATFIELD LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active - Proposal to Strike off
EDWARD ATKIN MOTOR SPORT MAGAZINE LIMITED Director 2007-04-12 CURRENT 2005-06-03 Active
EDWARD ATKIN C A INVESTMENTS LIMITED Director 2006-09-08 CURRENT 2005-07-08 Active - Proposal to Strike off
EDWARD ATKIN ARCC ESTATES LTD Director 2006-04-27 CURRENT 2006-04-27 Active
EDWARD ATKIN CAH ESTATES (3) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Liquidation
EDWARD ATKIN C.A. HOLDINGS LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active
EDWARD ATKIN CANNON RUBBER LIMITED Director 2005-08-15 CURRENT 2005-07-05 Active - Proposal to Strike off
EDWARD ATKIN CANNON GUARANTEE LIMITED Director 2005-06-06 CURRENT 2005-03-30 Active
EDWARD ATKIN CANNON AUTOMOTIVE LIMITED Director 2005-05-20 CURRENT 2005-03-30 Liquidation
EDWARD ATKIN THE CANNON RUBBER MANUFACTURERS LIMITED Director 2005-05-20 CURRENT 2005-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-02Voluntary liquidation Statement of receipts and payments to 2023-05-28
2022-07-04Voluntary liquidation Statement of receipts and payments to 2022-05-28
2022-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-28
2022-01-13REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2021-11-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-29
  • Extraordinary resolution to wind up on 2018-05-29
2021-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-28
2020-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-28
2019-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-28
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM 16 Rosemont Road London NW3 6NE England
2018-06-15600Appointment of a voluntary liquidator
2018-06-15LIQ02Voluntary liquidation Statement of affairs
2018-06-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-29
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-12-07AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0127/04/16 ANNUAL RETURN FULL LIST
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM Branch Hill Mews Branch Hill London NW3 7LT
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0127/04/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0127/04/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-05-15AR0127/04/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-23AR0127/04/12 ANNUAL RETURN FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-18AR0127/04/11 ANNUAL RETURN FULL LIST
2011-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/11 FROM Branch Hill Mews Branch Hill London NW3 7RT
2010-11-26AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-13AR0127/04/10 ANNUAL RETURN FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-12363aReturn made up to 27/04/09; full list of members
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-05-20363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-22363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-05-2288(2)RAD 27/04/06--------- £ SI 2@1=2 £ IC 2/4
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2006-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CAH ESTATES (1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-06-04
Meetings o2018-05-18
Fines / Sanctions
No fines or sanctions have been issued against CAH ESTATES (1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAH ESTATES (1) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of CAH ESTATES (1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAH ESTATES (1) LIMITED
Trademarks
We have not found any records of CAH ESTATES (1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAH ESTATES (1) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAH ESTATES (1) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAH ESTATES (1) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCAH ESTATES (1) LIMITEDEvent Date2018-06-04
Name of Company: CANNON AUTOMOTIVE LIMITED Company Number: 05406972 Nature of Business: Non-specialised wholesale trade Registered office: Arcc Pampisford Road, Great Abington, Cambridge CB21 6AH Nameā€¦
 
Initiating party Event TypeMeetings o
Defending partyCAH ESTATES (1) LIMITEDEvent Date2018-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAH ESTATES (1) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAH ESTATES (1) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.