Active
Company Information for CAWBUR (HOLDINGS) LIMITED
860-862 GARRATT LANE, LONDON, SW17 0NB,
|
Company Registration Number
00515029
Private Limited Company
Active |
Company Name | |
---|---|
CAWBUR (HOLDINGS) LIMITED | |
Legal Registered Office | |
860-862 GARRATT LANE LONDON SW17 0NB Other companies in SW2 | |
Company Number | 00515029 | |
---|---|---|
Company ID Number | 00515029 | |
Date formed | 1953-01-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 11:59:06 |
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 |
---|---|---|
REHAN SHAH KHAN |
||
REHAN SHAH KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRIAM RACHEL ISH-HOROWICZ |
Company Secretary | ||
CHAWA ISH-HOROWICZ |
Director | ||
CHAWA ISH-HOROWICZ |
Company Secretary | ||
MOSHE ISH-HOROWICZ |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES | |
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/16 FROM 196 Olympic House the Broadway London SW19 1RY | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 196 Olympic House the Broadway London SW19 1RY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | Register inspection address changed from C/O Rehan S Khan 166 Streatham Hill London SW2 4RU United Kingdom to 196 Olympic House the Broadway London SW19 1RY | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/15 FROM 166 Streatham Hill London SW2 4RU | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR REHAN SHAH KHAN / 23/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR REHAN SHAH KHAN / 23/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/01/2010 TO 31/12/2009 | |
288a | SECRETARY APPOINTED MR REHAN SHAH KHAN | |
288a | DIRECTOR APPOINTED MR REHAN SHAH KHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR CHAWA ISH-HOROWICZ | |
288b | APPOINTMENT TERMINATED DIRECTOR MOSHE ISH-HOROWICZ | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 1 TARLTON COURT BROADLANDS AVENUE STREATHAM LONDON SW16 1ND | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM, 1 TARLTON COURT, BROADLANDS AVENUE STREATHAM, LONDON, SW16 1ND | |
288b | APPOINTMENT TERMINATED SECRETARY MIRIAM ISH-HOROWICZ | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY CHAWA ISH-HOROWICZ | |
288b | APPOINTMENT TERMINATED | |
288a | SECRETARY APPOINTED MRS MIRIAM RACHEL ISH-HOROWICZ | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: COOPER LANCASTER BREWERS 4TH FLOOR CENTURY HOUSE ST PETERS SQUARE MANCHESTER M2 3DN | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: COOPER LANCASTER BREWERS, 4TH FLOOR CENTURY HOUSE, ST PETERS SQUARE, MANCHESTER M2 3DN | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/95 | |
287 | REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 15 LANGHAM COURT MERSEY ROAD MANCHESTER M20 8PY | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363s | RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/92 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 CAWBUR (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAWBUR (HOLDINGS) LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |