CAWGLEN LIMITED

Register to unlock more data on OkredoRegister

CAWGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01317299

Incorporation date

16/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/1986)
dot icon05/06/2025
Registered office address changed from The Old Brewhouse, 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Registered office address changed from 13 Red Road Borehamwood Hertfordshire WD6 4SR to The Old Brewhouse, 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 2025-04-16
dot icon07/02/2025
Confirmation statement made on 2025-01-06 with updates
dot icon24/07/2024
Micro company accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-01-06 with updates
dot icon09/08/2023
Notification of a person with significant control statement
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/07/2023
Cessation of Sharon Ida Feiner as a person with significant control on 2023-07-20
dot icon20/07/2023
Cessation of Stephen Andrew Feiner as a person with significant control on 2023-07-20
dot icon07/07/2023
Change of details for Mr Stephen Andrew Feiner as a person with significant control on 2022-09-28
dot icon01/02/2023
Confirmation statement made on 2023-01-06 with updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon29/07/2020
Micro company accounts made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-10-31
dot icon08/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/04/2018
Change of details for Mr Stephen Andrew Feiner as a person with significant control on 2018-04-04
dot icon15/02/2018
Notification of Stephen Andrew Feiner as a person with significant control on 2017-07-01
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon10/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/02/2015
Secretary's details changed for Mr Stephen Andrew Feiner on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Maurice Adrian Minsky on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Stephen Andrew Feiner on 2015-02-09
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/01/2014
Director's details changed for Mr Maurice Adrian Minsky on 2014-01-31
dot icon31/01/2014
Director's details changed for Mr Stephen Andrew Feiner on 2014-01-31
dot icon31/01/2014
Secretary's details changed for Mr Stephen Andrew Feiner on 2014-01-31
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for Maurice Adrian Minsky on 2010-01-31
dot icon10/02/2010
Director's details changed for Stephen Andrew Feiner on 2010-01-31
dot icon10/02/2010
Director's details changed for Godfrey Louis Minsky on 2010-01-31
dot icon06/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/02/2009
Return made up to 31/01/09; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/02/2008
Return made up to 31/01/08; full list of members
dot icon28/11/2007
Secretary's particulars changed;director's particulars changed
dot icon26/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/04/2007
Return made up to 31/01/07; full list of members
dot icon08/01/2007
Registered office changed on 08/01/07 from: 32 gables avenue borehamwood hertfordshire WD6 4SR
dot icon13/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/02/2006
Return made up to 31/01/06; full list of members
dot icon27/01/2005
Return made up to 31/01/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-10-31
dot icon12/02/2004
Return made up to 31/01/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-10-31
dot icon26/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon10/09/2003
Director resigned
dot icon24/04/2003
New secretary appointed
dot icon16/04/2003
Registered office changed on 16/04/03 from: ruskin house 40/41 museum street london WC1A 1LT
dot icon05/04/2003
Secretary resigned
dot icon07/03/2003
Memorandum and Articles of Association
dot icon07/03/2003
Resolutions
dot icon11/02/2003
Return made up to 31/01/03; full list of members
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/05/2001
Return made up to 31/01/01; full list of members
dot icon15/03/2001
Accounts made up to 2000-10-31
dot icon17/05/2000
Accounts made up to 1999-10-31
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon29/03/1999
Accounts made up to 1998-10-31
dot icon09/02/1999
Return made up to 31/01/99; no change of members
dot icon27/04/1998
Accounts made up to 1997-10-31
dot icon04/02/1998
Return made up to 31/01/98; full list of members
dot icon08/06/1997
Director's particulars changed
dot icon13/03/1997
Accounts for a small company made up to 1996-10-31
dot icon12/02/1997
Return made up to 31/01/97; no change of members
dot icon26/05/1996
Accounts made up to 1995-10-31
dot icon28/01/1996
Return made up to 31/01/96; no change of members
dot icon06/03/1995
Return made up to 31/01/95; full list of members
dot icon16/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/04/1994
Accounts for a small company made up to 1993-10-31
dot icon15/02/1994
Return made up to 31/01/94; no change of members
dot icon08/02/1993
Return made up to 31/01/93; no change of members
dot icon17/01/1993
Accounts made up to 1992-10-31
dot icon11/11/1992
Registered office changed on 11/11/92 from: fifth floor carlton house 66/69 great queen street london WC2B 5BY
dot icon24/02/1992
Accounts made up to 1991-10-31
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Resolutions
dot icon16/02/1992
Return made up to 31/01/92; full list of members
dot icon11/02/1991
Accounts made up to 1990-10-31
dot icon11/02/1991
Return made up to 31/01/91; no change of members
dot icon22/08/1990
Accounts made up to 1989-10-31
dot icon22/08/1990
Return made up to 28/08/90; full list of members
dot icon18/07/1989
Accounts made up to 1988-10-31
dot icon18/07/1989
Return made up to 24/04/89; full list of members
dot icon25/04/1989
Accounts made up to 1987-10-31
dot icon18/04/1989
Return made up to 31/12/88; full list of members
dot icon04/04/1989
Declaration of satisfaction of mortgage/charge
dot icon08/03/1988
Accounts made up to 1986-10-31
dot icon08/03/1988
Return made up to 31/12/87; full list of members
dot icon11/01/1988
Registered office changed on 11/01/88 from: 47 essex street london WC2
dot icon19/01/1987
Return made up to 28/07/86; full list of members
dot icon22/12/1986
Accounts made up to 1985-10-31
dot icon05/09/1986
Accounting reference date shortened from 31/03 to 31/10
dot icon31/05/1986
Accounts made up to 1984-10-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.45K
-
0.00
-
-
2022
3
22.30K
-
0.00
-
-
2022
3
22.30K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

22.30K £Ascended9.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAWGLEN LIMITED

CAWGLEN LIMITED is an(a) Liquidation company incorporated on 16/06/1977 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAWGLEN LIMITED?

toggle

CAWGLEN LIMITED is currently Liquidation. It was registered on 16/06/1977 .

Where is CAWGLEN LIMITED located?

toggle

CAWGLEN LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does CAWGLEN LIMITED do?

toggle

CAWGLEN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CAWGLEN LIMITED have?

toggle

CAWGLEN LIMITED had 3 employees in 2022.

What is the latest filing for CAWGLEN LIMITED?

toggle

The latest filing was on 05/06/2025: Registered office address changed from The Old Brewhouse, 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-06-05.