CW RESIDENTIAL LIMITED

Register to unlock more data on OkredoRegister

CW RESIDENTIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295559

Incorporation date

13/09/1988

Size

Group

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1988)
dot icon02/04/2026
Final Gazette dissolved following liquidation
dot icon02/01/2026
Return of final meeting in a members' voluntary winding up
dot icon17/10/2025
Liquidators' statement of receipts and payments to 2025-08-20
dot icon17/09/2025
Declaration of solvency
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Appointment of a voluntary liquidator
dot icon06/09/2024
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 45 Gresham Street London EC2V 7BG on 2024-09-06
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon20/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/03/2022
Change of details for Mrs Katrina Maria Rose as a person with significant control on 2022-01-27
dot icon24/03/2022
Director's details changed for Mrs Katrina Maria Rose on 2022-01-27
dot icon23/03/2022
Director's details changed for Mrs Katrina Maria Rose on 2021-01-01
dot icon23/03/2022
Change of details for Mrs Katrina Maria Rose as a person with significant control on 2021-01-01
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon21/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon17/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon06/08/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-08-06
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon07/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon10/01/2019
Director's details changed for Mr John Christopher Turnbull on 2019-01-03
dot icon08/01/2019
Director's details changed for Mr John Christopher Turnbull on 2019-01-03
dot icon06/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon17/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon22/03/2017
Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2017-03-22
dot icon23/09/2016
Auditor's resignation
dot icon14/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon13/01/2016
Sub-division of shares on 2015-12-17
dot icon18/12/2015
Statement by Directors
dot icon18/12/2015
Statement of capital on 2015-12-18
dot icon18/12/2015
Solvency Statement dated 17/12/15
dot icon18/12/2015
Resolutions
dot icon04/08/2015
Statement of company's objects
dot icon03/08/2015
Re-registration of Memorandum and Articles
dot icon03/08/2015
Certificate of re-registration from Public Limited Company to Private
dot icon03/08/2015
Resolutions
dot icon03/08/2015
Re-registration from a public company to a private limited company
dot icon11/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/06/2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 2015-06-01
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon15/01/2015
Resolutions
dot icon15/01/2015
Cancellation of shares. Statement of capital on 2014-12-17
dot icon15/01/2015
Purchase of own shares.
dot icon27/09/2014
Satisfaction of charge 28 in full
dot icon18/09/2014
Satisfaction of charge 7 in full
dot icon30/08/2014
Satisfaction of charge 6 in full
dot icon30/08/2014
Satisfaction of charge 27 in full
dot icon30/08/2014
Satisfaction of charge 25 in full
dot icon30/08/2014
Satisfaction of charge 26 in full
dot icon30/08/2014
Satisfaction of charge 24 in full
dot icon30/08/2014
Satisfaction of charge 20 in full
dot icon30/08/2014
Satisfaction of charge 18 in full
dot icon30/08/2014
Satisfaction of charge 21 in full
dot icon11/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/04/2014
Miscellaneous
dot icon03/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/04/2014
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 2014-04-03
dot icon19/07/2013
Director's details changed for Katrina Maria Rose on 2013-07-19
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon10/01/2013
Director's details changed for Katrina Maria Rose on 2013-01-10
dot icon15/11/2012
Appointment of Katrina Maria Rose as a director
dot icon12/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon21/02/2012
Appointment of John Christopher Turnbull as a director
dot icon20/02/2012
Appointment of Gareth David Pearce as a secretary
dot icon20/02/2012
Termination of appointment of Robert Dory as a director
dot icon20/02/2012
Termination of appointment of Robert Dory as a secretary
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/06/2011
Purchase of own shares.
dot icon24/05/2011
Purchase of own shares.
dot icon25/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 27
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 28
dot icon15/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 24
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 25
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 26
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon14/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon13/10/2009
Appointment of Mr Robert Anthony Dory as a secretary
dot icon13/10/2009
Termination of appointment of Athenaeum Secretaries Limited as a secretary
dot icon01/10/2009
Auditor's resignation
dot icon21/09/2009
Auditor's resignation
dot icon28/08/2009
Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY
dot icon12/08/2009
Gbp ic 1746800/1746225.5\30/07/09\gbp sr [email protected]=574.5\
dot icon07/08/2009
Resolutions
dot icon02/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 13/03/09; full list of members
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon08/09/2008
Capitals not rolled up
dot icon01/09/2008
Gbp ic 1768800/1746800\23/07/08\gbp sr [email protected]=22000\
dot icon01/09/2008
Gbp ic 1773800/1768800\27/06/08\gbp sr [email protected]=5000\
dot icon25/07/2008
Return made up to 13/03/08; bulk list available separately
dot icon26/06/2008
Resolutions
dot icon24/06/2008
Director's change of particulars / gareth pearce / 09/10/2007
dot icon24/06/2008
Appointment terminated secretary capita irg trustees LIMITED
dot icon24/06/2008
Secretary appointed athenaeum secretaries LIMITED
dot icon23/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2007
Resolutions
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 13/03/07; full list of members
dot icon20/04/2007
Location of register of members
dot icon13/06/2006
Resolutions
dot icon24/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon26/04/2006
Return made up to 13/03/06; bulk list available separately
dot icon30/07/2005
Registered office changed on 30/07/05 from: no 1 riding house street, london, W1A 3AS
dot icon09/05/2005
Group of companies' accounts made up to 2004-12-31
dot icon09/05/2005
Resolutions
dot icon04/05/2005
Return made up to 13/03/05; bulk list available separately
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon21/04/2004
Resolutions
dot icon15/04/2004
Return made up to 13/03/04; bulk list available separately
dot icon24/03/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/11/2003
Auditor's resignation
dot icon24/04/2003
Resolutions
dot icon24/04/2003
Return made up to 13/03/03; bulk list available separately
dot icon05/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon22/04/2002
Return made up to 13/03/02; bulk list available separately
dot icon14/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon13/06/2001
Full group accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 13/03/01; full list of members
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/04/2000
Return made up to 13/03/00; full list of members
dot icon07/04/2000
Full group accounts made up to 1999-12-31
dot icon01/04/1999
Return made up to 13/03/99; bulk list available separately
dot icon01/03/1999
Full group accounts made up to 1998-12-31
dot icon16/02/1999
Director resigned
dot icon06/11/1998
Certificate of change of name
dot icon20/04/1998
Return made up to 13/03/98; bulk list available separately
dot icon06/04/1998
Full group accounts made up to 1997-12-31
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon25/04/1997
Return made up to 13/03/97; bulk list available separately
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon24/01/1997
Particulars of mortgage/charge
dot icon21/11/1996
Resolutions
dot icon16/07/1996
Certificate of change of name
dot icon14/06/1996
New director appointed
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 13/03/96; bulk list available separately
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon06/04/1995
Return made up to 13/03/95; bulk list available separately
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Resolutions
dot icon25/10/1994
Certificate of reduction of share premium
dot icon15/10/1994
Court order
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon25/03/1994
Return made up to 13/03/94; change of members
dot icon19/11/1993
Director resigned
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon29/04/1993
Return made up to 13/03/93; full list of members
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon07/04/1992
Return made up to 13/03/92; change of members
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon28/03/1991
Return made up to 13/03/91; change of members
dot icon20/03/1991
Particulars of mortgage/charge
dot icon19/04/1990
Return made up to 13/03/90; bulk list available separately
dot icon30/03/1990
Full accounts made up to 1989-12-31
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/12/1989
Declaration of satisfaction of mortgage/charge
dot icon07/07/1989
Wd 04/07/89 ad 13/01/89--------- £ si [email protected]=169000 £ ic 3157529/3326529
dot icon15/03/1989
Prospectus
dot icon22/12/1988
Wd 02/12/88 ad 28/10/88--------- premium £ si [email protected]=48500 £ ic 3109029/3157529
dot icon13/12/1988
Wd 28/11/88 ad 28/10/88--------- £ si [email protected]=1147779 £ ic 1961250/3109029
dot icon23/11/1988
Particulars of mortgage/charge
dot icon23/11/1988
Particulars of mortgage/charge
dot icon11/11/1988
Wd 27/10/88 ad 26/10/88--------- premium £ si [email protected]=1961248 £ ic 2/1961250
dot icon02/11/1988
Certificate of authorisation to commence business and borrow
dot icon02/11/1988
Application to commence business
dot icon28/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1988
S-div
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon25/10/1988
Resolutions
dot icon24/10/1988
Registered office changed on 24/10/88 from: 10 norwich street, london, EC4A 1BD
dot icon24/10/1988
Accounting reference date notified as 31/12
dot icon13/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ATHENAEUM SECRETARIES LIMITED
Corporate Secretary
16/10/2007 - 14/08/2009
170
CAPITA IRG TRUSTEES LIMITED
Corporate Secretary
01/03/2004 - 16/10/2007
21
Rose, Katrina Maria
Director
13/11/2012 - Present
4
Turnbull, John Christopher
Director
16/02/2012 - Present
25
Dory, Robert Anthony
Director
30/05/1996 - 13/02/2012
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CW RESIDENTIAL LIMITED

CW RESIDENTIAL LIMITED is an(a) Dissolved company incorporated on 13/09/1988 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CW RESIDENTIAL LIMITED?

toggle

CW RESIDENTIAL LIMITED is currently Dissolved. It was registered on 13/09/1988 and dissolved on 02/04/2026.

Where is CW RESIDENTIAL LIMITED located?

toggle

CW RESIDENTIAL LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does CW RESIDENTIAL LIMITED do?

toggle

CW RESIDENTIAL LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for CW RESIDENTIAL LIMITED?

toggle

The latest filing was on 02/04/2026: Final Gazette dissolved following liquidation.