About

Registered Number: 04957503
Date of Incorporation: 07/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 115 London Road, Morden, Surrey, SM4 5HP

 

40 Cadogan Place Ltd was registered on 07 November 2003 and has its registered office in Morden, Surrey, it has a status of "Active". The companies directors are Global Secretarial Nominees Ltd, Haldar, Ali Doureid.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALDAR, Ali Doureid 15 January 2007 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
GLOBAL SECRETARIAL NOMINEES LTD 18 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 24 November 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 08 November 2017
AA01 - Change of accounting reference date 13 June 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 27 December 2013
MR01 - N/A 10 October 2013
MR01 - N/A 09 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 08 November 2012
AP04 - Appointment of corporate secretary 27 April 2012
TM02 - Termination of appointment of secretary 27 April 2012
AD01 - Change of registered office address 25 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 16 November 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AA - Annual Accounts 26 February 2008
AAMD - Amended Accounts 26 February 2008
AAMD - Amended Accounts 26 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
363a - Annual Return 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 22 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
287 - Change in situation or address of Registered Office 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 29 September 2006
363s - Annual Return 09 March 2006
287 - Change in situation or address of Registered Office 09 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 11 December 2004
288a - Notice of appointment of directors or secretaries 11 December 2004
288b - Notice of resignation of directors or secretaries 11 December 2004
NEWINC - New incorporation documents 07 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2013 Outstanding

N/A

A registered charge 02 October 2013 Outstanding

N/A

Composite guarantee and debenture 05 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.