About

Registered Number: 03128279
Date of Incorporation: 20/11/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: 66 Prescot Street, London, E1 8NN

 

Based in London, Cadex Ltd was setup in 1995, it has a status of "Active". We do not know the number of employees at the business. There are 3 directors listed as Curtis, Catherine Beck, Lane Heywood Davis, Davis, Norman Harold for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Norman Harold 08 December 1995 17 September 2002 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Catherine Beck 08 December 1995 15 March 1999 1
LANE HEYWOOD DAVIS 18 September 2002 20 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 02 August 2013
AA01 - Change of accounting reference date 24 January 2013
AR01 - Annual Return 20 December 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 05 February 2010
TM02 - Termination of appointment of secretary 18 December 2009
AR01 - Annual Return 18 December 2009
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 03 March 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
353 - Register of members 29 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 November 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 29 November 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 13 December 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
RESOLUTIONS - N/A 07 March 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
123 - Notice of increase in nominal capital 07 March 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 08 February 2000
288b - Notice of resignation of directors or secretaries 01 April 1999
395 - Particulars of a mortgage or charge 31 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 15 January 1999
363s - Annual Return 06 January 1999
225 - Change of Accounting Reference Date 15 December 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 03 January 1997
363s - Annual Return 03 January 1997
225 - Change of Accounting Reference Date 19 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1996
CERTNM - Change of name certificate 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
288 - N/A 04 January 1996
287 - Change in situation or address of Registered Office 04 January 1996
NEWINC - New incorporation documents 20 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 1999 Outstanding

N/A

Debenture 12 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.