Having been setup in 2004, Cadogan 100 Ltd has its registered office in Esher, Surrey, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. There is only one director listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEAUCLERE INVESTMENTS LIMITED | 02 April 2004 | 27 November 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 January 2016 | |
AR01 - Annual Return | 26 June 2015 | |
AA - Annual Accounts | 30 September 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AR01 - Annual Return | 15 May 2014 | |
AD01 - Change of registered office address | 08 February 2014 | |
CH03 - Change of particulars for secretary | 08 February 2014 | |
AA - Annual Accounts | 24 September 2013 | |
CH03 - Change of particulars for secretary | 27 August 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH03 - Change of particulars for secretary | 25 July 2013 | |
AR01 - Annual Return | 16 May 2013 | |
TM01 - Termination of appointment of director | 25 February 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 30 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 22 September 2011 | |
AA01 - Change of accounting reference date | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 15 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
TM01 - Termination of appointment of director | 23 April 2010 | |
AP01 - Appointment of director | 14 December 2009 | |
363a - Annual Return | 21 April 2009 | |
287 - Change in situation or address of Registered Office | 17 April 2009 | |
AA - Annual Accounts | 13 February 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 05 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
225 - Change of Accounting Reference Date | 21 March 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 12 September 2005 | |
363a - Annual Return | 18 April 2005 | |
395 - Particulars of a mortgage or charge | 03 July 2004 | |
395 - Particulars of a mortgage or charge | 19 June 2004 | |
CERTNM - Change of name certificate | 14 May 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
288b - Notice of resignation of directors or secretaries | 02 April 2004 | |
287 - Change in situation or address of Registered Office | 02 April 2004 | |
NEWINC - New incorporation documents | 02 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 September 2011 | Outstanding |
N/A |
Legal charge | 05 July 2011 | Outstanding |
N/A |
Legal charge | 25 June 2004 | Fully Satisfied |
N/A |
Debenture | 15 June 2004 | Fully Satisfied |
N/A |