About

Registered Number: 03934011
Date of Incorporation: 25/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 3a Horseshoe Close, Oxgate Lane, London, NW2 7JJ

 

Having been setup in 2000, Cadogan King Ltd has its registered office in London, it has a status of "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWLEY, Gary David 14 March 2016 - 1
KING, John Edward 31 October 2000 26 January 2002 1
KOUBELOVA, Lenka 21 January 2010 31 March 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 23 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 26 May 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 12 August 2017
CS01 - N/A 11 March 2017
AA - Annual Accounts 26 April 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 12 April 2016
AR01 - Annual Return 05 March 2016
CH01 - Change of particulars for director 05 March 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 16 March 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 24 May 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 23 December 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
363s - Annual Return 10 April 2002
CERTNM - Change of name certificate 08 August 2001
AA - Annual Accounts 06 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
363s - Annual Return 09 May 2001
CERTNM - Change of name certificate 17 October 2000
CERTNM - Change of name certificate 04 September 2000
225 - Change of Accounting Reference Date 06 July 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.