About

Registered Number: 03149360
Date of Incorporation: 22/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 41 Paradise Walk, London, SW3 4JL

 

Having been setup in 1996, Cadogan Pier Ltd have registered office in London. The companies directors are Moffat, Andrew Maclean William, Moffat, Charlotte Louise. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOFFAT, Andrew Maclean William 02 October 2013 - 1
MOFFAT, Charlotte Louise 02 October 2013 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2019
AA01 - Change of accounting reference date 25 June 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 28 July 2018
AA01 - Change of accounting reference date 26 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 10 September 2017
PSC02 - N/A 10 September 2017
PSC07 - N/A 10 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 19 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 09 September 2016
MR01 - N/A 03 February 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 29 July 2015
AP01 - Appointment of director 29 July 2015
AA01 - Change of accounting reference date 24 July 2015
AA - Annual Accounts 15 April 2015
AA01 - Change of accounting reference date 25 February 2015
AR01 - Annual Return 30 January 2015
AR01 - Annual Return 29 January 2014
CERTNM - Change of name certificate 03 January 2014
AA - Annual Accounts 18 December 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AD01 - Change of registered office address 07 October 2013
TM01 - Termination of appointment of director 27 September 2013
AA - Annual Accounts 15 May 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 29 January 2013
AD01 - Change of registered office address 29 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 24 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 28 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 18 May 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 18 May 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 12 April 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 24 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
363s - Annual Return 18 February 1999
287 - Change in situation or address of Registered Office 09 July 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 27 November 1997
225 - Change of Accounting Reference Date 21 May 1997
363s - Annual Return 13 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1996
288 - N/A 09 September 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
CERTNM - Change of name certificate 27 August 1996
288 - N/A 24 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
288 - N/A 23 July 1996
RESOLUTIONS - N/A 18 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1996
NEWINC - New incorporation documents 22 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

A registered charge 07 September 2016 Outstanding

N/A

A registered charge 01 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.