About

Registered Number: 05254327
Date of Incorporation: 08/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Cadogan House, 239 Acton Lane, Park Royal London, NW10 7NP

 

Established in 2004, Cadogan Tate Ltd have registered office in Park Royal London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This business has 2 directors listed as Enser, Graham John, Mccluskey, Francis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSER, Graham John 25 May 2018 30 June 2019 1
MCCLUSKEY, Francis 01 October 2005 11 November 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 29 June 2018
RESOLUTIONS - N/A 26 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH03 - Change of particulars for secretary 16 January 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 February 2015
MR01 - N/A 03 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 04 November 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AR01 - Annual Return 12 November 2009
AP01 - Appointment of director 11 November 2009
395 - Particulars of a mortgage or charge 08 September 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
353 - Register of members 16 December 2008
363a - Annual Return 15 December 2008
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 13 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 16 January 2008
AUD - Auditor's letter of resignation 16 October 2007
AUD - Auditor's letter of resignation 17 June 2007
AA - Annual Accounts 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
363a - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 22 June 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
225 - Change of Accounting Reference Date 28 December 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
RESOLUTIONS - N/A 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
123 - Notice of increase in nominal capital 08 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 27 September 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
CERTNM - Change of name certificate 20 October 2004
NEWINC - New incorporation documents 08 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

A registered charge 02 July 2014 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 22 September 2010 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 01 September 2009 Fully Satisfied

N/A

Debenture 13 November 2008 Fully Satisfied

N/A

Debenture 13 November 2008 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set off agreement dated 17TH may 2000 12 June 2008 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off 13 June 2006 Fully Satisfied

N/A

Debenture 13 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.