About

Registered Number: 02781661
Date of Incorporation: 20/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Cadogan House, 239 Acton Lane, London, NW10 7NP

 

Having been setup in 1993, Cadogan Tate New York Ltd are based in London, it's status at Companies House is "Active". Cadogan Tate New York Ltd does not have any directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 10 January 2020
TM01 - Termination of appointment of director 01 July 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 21 December 2018
CH01 - Change of particulars for director 14 December 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
TM01 - Termination of 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
MR04 - N/A 20 June 2018
AP01 - Appointment of director 12 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
MR01 - N/A 01 June 2018
AA - Annual Accounts 27 March 2018
CH01 - Change of particulars for director 17 January 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
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 25 January 2017
CH01 - Change of particulars for director 24 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 February 2015
RESOLUTIONS - N/A 17 September 2014
MA - Memorandum and Articles 17 September 2014
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
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 02 February 2012
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 28 January 2011
CH03 - Change of particulars for secretary 26 January 2011
CH01 - Change of particulars for director 26 January 2011
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 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) 16 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2010
AR01 - Annual Return 11 February 2010
395 - Particulars of a mortgage or charge 08 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 26 January 2009
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 11 March 2008
353 - Register of members 04 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 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
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
363a - Annual Return 28 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 June 2006
353 - Register of members 28 June 2006
395 - Particulars of a mortgage or charge 23 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
AA - Annual Accounts 13 February 2006
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 17 May 2005
363a - Annual Return 09 March 2005
AA - Annual Accounts 04 June 2004
363a - Annual Return 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
395 - Particulars of a mortgage or charge 20 June 2003
AA - Annual Accounts 03 April 2003
363a - Annual Return 13 March 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 24 July 2001
363a - Annual Return 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
395 - Particulars of a mortgage or charge 20 May 2000
AA - Annual Accounts 06 April 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 March 2000
363a - Annual Return 07 March 2000
287 - Change in situation or address of Registered Office 27 July 1999
AA - Annual Accounts 24 June 1999
363a - Annual Return 12 March 1999
353 - Register of members 12 March 1999
363a - Annual Return 24 June 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 09 June 1997
CERTNM - Change of name certificate 24 February 1997
363a - Annual Return 21 February 1997
AA - Annual Accounts 11 July 1996
363x - Annual Return 11 March 1996
363(353) - N/A 11 March 1996
363(190) - N/A 11 March 1996
RESOLUTIONS - N/A 13 April 1995
288 - N/A 13 April 1995
AA - Annual Accounts 13 April 1995
363x - Annual Return 13 February 1995
AA - Annual Accounts 25 February 1994
363x - Annual Return 25 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
288 - N/A 22 June 1993
NEWINC - New incorporation documents 20 January 1993

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

A deed of admission to an omnibus agreement 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

Deed of admission to an omnibus guarantee and set-off agreement (the "agreement") 06 June 2003 Fully Satisfied

N/A

Debenture 23 December 2002 Fully Satisfied

N/A

Debenture 17 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.