About

Registered Number: 03264932
Date of Incorporation: 17/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Airport House, Purley Way, Croydon, Surrey, CR0 0XZ

 

Founded in 1996, Cadfem Uk Cae Ltd have registered office in Croydon, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are Sweeney, Derek John, Alberts, Matthias Geert, Sweeney, Derek John, Vogt, Jurgen, Wang, Erke, Clear, Cindy Louella, Muller, Christoph, Varnam, Steven Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBERTS, Matthias Geert 14 August 2015 - 1
SWEENEY, Derek John 14 August 2015 - 1
VOGT, Jurgen 14 August 2015 - 1
WANG, Erke 14 August 2015 - 1
CLEAR, Cindy Louella 16 January 2003 18 June 2004 1
MULLER, Christoph 14 August 2015 20 October 2015 1
VARNAM, Steven Michael 18 October 1996 16 January 2003 1
Secretary Name Appointed Resigned Total Appointments
SWEENEY, Derek John 14 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 21 September 2018
RP04CS01 - N/A 22 January 2018
DISS40 - Notice of striking-off action discontinued 10 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
CS01 - N/A 04 January 2018
CH03 - Change of particulars for secretary 04 January 2018
CH01 - Change of particulars for director 04 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 September 2016
CERTNM - Change of name certificate 06 January 2016
CONNOT - N/A 06 January 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 29 September 2015
SH08 - Notice of name or other designation of class of shares 03 September 2015
AP01 - Appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP03 - Appointment of secretary 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
RESOLUTIONS - N/A 05 March 2015
SH01 - Return of Allotment of shares 05 March 2015
SH01 - Return of Allotment of shares 05 March 2015
SH08 - Notice of name or other designation of class of shares 05 March 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 29 September 2014
MR05 - N/A 14 March 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 13 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 24 September 2012
AD01 - Change of registered office address 10 February 2012
CH01 - Change of particulars for director 10 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 14 June 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 25 October 2003
AA - Annual Accounts 14 July 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 03 December 2002
225 - Change of Accounting Reference Date 30 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 25 October 2000
287 - Change in situation or address of Registered Office 30 June 2000
AA - Annual Accounts 24 May 2000
363a - Annual Return 27 October 1999
AA - Annual Accounts 27 May 1999
363a - Annual Return 10 November 1998
AA - Annual Accounts 23 March 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
363a - Annual Return 05 January 1998
287 - Change in situation or address of Registered Office 20 November 1997
225 - Change of Accounting Reference Date 16 May 1997
395 - Particulars of a mortgage or charge 21 November 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
287 - Change in situation or address of Registered Office 22 October 1996
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Outstanding

N/A

Fixed and floating charge 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.