41/42 CADOGAN PLACE LIMITED

Register to unlock more data on OkredoRegister

41/42 CADOGAN PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04957515

Incorporation date

07/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

115 London Road, Morden, Surrey SM4 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon24/02/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon25/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Compulsory strike-off action has been discontinued
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon24/03/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon07/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon10/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon17/08/2021
Termination of appointment of Aurbal Corporate Ltd as a secretary on 2021-07-28
dot icon08/01/2021
Micro company accounts made up to 2020-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon26/08/2020
Appointment of Aurbal Corporate Ltd as a secretary on 2020-08-26
dot icon26/08/2020
Termination of appointment of Global Secretarial Nominees Ltd as a secretary on 2020-08-26
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon27/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon13/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon31/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/12/2014
Annual return made up to 2014-12-27 with full list of shareholders
dot icon30/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/12/2013
Annual return made up to 2013-12-27 with full list of shareholders
dot icon02/12/2013
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon10/10/2013
Registration of charge 049575150003
dot icon09/10/2013
Registration of charge 049575150002
dot icon06/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Accounts for a dormant company made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon27/04/2012
Appointment of Global Secretarial Nominees Ltd as a secretary
dot icon27/04/2012
Termination of appointment of Karen Harris as a secretary
dot icon25/04/2012
Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW on 2012-04-25
dot icon08/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2011
Accounts for a dormant company made up to 2010-11-30
dot icon18/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon18/11/2010
Secretary's details changed for Mrs Karen Harris on 2010-01-01
dot icon19/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon18/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon18/01/2010
Director's details changed for Abdulaziz Zakaria Ahmed Abdulla Al Jassmi on 2009-11-07
dot icon17/09/2009
Appointment terminated director peter lloyd couper
dot icon17/09/2009
Director appointed abdulaziz zakaria ahmed abdulla al jassmi
dot icon11/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon03/12/2008
Return made up to 07/11/08; full list of members
dot icon23/04/2008
Appointment terminated director mohamad masri
dot icon26/03/2008
Director appointed peter ross lloyd couper
dot icon26/02/2008
Accounts for a dormant company made up to 2007-11-30
dot icon26/02/2008
Amended accounts made up to 2006-11-30
dot icon26/02/2008
Amended accounts made up to 2005-11-30
dot icon05/02/2008
Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US
dot icon22/11/2007
Return made up to 07/11/07; full list of members
dot icon22/11/2007
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon22/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon20/09/2007
Director resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: chase green house chase side enfield middlesex EN2 6NF
dot icon16/03/2007
Director resigned
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
New director appointed
dot icon16/03/2007
New director appointed
dot icon16/01/2007
Return made up to 07/11/06; full list of members
dot icon29/09/2006
Accounts for a dormant company made up to 2005-11-30
dot icon09/03/2006
Registered office changed on 09/03/06 from: 80 brook street mayfair london W1K 5DD
dot icon09/03/2006
Return made up to 07/11/05; full list of members
dot icon26/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/12/2004
Return made up to 07/11/04; full list of members
dot icon11/12/2004
New secretary appointed
dot icon11/12/2004
Secretary resigned
dot icon07/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Marcus Simon
Director
07/11/2003 - 15/01/2007
366
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
18/11/2004 - 15/01/2007
15
Masri, Mohamad Zahi
Director
15/01/2007 - 10/03/2008
8
Mr Ali Doureid Haidar
Director
15/01/2007 - 03/09/2007
3
Lederer, Nicholas Charles
Director
07/11/2003 - 15/01/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41/42 CADOGAN PLACE LIMITED

41/42 CADOGAN PLACE LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at 115 London Road, Morden, Surrey SM4 5HP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41/42 CADOGAN PLACE LIMITED?

toggle

41/42 CADOGAN PLACE LIMITED is currently Active. It was registered on 07/11/2003 .

Where is 41/42 CADOGAN PLACE LIMITED located?

toggle

41/42 CADOGAN PLACE LIMITED is registered at 115 London Road, Morden, Surrey SM4 5HP.

What does 41/42 CADOGAN PLACE LIMITED do?

toggle

41/42 CADOGAN PLACE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 41/42 CADOGAN PLACE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-05 with no updates.