CABOT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CABOT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02797691

Incorporation date

09/03/1993

Size

Full

Contacts

Registered address

Registered address

Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1993)
dot icon13/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon25/06/2025
Full accounts made up to 2024-09-30
dot icon04/07/2024
Accounts for a small company made up to 2023-09-30
dot icon28/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon19/01/2024
Director's details changed for Mr Andrew Edward Bliss on 2024-01-01
dot icon19/12/2023
Appointment of Mr William Patrick Tuffy as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr James Neil Thomson as a director on 2023-12-19
dot icon07/07/2023
Accounts for a small company made up to 2022-09-30
dot icon02/04/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon26/07/2022
Director's details changed for Mr David Alan Pearlman on 2022-07-18
dot icon04/07/2022
Accounts for a small company made up to 2021-09-30
dot icon13/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-09-30
dot icon30/04/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon08/07/2019
Accounts for a small company made up to 2018-09-30
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon15/08/2017
Appointment of Mr Howard Alan Pearlman as a director on 2017-08-08
dot icon07/07/2017
Full accounts made up to 2016-09-30
dot icon20/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon05/10/2016
Registration of charge 027976910070, created on 2016-09-30
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon17/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon16/10/2015
Particulars of a charge subject to which a property has been acquired / charge code 027976910069
dot icon09/10/2015
Duplicate mortgage certificate charge no:65
dot icon05/10/2015
Particulars of a charge subject to which a property has been acquired / charge code 027976910066
dot icon05/10/2015
Registration of charge 027976910063, created on 2015-09-30
dot icon05/10/2015
Particulars of a charge subject to which a property has been acquired / charge code 027976910065
dot icon05/10/2015
Registration of charge 027976910064, created on 2015-09-30
dot icon05/10/2015
Particulars of a charge subject to which a property has been acquired / charge code 027976910067
dot icon05/10/2015
Particulars of a charge subject to which a property has been acquired / charge code 027976910068
dot icon25/09/2015
Appointment of Mr Howard Alan Pearlman as a secretary on 2015-09-25
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon23/04/2015
Director's details changed for Mr David Alan Pearlman on 2015-04-17
dot icon31/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon20/02/2015
Registration of charge 027976910062, created on 2015-02-04
dot icon11/02/2015
Registration of charge 027976910061, created on 2015-02-04
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon24/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon15/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-09-30
dot icon15/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a secretary
dot icon20/09/2010
Termination of appointment of Patrick Colvin as a director
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon31/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Jonathan Hager as a director
dot icon16/12/2009
Director's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon16/12/2009
Secretary's details changed for Mr Michael Robert Goldberger on 2009-12-15
dot icon21/10/2009
Appointment of Jonathan Hager as a director
dot icon30/09/2009
Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon06/04/2009
Return made up to 09/03/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon29/03/2008
Return made up to 09/03/08; full list of members
dot icon11/03/2008
Location of register of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon17/04/2007
Return made up to 09/03/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon22/06/2006
Director resigned
dot icon14/03/2006
Return made up to 09/03/06; full list of members
dot icon02/12/2005
New secretary appointed
dot icon30/11/2005
New director appointed
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon03/05/2005
Director resigned
dot icon06/04/2005
Return made up to 09/03/05; full list of members
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
Secretary resigned;director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon03/03/2004
Return made up to 09/03/04; full list of members
dot icon16/02/2004
Miscellaneous
dot icon22/11/2003
Full accounts made up to 2002-12-31
dot icon07/11/2003
Location of register of members
dot icon07/11/2003
New director appointed
dot icon07/11/2003
New director appointed
dot icon07/11/2003
Registered office changed on 07/11/03 from: narrow quay house narrow quay bristol BS1 4AH
dot icon07/05/2003
Return made up to 09/03/03; full list of members
dot icon08/01/2003
Director resigned
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 09/03/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon30/03/2001
Return made up to 09/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/10/2000
Particulars of mortgage/charge
dot icon02/10/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Particulars of mortgage/charge
dot icon14/04/2000
Return made up to 09/03/00; full list of members
dot icon25/11/1999
Particulars of mortgage/charge
dot icon19/10/1999
Full accounts made up to 1998-12-31
dot icon14/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Particulars of mortgage/charge
dot icon05/05/1999
Return made up to 09/03/99; no change of members
dot icon23/01/1999
Particulars of mortgage/charge
dot icon23/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Registered office changed on 19/01/99 from: narrow quay house prince street bristol BS1 4AH
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon30/10/1998
Particulars of mortgage/charge
dot icon30/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon21/05/1998
Particulars of mortgage/charge
dot icon25/04/1998
Particulars of mortgage/charge
dot icon25/04/1998
Particulars of mortgage/charge
dot icon16/04/1998
Return made up to 09/03/98; no change of members
dot icon10/04/1998
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon06/12/1997
Particulars of mortgage/charge
dot icon28/11/1997
Declaration of satisfaction of mortgage/charge
dot icon28/11/1997
Declaration of satisfaction of mortgage/charge
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon20/09/1997
Particulars of mortgage/charge
dot icon10/04/1997
Return made up to 09/03/97; full list of members
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon19/10/1996
Particulars of mortgage/charge
dot icon19/10/1996
Particulars of mortgage/charge
dot icon13/10/1996
Director's particulars changed
dot icon26/09/1996
Particulars of mortgage/charge
dot icon08/06/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon30/04/1996
Particulars of mortgage/charge
dot icon13/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon10/04/1996
Particulars of mortgage/charge
dot icon26/03/1996
Director's particulars changed
dot icon18/03/1996
Return made up to 09/03/96; no change of members
dot icon14/02/1996
Particulars of mortgage/charge
dot icon14/02/1996
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon14/12/1995
Particulars of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon06/11/1995
Particulars of mortgage/charge
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Particulars of mortgage/charge
dot icon12/09/1995
Particulars of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon07/07/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon25/05/1995
Particulars of mortgage/charge
dot icon03/05/1995
Return made up to 09/03/95; no change of members
dot icon28/04/1995
Particulars of mortgage/charge
dot icon22/04/1995
Particulars of mortgage/charge
dot icon22/04/1995
Particulars of mortgage/charge
dot icon25/02/1995
Particulars of mortgage/charge
dot icon25/02/1995
Particulars of mortgage/charge
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Particulars of mortgage/charge
dot icon28/07/1994
Particulars of mortgage/charge
dot icon29/04/1994
New director appointed
dot icon18/04/1994
Return made up to 09/03/94; full list of members
dot icon14/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon24/03/1994
Registered office changed on 24/03/94 from: 43 north audley street grosvenor square london W1Y 2AQ
dot icon21/03/1994
Director resigned;new director appointed
dot icon21/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon21/03/1994
Secretary resigned;new director appointed
dot icon15/03/1994
Accounts for a dormant company made up to 1993-12-31
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon08/03/1994
Certificate of change of name
dot icon04/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1994
Registered office changed on 25/02/94 from: second floor dashwood house 69 old broad street london EC2M 1PE
dot icon11/11/1993
Accounting reference date notified as 31/12
dot icon09/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearlman, David Alan
Director
30/10/2003 - Present
212
Goldberger, Michael Robert
Director
30/10/2003 - Present
187
Pearlman, Howard Alan
Director
08/08/2017 - Present
66
Bliss, Andrew Edward
Director
19/12/2023 - Present
42
Thomson, James Neil
Director
19/12/2023 - Present
43

Persons with Significant Control

0

No PSC data available.

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 CABOT INVESTMENTS LIMITED

CABOT INVESTMENTS LIMITED is an(a) Active company incorporated on 09/03/1993 with the registered office located at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABOT INVESTMENTS LIMITED?

toggle

CABOT INVESTMENTS LIMITED is currently Active. It was registered on 09/03/1993 .

Where is CABOT INVESTMENTS LIMITED located?

toggle

CABOT INVESTMENTS LIMITED is registered at Quadrant House, Floor 6, 4 Thomas More Square, London E1W 1YW.

What does CABOT INVESTMENTS LIMITED do?

toggle

CABOT INVESTMENTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for CABOT INVESTMENTS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-09 with no updates.