CADOGAN CATERERS (WINDSOR) LIMITED

Register to unlock more data on OkredoRegister

CADOGAN CATERERS (WINDSOR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02102407

Incorporation date

23/02/1987

Size

Dormant

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon01/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
First Gazette notice for voluntary strike-off
dot icon06/01/2025
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a director on 2024-12-24
dot icon06/01/2025
Termination of appointment of Sodexo Corporate Services (No.1) Limited as a secretary on 2024-12-24
dot icon06/01/2025
Application to strike the company off the register
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon07/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon17/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon02/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon02/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon26/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon02/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon03/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon04/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon05/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon09/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/04/2013
Appointment of Mr Stuart Anthony Carter as a director
dot icon04/04/2013
Termination of appointment of Philip Andrew as a director
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2012-08-01
dot icon02/08/2012
Director's details changed for Sodexo Corporate Services (No 2) Limited on 2012-08-01
dot icon02/08/2012
Secretary's details changed for Sodexo Corporate Services (No 1) Limited on 2012-08-01
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon23/02/2012
Appointment of Mr Philip Richard Andrew as a director
dot icon10/01/2012
Termination of appointment of Aidan Connolly as a director
dot icon09/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon09/08/2011
Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 2011-08-09
dot icon08/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Appointment of Mr Aidan Joseph Connolly as a director
dot icon03/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon03/08/2010
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2010-08-01
dot icon03/08/2010
Secretary's details changed for Sodexo Corporate Services (No 1) Limited on 2010-08-01
dot icon03/08/2010
Director's details changed for Sodexo Corporate Services (No 2) Limited on 2010-08-01
dot icon15/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon06/08/2009
Return made up to 01/08/09; full list of members
dot icon10/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/08/2008
Return made up to 01/08/08; full list of members
dot icon15/08/2008
Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008
dot icon15/08/2008
Secretary's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008
dot icon15/08/2008
Registered office changed on 15/08/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA
dot icon15/08/2008
Location of register of members
dot icon15/08/2008
Location of debenture register
dot icon06/03/2008
Accounts for a dormant company made up to 2007-08-31
dot icon02/08/2007
Return made up to 01/08/07; full list of members
dot icon12/09/2006
Accounts for a dormant company made up to 2006-08-31
dot icon01/08/2006
Return made up to 01/08/06; full list of members
dot icon19/09/2005
Accounts for a dormant company made up to 2005-08-31
dot icon04/08/2005
Return made up to 01/08/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-08-31
dot icon06/12/2004
Secretary's particulars changed;director's particulars changed
dot icon03/12/2004
Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF
dot icon03/12/2004
Secretary's particulars changed
dot icon19/08/2004
Return made up to 01/08/04; full list of members
dot icon06/07/2004
Accounts for a dormant company made up to 2003-08-31
dot icon25/02/2004
Secretary's particulars changed
dot icon24/02/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED
dot icon27/11/2003
Auditor's resignation
dot icon20/11/2003
Auditor's resignation
dot icon15/08/2003
Secretary's particulars changed
dot icon12/08/2003
Return made up to 01/08/03; no change of members
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
New director appointed
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Director resigned
dot icon29/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon12/05/2003
Auditor's resignation
dot icon22/04/2003
New director appointed
dot icon25/09/2002
Director's particulars changed
dot icon27/08/2002
Return made up to 01/08/02; no change of members
dot icon19/07/2002
Director's particulars changed
dot icon22/05/2002
Director resigned
dot icon13/02/2002
Full accounts made up to 2001-08-31
dot icon15/08/2001
Return made up to 01/08/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-08-31
dot icon15/11/2000
Secretary resigned
dot icon07/11/2000
New secretary appointed
dot icon29/08/2000
Return made up to 01/08/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-08-31
dot icon03/03/2000
Director resigned
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon12/11/1999
Resolutions
dot icon07/09/1999
Return made up to 01/08/99; full list of members
dot icon01/09/1999
Full accounts made up to 1998-08-31
dot icon07/09/1998
Return made up to 22/08/98; no change of members
dot icon02/07/1998
Full accounts made up to 1997-08-31
dot icon30/09/1997
Return made up to 22/08/97; full list of members
dot icon24/09/1997
Auditor's resignation
dot icon11/09/1997
Director resigned
dot icon27/07/1997
Secretary resigned
dot icon21/07/1997
New director appointed
dot icon16/07/1997
Accounts for a small company made up to 1996-09-30
dot icon16/07/1997
Auditor's resignation
dot icon16/07/1997
Accounting reference date shortened from 30/09/97 to 31/08/97
dot icon16/07/1997
Registered office changed on 16/07/97 from: 12 new fetter lane london EC4A 1AP
dot icon16/07/1997
Resolutions
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
Director resigned
dot icon09/09/1996
Registered office changed on 09/09/96 from: 12 new fetter lane london EC4A 1AP
dot icon08/09/1996
Return made up to 22/08/96; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1995-09-30
dot icon26/09/1995
Return made up to 22/08/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Return made up to 22/08/94; no change of members
dot icon31/01/1994
Accounts for a small company made up to 1993-09-30
dot icon07/09/1993
Return made up to 22/08/93; no change of members
dot icon17/06/1993
Accounts for a small company made up to 1992-09-30
dot icon07/10/1992
Return made up to 22/08/92; full list of members
dot icon09/03/1992
Accounts for a small company made up to 1991-09-30
dot icon02/09/1991
Return made up to 22/08/91; no change of members
dot icon28/08/1991
Accounts for a small company made up to 1990-12-31
dot icon10/07/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon14/02/1991
Return made up to 31/12/90; no change of members
dot icon14/12/1990
Secretary resigned;new secretary appointed
dot icon09/10/1990
Return made up to 20/08/90; full list of members
dot icon05/10/1990
Registered office changed on 05/10/90 from: tudor house llanvanor road finchley road london NW2 2AR
dot icon28/06/1990
Accounts for a small company made up to 1989-12-31
dot icon12/01/1990
Accounts for a small company made up to 1988-12-31
dot icon23/10/1989
Return made up to 22/08/89; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-12-31
dot icon27/01/1989
Particulars of mortgage/charge
dot icon19/07/1988
Return made up to 20/05/88; full list of members
dot icon14/12/1987
Registered office changed on 14/12/87 from: 5/7 singer street london EC2A 4QA
dot icon27/03/1987
Accounting reference date notified as 31/12
dot icon11/03/1987
Registered office changed on 11/03/87 from: 1/3 leonard street london EC2A 4AQ
dot icon11/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1987
Certificate of change of name
dot icon04/03/1987
Certificate of change of name
dot icon23/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connolly, Aidan Joseph
Director
31/08/2010 - 30/12/2011
139
Mead, Noel Arthur
Secretary
30/06/1997 - 31/08/2000
48
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Corporate Director
01/07/2003 - 24/12/2024
116
Mccole, Charles Joseph
Director
30/06/1997 - 31/01/2002
61
Carter, Stuart Anthony
Director
28/03/2013 - Present
121

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADOGAN CATERERS (WINDSOR) LIMITED

CADOGAN CATERERS (WINDSOR) LIMITED is an(a) Dissolved company incorporated on 23/02/1987 with the registered office located at One, Southampton Row, London WC1B 5HA. There are currently 2 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 CADOGAN CATERERS (WINDSOR) LIMITED?

toggle

CADOGAN CATERERS (WINDSOR) LIMITED is currently Dissolved. It was registered on 23/02/1987 and dissolved on 01/04/2025.

Where is CADOGAN CATERERS (WINDSOR) LIMITED located?

toggle

CADOGAN CATERERS (WINDSOR) LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does CADOGAN CATERERS (WINDSOR) LIMITED do?

toggle

CADOGAN CATERERS (WINDSOR) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CADOGAN CATERERS (WINDSOR) LIMITED?

toggle

The latest filing was on 01/04/2025: Final Gazette dissolved via voluntary strike-off.