CADOGAN CLUB LIMITED

Register to unlock more data on OkredoRegister

CADOGAN CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260558

Incorporation date

27/07/2001

Size

Dormant

Contacts

Registered address

Registered address

19th Floor 1 Westfield Avenue, London E20 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-22 with updates
dot icon23/12/2024
Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-23
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-07-22 with updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon10/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2019
Confirmation statement made on 2019-07-22 with updates
dot icon05/10/2018
Confirmation statement made on 2018-07-22 with updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/08/2017
Notification of Colin Jack Emson as a person with significant control on 2016-04-06
dot icon21/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon10/11/2015
Termination of appointment of Catherine Lucy Hudson as a director on 2015-11-01
dot icon06/10/2015
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 2015-10-06
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/09/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon22/08/2014
Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 2014-08-22
dot icon21/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon23/06/2014
Termination of appointment of John Bottomley as a director
dot icon23/06/2014
Termination of appointment of John Bottomley as a secretary
dot icon06/02/2014
Termination of appointment of Nicholas Pilbrow as a director
dot icon08/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/11/2013
Director's details changed for Miss Catherine Lucy Hudson on 2013-11-22
dot icon23/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon23/05/2013
Appointment of Catherine Lucy Hudson as a director
dot icon16/05/2013
Appointment of Mr Nicholas David Pilbrow as a director
dot icon16/05/2013
Appointment of John Michael Bottomley as a director
dot icon23/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon07/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon14/10/2009
Director's details changed for Colin Jack Emson on 2009-10-09
dot icon13/10/2009
Secretary's details changed for John Michael Bottomley on 2009-10-01
dot icon29/07/2009
Return made up to 22/07/09; full list of members
dot icon25/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/03/2009
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon24/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon23/07/2008
Return made up to 22/07/08; full list of members
dot icon18/03/2008
Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ
dot icon19/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon23/07/2007
Return made up to 22/07/07; full list of members
dot icon11/10/2006
Accounts for a dormant company made up to 2006-07-31
dot icon08/09/2006
Director's particulars changed
dot icon10/08/2006
Return made up to 22/07/06; full list of members
dot icon24/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon18/10/2005
Secretary's particulars changed
dot icon29/07/2005
Return made up to 22/07/05; full list of members
dot icon22/11/2004
Director's particulars changed
dot icon28/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon28/07/2004
Return made up to 22/07/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-07-30
dot icon29/10/2003
Registered office changed on 29/10/03 from: fraser house 29 albemarle street london W1S 4JB
dot icon12/08/2003
Return made up to 22/07/03; full list of members
dot icon07/04/2003
Certificate of change of name
dot icon28/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon30/07/2002
Return made up to 22/07/02; full list of members
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Director resigned
dot icon10/12/2001
Director's particulars changed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon07/08/2001
Secretary resigned
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New secretary appointed
dot icon27/07/2001
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
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/07/2001 - 27/07/2001
9278
Ghion, Giovanni Corino
Director
03/08/2001 - 30/04/2002
-
Gallo, Ezio
Director
03/08/2001 - 30/04/2002
-
Hallmark Registrars Limited
Nominee Director
27/07/2001 - 27/07/2001
8288
Emson, Colin Jack
Director
27/07/2001 - Present
102

Persons with Significant Control

2
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 CADOGAN CLUB LIMITED

CADOGAN CLUB LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at 19th Floor 1 Westfield Avenue, London E20 1HZ. 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 CADOGAN CLUB LIMITED?

toggle

CADOGAN CLUB LIMITED is currently Active. It was registered on 27/07/2001 .

Where is CADOGAN CLUB LIMITED located?

toggle

CADOGAN CLUB LIMITED is registered at 19th Floor 1 Westfield Avenue, London E20 1HZ.

What does CADOGAN CLUB LIMITED do?

toggle

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

What is the latest filing for CADOGAN CLUB LIMITED?

toggle

The latest filing was on 25/09/2025: Accounts for a dormant company made up to 2024-12-31.