CADOGAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CADOGAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00347812

Incorporation date

30/12/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1938)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon17/05/2024
Application to strike the company off the register
dot icon16/01/2024
Termination of appointment of Niki Maxine Cole as a director on 2024-01-16
dot icon16/01/2024
Termination of appointment of Steven Ross Collins as a director on 2024-01-16
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon30/06/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mrs Niki Cole as a director on 2023-06-30
dot icon25/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon03/07/2017
Termination of appointment of Richard Jeremy De Barr as a secretary on 2017-06-23
dot icon12/04/2017
Satisfaction of charge 41 in full
dot icon12/04/2017
Satisfaction of charge 42 in full
dot icon02/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/09/2016
Director's details changed for Mr Steven Ross Collins on 2015-09-01
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon26/04/2013
Director's details changed for Mr Terence Shelby Cole on 2013-04-15
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon11/04/2012
Particulars of a mortgage or charge / charge no: 42
dot icon03/04/2012
Full accounts made up to 2011-03-31
dot icon02/04/2012
Statement of company's objects
dot icon02/04/2012
Memorandum and Articles of Association
dot icon02/04/2012
Resolutions
dot icon27/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon17/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-03-31
dot icon25/01/2010
Previous accounting period extended from 2009-03-25 to 2009-03-31
dot icon11/09/2009
Return made up to 21/08/09; full list of members
dot icon09/03/2009
Full accounts made up to 2008-03-31
dot icon16/09/2008
Return made up to 21/08/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon03/10/2007
Return made up to 21/08/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon15/09/2006
Return made up to 21/08/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 21/08/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-03-25
dot icon24/09/2004
Return made up to 21/08/04; full list of members
dot icon30/06/2004
Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD
dot icon11/02/2004
Secretary resigned
dot icon12/01/2004
Auditor's resignation
dot icon19/10/2003
Full accounts made up to 2003-03-25
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon25/09/2003
Declaration of satisfaction of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon22/09/2003
New director appointed
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Auditor's resignation
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon18/09/2003
Declaration of assistance for shares acquisition
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon15/09/2003
Return made up to 21/08/03; full list of members
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon29/07/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New director appointed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon09/09/2002
Return made up to 21/08/02; full list of members
dot icon04/04/2002
Particulars of mortgage/charge
dot icon04/10/2001
Particulars of mortgage/charge
dot icon06/09/2001
Return made up to 21/08/01; full list of members
dot icon03/09/2001
Full accounts made up to 2001-03-25
dot icon18/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon13/09/2000
Return made up to 21/08/00; full list of members
dot icon05/09/2000
Full accounts made up to 2000-03-25
dot icon15/12/1999
Particulars of mortgage/charge
dot icon13/12/1999
Full accounts made up to 1999-03-25
dot icon15/09/1999
Return made up to 21/08/99; no change of members
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon25/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/03/1999
Particulars of mortgage/charge
dot icon08/01/1999
Full accounts made up to 1998-03-25
dot icon24/12/1998
Particulars of mortgage/charge
dot icon26/08/1998
Return made up to 21/08/98; full list of members
dot icon12/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Particulars of mortgage/charge
dot icon21/01/1998
Full accounts made up to 1997-03-25
dot icon19/12/1997
Particulars of mortgage/charge
dot icon07/10/1997
New secretary appointed
dot icon29/08/1997
Return made up to 21/08/97; no change of members
dot icon21/08/1997
Particulars of mortgage/charge
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
Particulars of mortgage/charge
dot icon07/10/1996
Return made up to 21/08/96; no change of members
dot icon27/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon19/06/1996
Particulars of mortgage/charge
dot icon12/10/1995
Return made up to 21/08/95; full list of members
dot icon26/09/1995
Registered office changed on 26/09/95 from: acre house 11-15 william road london NW1 3ER
dot icon05/09/1995
Particulars of mortgage/charge
dot icon17/08/1995
Full accounts made up to 1995-03-31
dot icon27/07/1995
Accounting reference date shortened from 30/04 to 25/03
dot icon25/07/1995
New director appointed
dot icon13/07/1995
New secretary appointed
dot icon13/07/1995
New director appointed
dot icon07/07/1995
Director resigned
dot icon07/07/1995
Secretary resigned
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon08/03/1995
Particulars of mortgage/charge
dot icon20/02/1995
Accounting reference date extended from 31/12 to 30/04
dot icon07/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1993-12-31
dot icon18/10/1994
Director's particulars changed
dot icon08/09/1994
Return made up to 21/08/94; full list of members
dot icon13/05/1994
Director's particulars changed
dot icon13/05/1994
Director's particulars changed
dot icon03/09/1993
Return made up to 21/08/93; full list of members
dot icon16/07/1993
Secretary's particulars changed;director's particulars changed
dot icon06/07/1993
Director's particulars changed
dot icon04/06/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Director's particulars changed
dot icon17/05/1993
Director's particulars changed
dot icon17/05/1993
Director's particulars changed
dot icon11/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Particulars of mortgage/charge
dot icon09/09/1992
Return made up to 21/08/92; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon23/12/1991
New director appointed
dot icon18/09/1991
Return made up to 21/08/91; full list of members
dot icon29/08/1991
Full accounts made up to 1990-12-31
dot icon14/06/1991
Registered office changed on 14/06/91 from: 74 great eastern street london EC2A 3JL
dot icon01/10/1990
Particulars of mortgage/charge
dot icon01/10/1990
Particulars of mortgage/charge
dot icon18/09/1990
Return made up to 21/08/90; full list of members
dot icon22/08/1990
Full group accounts made up to 1989-12-31
dot icon01/11/1989
Return made up to 09/10/89; full list of members
dot icon12/10/1989
Director's particulars changed
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon27/04/1989
Particulars of mortgage/charge
dot icon15/02/1989
Return made up to 21/11/88; full list of members
dot icon23/11/1988
Full accounts made up to 1987-12-31
dot icon12/05/1988
Auditor's resignation
dot icon29/04/1988
Registered office changed on 29/04/88 from: 27-31 blandford street london W1H 3AD
dot icon19/10/1987
Full group accounts made up to 1986-12-31
dot icon19/10/1987
Return made up to 15/08/87; full list of members
dot icon29/09/1986
Full accounts made up to 1985-12-31
dot icon29/09/1986
Return made up to 03/09/86; full list of members
dot icon15/02/1985
Accounts made up to 1982-03-31
dot icon13/12/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/08/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Terence Shelby
Director
04/09/2003 - 30/06/2023
409
Collins, Steven Ross
Director
14/07/2003 - 16/01/2024
261
Ms Niki Cole
Director
30/06/2023 - 16/01/2024
12

Persons with Significant Control

0

No PSC data available.

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 PROPERTIES LIMITED

CADOGAN PROPERTIES LIMITED is an(a) Dissolved company incorporated on 30/12/1938 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There is currently no 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 PROPERTIES LIMITED?

toggle

CADOGAN PROPERTIES LIMITED is currently Dissolved. It was registered on 30/12/1938 and dissolved on 13/08/2024.

Where is CADOGAN PROPERTIES LIMITED located?

toggle

CADOGAN PROPERTIES LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does CADOGAN PROPERTIES LIMITED do?

toggle

CADOGAN PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CADOGAN PROPERTIES LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.