This company is commonly known as Cabot Place Limited. The company was founded 33 years ago and was given the registration number 02548110. The firm's registered office is in LONDON. You can find them at 30th Floor One Canada Square, Canary Wharf, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CABOT PLACE LIMITED |
---|---|---|
Company Number | : | 02548110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30th Floor One Canada Square, Canary Wharf, London, E14 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 06 December 2021 | Active |
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 16 June 2023 | Active |
30th Floor, One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 31 December 2019 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
30th Floor One Canada Square, Canary Wharf, London, E14 5AB | Secretary | 18 January 1999 | Active |
75 Peterborough Road, Fulham, London, SW6 3BT | Secretary | - | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Secretary | 17 July 2020 | Active |
137 Cavendish Drive, Leytonstone, London, E11 1DJ | Secretary | 27 July 2004 | Active |
7 Church Lane, Deanshanger, Milton Keynes, MK19 6HF | Secretary | 08 November 1996 | Active |
Rievaulx 42 Queensberry Avenue, Copford, Colchester, CO6 1YN | Secretary | 02 November 1992 | Active |
Bowlers Green House, Bowlers Mead, SG9 9DE | Secretary | - | Active |
58 East Cliff Road, Tunbridge Wells, TN4 9AG | Secretary | 02 June 1992 | Active |
58 East Cliff Road, Tunbridge Wells, TN4 9AG | Secretary | - | Active |
One Canada Square, Canary Wharf, London, E14 5AB | Director | 22 December 1995 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AB | Director | 06 May 2021 | Active |
Flat 6, 34 Onslow Gardens, London, SW7 | Director | - | Active |
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU | Director | 01 November 1993 | Active |
The Old Quarry, Foxburrow Hill Road Bramley, Guildford, GU5 0BU | Director | - | Active |
76 Park Road, Hampton Hill, TW12 1HP | Director | 16 August 1996 | Active |
30th Floor One Canada Square, Canary Wharf, London, E14 5AB | Director | 06 February 1996 | Active |
Flat 35, 35-37 Grosvenor Square, London, W1 | Director | 28 November 1994 | Active |
15 Richmond Crescent, London, N1 0LZ | Director | - | Active |
15 Richmond Crescent, London, N1 0LZ | Director | - | Active |
55 Cumberland Terrace, London, NW1 4HJ | Director | 01 November 1993 | Active |
30th Floor One Canada Square, Canary Wharf, London, E14 5AB | Director | 09 April 2002 | Active |
11 Carlton Hill, London, NW8 0JX | Director | 06 February 1996 | Active |
11 Carlton Hill, London, NW8 0JX | Director | - | Active |
Wayback 179 Lambourne Road, Chigwell, IG7 6JU | Director | - | Active |
Flat B 58 Eaton Square, London, SW1W 9BG | Director | 01 April 1996 | Active |
9 Wilton Street, London, SW1X 7AF | Director | - | Active |
Cabot Place Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Canada Square, London, England, E14 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person secretary company with name date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-07-08 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-08-10 | Officers | Change person director company with change date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.