UKBizDB.co.uk

CADOGAN ENTERTAINMENT INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cadogan Entertainment Investments Limited. The company was founded 22 years ago and was given the registration number 04298784. The firm's registered office is in ROAD LONDON. You can find them at Riverside Building, County Hall Westminster Bridge, Road London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CADOGAN ENTERTAINMENT INVESTMENTS LIMITED
Company Number:04298784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2001
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB

Director01 March 2017Active
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB

Director01 February 2019Active
8 Deerswood Close, Caterham, CR3 6DE

Secretary09 September 2002Active
Avenue Cf Ramuz 105, Pully, Switzerland,

Secretary04 February 2008Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Secretary11 December 2009Active
The Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB

Secretary28 June 2014Active
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT

Secretary26 November 2001Active
19 Russet Drive, Shenley, WD7 9RH

Secretary28 February 2008Active
Sycamore House, Cold Aston, Cheltenham, GL54 3BJ

Secretary07 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary04 October 2001Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director11 December 2009Active
Ramblers, Highfield Road, Sunbury On Thames, TW16 6DL

Director18 April 2003Active
27 Earlsfield Road, London, SW18 3DB

Director25 January 2005Active
Apt 34, 2 Point Wharf Lane, Brentford, TW8 0EA

Director25 April 2007Active
27 Monks Road, Virginia Water, GU25 4RR

Director30 March 2004Active
27 Monks Road, Virginia Water, GU25 4RR

Director14 October 2002Active
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director25 August 2015Active
2 Riverside Drive, Mitcham, CR4 4BU

Director09 September 2002Active
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB

Director04 January 2013Active
Avenue Cf Ramuz 105, Pully, Switzerland,

Director15 May 2007Active
Rue Marc Morland 11, Martigny, Switzerland,

Director04 October 2006Active
County Hall, Westminster Bridge Road, London, SE1 7PB

Director11 December 2009Active
76 Maple Road, Dartford, DA1 2QZ

Director14 October 2002Active
Route De Gravelone 50c, Sion, Switzerland,

Director15 March 2007Active
Flat 2, 288 Earls Court Road, Earls Court, London, England, SW59AS

Director17 April 2013Active
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director19 May 2015Active
The Studio, Manor Lane, Baydon, SN8 2JD

Director07 November 2001Active
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP

Director21 February 2008Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director04 October 2001Active
Flat 5, 21 Rock Street, London, N4 2DN

Director25 July 2002Active
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director23 October 2015Active
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB

Director11 February 2013Active
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB

Director10 September 2013Active
77 Eaton Square, London, SW1W 9AW

Director06 February 2003Active
26 Park Crescent, Elstree, Borehamwood, WD6 3PU

Director21 February 2008Active

People with Significant Control

Mr Kenzo Okamoto
Notified on:30 August 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:The Riverside Building, County Hall, London, United Kingdom, SE1 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Fumiaki Okamoto
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:Japanese
Country of residence:United Kingdom
Address:The Riverside Building, County Hall, London, United Kingdom, SE1 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-16Dissolution

Dissolution application strike off company.

Download
2021-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Accounts

Change account reference date company previous shortened.

Download
2021-11-09Accounts

Change account reference date company previous shortened.

Download
2021-09-16Accounts

Accounts with accounts type audited abridged.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type audited abridged.

Download
2020-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type audited abridged.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-24Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type group.

Download
2017-09-29Accounts

Accounts with accounts type group.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Officers

Termination director company with name termination date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Termination director company with name termination date.

Download
2016-09-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.