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.
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 | : |
|
Registered Address | : | Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB | Director | 01 March 2017 | Active |
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB | Director | 01 February 2019 | Active |
8 Deerswood Close, Caterham, CR3 6DE | Secretary | 09 September 2002 | Active |
Avenue Cf Ramuz 105, Pully, Switzerland, | Secretary | 04 February 2008 | Active |
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB | Secretary | 11 December 2009 | Active |
The Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB | Secretary | 28 June 2014 | Active |
Bridge Cottage, Mill Lane Blockley, Moreton In Marsh, GL56 9HT | Secretary | 26 November 2001 | Active |
19 Russet Drive, Shenley, WD7 9RH | Secretary | 28 February 2008 | Active |
Sycamore House, Cold Aston, Cheltenham, GL54 3BJ | Secretary | 07 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 October 2001 | Active |
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB | Director | 11 December 2009 | Active |
Ramblers, Highfield Road, Sunbury On Thames, TW16 6DL | Director | 18 April 2003 | Active |
27 Earlsfield Road, London, SW18 3DB | Director | 25 January 2005 | Active |
Apt 34, 2 Point Wharf Lane, Brentford, TW8 0EA | Director | 25 April 2007 | Active |
27 Monks Road, Virginia Water, GU25 4RR | Director | 30 March 2004 | Active |
27 Monks Road, Virginia Water, GU25 4RR | Director | 14 October 2002 | Active |
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB | Director | 25 August 2015 | Active |
2 Riverside Drive, Mitcham, CR4 4BU | Director | 09 September 2002 | Active |
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB | Director | 04 January 2013 | Active |
Avenue Cf Ramuz 105, Pully, Switzerland, | Director | 15 May 2007 | Active |
Rue Marc Morland 11, Martigny, Switzerland, | Director | 04 October 2006 | Active |
County Hall, Westminster Bridge Road, London, SE1 7PB | Director | 11 December 2009 | Active |
76 Maple Road, Dartford, DA1 2QZ | Director | 14 October 2002 | Active |
Route De Gravelone 50c, Sion, Switzerland, | Director | 15 March 2007 | Active |
Flat 2, 288 Earls Court Road, Earls Court, London, England, SW59AS | Director | 17 April 2013 | Active |
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB | Director | 19 May 2015 | Active |
The Studio, Manor Lane, Baydon, SN8 2JD | Director | 07 November 2001 | Active |
Richmond House, Walkern Road, Stevenage, United Kingdom, SG1 3QP | Director | 21 February 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 October 2001 | Active |
Flat 5, 21 Rock Street, London, N4 2DN | Director | 25 July 2002 | Active |
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB | Director | 23 October 2015 | Active |
Riverside Building, County Hall Westminster Bridge, Road London, SE1 7PB | Director | 11 February 2013 | Active |
The Riverside Building, County Hall, Westminster Bridge Road, London, England, SE1 7PB | Director | 10 September 2013 | Active |
77 Eaton Square, London, SW1W 9AW | Director | 06 February 2003 | Active |
26 Park Crescent, Elstree, Borehamwood, WD6 3PU | Director | 21 February 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-16 | Dissolution | Dissolution application strike off company. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type group. | Download |
2017-09-29 | Accounts | Accounts with accounts type group. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Officers | Termination director company with name termination date. | Download |
2017-03-02 | Officers | Appoint person director company with name date. | Download |
2016-10-07 | Officers | Termination director company with name termination date. | Download |
2016-09-18 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.