This company is commonly known as Cadogan Tate Group Limited. The company was founded 18 years ago and was given the registration number 05577857. The firm's registered office is in LONDON. You can find them at Cadogan House, 239 Acton Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CADOGAN TATE GROUP LIMITED |
---|---|---|
Company Number | : | 05577857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cadogan House, 239 Acton Lane, London, NW10 7NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 25 May 2018 | Active |
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP | Director | 01 October 2018 | Active |
Cadogan House, 239 Acton Lane, Park Royal London, United Kingdom, NW10 7NP | Director | 07 September 2020 | Active |
St James House, 39 St James' Drive, London, SW17 7RN | Secretary | 29 September 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Secretary | 10 May 2006 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Secretary | 29 September 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 25 May 2018 | Active |
24, Richards Field, Chineham, Basingstoke, United Kingdom, RG24 8JZ | Director | 01 October 2011 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 29 September 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 25 May 2018 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 25 May 2018 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 29 September 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 29 September 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 29 September 2005 | Active |
4 Armley Grange, Oval Armley, Leeds, LS12 3QJ | Director | 29 September 2005 | Active |
Oakroyd, 1 Rowley Green Road, Arkley, United Kingdom, EN5 3HH | Director | 04 June 2007 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 29 September 2005 | Active |
116 Louisville Road, London, SW17 8RU | Director | 29 September 2005 | Active |
Cadogan House 239, Acton Lane, London, United Kingdom, NW10 7NP | Director | 24 January 2014 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 29 September 2005 | Active |
2 Elmcroft Crescent, London, NW11 9SY | Director | 29 September 2005 | Active |
7 Savoy Court, Strand, London, WC2R 0ER | Corporate Director | 29 September 2005 | Active |
Cadogan Tate Group Holdings Limited | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP |
Nature of control | : |
|
Mr Jonathan Everett Hood | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Hamilton Road, Oxford, United Kingdom, OX2 7PY |
Nature of control | : |
|
Mr Rohan Brainerd Muir Masson Taylor | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Rectory, Marston Bigot, Frome, United Kingdom, BA11 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type full. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Capital | Capital name of class of shares. | Download |
2022-03-29 | Capital | Capital name of class of shares. | Download |
2022-03-29 | Capital | Capital name of class of shares. | Download |
2022-03-26 | Capital | Capital alter shares consolidation. | Download |
2022-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Accounts | Accounts with accounts type full. | Download |
2021-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.