UKBizDB.co.uk

CADOGAN TATE NEW YORK LIMITED

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

This company is commonly known as Cadogan Tate New York Limited. The company was founded 31 years ago and was given the registration number 02781661. 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..

Company Information

Name:CADOGAN TATE NEW YORK LIMITED
Company Number:02781661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Cadogan House, 239 Acton Lane, London, NW10 7NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director26 May 2018Active
Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP

Director01 October 2018Active
Cadogan House, 239 Acton Lane, Park Royal London, United Kingdom, NW10 7NP

Director07 September 2020Active
25 The Paddocks, Wembley, HA9 9HB

Secretary20 January 1993Active
St James House, 39 St James' Drive, London, SW17 7RN

Secretary01 October 2005Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Secretary10 May 2006Active
12 Pelham Street, London, SW7 2NG

Secretary20 January 1993Active
8 Thurleigh Avenue, London, SW12 8AW

Director20 January 1993Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director25 May 2018Active
9 Hazlebury Road, London, SW6 2NA

Director20 January 1993Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director26 May 2018Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director01 October 2005Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director01 October 2010Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director25 May 2018Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director20 January 1993Active
St James House, 39 St James' Drive, London, SW17 7RN

Director26 April 1993Active
Cadogan House, 239 Acton Lane, London, NW10 7NP

Director20 January 1993Active
Lion Lodge, 20 Gwendolen Avenue Putney, London, SW15 6EH

Director26 April 1993Active
Loosley House, 16 East Street, Thame, OX9 3JS

Director26 April 1993Active

People with Significant Control

Chelsea Green Bidco Limited
Notified on:10 June 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Tsg Consumer Partners Llc, 12 Hay Hill, London, United Kingdom, W1J 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chelsea Green Midco Limited
Notified on:10 June 2022
Status:Active
Country of residence:United Kingdom
Address:Cadogan House, 239 Acton Lane, Park Royal London, United Kingdom, NW10 7NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cadogan Tate Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cadogan House, 239 Acton Lane, London, United Kingdom, NW10 7NP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-03Accounts

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Resolution

Resolution.

Download
2022-06-20Incorporation

Memorandum articles.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.