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..
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 | : |
|
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 | 26 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 |
25 The Paddocks, Wembley, HA9 9HB | Secretary | 20 January 1993 | Active |
St James House, 39 St James' Drive, London, SW17 7RN | Secretary | 01 October 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Secretary | 10 May 2006 | Active |
12 Pelham Street, London, SW7 2NG | Secretary | 20 January 1993 | Active |
8 Thurleigh Avenue, London, SW12 8AW | Director | 20 January 1993 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 25 May 2018 | Active |
9 Hazlebury Road, London, SW6 2NA | Director | 20 January 1993 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 26 May 2018 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 01 October 2005 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 01 October 2010 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 25 May 2018 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 20 January 1993 | Active |
St James House, 39 St James' Drive, London, SW17 7RN | Director | 26 April 1993 | Active |
Cadogan House, 239 Acton Lane, London, NW10 7NP | Director | 20 January 1993 | Active |
Lion Lodge, 20 Gwendolen Avenue Putney, London, SW15 6EH | Director | 26 April 1993 | Active |
Loosley House, 16 East Street, Thame, OX9 3JS | Director | 26 April 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-03 | Accounts | Legacy. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-07-03 | Other | Legacy. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-20 | Resolution | Resolution. | Download |
2022-06-20 | Incorporation | Memorandum articles. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | 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 |
2021-03-03 | Accounts | Accounts with accounts type full. | 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.