CADOGAN HERTS INVESTMENTS LIMITED
ENFIELD HERTFORDSHIRE COMMUNITY HOUSING LTD. OLD HALL COURT LIMITED

Hellopages » Greater London » Enfield » EN2 6HB

Company number 03949428
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 22 UVEDALE ROAD, ENFIELD, ENGLAND, EN2 6HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 1a St. Giles Road Codicote Hitchin Hertfordshire SG4 8XN to 22 Uvedale Road Enfield EN2 6HB on 7 February 2017. The most likely internet sites of CADOGAN HERTS INVESTMENTS LIMITED are www.cadoganhertsinvestments.co.uk, and www.cadogan-herts-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Cadogan Herts Investments Limited is a Private Limited Company. The company registration number is 03949428. Cadogan Herts Investments Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Cadogan Herts Investments Limited is 22 Uvedale Road Enfield England En2 6hb. . MCDONALD, Kieran is a Director of the company. WILKIE, Steven James is a Director of the company. Secretary SCHWIESO, Alexandra Louise De Fontaine has been resigned. Secretary SUBENDRON, Nagendron has been resigned. Secretary WILKIE, Steven James has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BANKS, Anne Elizabeth has been resigned. Director FITZELL, Samuel Gabriel has been resigned. Director SANDYS, Deborah Jane has been resigned. Director SCHWIESO, Alexandra Louise De Fontaine has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MCDONALD, Kieran
Appointed Date: 05 February 2017
71 years old

Director
WILKIE, Steven James
Appointed Date: 20 July 2000
68 years old

Resigned Directors

Secretary
SCHWIESO, Alexandra Louise De Fontaine
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Secretary
SUBENDRON, Nagendron
Resigned: 20 October 2006
Appointed Date: 20 July 2000

Secretary
WILKIE, Steven James
Resigned: 07 April 2008
Appointed Date: 20 October 2006

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Director
BANKS, Anne Elizabeth
Resigned: 27 July 2000
Appointed Date: 16 March 2000
71 years old

Director
FITZELL, Samuel Gabriel
Resigned: 20 October 2006
Appointed Date: 20 July 2000
60 years old

Director
SANDYS, Deborah Jane
Resigned: 06 April 2007
Appointed Date: 20 October 2006
66 years old

Director
SCHWIESO, Alexandra Louise De Fontaine
Resigned: 16 March 2000
Appointed Date: 16 March 2000
56 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 16 March 2000
Appointed Date: 16 March 2000

Persons With Significant Control

Mr Steven James Wilkie
Notified on: 28 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Deborah Jane Sandys
Notified on: 28 February 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADOGAN HERTS INVESTMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Feb 2017
Registered office address changed from 1a St. Giles Road Codicote Hitchin Hertfordshire SG4 8XN to 22 Uvedale Road Enfield EN2 6HB on 7 February 2017
07 Feb 2017
Appointment of Mr Kieran Mcdonald as a director on 5 February 2017
22 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

...
... and 60 more events
30 Mar 2000
New secretary appointed;new director appointed
30 Mar 2000
Director resigned
30 Mar 2000
Secretary resigned
30 Mar 2000
Registered office changed on 30/03/00 from: enterprise house 84 whitchurch road cardiff south glamorgan CF14 3LX
16 Mar 2000
Incorporation

CADOGAN HERTS INVESTMENTS LIMITED Charges

22 January 2003
Legal mortgage
Delivered: 25 January 2003
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: The goldcrest hotel high street baldock and the goodwill…