CADOGAN HOMES LIMITED
LONDON LOMASPLACE LIMITED

Hellopages » Greater London » Enfield » N14 6BD

Company number 03292648
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address 67 FOUNTAINS CRESCENT, LONDON, N14 6BD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CADOGAN HOMES LIMITED are www.cadoganhomes.co.uk, and www.cadogan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Cadogan Homes Limited is a Private Limited Company. The company registration number is 03292648. Cadogan Homes Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Cadogan Homes Limited is 67 Fountains Crescent London N14 6bd. The company`s financial liabilities are £15.81k. It is £-0.15k against last year. The cash in hand is £0.13k. It is £-0.04k against last year. And the total assets are £20.2k, which is £-0.04k against last year. FITZELL, Samuel Gabriel is a Secretary of the company. FITZELL, Samuel Gabriel is a Director of the company. Secretary FITZELL, Margaret Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WILKIE, Steven James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


cadogan homes Key Finiance

LIABILITIES £15.81k
-1%
CASH £0.13k
-23%
TOTAL ASSETS £20.2k
-1%
All Financial Figures

Current Directors

Secretary
FITZELL, Samuel Gabriel
Appointed Date: 14 January 1997

Director
FITZELL, Samuel Gabriel
Appointed Date: 14 January 1997
60 years old

Resigned Directors

Secretary
FITZELL, Margaret Mary
Resigned: 28 March 2011
Appointed Date: 01 November 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 January 1997
Appointed Date: 16 December 1996

Director
WILKIE, Steven James
Resigned: 20 October 2006
Appointed Date: 14 January 1997
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 January 1997
Appointed Date: 16 December 1996

Persons With Significant Control

Mr Samuel Gabriel Fitzell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CADOGAN HOMES LIMITED Events

26 Jan 2017
Confirmation statement made on 16 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 50,000

24 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000

...
... and 76 more events
29 Jan 1997
New director appointed
29 Jan 1997
New secretary appointed;new director appointed
27 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1997
Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP
16 Dec 1996
Incorporation

CADOGAN HOMES LIMITED Charges

28 January 2005
Legal mortgage
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H l/h property k/a 20 briary wood lane, welwyn t/n…
28 January 2005
Mortgage debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
2 June 2003
Legal mortgage
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Allied Irish Banks
Description: 11 copse hill oaklands welwyn AC6 ory and goodwill relating…
5 March 2003
Legal mortgage
Delivered: 6 March 2003
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 11A oaklea oaklands welwyn herts.
26 January 2000
Legal charge
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 37 turpins ride oaklands welwyn herts AL6 0QX. And all…
27 August 1998
Legal charge
Delivered: 12 September 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H oaklands house oaklands rise welwyn in the county of…
5 January 1998
Legal charge
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 21 brackem lane oaklands nr welwyn…
4 April 1997
Legal charge
Delivered: 16 April 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land k/a 8 firway close oaklands welwyn t/n HD137273…
4 April 1997
Debenture
Delivered: 16 April 1997
Status: Satisfied on 11 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
29 January 1997
Debenture
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Steve Wilkie
Description: All the assets of the company both present and future.
29 January 1997
Debenture
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Sam Fitzell
Description: All the company's assets present and future.