CADOGAN WILSON LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 1PB
Company number 04307390
Status Active
Incorporation Date 19 October 2001
Company Type Private Limited Company
Address 45 NORK WAY, BANSTEAD, SURREY, ENGLAND, SM7 1PB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Registered office address changed from Cadogan House 4-6 High Street Epsom Surrey KT19 8AD to 45 Nork Way Banstead Surrey SM7 1PB on 3 March 2017; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of CADOGAN WILSON LIMITED are www.cadoganwilson.co.uk, and www.cadogan-wilson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Cadogan Wilson Limited is a Private Limited Company. The company registration number is 04307390. Cadogan Wilson Limited has been working since 19 October 2001. The present status of the company is Active. The registered address of Cadogan Wilson Limited is 45 Nork Way Banstead Surrey England Sm7 1pb. The company`s financial liabilities are £61.07k. It is £-0.47k against last year. And the total assets are £72.04k, which is £0.9k against last year. JOLLY, Elizabeth Mary is a Secretary of the company. JOLLY, David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary JOLLY, David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HARRIS, Andrew David has been resigned. Director WILSON, Mark has been resigned. The company operates in "Financial intermediation not elsewhere classified".


cadogan wilson Key Finiance

LIABILITIES £61.07k
-1%
CASH n/a
TOTAL ASSETS £72.04k
+1%
All Financial Figures

Current Directors

Secretary
JOLLY, Elizabeth Mary
Appointed Date: 01 January 2006

Director
JOLLY, David
Appointed Date: 19 October 2001
75 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 October 2001
Appointed Date: 19 October 2001

Secretary
JOLLY, David
Resigned: 31 December 2005
Appointed Date: 19 October 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 October 2001
Appointed Date: 19 October 2001
73 years old

Director
HARRIS, Andrew David
Resigned: 12 November 2004
Appointed Date: 15 July 2002
64 years old

Director
WILSON, Mark
Resigned: 31 December 2005
Appointed Date: 19 October 2001
68 years old

Persons With Significant Control

Mr David Jolly
Notified on: 1 September 2016
75 years old
Nature of control: Has significant influence or control

CADOGAN WILSON LIMITED Events

12 May 2017
Total exemption full accounts made up to 31 March 2017
03 Mar 2017
Registered office address changed from Cadogan House 4-6 High Street Epsom Surrey KT19 8AD to 45 Nork Way Banstead Surrey SM7 1PB on 3 March 2017
10 Nov 2016
Confirmation statement made on 30 September 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 March 2016
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5

...
... and 43 more events
30 Oct 2001
Director resigned
29 Oct 2001
Ad 19/10/01--------- £ si 1@1=1 £ ic 3/4
29 Oct 2001
Ad 19/10/01--------- £ si 1@1=1 £ ic 2/3
29 Oct 2001
Ad 19/10/01--------- £ si 1@1=1 £ ic 1/2
19 Oct 2001
Incorporation