Company number 02780401
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address SUITE 4, 9 BELL YARD MEWS, LONDON, SE1 3UY
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 2 in full. The most likely internet sites of CADA DESIGN GROUP LIMITED are www.cadadesigngroup.co.uk, and www.cada-design-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Cada Design Group Limited is a Private Limited Company.
The company registration number is 02780401. Cada Design Group Limited has been working since 15 January 1993.
The present status of the company is Active. The registered address of Cada Design Group Limited is Suite 4 9 Bell Yard Mews London Se1 3uy. . SMITH, Ashley Mark is a Secretary of the company. ANDERSON, David James Stuart is a Director of the company. CALLCOTT, Darren Lee is a Director of the company. CALLCOTT, David is a Director of the company. SMITH, Ashley Mark is a Director of the company. Secretary CALLCOTT, David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GREEN, Nigel Stengard has been resigned. Director SAMPSON, Joseph has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 15 January 1993
Appointed Date: 15 January 1993
Director
SAMPSON, Joseph
Resigned: 31 May 1996
Appointed Date: 15 January 1993
74 years old
Persons With Significant Control
Mr David Callcott
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CADA DESIGN GROUP LIMITED Events
4 May 2010
Debenture
Delivered: 6 May 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
6 February 2006
Mortgage debenture
Delivered: 7 February 2006
Status: Satisfied
on 4 February 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2005
Stakeholder security deposit deed
Delivered: 10 October 2005
Status: Outstanding
Persons entitled: D&a (9000) Limited and D&a (9001) Limited
Description: £29,910.00 deposited by way of security.
12 May 2003
Debenture
Delivered: 16 May 2003
Status: Satisfied
on 14 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2001
Rent deposit
Delivered: 8 May 2001
Status: Satisfied
on 4 February 2016
Persons entitled: Little London Limited Partnership Acting by Ge Capital Corporation (Little London Gp) Limited
Description: £22,765.62.
4 August 1997
Mortgage debenture
Delivered: 13 August 1997
Status: Satisfied
on 7 June 2001
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…