CADA DESIGN GROUP LIMITED
LONDON CADA GROUP LIMITED

Hellopages » Greater London » Southwark » SE1 3UY

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-two years and nine 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

Secretary
SMITH, Ashley Mark
Appointed Date: 21 April 1995

Director
ANDERSON, David James Stuart
Appointed Date: 31 May 1996
63 years old

Director
CALLCOTT, Darren Lee
Appointed Date: 07 July 2015
52 years old

Director
CALLCOTT, David
Appointed Date: 15 January 1993
80 years old

Director
SMITH, Ashley Mark
Appointed Date: 07 July 2015
58 years old

Resigned Directors

Secretary
CALLCOTT, David
Resigned: 21 April 1995
Appointed Date: 15 January 1993

Nominee Secretary
THOMAS, Howard
Resigned: 15 January 1993
Appointed Date: 15 January 1993

Director
GREEN, Nigel Stengard
Resigned: 01 October 1993
Appointed Date: 15 January 1993
63 years old

Director
SAMPSON, Joseph
Resigned: 31 May 1996
Appointed Date: 15 January 1993
74 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 January 1993
Appointed Date: 15 January 1993
63 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%

Mr David James Stuart Anderson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CADA DESIGN GROUP LIMITED Events

20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Feb 2016
Satisfaction of charge 2 in full
04 Feb 2016
Satisfaction of charge 5 in full
27 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 16,253.91

...
... and 84 more events
02 Apr 1993
Registered office changed on 02/04/93 from: 16 st. John street london EC1M 4AY

02 Apr 1993
New secretary appointed;director resigned;new director appointed

02 Apr 1993
New director appointed

02 Apr 1993
Secretary resigned;new director appointed

15 Jan 1993
Incorporation

CADA DESIGN GROUP LIMITED Charges

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…