CADENZA PRINCIPAL FINANCE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9BG

Company number 04589636
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address NO.1 LONDON BRIDGE, LONDON, SE1 9BG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 . The most likely internet sites of CADENZA PRINCIPAL FINANCE LIMITED are www.cadenzaprincipalfinance.co.uk, and www.cadenza-principal-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Cadenza Principal Finance Limited is a Private Limited Company. The company registration number is 04589636. Cadenza Principal Finance Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Cadenza Principal Finance Limited is No 1 London Bridge London Se1 9bg. . HK REGISTRARS LIMITED is a Secretary of the company. ROSKELLY, Michael Veryan is a Director of the company. Secretary ELDRIDGE, David John has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director SIDEBOTTOM, Peter Charles Chappe has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HK REGISTRARS LIMITED
Appointed Date: 12 October 2010

Director
ROSKELLY, Michael Veryan
Appointed Date: 13 November 2002
63 years old

Resigned Directors

Secretary
ELDRIDGE, David John
Resigned: 12 October 2010
Appointed Date: 13 November 2002

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
SIDEBOTTOM, Peter Charles Chappe
Resigned: 11 September 2003
Appointed Date: 15 April 2003
81 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mr Michael Veryan Roskelly
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CADENZA PRINCIPAL FINANCE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 December 2015
14 Dec 2016
Confirmation statement made on 13 November 2016 with updates
23 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

13 Nov 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
02 Dec 2002
Secretary resigned
02 Dec 2002
Director resigned
02 Dec 2002
New director appointed
02 Dec 2002
New secretary appointed
13 Nov 2002
Incorporation

CADENZA PRINCIPAL FINANCE LIMITED Charges

20 May 2009
Rent deposit deed
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: £6,359.50 together with any sums and any interest see image…
25 June 2004
Rent deposit deed
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: City Site Estates PLC
Description: Rental deposit in the sum of £3,125.00 plus an amount…