CADEAUX LIMITED
MAIDENHEAD F. P. S. (COBHAM) LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 00937156
Status Active
Incorporation Date 13 August 1968
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKS, SL6 1DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CADEAUX LIMITED are www.cadeaux.co.uk, and www.cadeaux.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and two months. Cadeaux Limited is a Private Limited Company. The company registration number is 00937156. Cadeaux Limited has been working since 13 August 1968. The present status of the company is Active. The registered address of Cadeaux Limited is Prince Albert House 20 King Street Maidenhead Berks Sl6 1dt. The company`s financial liabilities are £1.04k. It is £-0.84k against last year. The cash in hand is £39.07k. It is £36.69k against last year. And the total assets are £39.07k, which is £36.69k against last year. MERLIN NOMINEES LIMITED is a Secretary of the company. REID, Donald Peter is a Director of the company. REID, Moyagh Ann is a Director of the company. Secretary FAWELL, Patricia Elisabeth has been resigned. Secretary MERLIN NOMINEES LIMITED has been resigned. Director FAWELL, Christopher Vincent John has been resigned. Director FAWELL, Patricia Elisabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


cadeaux Key Finiance

LIABILITIES £1.04k
-45%
CASH £39.07k
+1543%
TOTAL ASSETS £39.07k
+1543%
All Financial Figures

Current Directors

Secretary
MERLIN NOMINEES LIMITED
Appointed Date: 08 December 2005

Director
REID, Donald Peter
Appointed Date: 08 May 2001
92 years old

Director
REID, Moyagh Ann

86 years old

Resigned Directors

Secretary
FAWELL, Patricia Elisabeth
Resigned: 08 December 2005
Appointed Date: 25 May 1995

Secretary
MERLIN NOMINEES LIMITED
Resigned: 25 May 1995

Director
FAWELL, Christopher Vincent John
Resigned: 03 May 2001
84 years old

Director
FAWELL, Patricia Elisabeth
Resigned: 20 August 2014
82 years old

Persons With Significant Control

Mr Donald Peter Reid Fca
Notified on: 10 May 2016
92 years old
Nature of control: Ownership of shares – 75% or more

CADEAUX LIMITED Events

10 May 2017
Confirmation statement made on 9 May 2017 with updates
13 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

27 May 2016
Total exemption small company accounts made up to 31 August 2015
03 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 76 more events
02 Jan 1987
Particulars of mortgage/charge

19 Dec 1986
Secretary resigned;new secretary appointed

05 Sep 1986
Registered office changed on 05/09/86 from: 103 high street maidenhead berks

29 May 1986
Accounts for a small company made up to 31 August 1985

29 May 1986
Return made up to 28/05/86; full list of members

CADEAUX LIMITED Charges

22 December 1986
Legal charge
Delivered: 2 January 1987
Status: Satisfied on 24 December 1999
Persons entitled: Barclays Bank PLC
Description: F/H, 2 royal cottages the cricket common, cookham dean…

Similar Companies

CADEAUX (LEEDS) LLP CADEAUX (WELLS) LIMITED CADEB HOLDINGS LTD CADEB LIMITED CADEBAI LTD CADEBERG LTD CADEBROOK LIMITED