Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CADOGAN PIER LIMITED
Company Information for

CADOGAN PIER LIMITED

41 Paradise Walk, London, SW3 4JL,
Company Registration Number
03149360
Private Limited Company
Active

Company Overview

About Cadogan Pier Ltd
CADOGAN PIER LIMITED was founded on 1996-01-22 and has its registered office in London. The organisation's status is listed as "Active". Cadogan Pier Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CADOGAN PIER LIMITED
 
Legal Registered Office
41 Paradise Walk
London
SW3 4JL
Other companies in SW3
 
Previous Names
CADOGAN PIER (CHELSEA) LIMITED03/01/2014
Filing Information
Company Number 03149360
Company ID Number 03149360
Date formed 1996-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-09-30
Account next due 2023-06-30
Latest return 2023-09-10
Return next due 2024-09-24
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672469602  
Last Datalog update: 2024-03-13 04:12:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CADOGAN PIER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CADOGAN PIER LIMITED
The following companies were found which have the same name as CADOGAN PIER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CADOGAN PIER HOLDINGS (JERSEY) LIMITED St Paul's Gate 22-24 New Street St Helier Jersey JE1 4TR Dissolved Company formed on the 2012-09-14

Company Officers of CADOGAN PIER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MACLEAN WILLIAM MOFFAT
Director 2013-10-02
CHARLOTTE LOUISE MOFFAT
Director 2013-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
DIARMID JAMES DUCAS OGILVY
Director 2015-04-15 2018-07-27
STEVEN JOHN BOULTBEE BROOKS
Company Secretary 1996-07-04 2013-10-02
CLIVE ENSOR BOULTBEE BROOKS
Director 1996-08-13 2013-10-02
STEVEN JOHN BOULTBEE BROOKS
Director 1996-08-13 2013-10-02
MICHAEL ASHER WOOLF
Director 1996-08-13 2013-08-16
JOHN WILLIAM DEATON EVERETT
Director 1996-07-04 2013-04-12
JOHN WILLIAM KING
Nominated Secretary 1996-01-22 1996-07-04
JUSTINE FALKNER
Nominated Director 1996-01-22 1996-07-04
JOHN WILLIAM KING
Nominated Director 1996-01-22 1996-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26Compulsory strike-off action has been discontinued
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031493600004
2023-12-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-16Compulsory strike-off action has been discontinued
2023-09-13CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-04-01PSC02Notification of Trm Acorn Limited as a person with significant control on 2022-03-17
2022-04-01PSC07CESSATION OF THAMES RIVER MOORINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031493600006
2022-03-09DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-15AA01Previous accounting period extended from 21/04/20 TO 30/09/20
2020-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 21/04/19
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2019-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031493600005
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-06-25AA01Change of accounting reference date
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DIARMID JAMES DUCAS OGILVY
2018-03-26AA01Current accounting period extended from 30/12/17 TO 31/03/18
2017-10-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-09-10PSC07CESSATION OF CADOGAN PIER HOLDINGS (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-10PSC02Notification of Thames River Moorings Limited as a person with significant control on 2017-09-08
2017-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-06AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031493600001
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031493600004
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031493600003
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031493600002
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031493600001
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2015-07-29CH01Director's details changed for Mr Diarmid James Ducas Ogilvy on 2015-04-15
2015-07-29AP01DIRECTOR APPOINTED MR DIARMID JAMES DUCAS OGILVY
2015-07-24AA01Current accounting period extended from 30/06/15 TO 30/12/15
2015-04-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AA01Current accounting period shortened from 28/07/15 TO 30/06/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-30AR0122/01/15 ANNUAL RETURN FULL LIST
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-29AR0122/01/14 ANNUAL RETURN FULL LIST
2014-01-03RES15CHANGE OF NAME 02/01/2014
2014-01-03CERTNMCompany name changed cadogan pier (chelsea) LIMITED\certificate issued on 03/01/14
2013-12-18AA28/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AP01DIRECTOR APPOINTED MR ANDREW MACLEAN WILLIAM MOFFAT
2013-10-07AP01DIRECTOR APPOINTED MRS CHARLOTTE LOUISE MOFFAT
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BOULTBEE BROOKS
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BOULTBEE BROOKS
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 1ST FLOOR KEMBLE HOUSE 36-39 BROAD STREET HEREFORD HR4 9AR UNITED KINGDOM
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLF
2013-05-15AA28/07/12 TOTAL EXEMPTION SMALL
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EVERETT
2013-01-29AR0122/01/13 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM HUNTERS HEADLEY ROAD GRAYSHOTT HINDHEAD SURREY GU26 6DL
2012-01-23AR0122/01/12 FULL LIST
2011-12-06AA28/07/11 TOTAL EXEMPTION SMALL
2011-01-24AR0122/01/11 FULL LIST
2010-11-24AA28/07/10 TOTAL EXEMPTION SMALL
2010-04-26AA28/07/09 TOTAL EXEMPTION SMALL
2010-01-22AR0122/01/10 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DEATON EVERETT / 22/01/2010
2009-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/08
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM ENTERPRISE CADOGAN PIER CHEYNE WALK CHELSEA LONDON SW3 5RQ UNITED KINGDOM
2009-04-21363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM . CADOGEN PIER CHEYNE WALK CHELSEA LONDON SW5 3RQ
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/07
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O GEO. LITTLE, SEBIRE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2008-02-11363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/06
2007-05-18225ACC. REF. DATE EXTENDED FROM 21/07/06 TO 28/07/06
2007-02-12363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/07/05
2006-01-23363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: C/O GEO LITTLE & CO VICTORIA HOUSE 64 PAUL STREET LONDON EC2A 4TT
2005-05-17AAFULL ACCOUNTS MADE UP TO 28/07/04
2005-04-04363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/03
2004-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-30363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-05-24AAFULL ACCOUNTS MADE UP TO 28/07/02
2003-03-03363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-24AAFULL ACCOUNTS MADE UP TO 28/07/01
2002-04-12363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2001-05-08AAFULL ACCOUNTS MADE UP TO 28/07/00
2000-05-23AAFULL ACCOUNTS MADE UP TO 28/07/99
2000-01-27363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-05-24AAFULL ACCOUNTS MADE UP TO 28/07/98
1999-02-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-18363sRETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS
1999-02-18288cDIRECTOR'S PARTICULARS CHANGED
1998-07-09287REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 26/8 BARTHOLOMEW SQUARE LONDON EC1V 3QA
1998-02-06363sRETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS
1997-11-27AAFULL ACCOUNTS MADE UP TO 21/07/97
1997-05-21225ACC. REF. DATE EXTENDED FROM 31/07/96 TO 21/07/97
1997-02-13363sRETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS
1996-09-23224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1996-09-09288NEW DIRECTOR APPOINTED
1996-09-04288NEW DIRECTOR APPOINTED
1996-09-04288NEW DIRECTOR APPOINTED
1996-08-27CERTNMCOMPANY NAME CHANGED GLS 158 LIMITED CERTIFICATE ISSUED ON 28/08/96
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CADOGAN PIER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CADOGAN PIER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-07 Outstanding C. HOARE & CO.
2016-09-07 Outstanding C. HOARE & CO.
2016-09-07 Outstanding C. HOARE & CO.
2016-02-01 Satisfied GLADWYNE MASTER FUND LIMITED
Creditors
Creditors Due Within One Year 2011-07-29 £ 134,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-28
Annual Accounts
2018-03-31
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CADOGAN PIER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-29 £ 2,000
Cash Bank In Hand 2011-07-29 £ 156,843
Current Assets 2011-07-29 £ 240,456
Debtors 2011-07-29 £ 83,613
Fixed Assets 2011-07-29 £ 47,370
Shareholder Funds 2011-07-29 £ 153,074
Tangible Fixed Assets 2011-07-29 £ 47,370

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CADOGAN PIER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CADOGAN PIER LIMITED
Trademarks
We have not found any records of CADOGAN PIER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CADOGAN PIER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as CADOGAN PIER LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CADOGAN PIER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CADOGAN PIER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CADOGAN PIER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1