Company NameCadogan Homes Limited
DirectorSamuel Gabriel Fitzell
Company StatusActive
Company Number03292648
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)
Previous NamesLomasplace Limited and Cadogan Homes Plc

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameSamuel Gabriel Fitzell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed14 January 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Betts Lane
Nazeing
Waltham Abbey
EN9 2DN
Secretary NameMr Samuel Gabriel Fitzell
NationalityIrish
StatusCurrent
Appointed14 January 1997(4 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressGarden House Betts Lane
Nazeing
Waltham Abbey
EN9 2DN
Director NameSteven James Wilkie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(4 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (resigned 20 October 2006)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address6 Lodgefield
Welwyn Garden City
Hertfordshire
AL7 1SD
Secretary NameMrs Margaret Mary Fitzell
NationalityBritish
StatusResigned
Appointed01 November 2006(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2011)
RoleClerical Officer
Country of ResidenceEngland
Correspondence Address49 Brookmans Avenue
Hatfield
AL9 7QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 83509587
Telephone regionLondon

Location

Registered AddressGarden House Betts Lane
Nazeing
Waltham Abbey
EN9 2DN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNazeing
WardBroadley Common, Epping Upland and Nazeing
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1M.m. Fitzell
50.00%
Ordinary
25k at £1S.g. Fitzell
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,969
Cash£174
Current Liabilities£4,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

2 June 2003Delivered on: 3 June 2003
Persons entitled: Allied Irish Banks

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 copse hill oaklands welwyn AC6 ory and goodwill relating thereto.
Outstanding
5 March 2003Delivered on: 6 March 2003
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11A oaklea oaklands welwyn herts.
Outstanding
26 January 2000Delivered on: 29 January 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 turpins ride oaklands welwyn herts AL6 0QX. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 August 1998Delivered on: 12 September 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H oaklands house oaklands rise welwyn in the county of hertfordshire.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1998Delivered on: 16 January 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 21 brackem lane oaklands nr welwyn hertfordshire and all buildings structures fixtures including trade fixtures fixed plant and machinery and equipment the proceeds of any present and future insurances all present and future goodwill all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 1997Delivered on: 16 April 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 8 firway close oaklands welwyn t/n HD137273 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery thereon, all right title and interest in any proceeds of any present and future insurances of the property, any present and future goodwill attaching to the property,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1997Delivered on: 18 February 1997
Persons entitled: Steve Wilkie

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of the company both present and future.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H l/h property k/a 20 briary wood lane, welwyn t/n HD22113. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
28 January 2005Delivered on: 29 January 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
29 January 1997Delivered on: 18 February 1997
Persons entitled: Sam Fitzell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's assets present and future.
Outstanding
4 April 1997Delivered on: 16 April 1997
Satisfied on: 11 February 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 August 2022Second filing for the notification of Samuel Gabriel Fitzell as a person with significant control (7 pages)
17 August 2022Notification of Margaret Mary Fitzell as a person with significant control on 26 January 2017 (2 pages)
15 August 2022Cessation of Margaret Mary Fitzell as a person with significant control on 26 January 2017 (1 page)
12 August 2022Notification of Margaret Mary Fitzell as a person with significant control on 26 January 2017 (1 page)
17 January 2022Registered office address changed from 67 Fountains Crescent London N14 6BD to Garden House Betts Lane Nazeing Waltham Abbey EN9 2DN on 17 January 2022 (1 page)
17 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates
  • ANNOTATION Clarification a second filed PSC01 was registered for Samuel Gabriel Fitzell on 31/08/2022
(6 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 50,000
(3 pages)
26 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-26
  • GBP 50,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 50,000
(3 pages)
10 January 2014Secretary's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (1 page)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(3 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50,000
(3 pages)
10 January 2014Secretary's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (1 page)
10 January 2014Director's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (2 pages)
10 January 2014Director's details changed for Mr Samuel Gabriel Fitzell on 15 July 2013 (2 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Margaret Fitzell as a secretary (1 page)
28 March 2011Termination of appointment of Margaret Fitzell as a secretary (1 page)
10 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Samuel Gabriel Fitzell on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Samuel Gabriel Fitzell on 2 October 2009 (2 pages)
12 January 2010Director's details changed for Samuel Gabriel Fitzell on 2 October 2009 (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 23 high street harrow on the hill middlesex HA1 3HT (1 page)
23 June 2009Registered office changed on 23/06/2009 from 23 high street harrow on the hill middlesex HA1 3HT (1 page)
27 February 2009Return made up to 16/12/08; full list of members (3 pages)
27 February 2009Return made up to 16/12/08; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Return made up to 16/12/07; full list of members (2 pages)
21 January 2008Return made up to 16/12/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Return made up to 16/12/06; full list of members (2 pages)
19 January 2007Return made up to 16/12/06; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
21 November 2006New secretary appointed (3 pages)
21 November 2006New secretary appointed (3 pages)
17 January 2006Return made up to 16/12/05; full list of members (2 pages)
17 January 2006Return made up to 16/12/05; full list of members (2 pages)
8 November 2005Full accounts made up to 31 March 2005 (14 pages)
8 November 2005Full accounts made up to 31 March 2005 (14 pages)
26 May 2005Application for reregistration from PLC to private (1 page)
26 May 2005Application for reregistration from PLC to private (1 page)
26 May 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2005Re-registration of Memorandum and Articles (15 pages)
26 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
26 May 2005Re-registration of Memorandum and Articles (15 pages)
26 May 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2005Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2004Full accounts made up to 31 March 2004 (11 pages)
3 November 2004Full accounts made up to 31 March 2004 (11 pages)
20 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
13 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
13 July 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2003Return made up to 16/12/02; full list of members (7 pages)
8 January 2003Return made up to 16/12/02; full list of members (7 pages)
24 July 2002Full accounts made up to 31 December 2001 (11 pages)
24 July 2002Full accounts made up to 31 December 2001 (11 pages)
16 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Registered office changed on 11/10/01 from: c/o ireland abrahams 21 high street harrow on the hill middlesex HA1 3HT (1 page)
11 October 2001Registered office changed on 11/10/01 from: c/o ireland abrahams 21 high street harrow on the hill middlesex HA1 3HT (1 page)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Full accounts made up to 31 December 1999 (11 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
29 January 2000Particulars of mortgage/charge (3 pages)
4 January 2000Return made up to 16/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 16/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
21 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 1999Balance Sheet (9 pages)
21 July 1999Auditor's statement (1 page)
21 July 1999Re-registration of Memorandum and Articles (12 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Declaration on reregistration from private to PLC (1 page)
21 July 1999Declaration on reregistration from private to PLC (1 page)
21 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 1999Application for reregistration from private to PLC (1 page)
21 July 1999Auditor's report (1 page)
21 July 1999Ad 07/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Application for reregistration from private to PLC (1 page)
21 July 1999Auditor's statement (1 page)
21 July 1999Ad 07/07/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 July 1999£ nc 1000/10000000 16/06/99 (1 page)
21 July 1999Re-registration of Memorandum and Articles (12 pages)
21 July 1999Balance Sheet (9 pages)
21 July 1999Auditor's report (1 page)
21 July 1999£ nc 1000/10000000 16/06/99 (1 page)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
30 December 1998Return made up to 16/12/98; full list of members (6 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 June 1998Company name changed lomasplace LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed lomasplace LIMITED\certificate issued on 17/06/98 (2 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
16 January 1998Return made up to 16/12/97; full list of members (6 pages)
16 January 1998Return made up to 16/12/97; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
16 April 1997Particulars of mortgage/charge (4 pages)
21 February 1997Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 February 1997Ad 20/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Secretary resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New secretary appointed;new director appointed (2 pages)
29 January 1997Director resigned (1 page)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1997Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
22 January 1997Registered office changed on 22/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 December 1996Incorporation (21 pages)
16 December 1996Incorporation (21 pages)