Company NameChase Cadogan Ltd
DirectorsVirginia Margaret Sweetingham and Roddy Joseph Meade Sweetingham
Company StatusActive
Company Number07704387
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVirginia Margaret Sweetingham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Street
Mayfair
London
W1J 5LB
Director NameMr Roddy Joseph Meade Sweetingham
Date of BirthAugust 1991 (Born 32 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Street
Mayfair
London
W1J 5LB

Location

Registered Address3 Hill Street
Mayfair
London
W1J 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ms Virginia Margaret Sweetingham
100.00%
Ordinary

Financials

Year2014
Net Worth£637,163
Cash£251,020
Current Liabilities£4,181,350

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Filing History

14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
10 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 February 2020Registered office address changed from 49 Charles Street London W1J 5EN England to 3 Hill Street Mayfair London W1J 5LB on 12 February 2020 (1 page)
22 July 2019Register(s) moved to registered office address 49 Charles Street London W1J 5EN (1 page)
22 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
22 July 2019Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 49 Charles Street London W1J 5EN (1 page)
24 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
17 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
13 June 2017Appointment of Mr Roddy Joseph Meade Sweetingham as a director on 1 June 2017 (2 pages)
13 June 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 49 Charles Street London W1J 5EN on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Roddy Joseph Meade Sweetingham as a director on 1 June 2017 (2 pages)
13 June 2017Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 49 Charles Street London W1J 5EN on 13 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
5 June 2015Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 4 Rockfield Business Park Old Station Drive Leckhampton Cheltenham Gloucestershire GL53 0AN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 June 2015 (1 page)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
24 April 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
2 August 2012Director's details changed for Virginia Margaret Sweetingham on 14 July 2011 (2 pages)
2 August 2012Director's details changed for Virginia Margaret Sweetingham on 14 July 2011 (2 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
17 August 2011Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from One Imperial Square Cheltenham Gloucestershire GL50 1QB United Kingdom on 17 August 2011 (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)