Company NameCadogan Estates International Limited
DirectorsStuart Alan Corbyn and Richard John Grant
Company StatusDissolved
Company Number00322483
CategoryPrivate Limited Company
Incorporation Date31 December 1936(87 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(54 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Surveyor
Correspondence Address21 Birdhurst Road
London
SW18 1AR
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(61 years, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Drakefield Road
Upper Tooting
London
SW17 8RP
Secretary NamePaul Morris Loutit
NationalityBritish
StatusCurrent
Appointed04 December 2003(66 years, 11 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address7 College Lane
Hurstpierpoint
West Sussex
BN6 9AB
Director NameThe Rt Hon The Earl Charles Gerald John Cadogan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(54 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 September 1998)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence AddressMarndhill
Ardington
Wantage
Oxon
OX12 8PN
Director NameMr Simon David Howard Ladd Staughton
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(54 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressOld Rectory
Latimer
Chesham
Buckinghamshire
HP5 1UA
Director NameMr Richard Bowhill Stuart
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(54 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 1998)
RoleSolicitor
Correspondence AddressOrchard Cottage
Bulmer Tye
Sudbury
Suffolk
CO10 7ED
Secretary NameMr Jack Lewis Treves
NationalityBritish
StatusResigned
Appointed24 August 1991(54 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA
Director NameMr Jack Lewis Treves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(61 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Parsonage Lane
Bishops Stortford
Hertfordshire
CM23 5BA

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£2,465,985
Current Liabilities£2,465,985

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2005Dissolved (1 page)
29 November 2004Return of final meeting in a members' voluntary winding up (4 pages)
29 November 2004Liquidators statement of receipts and payments (6 pages)
22 January 2004Registered office changed on 22/01/04 from: 18 cadogan gardens london SW3 2RP (2 pages)
19 January 2004Appointment of a voluntary liquidator (1 page)
19 January 2004Declaration of solvency (3 pages)
19 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned;director resigned (1 page)
10 September 2003Return made up to 24/08/03; full list of members (7 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
8 September 2002Full accounts made up to 31 December 2001 (6 pages)
10 September 2001Return made up to 24/08/01; full list of members (7 pages)
2 August 2001Full accounts made up to 31 December 2000 (7 pages)
30 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2000Full accounts made up to 31 December 1999 (8 pages)
20 September 1999Full accounts made up to 31 December 1998 (8 pages)
3 September 1999Return made up to 24/08/99; no change of members (7 pages)
26 October 1998Full accounts made up to 31 December 1997 (8 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (3 pages)
9 September 1998Return made up to 24/08/98; full list of members (8 pages)
5 September 1997Return made up to 24/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 September 1996Return made up to 24/08/96; full list of members (8 pages)
13 May 1996Director resigned (1 page)
6 September 1995Return made up to 24/08/95; no change of members (8 pages)
25 August 1995Full accounts made up to 6 January 1995 (9 pages)