CABOT PLACE LIMITED
Overview
Company Name | CABOT PLACE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02548110 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CABOT PLACE LIMITED?
- Development of building projects (41100) / Construction
Where is CABOT PLACE LIMITED located?
Registered Office Address | 30th Floor One Canada Square Canary Wharf E14 5AB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CABOT PLACE LIMITED?
Company Name | From | Until |
---|---|---|
OVALWOOD LIMITED | Oct 12, 1990 | Oct 12, 1990 |
What are the latest accounts for CABOT PLACE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CABOT PLACE LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for CABOT PLACE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Ms Susan Diane Morgan as a secretary on Nov 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||
Change of details for Cabot Place Holdings Limited as a person with significant control on Sep 05, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mrs Rebecca Jane Worthington on Sep 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Katy Jo Kingston on Sep 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Shoaib Z Khan on Sep 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian John Benham on Sep 05, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Mr Jeremy Justin Turner on Sep 05, 2024 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||
Termination of appointment of Andrew Stewart James Daffern as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr Ian Benham as a director on Jun 16, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy Justin Turner as a secretary on Dec 06, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of George Iacobescu as a director on Jul 01, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 025481100039 in full | 4 pages | MR04 | ||
Termination of appointment of Russell James John Lyons as a director on May 21, 2021 | 1 pages | TM01 | ||
Appointment of Andrew Stewart James Daffern as a director on May 06, 2021 | 2 pages | AP01 | ||
Appointment of Katy Jo Kingston as a director on May 06, 2021 | 2 pages | AP01 | ||
Appointment of Rebecca Jane Worthington as a director on May 06, 2021 | 2 pages | AP01 | ||
Who are the officers of CABOT PLACE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORGAN, Susan Diane | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | 329775180001 | |||||||
TURNER, Jeremy Justin | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | 290237920001 | |||||||
BENHAM, Ian John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Chartered Accountant | 297960170001 | ||||
KHAN, Shoaib Z | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Ceo | 263142510004 | ||||
KINGSTON, Katy Jo | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Solicitor | 282577540001 | ||||
WORTHINGTON, Rebecca Jane | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Chartered Accountant | 282577550001 | ||||
GARWOOD, John Raymond | Secretary | 30th Floor One Canada Square Canary Wharf E14 5AB London | British | 6767890001 | ||||||
HICKS, Roland Douglas | Secretary | 75 Peterborough Road Fulham SW6 3BT London | British | 2591680001 | ||||||
HILLSDON, Caroline Elizabeth | Secretary | Canary Wharf E14 5AB London One Canada Square United Kingdom | 272529600001 | |||||||
HOLLAND, Anna Marie | Secretary | 137 Cavendish Drive Leytonstone E11 1DJ London | British | 99781150001 | ||||||
HOSKING, Cherry Lyn | Secretary | 7 Church Lane Deanshanger MK19 6HF Milton Keynes Northamptonshire | British | 127691670001 | ||||||
POTTER, Martin | Secretary | Rievaulx 42 Queensberry Avenue Copford CO6 1YN Colchester Essex | British | 31717200001 | ||||||
PRECIOUS, Martin David | Secretary | Bowlers Green House SG9 9DE Bowlers Mead Hertfordshire | British | 104849260001 | ||||||
WILSON, Adrian John | Secretary | 58 East Cliff Road TN4 9AG Tunbridge Wells Kent | British | 60562850001 | ||||||
WILSON, Adrian John | Secretary | 58 East Cliff Road TN4 9AG Tunbridge Wells Kent | British | 60562850001 | ||||||
ANDERSON II, A Peter | Director | One Canada Square Canary Wharf E14 5AB London | American | Real Estate Executive | 46038780006 | |||||
DAFFERN, Andrew Stewart James | Director | Canary Wharf E14 5AB London One Canada Square London United Kingdom | England | British | Accountant | 282577690001 | ||||
DENNIS, Michael Mark | Director | Flat 6 34 Onslow Gardens SW7 London | Canadian | Director | 37194370001 | |||||
GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | Company Director | 157714260001 | ||||
GARNER, Patrick Francis | Director | The Old Quarry Foxburrow Hill Road Bramley GU5 0BU Guildford Surrey | England | British | Company Director | 157714260001 | ||||
GAWLER, David | Director | 76 Park Road TW12 1HP Hampton Hill Middlesex | United Kingdom | South African | Director | 167282630001 | ||||
IACOBESCU, George, Sir | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | United Kingdom | British | Company Director | 42819220002 | ||||
IACOBESCU, George, Sir | Director | Flat 35 35-37 Grosvenor Square W1 London | United Kingdom | British | Company Director | 42819220002 | ||||
JOHN, Robert Llewellyn | Director | 15 Richmond Crescent N1 0LZ London | United Kingdom | British | Director | 2591710001 | ||||
JOHN, Robert Llewellyn | Director | 15 Richmond Crescent N1 0LZ London | United Kingdom | British | Director | 2591710001 | ||||
LEVENE, Peter Keith, Lord | Director | 55 Cumberland Terrace NW1 4HJ London | England | British | Company Director | 53666770001 | ||||
LYONS, Russell James John | Director | 30th Floor One Canada Square Canary Wharf E14 5AB London | England | British | Chartered Accountant | 81468120002 | ||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
ROTHMAN, Gerald | Director | 11 Carlton Hill NW8 0JX London | Uk | British | Solicitor | 36855470001 | ||||
SPEIRS, Robert | Director | Wayback 179 Lambourne Road IG7 6JU Chigwell Essex | British | Director | 2592770001 | |||||
YOUNG, Charles Bellamy | Director | Flat B 58 Eaton Square SW1W 9BG London | American | Director | 35137740002 | |||||
YOUNG, Charles Bellany | Director | 9 Wilton Street SW1X 7AF London | American | Director | 35137740001 |
Who are the persons with significant control of CABOT PLACE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cabot Place Holdings Limited | Apr 06, 2016 | Canary Wharf E14 5AB London One Canada Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CABOT PLACE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Administration order |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0