59 CADOGAN PLACE LIMITED

Register to unlock more data on OkredoRegister

59 CADOGAN PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138347

Incorporation date

26/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio 16 Cavaye Place, London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon27/01/2026
Micro company accounts made up to 2025-06-23
dot icon27/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-06-23
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-23
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon07/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-06-23
dot icon02/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon11/03/2021
Accounts for a dormant company made up to 2020-06-23
dot icon29/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon18/03/2020
Accounts for a dormant company made up to 2019-06-23
dot icon18/02/2020
Director's details changed for Ms Caroline Boseley on 2019-10-11
dot icon18/02/2020
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to The Studio 16 Cavaye Place London SW10 9PT on 2020-02-18
dot icon18/02/2020
Appointment of Principia Estate & Asset Management Ltd as a secretary on 2019-09-01
dot icon27/08/2019
Termination of appointment of Ablesafe Limited as a secretary on 2019-07-23
dot icon03/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-06-23
dot icon16/01/2019
Director's details changed for Ms Caroline Mackay on 2019-01-12
dot icon19/12/2018
Appointment of Safieh Moshir-Fatemi as a director on 2018-12-17
dot icon26/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2017-06-23
dot icon06/07/2017
Secretary's details changed for Alesafe Limited on 2009-10-01
dot icon30/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon08/05/2017
Appointment of Ms Caroline Mackay as a director on 2017-04-21
dot icon08/05/2017
Termination of appointment of Alberto Cantarini as a director on 2017-04-21
dot icon14/02/2017
Accounts for a dormant company made up to 2016-06-23
dot icon26/05/2016
Annual return made up to 2016-05-26 no member list
dot icon22/11/2015
Accounts for a dormant company made up to 2015-06-23
dot icon01/06/2015
Annual return made up to 2015-05-26 no member list
dot icon01/06/2015
Secretary's details changed for Alesafe Limited on 2014-05-01
dot icon18/03/2015
Accounts for a dormant company made up to 2014-06-23
dot icon01/07/2014
Annual return made up to 2014-05-26 no member list
dot icon01/07/2014
Secretary's details changed for Alesafe Limited on 2014-05-31
dot icon01/07/2014
Registered office address changed from 95 Station Road Hampton Middx TW12 2BD on 2014-07-01
dot icon17/02/2014
Accounts for a dormant company made up to 2013-06-23
dot icon30/05/2013
Annual return made up to 2013-05-26 no member list
dot icon18/02/2013
Accounts for a dormant company made up to 2012-06-23
dot icon06/06/2012
Annual return made up to 2012-05-26 no member list
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-23
dot icon01/06/2011
Annual return made up to 2011-05-26 no member list
dot icon21/02/2011
Accounts for a dormant company made up to 2010-06-23
dot icon05/01/2011
Termination of appointment of Linda Kestenbaum as a director
dot icon25/11/2010
Appointment of Alberto Cantarini as a director
dot icon17/09/2010
Termination of appointment of Susan Gwyn as a director
dot icon17/09/2010
Termination of appointment of Nicholas Lederer as a director
dot icon03/06/2010
Annual return made up to 2010-05-26 no member list
dot icon03/06/2010
Director's details changed for Linda Mary Kestenbaum on 2010-05-20
dot icon03/06/2010
Director's details changed for Susan Alice Margaret Gwyn on 2010-05-20
dot icon03/06/2010
Secretary's details changed for Alesafe Limited on 2010-05-20
dot icon30/03/2010
Accounts for a dormant company made up to 2009-06-23
dot icon11/08/2009
Accounting reference date extended from 31/05/2009 to 23/06/2009
dot icon01/06/2009
Accounts for a dormant company made up to 2008-05-31
dot icon27/05/2009
Annual return made up to 26/05/09
dot icon04/09/2008
Director appointed linda kestenbaum
dot icon29/08/2008
Appointment terminated secretary brian paul (secretaries) LIMITED
dot icon29/08/2008
Secretary appointed alesafe LIMITED
dot icon29/08/2008
Registered office changed on 29/08/2008 from chase green house 42 chase side enfield middlesex EN2 6NF
dot icon15/08/2008
Annual return made up to 26/05/08
dot icon15/08/2008
Appointment terminated director robert randall
dot icon15/08/2008
Appointment terminated director oscar fanjul
dot icon21/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon18/06/2007
Annual return made up to 26/05/07
dot icon19/12/2006
Accounts for a dormant company made up to 2006-05-31
dot icon19/12/2006
Accounts for a dormant company made up to 2005-05-31
dot icon01/11/2006
Annual return made up to 26/05/06
dot icon01/11/2006
Director resigned
dot icon03/07/2006
New secretary appointed
dot icon03/07/2006
Secretary resigned
dot icon03/07/2006
Registered office changed on 03/07/06 from: flat 2 59-60 cadogan place london SW1X 9RS
dot icon28/04/2006
Director's particulars changed
dot icon10/08/2005
Annual return made up to 26/05/05
dot icon01/06/2005
New secretary appointed
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Registered office changed on 01/06/05 from: 67 grosvenor street london W1K 3JN
dot icon22/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon26/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
01/09/2019 - Present
94
ABLESAFE LIMITED
Corporate Secretary
26/08/2008 - 23/07/2019
15
Moshir Fatemi, Safieh
Director
17/12/2018 - Present
2
Boseley, Caroline
Director
21/04/2017 - Present
4
BRIAN PAUL (SECRETARIES) LIMITED
Corporate Secretary
30/11/2005 - 26/08/2008
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 CADOGAN PLACE LIMITED

59 CADOGAN PLACE LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at The Studio 16 Cavaye Place, London SW10 9PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 CADOGAN PLACE LIMITED?

toggle

59 CADOGAN PLACE LIMITED is currently Active. It was registered on 26/05/2004 .

Where is 59 CADOGAN PLACE LIMITED located?

toggle

59 CADOGAN PLACE LIMITED is registered at The Studio 16 Cavaye Place, London SW10 9PT.

What does 59 CADOGAN PLACE LIMITED do?

toggle

59 CADOGAN PLACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 59 CADOGAN PLACE LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-06-23.