61 CADOGAN SQUARE TENANTS LIMITED

Register to unlock more data on OkredoRegister

61 CADOGAN SQUARE TENANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00943702

Incorporation date

05/12/1968

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1968)
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon27/02/2024
Termination of appointment of Paul Caseiras as a director on 2024-02-27
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon15/07/2021
Director's details changed for Paul Caseiras on 2021-07-12
dot icon15/07/2021
Director's details changed for William Ralph Worsley on 2021-07-12
dot icon15/07/2021
Director's details changed for Ian Jeremy Gaunt on 2021-07-12
dot icon07/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon25/07/2019
Withdrawal of a person with significant control statement on 2019-07-25
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon03/01/2018
Notification of Copefringe Limited as a person with significant control on 2017-12-27
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon06/06/2017
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-06-06
dot icon26/05/2017
Appointment of Mr Andreas Vourecas-Petalas as a director on 2017-05-17
dot icon04/05/2017
Director's details changed for Mr per Georg Braathen on 2017-05-04
dot icon04/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon31/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon08/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon21/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/08/2012
Director's details changed for Ian Jeremy Gaunt on 2012-07-12
dot icon21/08/2012
Director's details changed for William Ralph Worsley on 2012-07-12
dot icon15/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/07/2012
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2012-07-06
dot icon16/05/2012
Miscellaneous
dot icon01/02/2012
Appointment of Mr per Georg Braathen as a director
dot icon08/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon10/08/2011
Full accounts made up to 2011-03-31
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon19/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 12/07/09; full list of members
dot icon21/08/2009
Appointment terminated secretary paul caseiras
dot icon21/08/2009
Resolutions
dot icon28/04/2009
Return made up to 12/07/08; full list of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from craven house 16 northumberland avenue london WC2N 5AP
dot icon17/02/2009
Full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director helen anninos
dot icon05/06/2008
Appointment terminated director michael goedhuis
dot icon17/03/2008
Appointment terminated director jamie ettedgui
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon18/10/2007
Return made up to 12/07/07; change of members
dot icon31/07/2007
Full accounts made up to 2006-03-31
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
New secretary appointed
dot icon22/03/2007
New director appointed
dot icon12/10/2006
New director appointed
dot icon09/10/2006
Return made up to 12/07/06; full list of members
dot icon08/02/2006
New director appointed
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 12/07/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-03-31
dot icon19/08/2004
Return made up to 12/07/04; full list of members
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
New director appointed
dot icon01/10/2003
Director resigned
dot icon11/09/2003
Return made up to 12/07/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 12/07/02; full list of members
dot icon28/02/2002
Director resigned
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon28/08/2001
Return made up to 12/07/01; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon17/08/2000
Return made up to 12/07/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-03-31
dot icon07/09/1999
Return made up to 12/07/99; full list of members
dot icon18/06/1999
New director appointed
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon27/08/1998
Return made up to 12/07/98; no change of members
dot icon24/10/1997
Full accounts made up to 1997-03-31
dot icon29/08/1997
Return made up to 12/07/97; change of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon03/10/1996
Return made up to 12/07/96; full list of members
dot icon12/03/1996
New director appointed
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon05/10/1995
Return made up to 12/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Full accounts made up to 1994-03-31
dot icon30/08/1994
Return made up to 12/07/94; full list of members
dot icon09/05/1994
Director resigned
dot icon09/05/1994
Director resigned
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon20/10/1993
Return made up to 12/07/93; no change of members
dot icon25/09/1992
Full accounts made up to 1992-03-31
dot icon26/08/1992
Return made up to 12/07/92; full list of members
dot icon03/01/1992
Director resigned;new director appointed
dot icon29/11/1991
Return made up to 12/07/91; full list of members
dot icon02/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1991
Full accounts made up to 1991-03-31
dot icon23/10/1990
Director resigned
dot icon23/10/1990
Return made up to 13/06/90; full list of members
dot icon29/08/1990
Full accounts made up to 1990-03-31
dot icon08/05/1990
Director resigned;new director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon05/03/1990
New director appointed
dot icon05/03/1990
New director appointed
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 12/07/89; full list of members
dot icon08/03/1989
Return made up to 21/12/88; full list of members
dot icon24/02/1989
New director appointed
dot icon11/11/1988
Full accounts made up to 1988-03-31
dot icon24/01/1988
Full accounts made up to 1987-03-31
dot icon24/01/1988
Return made up to 16/12/87; full list of members
dot icon12/10/1987
New director appointed
dot icon27/07/1987
Director resigned
dot icon27/07/1987
Return made up to 12/11/86; full list of members
dot icon16/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1987
Secretary resigned;new secretary appointed
dot icon15/06/1987
Registered office changed on 15/06/87 from: 16 bedford street covent garden london WC2E 9HF
dot icon28/11/1986
Full accounts made up to 1986-03-31
dot icon30/04/1986
Full accounts made up to 1985-03-31
dot icon04/05/1971
Miscellaneous
dot icon05/12/1968
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caseiras, Paul
Director
10/01/2007 - 27/02/2024
1
Jolly, Robert Miles
Director
04/08/2003 - 07/03/2006
23
Worsley, William Ralph
Director
12/12/2005 - Present
13
Braathen, Per Georg
Director
30/11/2011 - Present
6
Vourecas-Petalas, Andreas
Director
17/05/2017 - Present
2

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 61 CADOGAN SQUARE TENANTS LIMITED

61 CADOGAN SQUARE TENANTS LIMITED is an(a) Active company incorporated on 05/12/1968 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. 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 61 CADOGAN SQUARE TENANTS LIMITED?

toggle

61 CADOGAN SQUARE TENANTS LIMITED is currently Active. It was registered on 05/12/1968 .

Where is 61 CADOGAN SQUARE TENANTS LIMITED located?

toggle

61 CADOGAN SQUARE TENANTS LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does 61 CADOGAN SQUARE TENANTS LIMITED do?

toggle

61 CADOGAN SQUARE TENANTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 61 CADOGAN SQUARE TENANTS LIMITED?

toggle

The latest filing was on 26/11/2025: Micro company accounts made up to 2025-03-31.