70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01260382

Incorporation date

26/05/1976

Size

Micro Entity

Contacts

Registered address

Registered address

10 Hollywood Road, Chelsea SW10 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/1976)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon01/03/2024
Application to strike the company off the register
dot icon16/02/2024
Micro company accounts made up to 2023-06-24
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Confirmation statement made on 2023-09-16 with updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Appointment of Mrs Anne Beatrice Percepied as a director on 2023-10-04
dot icon08/03/2023
Micro company accounts made up to 2022-06-24
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon16/09/2022
Termination of appointment of Chelsea Properties Limited as a director on 2022-09-16
dot icon07/06/2022
Micro company accounts made up to 2021-06-24
dot icon07/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon07/03/2022
Termination of appointment of Susan Jobyna Hoyle as a director on 2022-03-07
dot icon11/06/2021
Micro company accounts made up to 2020-06-24
dot icon27/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon22/04/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-24
dot icon27/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-24
dot icon03/04/2018
Confirmation statement made on 2018-02-25 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-24
dot icon19/03/2018
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 10 Hollywood Road Chelsea SW10 9HY on 2018-03-19
dot icon19/03/2018
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-03-16
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/09/2016
Appointment of Chelsea Properties Limited as a director on 2009-10-01
dot icon20/06/2016
Termination of appointment of Chelsea Properties Limited as a director on 2016-05-20
dot icon14/06/2016
Director's details changed for Chelsea Properties Limited on 2016-06-13
dot icon31/05/2016
Director's details changed for Chelsea Properties Limited on 2016-05-31
dot icon30/03/2016
Total exemption full accounts made up to 2015-06-24
dot icon15/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/05/2015
Termination of appointment of Victoria De Breyne as a director on 2015-05-06
dot icon19/03/2015
Total exemption full accounts made up to 2014-06-24
dot icon02/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon14/03/2014
Full accounts made up to 2013-06-24
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon14/03/2013
Full accounts made up to 2012-06-24
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Kourosh Maghool as a director
dot icon16/03/2012
Full accounts made up to 2011-06-24
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon08/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon07/04/2011
Termination of appointment of Frank Phillip as a secretary
dot icon21/02/2011
Full accounts made up to 2010-06-24
dot icon02/11/2010
Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2010-11-02
dot icon04/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon04/06/2010
Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 2010-06-04
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/03/2010
Director's details changed for Kourosh Maghool on 2010-01-01
dot icon05/03/2010
Director's details changed for Ian Alan Douglas Pilkington on 2010-01-01
dot icon05/03/2010
Director's details changed for Miss Susan Jobyna Hoyle on 2010-01-01
dot icon05/03/2010
Director's details changed for Victoria De Breyne on 2010-01-01
dot icon05/03/2010
Director's details changed for Chelsea Properties Limited on 2010-01-01
dot icon09/12/2009
Accounts for a small company made up to 2009-06-24
dot icon27/04/2009
Full accounts made up to 2008-06-24
dot icon12/03/2009
Return made up to 25/02/09; full list of members
dot icon02/04/2008
Registered office changed on 02/04/2008 from 2 cromwell place london SW7 2JE
dot icon02/04/2008
Secretary appointed frank a phillip
dot icon28/03/2008
Appointment terminated secretary roderic mac clancy
dot icon28/03/2008
Director appointed chelsea properties LIMITED
dot icon20/03/2008
Registered office changed on 20/03/2008 from 70/72 cadogan sq, london SW1X 0EA
dot icon20/03/2008
Return made up to 25/02/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Secretary's change of particulars / roderic mac clanry / 25/02/2008
dot icon21/12/2007
New director appointed
dot icon08/11/2007
Full accounts made up to 2007-06-24
dot icon25/06/2007
Director resigned
dot icon12/03/2007
Return made up to 25/02/07; full list of members
dot icon27/10/2006
Full accounts made up to 2006-06-24
dot icon26/04/2006
Return made up to 25/02/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-06-24
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Secretary resigned
dot icon07/03/2005
Return made up to 25/02/05; full list of members
dot icon18/01/2005
Full accounts made up to 2004-06-24
dot icon29/03/2004
Return made up to 25/02/04; full list of members
dot icon12/01/2004
New director appointed
dot icon12/01/2004
Full accounts made up to 2003-06-24
dot icon01/04/2003
Return made up to 25/02/03; full list of members
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Full accounts made up to 2002-06-24
dot icon11/03/2002
Return made up to 25/02/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-06-24
dot icon07/03/2001
Return made up to 25/02/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-06-24
dot icon30/03/2000
New director appointed
dot icon27/03/2000
Full accounts made up to 1999-06-24
dot icon24/03/2000
Return made up to 25/02/00; full list of members
dot icon24/03/2000
Director resigned
dot icon13/03/1999
Return made up to 25/02/99; change of members
dot icon12/11/1998
Full accounts made up to 1998-06-24
dot icon23/02/1998
Full accounts made up to 1997-06-24
dot icon20/02/1998
Return made up to 25/02/98; full list of members
dot icon24/03/1997
Full accounts made up to 1996-06-24
dot icon04/03/1997
Return made up to 25/02/97; no change of members
dot icon10/04/1996
Return made up to 06/03/96; no change of members
dot icon22/12/1995
New director appointed
dot icon15/12/1995
Director resigned
dot icon11/12/1995
Full accounts made up to 1995-06-24
dot icon09/03/1995
Return made up to 06/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Full accounts made up to 1994-06-24
dot icon15/03/1994
Return made up to 06/03/94; change of members
dot icon15/11/1993
Return made up to 05/03/93; full list of members
dot icon03/11/1993
Full accounts made up to 1993-06-24
dot icon24/09/1993
Director resigned
dot icon13/05/1993
Return made up to 05/03/92; full list of members
dot icon10/01/1993
Full accounts made up to 1992-06-24
dot icon26/05/1992
Full accounts made up to 1991-06-24
dot icon27/04/1992
Return made up to 06/03/92; full list of members
dot icon26/06/1991
Return made up to 06/03/91; full list of members
dot icon10/05/1991
New director appointed
dot icon24/04/1991
Full accounts made up to 1990-06-24
dot icon10/04/1990
Return made up to 06/03/90; full list of members
dot icon03/04/1990
Full accounts made up to 1989-06-24
dot icon27/04/1989
Return made up to 24/03/89; full list of members
dot icon19/04/1989
Director resigned
dot icon10/04/1989
Full accounts made up to 1988-06-24
dot icon28/07/1988
Return made up to 12/05/88; full list of members
dot icon15/07/1988
Full accounts made up to 1987-06-24
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 09/12/86; full list of members
dot icon22/12/1986
Director resigned
dot icon09/12/1986
Full accounts made up to 1986-06-24
dot icon26/05/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
24/06/2023
dot iconLast change occurred
24/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2023
dot iconNext account date
24/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.42K
-
0.00
-
-
2022
1
27.42K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Percepied, Anne Beatrice
Director
04/10/2023 - Present
-
De Breyne, Victoria
Director
04/12/2007 - 06/05/2015
-
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/05/2010 - 16/03/2018
414
Maghool, Kourosh
Director
03/12/2003 - 18/07/2012
2
Norris, Elizabeth Ann
Director
23/11/1995 - 25/11/1999
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED

70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED is an(a) Dissolved company incorporated on 26/05/1976 with the registered office located at 10 Hollywood Road, Chelsea SW10 9HY. There are currently 2 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 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED?

toggle

70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED is currently Dissolved. It was registered on 26/05/1976 and dissolved on 28/05/2024.

Where is 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED located?

toggle

70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED is registered at 10 Hollywood Road, Chelsea SW10 9HY.

What does 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED do?

toggle

70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 70/72 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.