Company NameCadogan Settled Estates Shareholding Company Limited
Company StatusActive
Company Number00368338
CategoryPrivate Limited Company
Incorporation Date24 July 1941(82 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHon James Henry Morys Bruce
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(68 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr John David Gordon
Date of BirthFebruary 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(68 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Charles Vincent Ellingworth
Date of BirthFebruary 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(68 years, 9 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Secretary NameMs Julia Llewellyn Richards
StatusCurrent
Appointed27 July 2015(74 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameMr Charles Kane Antelme
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(78 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QN
Director NameRobert Assheton Barrett
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 1993)
RoleSolicitor
Correspondence AddressWidford Rise
Widford
Ware
Hertfordshire
SG12 8RZ
Director NameMr Richard Bowhill Stuart
Date of BirthJanuary 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2001)
RoleSolicitor
Correspondence AddressOrchard Cottage
Bulmer Tye
Sudbury
Suffolk
CO10 7ED
Director NameMr Christopher Phillip Walsh
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 14 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Lodge
29 Wells Road
Malvern
WR14 4RH
Director NameMiss Alexandra Ahavni Sarkis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(50 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 04 February 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
105 Westbourne Terrace
London
W2 6QT
Director NameAntony Giles Gostwick
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(52 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 September 2009)
RoleSolicitor
Correspondence Address46 Culmington Road
Ealing
London
W13 9NH
Director NameMr John Anthony De Havilland
Date of BirthApril 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(59 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressBlommenberg
PO Box 1212
Western Cape Province
Stanford 7210
South Africa
Secretary NameMay May & Merrimans (Solicitors) (Corporation)
StatusResigned
Appointed15 October 1991(50 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 27 July 2015)
Correspondence Address12 South Square
Grays Inn
London
WC1R 5HH

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1James Henry Morys Bruce & Charles Vincent Ellingworth & John David Gordon & John Anthony De Havilland
99.00%
Ordinary
1 at £1Alexandra Ahavni Sarkis
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 August 2023 (3 months, 1 week ago)
Next Return Due9 September 2024 (9 months, 1 week from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
7 December 2022Registered office address changed from C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN to 5 Fleet Place London EC4M 7rd on 7 December 2022 (1 page)
7 December 2022Termination of appointment of Julia Llewellyn Richards as a secretary on 29 November 2022 (1 page)
7 December 2022Appointment of St Andrew Trustees Limited as a secretary on 29 November 2022 (2 pages)
4 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
26 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
2 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
9 June 2021Director's details changed for The Honourable James Henry Morys Bruce on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mr John David Gordon on 9 June 2021 (2 pages)
9 June 2021Director's details changed for Mr Charles Vincent Ellingworth on 9 June 2021 (2 pages)
18 February 2021Termination of appointment of Alexandra Ahavni Sarkis as a director on 4 February 2021 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
31 July 2020Notification of Charles Kane Antelme as a person with significant control on 22 January 2020 (2 pages)
30 January 2020Appointment of Mr Charles Kane Antelme as a director on 28 January 2020 (2 pages)
17 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
23 October 2017Cessation of Charles Gerald John Eighth Earl Cadogan Kbe Dl as a person with significant control on 23 October 2017 (1 page)
23 October 2017Cessation of Charles Gerald John Eighth Earl Cadogan Kbe Dl as a person with significant control on 6 April 2016 (1 page)
23 October 2017Notification of James Henry Morys Bruce as a person with significant control on 6 April 2016 (2 pages)
23 October 2017Notification of James Henry Morys Bruce as a person with significant control on 23 October 2017 (2 pages)
23 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (9 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
14 October 2015Termination of appointment of John Anthony De Havilland as a director on 17 September 2015 (1 page)
14 October 2015Termination of appointment of John Anthony De Havilland as a director on 17 September 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
28 July 2015Appointment of Ms Julia Llewellyn Richards as a secretary on 27 July 2015 (2 pages)
28 July 2015Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 27 July 2015 (1 page)
28 July 2015Registered office address changed from 12 South Square Grays Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 28 July 2015 (1 page)
28 July 2015Termination of appointment of May May & Merrimans (Solicitors) as a secretary on 27 July 2015 (1 page)
28 July 2015Registered office address changed from 12 South Square Grays Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 28 July 2015 (1 page)
28 July 2015Appointment of Ms Julia Llewellyn Richards as a secretary on 27 July 2015 (2 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(8 pages)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(8 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(8 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
28 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
6 October 2011Accounts for a dormant company made up to 25 December 2010 (3 pages)
6 October 2011Accounts for a dormant company made up to 25 December 2010 (3 pages)
13 September 2011Current accounting period extended from 25 December 2011 to 31 December 2011 (1 page)
13 September 2011Current accounting period extended from 25 December 2011 to 31 December 2011 (1 page)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
1 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
30 September 2010Accounts for a dormant company made up to 25 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 25 December 2009 (3 pages)
15 June 2010Appointment of Mr Charles Vincent Ellingworth as a director (2 pages)
15 June 2010Appointment of Mr Charles Vincent Ellingworth as a director (2 pages)
9 November 2009Director's details changed for Mr John David Gordon on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Mr John David Gordon on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Anthony De Havilland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Alexandra Ahavni Sarkis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Alexandra Ahavni Sarkis on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for John Anthony De Havilland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Anthony De Havilland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Miss Alexandra Ahavni Sarkis on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr John David Gordon on 9 November 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 25 December 2008 (3 pages)
28 September 2009Accounts for a dormant company made up to 25 December 2008 (3 pages)
25 September 2009Director appointed mr john david gordon (2 pages)
25 September 2009Director appointed mr john david gordon (2 pages)
25 September 2009Director appointed the hon james henry morys bruce (2 pages)
25 September 2009Director appointed the hon james henry morys bruce (2 pages)
24 September 2009Appointment terminated director christopher walsh (1 page)
24 September 2009Appointment terminated director antony gostwick (1 page)
24 September 2009Appointment terminated director antony gostwick (1 page)
24 September 2009Appointment terminated director christopher walsh (1 page)
3 November 2008Total exemption full accounts made up to 25 December 2007 (3 pages)
3 November 2008Total exemption full accounts made up to 25 December 2007 (3 pages)
30 October 2008Return made up to 15/10/08; full list of members (5 pages)
30 October 2008Return made up to 15/10/08; full list of members (5 pages)
8 November 2007Return made up to 15/10/07; full list of members (9 pages)
8 November 2007Return made up to 15/10/07; full list of members (9 pages)
9 October 2007Total exemption full accounts made up to 25 December 2006 (3 pages)
9 October 2007Total exemption full accounts made up to 25 December 2006 (3 pages)
9 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2006Return made up to 15/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2006Total exemption full accounts made up to 25 December 2005 (3 pages)
5 September 2006Total exemption full accounts made up to 25 December 2005 (3 pages)
11 November 2005Return made up to 15/10/05; full list of members (9 pages)
11 November 2005Return made up to 15/10/05; full list of members (9 pages)
17 August 2005Accounts for a dormant company made up to 25 December 2004 (3 pages)
17 August 2005Accounts for a dormant company made up to 25 December 2004 (3 pages)
22 October 2004Accounts for a dormant company made up to 25 December 2003 (3 pages)
22 October 2004Accounts for a dormant company made up to 25 December 2003 (3 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 2003Accounts for a dormant company made up to 25 December 2002 (2 pages)
22 September 2003Accounts for a dormant company made up to 25 December 2002 (2 pages)
28 October 2002Return made up to 15/10/02; full list of members (8 pages)
28 October 2002Return made up to 15/10/02; full list of members (8 pages)
18 September 2002Accounts for a dormant company made up to 25 December 2001 (3 pages)
18 September 2002Accounts for a dormant company made up to 25 December 2001 (3 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 September 2001Accounts for a dormant company made up to 25 December 2000 (3 pages)
24 September 2001Accounts for a dormant company made up to 25 December 2000 (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
15 November 2000Return made up to 15/10/00; full list of members (8 pages)
15 November 2000Return made up to 15/10/00; full list of members (8 pages)
29 August 2000Accounts for a dormant company made up to 25 December 1999 (3 pages)
29 August 2000Accounts for a dormant company made up to 25 December 1999 (3 pages)
15 November 1999Return made up to 15/10/99; full list of members (8 pages)
15 November 1999Return made up to 15/10/99; full list of members (8 pages)
20 September 1999Accounts for a dormant company made up to 25 December 1998 (3 pages)
20 September 1999Accounts for a dormant company made up to 25 December 1998 (3 pages)
2 November 1998Return made up to 15/10/98; no change of members (5 pages)
2 November 1998Return made up to 15/10/98; no change of members (5 pages)
29 October 1998Accounts for a dormant company made up to 25 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 25 December 1997 (3 pages)
31 October 1997Return made up to 15/10/97; no change of members (5 pages)
31 October 1997Return made up to 15/10/97; no change of members (5 pages)
24 October 1997Accounts for a dormant company made up to 25 December 1996 (3 pages)
24 October 1997Accounts for a dormant company made up to 25 December 1996 (3 pages)
8 November 1996Return made up to 15/10/96; full list of members (10 pages)
8 November 1996Return made up to 15/10/96; full list of members (10 pages)
12 September 1996Accounts for a dormant company made up to 25 December 1995 (3 pages)
12 September 1996Accounts for a dormant company made up to 25 December 1995 (3 pages)
25 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
25 October 1995Accounts for a dormant company made up to 25 December 1994 (3 pages)
19 October 1995Return made up to 15/10/95; no change of members (4 pages)
19 October 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 December 1994Memorandum and Articles of Association (6 pages)
24 October 1994Return made up to 15/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1994Accounts for a dormant company made up to 25 December 1993 (3 pages)
22 October 1993Return made up to 15/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
22 October 1993Accounts for a dormant company made up to 25 December 1992 (3 pages)
26 October 1992Accounts for a dormant company made up to 25 December 1991 (2 pages)
26 October 1992Return made up to 15/10/92; no change of members
  • 363(287) ‐ Registered office changed on 26/10/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 November 1991Accounts for a dormant company made up to 25 December 1990 (2 pages)
7 November 1991Return made up to 15/10/91; no change of members (6 pages)
1 November 1990Accounts for a dormant company made up to 25 December 1989 (2 pages)
1 November 1990Return made up to 15/10/90; full list of members (4 pages)
20 November 1989Accounts for a dormant company made up to 25 December 1988 (3 pages)
20 November 1989Return made up to 09/11/89; full list of members (4 pages)
17 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 November 1988Return made up to 10/11/88; full list of members (4 pages)
30 November 1988Accounts for a dormant company made up to 25 December 1987 (2 pages)
21 October 1987Accounts made up to 25 December 1986 (2 pages)
21 October 1987Return made up to 23/09/87; full list of members (2 pages)
4 October 1986Accounts for a dormant company made up to 25 December 1985 (3 pages)
4 October 1986Return made up to 24/09/86; full list of members (4 pages)