Lincoln's Inn
London
WC2A 3QN
Director Name | Viscount Edward Charles Cadogan Chelsea |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(38 years after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Landowner |
Country of Residence | England |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Hon James Henry Morys Bruce |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Mr John David Gordon |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(48 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Mr Charles Vincent Ellingworth |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2010(49 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | Ms Julia Llewellyn Richards |
---|---|
Status | Current |
Appointed | 25 July 2015(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Mr Charles Kane Antelme |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | The Rt Hon The Earl Cadogan William Gerald Charles Cadogan |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 July 1997) |
Role | Peer Of The Realm |
Correspondence Address | 28 Cadogan Square London SW1X 0JH |
Director Name | Mr Simon David Howard Ladd Staughton |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | Old Rectory Latimer Chesham Buckinghamshire HP5 1UA |
Secretary Name | Mr Jack Lewis Treves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Parsonage Lane Bishops Stortford Hertfordshire CM23 5BA |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(35 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Carlyle Court Chelsea Harbour London SW10 0UQ |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(38 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Drakefield Road Upper Tooting London SW17 8RP |
Secretary Name | Paul Morris Loutit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(43 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 36 Hurst Road Hassocks West Sussex BN6 9NL |
Secretary Name | May May & Merrimans (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2009(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2015) |
Correspondence Address | 12-13 South Square London WC1R 5HH |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Cadogan Settled Estates Shareholding Co LTD 99.00% Ordinary |
---|---|
1 at £1 | Alexandra Ahavni Sarkis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £637,632 |
Cash | £113,773 |
Current Liabilities | £14,002 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (9 months, 1 week from now) |
6 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Termination of appointment of Charles Gerald John Cadogan as a director on 12 June 2023 (1 page) |
23 May 2023 | Memorandum and Articles of Association (7 pages) |
18 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
15 May 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
20 February 2023 | Change of details for Cadogan Settled Estates Shareholding Company Limited as a person with significant control on 29 November 2022 (2 pages) |
7 December 2022 | Termination of appointment of Julia Llewellyn Richards as a secretary on 29 November 2022 (1 page) |
7 December 2022 | Registered 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 2022 | Appointment of St Andrew Trustees Limited as a secretary on 29 November 2022 (2 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (9 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with updates (4 pages) |
31 August 2021 | Cessation of Charles Vincent Ellingworth as a person with significant control on 6 April 2016 (1 page) |
31 August 2021 | Notification of Cadogan Settled Estates Shareholding Company Limited as a person with significant control on 6 April 2016 (2 pages) |
31 August 2021 | Cessation of John David Gordon as a person with significant control on 6 April 2016 (1 page) |
31 August 2021 | Cessation of James Henry Morys Bruce as a person with significant control on 6 April 2016 (1 page) |
31 August 2021 | Cessation of Charles Gerald John 8Th Earl Cadogan as a person with significant control on 6 April 2016 (1 page) |
14 June 2021 | Director's details changed for The Rt Hon the Earl Charles Gerald John Cadogan on 10 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Viscount Edward Charles Cadogan Chelsea on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr John David Gordon on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for The Honourable James Henry Morys Bruce on 10 June 2021 (2 pages) |
10 June 2021 | Director's details changed for Mr Charles Vincent Ellingworth on 10 June 2021 (2 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
3 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Charles Kane Antelme as a director on 28 January 2020 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
27 August 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 September 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
3 November 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
3 November 2017 | Amended accounts for a small company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
28 July 2015 | Termination of appointment of May May & Merrimans as a secretary on 25 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 12 South Square Gray's 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 2015 | Appointment of Ms Julia Llewellyn Richards as a secretary on 25 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of May May & Merrimans as a secretary on 25 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 12 South Square Gray's 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 2015 | Appointment of Ms Julia Llewellyn Richards as a secretary on 25 July 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
18 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for Viscount Edward Charles Cadogan Chelsea on 2 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Viscount Edward Charles Cadogan Chelsea on 2 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Viscount Edward Charles Cadogan Chelsea on 2 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for May May & Merrimans on 4 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for May May & Merrimans on 4 August 2010 (2 pages) |
10 September 2010 | Secretary's details changed for May May & Merrimans on 4 August 2010 (2 pages) |
15 June 2010 | Appointment of Mr Charles Vincent Ellingworth as a director (2 pages) |
15 June 2010 | Appointment of Mr Charles Vincent Ellingworth as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 12 south square gray's inn london WC1R 5HH (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 12 south square gray's inn london WC1R 5HH (1 page) |
7 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
20 February 2009 | Auditor's resignation (1 page) |
20 February 2009 | Auditor's resignation (1 page) |
18 February 2009 | Director appointed mr john david gordon (1 page) |
18 February 2009 | Secretary appointed may may & merrimans (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 18 cadogan gardens london SW3 2RP (1 page) |
18 February 2009 | Director appointed mr john david gordon (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 18 cadogan gardens london SW3 2RP (1 page) |
18 February 2009 | Secretary appointed may may & merrimans (1 page) |
18 February 2009 | Director appointed the honourable james henry morys bruce (1 page) |
18 February 2009 | Director appointed the honourable james henry morys bruce (1 page) |
28 January 2009 | Appointment terminated director richard grant (1 page) |
28 January 2009 | Appointment terminated director richard grant (1 page) |
28 January 2009 | Appointment terminated secretary paul loutit (1 page) |
28 January 2009 | Appointment terminated director stuart corbyn (1 page) |
28 January 2009 | Appointment terminated director stuart corbyn (1 page) |
28 January 2009 | Appointment terminated secretary paul loutit (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
5 September 2008 | Director's change of particulars / edward chelsea / 17/01/2008 (1 page) |
5 September 2008 | Director's change of particulars / edward chelsea / 17/01/2008 (1 page) |
5 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 September 2007 | Return made up to 24/08/07; no change of members
|
11 September 2007 | Return made up to 24/08/07; no change of members
|
22 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (8 pages) |
18 September 2006 | Return made up to 24/08/06; full list of members (8 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members
|
13 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 September 2005 | Return made up to 24/08/05; full list of members
|
13 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
10 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
10 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
2 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
10 September 2001 | Return made up to 24/08/01; full list of members
|
10 September 2001 | Return made up to 24/08/01; full list of members
|
2 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Return made up to 24/08/99; no change of members (7 pages) |
3 September 1999 | Return made up to 24/08/99; no change of members (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
9 September 1998 | Return made up to 24/08/98; no change of members (8 pages) |
9 September 1998 | Return made up to 24/08/98; no change of members (8 pages) |
5 September 1997 | Return made up to 24/08/97; full list of members
|
5 September 1997 | Return made up to 24/08/97; full list of members
|
1 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
18 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (3 pages) |
6 September 1995 | Return made up to 24/08/95; no change of members (8 pages) |
6 September 1995 | Return made up to 24/08/95; no change of members (8 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 September 1960 | Incorporation (16 pages) |
14 September 1960 | Incorporation (16 pages) |