Company Name61 Cadogan Square Tenants Limited
Company StatusActive
Company Number00943702
CategoryPrivate Limited Company
Incorporation Date5 December 1968(55 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameIan Jeremy Gaunt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameWilliam Ralph Worsley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2005(37 years after company formation)
Appointment Duration18 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Per Georg Braathen
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 November 2011(43 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Andreas Vourecas-Petalas
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGreek
StatusCurrent
Appointed17 May 2017(48 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleUnknown
Country of ResidenceMonaco
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameHelen Anninos
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 27 May 2008)
RoleCompany Director
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameDr John Hugh Bruce Beal
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 October 1991)
RoleRetired Medical Practitioner
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameElisabeth Gaunt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 1991)
RoleSolicitor
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameMr David John Wilson
Date of BirthApril 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1994)
RoleCompany Director
Correspondence AddressFlat 3 61 Cadogan Square
London
SW1X 0HZ
Director NameLinda Ann Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Secretary NameElisabeth Gaunt
NationalityBritish
StatusResigned
Appointed12 July 1991(22 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 1991)
RoleCompany Director
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Secretary NameIan Jeremy Gaunt
NationalityBritish
StatusResigned
Appointed20 August 1991(22 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameMary Bettina Beal
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(22 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 August 2003)
RoleRetired
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameMarcel Eric Wyman
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(26 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 September 2001)
RoleRetired Company Director
Correspondence Address103a Cadogan Gardens
London
SW3 2RF
Director NameMr Michael Arnold Johannes Goedhuis
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed22 March 1999(30 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2008)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address61 Cadogan Square
London
SW1X 0HZ
Director NameMr Robert Miles Jolly
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(34 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House
Burton By Lincoln
Lincoln
Lincolnshire
LN1 2RD
Director NameMr Jamie Brett Ettedgui
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(37 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Perrymead Street
London
SW6 3SW
Director NamePaul Caseiras
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2007(38 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 27 February 2024)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NamePaul Caseiras
NationalityAmerican
StatusResigned
Appointed07 March 2007(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
61 Cadogan Square
London
SW1X 0HZ

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

22 at £0.05Copefringe LTD
6.79%
Ordinary B
1 at £161 Cs Limited
6.17%
Ordinary A
1 at £1Blue Coral Asses Corp (Bvi)
6.17%
Ordinary A
1 at £1Gisele Dune Brasil Caseiras & Paul Caseiras
6.17%
Ordinary A
1 at £1Helena Maria Svancar
6.17%
Ordinary A
1 at £1Hermioni Associated Sa
6.17%
Ordinary A
1 at £1Ian Jeremy Gaunt
6.17%
Ordinary A
1 at £1Klastorin Continental Sa
6.17%
Ordinary A
1 at £1Kleinwort Benson (Guernsey) LTD
6.17%
Ordinary A
1 at £1Maria Bukhtoyarova
6.17%
Ordinary A
1 at £1Marie-noelle Worsley & William Ralph Worsley
6.17%
Ordinary A
1 at £1Michael Arnold Johannes Goedhuis
6.17%
Ordinary A
1 at £1Neal Alastair Wyman
6.17%
Ordinary A
1 at £1Per Georg Braathen & Ellen Berg Braathen
6.17%
Ordinary A
1 at £1Richcliff (Group) LTD
6.17%
Ordinary A
1 at £1Ryegrass LTD
6.17%
Ordinary A
1 at £0.05Paul Caseiras
0.31%
Ordinary B
1 at £0.05William Ralph Worsley
0.31%
Ordinary B

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 July 2019Withdrawal of a person with significant control statement on 25 July 2019 (2 pages)
3 September 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
3 January 2018Notification of Copefringe Limited as a person with significant control on 27 December 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 6 June 2017 (1 page)
26 May 2017Appointment of Mr Andreas Vourecas-Petalas as a director on 17 May 2017 (2 pages)
26 May 2017Appointment of Mr Andreas Vourecas-Petalas as a director on 17 May 2017 (2 pages)
4 May 2017Director's details changed for Mr per Georg Braathen on 4 May 2017 (2 pages)
4 May 2017Director's details changed for Mr per Georg Braathen on 4 May 2017 (2 pages)
4 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 16.2
(8 pages)
29 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 16.2
(8 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 16.2
(8 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 16.2
(8 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
21 August 2012Director's details changed for William Ralph Worsley on 12 July 2012 (2 pages)
21 August 2012Director's details changed for Ian Jeremy Gaunt on 12 July 2012 (2 pages)
21 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
21 August 2012Director's details changed for Ian Jeremy Gaunt on 12 July 2012 (2 pages)
21 August 2012Director's details changed for William Ralph Worsley on 12 July 2012 (2 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
6 July 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 6 July 2012 (2 pages)
16 May 2012Section 519 (1 page)
16 May 2012Section 519 (1 page)
1 February 2012Appointment of Mr per Georg Braathen as a director (3 pages)
1 February 2012Appointment of Mr per Georg Braathen as a director (3 pages)
8 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
10 August 2011Full accounts made up to 31 March 2011 (9 pages)
10 August 2011Full accounts made up to 31 March 2011 (9 pages)
22 September 2010Full accounts made up to 31 March 2010 (9 pages)
22 September 2010Full accounts made up to 31 March 2010 (9 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
21 January 2010Full accounts made up to 31 March 2009 (9 pages)
21 January 2010Full accounts made up to 31 March 2009 (9 pages)
28 September 2009Return made up to 12/07/09; full list of members (9 pages)
28 September 2009Return made up to 12/07/09; full list of members (9 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2009Appointment terminated secretary paul caseiras (1 page)
21 August 2009Appointment terminated secretary paul caseiras (1 page)
28 April 2009Return made up to 12/07/08; full list of members (9 pages)
28 April 2009Return made up to 12/07/08; full list of members (9 pages)
18 February 2009Registered office changed on 18/02/2009 from craven house 16 northumberland avenue london WC2N 5AP (1 page)
18 February 2009Registered office changed on 18/02/2009 from craven house 16 northumberland avenue london WC2N 5AP (1 page)
17 February 2009Full accounts made up to 31 March 2008 (9 pages)
17 February 2009Full accounts made up to 31 March 2008 (9 pages)
10 September 2008Appointment terminated director helen anninos (1 page)
10 September 2008Appointment terminated director helen anninos (1 page)
5 June 2008Appointment terminated director michael goedhuis (1 page)
5 June 2008Appointment terminated director michael goedhuis (1 page)
17 March 2008Appointment terminated director jamie ettedgui (1 page)
17 March 2008Appointment terminated director jamie ettedgui (1 page)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
3 February 2008Full accounts made up to 31 March 2007 (10 pages)
18 October 2007Return made up to 12/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2007Return made up to 12/07/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2007Full accounts made up to 31 March 2006 (10 pages)
31 July 2007Full accounts made up to 31 March 2006 (10 pages)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
9 October 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
9 October 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
4 January 2006Full accounts made up to 31 March 2005 (9 pages)
4 January 2006Full accounts made up to 31 March 2005 (9 pages)
20 September 2005Return made up to 12/07/05; full list of members (14 pages)
20 September 2005Return made up to 12/07/05; full list of members (14 pages)
18 January 2005Full accounts made up to 31 March 2004 (10 pages)
18 January 2005Full accounts made up to 31 March 2004 (10 pages)
19 August 2004Return made up to 12/07/04; full list of members (14 pages)
19 August 2004Return made up to 12/07/04; full list of members (14 pages)
9 December 2003Full accounts made up to 31 March 2003 (10 pages)
9 December 2003Full accounts made up to 31 March 2003 (10 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
11 September 2003Return made up to 12/07/03; full list of members (14 pages)
11 September 2003Return made up to 12/07/03; full list of members (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
3 February 2003Full accounts made up to 31 March 2002 (10 pages)
16 August 2002Return made up to 12/07/02; full list of members (14 pages)
16 August 2002Return made up to 12/07/02; full list of members (14 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
16 January 2002Full accounts made up to 31 March 2001 (10 pages)
28 August 2001Return made up to 12/07/01; full list of members (13 pages)
28 August 2001Return made up to 12/07/01; full list of members (13 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
19 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
10 January 2000Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Return made up to 12/07/99; full list of members (9 pages)
7 September 1999Return made up to 12/07/99; full list of members (9 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
5 October 1998Full accounts made up to 31 March 1998 (9 pages)
5 October 1998Full accounts made up to 31 March 1998 (9 pages)
27 August 1998Return made up to 12/07/98; no change of members (4 pages)
27 August 1998Return made up to 12/07/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 March 1997 (9 pages)
24 October 1997Full accounts made up to 31 March 1997 (9 pages)
29 August 1997Return made up to 12/07/97; change of members (6 pages)
29 August 1997Return made up to 12/07/97; change of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (9 pages)
18 October 1996Full accounts made up to 31 March 1996 (9 pages)
3 October 1996Return made up to 12/07/96; full list of members (6 pages)
3 October 1996Return made up to 12/07/96; full list of members (6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 12/07/95; full list of members (8 pages)
5 October 1995Return made up to 12/07/95; full list of members (8 pages)
27 July 1987Return made up to 12/11/86; full list of members (9 pages)
27 July 1987Return made up to 12/11/86; full list of members (9 pages)
4 May 1971Memorandum of association (5 pages)
4 May 1971Memorandum of association (5 pages)
5 December 1968Incorporation (20 pages)
5 December 1968Incorporation (20 pages)