70-72 Cadogan Square
London
SW1X 0EA
Director Name | Ian Alan Douglas Pilkington |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2002(26 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Retired Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 8 70-72 Cadogan Square London SW1X 0EA |
Director Name | Chelsea Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months |
Correspondence Address | 5 70-72 Cadogan Square London SW1X 0EA |
Director Name | Mr Michael Graham Mander |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 77 Cadogan Gardens London SW3 2RB |
Director Name | Mr Ian Alan Douglas Pilkington |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 November 1995) |
Role | Stockbroker |
Correspondence Address | Warrennes Wood Mortimer Berkshire RG7 3JH |
Director Name | Mrs Dorothy Elizabeth Seth-Smith |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | Flat 3 70-72 Cadogan Square London SW1X 0EA |
Secretary Name | Mr David Edward Peter Albert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(14 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 29 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Driveway Ruxley Crescent Claygate Esher Surrey KT10 0TZ |
Director Name | Elizabeth Ann Norris |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(19 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 1999) |
Role | Retired |
Correspondence Address | Flat One 70/72 Cadogan Square London SW1X 0EA |
Director Name | Julien Lachicotte McCall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2000(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 May 2007) |
Role | Consultant |
Correspondence Address | Flat 1 70-72 Cadogan Square London SW1X 0EA |
Director Name | Mr Kourosh Maghool |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 July 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 70-72 Cadogan Square London SW1X 0EA |
Secretary Name | Mr Roderic James Mac Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2008) |
Role | Solicitor |
Correspondence Address | 2 Cromwell Place London SW7 2JE |
Director Name | Victoria De Breyne |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(31 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 10 70-72 Cadogan Square London SW1X 0AE |
Secretary Name | Frank Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY |
Director Name | Chelsea Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 May 2016) |
Correspondence Address | Flat 5 70-72 Cadogan Square London SW1X 0EA |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2010(34 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 10 Hollywood Road Chelsea SW10 9HY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £25 | Alexaner D.h Panagopoulos 8.33% Ordinary |
---|---|
1 at £25 | Alikata Properties LTD 8.33% Ordinary |
1 at £25 | C.j. Percepied & Percepied 8.33% Ordinary |
1 at £25 | Chelsea Properties LTD 8.33% Ordinary |
1 at £25 | Flaine Holdings LTD 8.33% Ordinary |
1 at £25 | Glengate Holdings LTD 8.33% Ordinary |
1 at £25 | I. Pilkington & Pilkington 8.33% Ordinary |
1 at £25 | Kourosh Maghool 8.33% Ordinary |
1 at £25 | Nellie Fong 8.33% Ordinary |
1 at £25 | Patricia Ann Haitink 8.33% Ordinary |
1 at £25 | Susan Jobyna Hoyle 8.33% Ordinary |
1 at £25 | V.g. De Breyne 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,015 |
Net Worth | £4,624 |
Current Liabilities | £278 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
9 February 2024 | Confirmation statement made on 16 September 2023 with updates (5 pages) |
---|---|
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2023 | Appointment of Mrs Anne Beatrice Percepied as a director on 4 October 2023 (2 pages) |
8 March 2023 | Micro company accounts made up to 24 June 2022 (5 pages) |
16 September 2022 | Termination of appointment of Chelsea Properties Limited as a director on 16 September 2022 (1 page) |
16 September 2022 | Confirmation statement made on 16 September 2022 with updates (5 pages) |
7 June 2022 | Micro company accounts made up to 24 June 2021 (5 pages) |
7 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Susan Jobyna Hoyle as a director on 7 March 2022 (1 page) |
11 June 2021 | Micro company accounts made up to 24 June 2020 (5 pages) |
27 April 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
22 April 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 24 June 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
23 March 2018 | Micro company accounts made up to 24 June 2017 (4 pages) |
19 March 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 10 Hollywood Road Chelsea SW10 9HY on 19 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 March 2018 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
22 September 2016 | Appointment of Chelsea Properties Limited as a director on 1 October 2009 (2 pages) |
22 September 2016 | Appointment of Chelsea Properties Limited as a director on 1 October 2009 (2 pages) |
20 June 2016 | Termination of appointment of Chelsea Properties Limited as a director on 20 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Chelsea Properties Limited as a director on 20 May 2016 (2 pages) |
14 June 2016 | Director's details changed for Chelsea Properties Limited on 13 June 2016 (1 page) |
14 June 2016 | Director's details changed for Chelsea Properties Limited on 13 June 2016 (1 page) |
31 May 2016 | Director's details changed for Chelsea Properties Limited on 31 May 2016 (1 page) |
31 May 2016 | Director's details changed for Chelsea Properties Limited on 31 May 2016 (1 page) |
30 March 2016 | Total exemption full accounts made up to 24 June 2015 (9 pages) |
30 March 2016 | Total exemption full accounts made up to 24 June 2015 (9 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 May 2015 | Termination of appointment of Victoria De Breyne as a director on 6 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Victoria De Breyne as a director on 6 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Victoria De Breyne as a director on 6 May 2015 (1 page) |
19 March 2015 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
19 March 2015 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 March 2014 | Full accounts made up to 24 June 2013 (13 pages) |
14 March 2014 | Full accounts made up to 24 June 2013 (13 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 March 2013 | Full accounts made up to 24 June 2012 (13 pages) |
14 March 2013 | Full accounts made up to 24 June 2012 (13 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
26 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (8 pages) |
18 July 2012 | Termination of appointment of Kourosh Maghool as a director (1 page) |
18 July 2012 | Termination of appointment of Kourosh Maghool as a director (1 page) |
16 March 2012 | Full accounts made up to 24 June 2011 (13 pages) |
16 March 2012 | Full accounts made up to 24 June 2011 (13 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
8 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Termination of appointment of Frank Phillip as a secretary (1 page) |
7 April 2011 | Termination of appointment of Frank Phillip as a secretary (1 page) |
21 February 2011 | Full accounts made up to 24 June 2010 (12 pages) |
21 February 2011 | Full accounts made up to 24 June 2010 (12 pages) |
2 November 2010 | Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 (2 pages) |
4 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
4 June 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages) |
4 June 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 (2 pages) |
5 March 2010 | Director's details changed for Kourosh Maghool on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Chelsea Properties Limited on 1 January 2010 (1 page) |
5 March 2010 | Director's details changed for Victoria De Breyne on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Chelsea Properties Limited on 1 January 2010 (1 page) |
5 March 2010 | Director's details changed for Ian Alan Douglas Pilkington on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Kourosh Maghool on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Susan Jobyna Hoyle on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
5 March 2010 | Director's details changed for Victoria De Breyne on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Kourosh Maghool on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Chelsea Properties Limited on 1 January 2010 (1 page) |
5 March 2010 | Director's details changed for Miss Susan Jobyna Hoyle on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Alan Douglas Pilkington on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Victoria De Breyne on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Miss Susan Jobyna Hoyle on 1 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Ian Alan Douglas Pilkington on 1 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (9 pages) |
9 December 2009 | Accounts for a small company made up to 24 June 2009 (12 pages) |
9 December 2009 | Accounts for a small company made up to 24 June 2009 (12 pages) |
27 April 2009 | Full accounts made up to 24 June 2008 (11 pages) |
27 April 2009 | Full accounts made up to 24 June 2008 (11 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (8 pages) |
12 March 2009 | Return made up to 25/02/09; full list of members (8 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 2 cromwell place london SW7 2JE (1 page) |
2 April 2008 | Secretary appointed frank a phillip (2 pages) |
2 April 2008 | Secretary appointed frank a phillip (2 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 2 cromwell place london SW7 2JE (1 page) |
28 March 2008 | Appointment terminated secretary roderic mac clancy (1 page) |
28 March 2008 | Director appointed chelsea properties LIMITED (2 pages) |
28 March 2008 | Director appointed chelsea properties LIMITED (2 pages) |
28 March 2008 | Appointment terminated secretary roderic mac clancy (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 70/72 cadogan sq, london SW1X 0EA (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 70/72 cadogan sq, london SW1X 0EA (1 page) |
20 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
20 March 2008 | Return made up to 25/02/08; full list of members (9 pages) |
19 March 2008 | Secretary's change of particulars / roderic mac clanry / 25/02/2008 (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Secretary's change of particulars / roderic mac clanry / 25/02/2008 (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
8 November 2007 | Full accounts made up to 24 June 2007 (11 pages) |
8 November 2007 | Full accounts made up to 24 June 2007 (11 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 25/02/07; full list of members (11 pages) |
12 March 2007 | Return made up to 25/02/07; full list of members (11 pages) |
27 October 2006 | Full accounts made up to 24 June 2006 (11 pages) |
27 October 2006 | Full accounts made up to 24 June 2006 (11 pages) |
26 April 2006 | Return made up to 25/02/06; full list of members
|
26 April 2006 | Return made up to 25/02/06; full list of members
|
2 December 2005 | Full accounts made up to 24 June 2005 (8 pages) |
2 December 2005 | Full accounts made up to 24 June 2005 (8 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
7 March 2005 | Return made up to 25/02/05; full list of members
|
7 March 2005 | Return made up to 25/02/05; full list of members
|
18 January 2005 | Full accounts made up to 24 June 2004 (9 pages) |
18 January 2005 | Full accounts made up to 24 June 2004 (9 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members
|
29 March 2004 | Return made up to 25/02/04; full list of members
|
12 January 2004 | Full accounts made up to 24 June 2003 (9 pages) |
12 January 2004 | Full accounts made up to 24 June 2003 (9 pages) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 25/02/03; full list of members (10 pages) |
1 April 2003 | Full accounts made up to 24 June 2002 (9 pages) |
1 April 2003 | Return made up to 25/02/03; full list of members (10 pages) |
1 April 2003 | Full accounts made up to 24 June 2002 (9 pages) |
11 March 2002 | Return made up to 25/02/02; full list of members (10 pages) |
11 March 2002 | Return made up to 25/02/02; full list of members (10 pages) |
26 November 2001 | Full accounts made up to 24 June 2001 (9 pages) |
26 November 2001 | Full accounts made up to 24 June 2001 (9 pages) |
7 March 2001 | Return made up to 25/02/01; full list of members (10 pages) |
7 March 2001 | Return made up to 25/02/01; full list of members (10 pages) |
10 January 2001 | Full accounts made up to 24 June 2000 (8 pages) |
10 January 2001 | Full accounts made up to 24 June 2000 (8 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
27 March 2000 | Full accounts made up to 24 June 1999 (8 pages) |
27 March 2000 | Full accounts made up to 24 June 1999 (8 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Return made up to 25/02/00; full list of members (10 pages) |
13 March 1999 | Return made up to 25/02/99; change of members (6 pages) |
13 March 1999 | Return made up to 25/02/99; change of members (6 pages) |
12 November 1998 | Full accounts made up to 24 June 1998 (8 pages) |
12 November 1998 | Full accounts made up to 24 June 1998 (8 pages) |
23 February 1998 | Full accounts made up to 24 June 1997 (10 pages) |
23 February 1998 | Full accounts made up to 24 June 1997 (10 pages) |
20 February 1998 | Return made up to 25/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 25/02/98; full list of members (6 pages) |
4 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
10 April 1996 | Return made up to 06/03/96; no change of members
|
10 April 1996 | Return made up to 06/03/96; no change of members
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
11 December 1995 | Full accounts made up to 24 June 1995 (8 pages) |
11 December 1995 | Full accounts made up to 24 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
26 May 1976 | Incorporation (13 pages) |
26 May 1976 | Incorporation (13 pages) |