Company Name70/72 Cadogan Square Management Company Limited
Company StatusActive - Proposal to Strike off
Company Number01260382
CategoryPrivate Limited Company
Incorporation Date26 May 1976(47 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMiss Susan Jobyna Hoyle
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(14 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 2
70-72 Cadogan Square
London
SW1X 0EA
Director NameIan Alan Douglas Pilkington
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(26 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence AddressFlat 8
70-72 Cadogan Square
London
SW1X 0EA
Director NameChelsea Properties Limited (Corporation)
StatusCurrent
Appointed01 October 2009(33 years, 4 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address5 70-72 Cadogan Square
London
SW1X 0EA
Director NameMr Michael Graham Mander
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12
77 Cadogan Gardens
London
SW3 2RB
Director NameMr Ian Alan Douglas Pilkington
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 November 1995)
RoleStockbroker
Correspondence AddressWarrennes Wood
Mortimer
Berkshire
RG7 3JH
Director NameMrs Dorothy Elizabeth Seth-Smith
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 January 2005)
RoleCompany Director
Correspondence AddressFlat 3 70-72 Cadogan Square
London
SW1X 0EA
Secretary NameMr David Edward Peter Albert
NationalityBritish
StatusResigned
Appointed06 March 1991(14 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 29 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Driveway Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Director NameElizabeth Ann Norris
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(19 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 November 1999)
RoleRetired
Correspondence AddressFlat One 70/72 Cadogan Square
London
SW1X 0EA
Director NameJulien Lachicotte McCall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2000(23 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 May 2007)
RoleConsultant
Correspondence AddressFlat 1 70-72 Cadogan Square
London
SW1X 0EA
Director NameMr Kourosh Maghool
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(27 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 July 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Cadogan Square
London
SW1X 0EA
Secretary NameMr Roderic James Mac Clancy
NationalityBritish
StatusResigned
Appointed13 May 2005(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 March 2008)
RoleSolicitor
Correspondence Address2 Cromwell Place
London
SW7 2JE
Director NameVictoria De Breyne
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(31 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10
70-72 Cadogan Square
London
SW1X 0AE
Secretary NameFrank Phillip
NationalityBritish
StatusResigned
Appointed25 March 2008(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2010)
RoleCompany Director
Correspondence AddressLytton House
20 Lytton Road
New Barnet
Hertfordshire
EN5 5BY
Director NameChelsea Properties Limited (Corporation)
StatusResigned
Appointed25 March 2008(31 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 May 2016)
Correspondence AddressFlat 5 70-72 Cadogan Square
London
SW1X 0EA
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2010(34 years after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address10 Hollywood Road
Chelsea
SW10 9HY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £25Alexaner D.h Panagopoulos
8.33%
Ordinary
1 at £25Alikata Properties LTD
8.33%
Ordinary
1 at £25C.j. Percepied & Percepied
8.33%
Ordinary
1 at £25Chelsea Properties LTD
8.33%
Ordinary
1 at £25Flaine Holdings LTD
8.33%
Ordinary
1 at £25Glengate Holdings LTD
8.33%
Ordinary
1 at £25I. Pilkington & Pilkington
8.33%
Ordinary
1 at £25Kourosh Maghool
8.33%
Ordinary
1 at £25Nellie Fong
8.33%
Ordinary
1 at £25Patricia Ann Haitink
8.33%
Ordinary
1 at £25Susan Jobyna Hoyle
8.33%
Ordinary
1 at £25V.g. De Breyne
8.33%
Ordinary

Financials

Year2014
Turnover£67,015
Net Worth£4,624
Current Liabilities£278

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

9 February 2024Confirmation statement made on 16 September 2023 with updates (5 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
4 October 2023Appointment of Mrs Anne Beatrice Percepied as a director on 4 October 2023 (2 pages)
8 March 2023Micro company accounts made up to 24 June 2022 (5 pages)
16 September 2022Termination of appointment of Chelsea Properties Limited as a director on 16 September 2022 (1 page)
16 September 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
7 June 2022Micro company accounts made up to 24 June 2021 (5 pages)
7 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Susan Jobyna Hoyle as a director on 7 March 2022 (1 page)
11 June 2021Micro company accounts made up to 24 June 2020 (5 pages)
27 April 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
22 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 March 2020Micro company accounts made up to 24 June 2019 (5 pages)
27 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 24 June 2018 (5 pages)
3 April 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 24 June 2017 (4 pages)
19 March 2018Registered 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 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 March 2018 (1 page)
8 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
22 September 2016Appointment of Chelsea Properties Limited as a director on 1 October 2009 (2 pages)
22 September 2016Appointment of Chelsea Properties Limited as a director on 1 October 2009 (2 pages)
20 June 2016Termination of appointment of Chelsea Properties Limited as a director on 20 May 2016 (2 pages)
20 June 2016Termination of appointment of Chelsea Properties Limited as a director on 20 May 2016 (2 pages)
14 June 2016Director's details changed for Chelsea Properties Limited on 13 June 2016 (1 page)
14 June 2016Director's details changed for Chelsea Properties Limited on 13 June 2016 (1 page)
31 May 2016Director's details changed for Chelsea Properties Limited on 31 May 2016 (1 page)
31 May 2016Director's details changed for Chelsea Properties Limited on 31 May 2016 (1 page)
30 March 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
30 March 2016Total exemption full accounts made up to 24 June 2015 (9 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(7 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 300
(7 pages)
18 May 2015Termination of appointment of Victoria De Breyne as a director on 6 May 2015 (1 page)
18 May 2015Termination of appointment of Victoria De Breyne as a director on 6 May 2015 (1 page)
18 May 2015Termination of appointment of Victoria De Breyne as a director on 6 May 2015 (1 page)
19 March 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
19 March 2015Total exemption full accounts made up to 24 June 2014 (9 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(8 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 300
(8 pages)
14 March 2014Full accounts made up to 24 June 2013 (13 pages)
14 March 2014Full accounts made up to 24 June 2013 (13 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(8 pages)
4 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 300
(8 pages)
14 March 2013Full accounts made up to 24 June 2012 (13 pages)
14 March 2013Full accounts made up to 24 June 2012 (13 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (8 pages)
18 July 2012Termination of appointment of Kourosh Maghool as a director (1 page)
18 July 2012Termination of appointment of Kourosh Maghool as a director (1 page)
16 March 2012Full accounts made up to 24 June 2011 (13 pages)
16 March 2012Full accounts made up to 24 June 2011 (13 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
8 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
7 April 2011Termination of appointment of Frank Phillip as a secretary (1 page)
7 April 2011Termination of appointment of Frank Phillip as a secretary (1 page)
21 February 2011Full accounts made up to 24 June 2010 (12 pages)
21 February 2011Full accounts made up to 24 June 2010 (12 pages)
2 November 2010Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Christopher Wren Yard, 117 High Street Croydon Surrey CR0 1QG on 2 November 2010 (2 pages)
4 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
4 June 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 (2 pages)
4 June 2010Appointment of Hml Company Secretarial Services Limited as a secretary (3 pages)
4 June 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY on 4 June 2010 (2 pages)
5 March 2010Director's details changed for Kourosh Maghool on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Chelsea Properties Limited on 1 January 2010 (1 page)
5 March 2010Director's details changed for Victoria De Breyne on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Chelsea Properties Limited on 1 January 2010 (1 page)
5 March 2010Director's details changed for Ian Alan Douglas Pilkington on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Kourosh Maghool on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Miss Susan Jobyna Hoyle on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
5 March 2010Director's details changed for Victoria De Breyne on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Kourosh Maghool on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Chelsea Properties Limited on 1 January 2010 (1 page)
5 March 2010Director's details changed for Miss Susan Jobyna Hoyle on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Ian Alan Douglas Pilkington on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Victoria De Breyne on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Miss Susan Jobyna Hoyle on 1 January 2010 (2 pages)
5 March 2010Director's details changed for Ian Alan Douglas Pilkington on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (9 pages)
9 December 2009Accounts for a small company made up to 24 June 2009 (12 pages)
9 December 2009Accounts for a small company made up to 24 June 2009 (12 pages)
27 April 2009Full accounts made up to 24 June 2008 (11 pages)
27 April 2009Full accounts made up to 24 June 2008 (11 pages)
12 March 2009Return made up to 25/02/09; full list of members (8 pages)
12 March 2009Return made up to 25/02/09; full list of members (8 pages)
2 April 2008Registered office changed on 02/04/2008 from 2 cromwell place london SW7 2JE (1 page)
2 April 2008Secretary appointed frank a phillip (2 pages)
2 April 2008Secretary appointed frank a phillip (2 pages)
2 April 2008Registered office changed on 02/04/2008 from 2 cromwell place london SW7 2JE (1 page)
28 March 2008Appointment terminated secretary roderic mac clancy (1 page)
28 March 2008Director appointed chelsea properties LIMITED (2 pages)
28 March 2008Director appointed chelsea properties LIMITED (2 pages)
28 March 2008Appointment terminated secretary roderic mac clancy (1 page)
20 March 2008Registered office changed on 20/03/2008 from 70/72 cadogan sq, london SW1X 0EA (1 page)
20 March 2008Registered office changed on 20/03/2008 from 70/72 cadogan sq, london SW1X 0EA (1 page)
20 March 2008Return made up to 25/02/08; full list of members (9 pages)
20 March 2008Return made up to 25/02/08; full list of members (9 pages)
19 March 2008Secretary's change of particulars / roderic mac clanry / 25/02/2008 (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Secretary's change of particulars / roderic mac clanry / 25/02/2008 (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
8 November 2007Full accounts made up to 24 June 2007 (11 pages)
8 November 2007Full accounts made up to 24 June 2007 (11 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
12 March 2007Return made up to 25/02/07; full list of members (11 pages)
12 March 2007Return made up to 25/02/07; full list of members (11 pages)
27 October 2006Full accounts made up to 24 June 2006 (11 pages)
27 October 2006Full accounts made up to 24 June 2006 (11 pages)
26 April 2006Return made up to 25/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 April 2006Return made up to 25/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
2 December 2005Full accounts made up to 24 June 2005 (8 pages)
2 December 2005Full accounts made up to 24 June 2005 (8 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
7 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 January 2005Full accounts made up to 24 June 2004 (9 pages)
18 January 2005Full accounts made up to 24 June 2004 (9 pages)
29 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2004Full accounts made up to 24 June 2003 (9 pages)
12 January 2004Full accounts made up to 24 June 2003 (9 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Return made up to 25/02/03; full list of members (10 pages)
1 April 2003Full accounts made up to 24 June 2002 (9 pages)
1 April 2003Return made up to 25/02/03; full list of members (10 pages)
1 April 2003Full accounts made up to 24 June 2002 (9 pages)
11 March 2002Return made up to 25/02/02; full list of members (10 pages)
11 March 2002Return made up to 25/02/02; full list of members (10 pages)
26 November 2001Full accounts made up to 24 June 2001 (9 pages)
26 November 2001Full accounts made up to 24 June 2001 (9 pages)
7 March 2001Return made up to 25/02/01; full list of members (10 pages)
7 March 2001Return made up to 25/02/01; full list of members (10 pages)
10 January 2001Full accounts made up to 24 June 2000 (8 pages)
10 January 2001Full accounts made up to 24 June 2000 (8 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
27 March 2000Full accounts made up to 24 June 1999 (8 pages)
27 March 2000Full accounts made up to 24 June 1999 (8 pages)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 25/02/00; full list of members (10 pages)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 25/02/00; full list of members (10 pages)
13 March 1999Return made up to 25/02/99; change of members (6 pages)
13 March 1999Return made up to 25/02/99; change of members (6 pages)
12 November 1998Full accounts made up to 24 June 1998 (8 pages)
12 November 1998Full accounts made up to 24 June 1998 (8 pages)
23 February 1998Full accounts made up to 24 June 1997 (10 pages)
23 February 1998Full accounts made up to 24 June 1997 (10 pages)
20 February 1998Return made up to 25/02/98; full list of members (6 pages)
20 February 1998Return made up to 25/02/98; full list of members (6 pages)
4 March 1997Return made up to 25/02/97; no change of members (4 pages)
4 March 1997Return made up to 25/02/97; no change of members (4 pages)
10 April 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 April 1996Return made up to 06/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
11 December 1995Full accounts made up to 24 June 1995 (8 pages)
11 December 1995Full accounts made up to 24 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
26 May 1976Incorporation (13 pages)
26 May 1976Incorporation (13 pages)