Company Name40 Cadogan Square (Management) Limited
Company StatusActive
Company Number01389881
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1978(45 years, 7 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 NameFrederic Christian Delouche
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address40 Cadogan Square
London
SW1X 0JL
Director NameNigel Anthony Knighton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1998(19 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleCommercial Property Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Cadogan Square
London
SW1X 0JL
Director NameKathryn Anna Christine Allen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(27 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
40 Cadogan Square
London
SW1X 0JZ
Director NameMr Pieter Joop Olthof
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed22 June 2013(34 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceCuracao
Correspondence AddressSchottegatweg Oost 28 PO Box 3700
Curacao
Dutch Caribbean
Secretary NameMr Miles Baird
StatusCurrent
Appointed03 December 2014(36 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address174 Battersea Park Road
London
SW11 4ND
Director NameJohan Bengt Yngve Beckman
Date of BirthMarch 1947 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 February 2007)
RoleManagement Consult
Correspondence Address40 Cadogan Square
London
SW1X 0JL
Director NameAudrey Joyce Hovenden
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 1995)
RoleSecretary
Correspondence Address40 Cadogan Square
London
Sw1
Director NameAnthony Charles Garton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1996)
RoleProperty Manager
Correspondence AddressTrimcourt 44 Fulham Road
London
SW3 6HH
Secretary NameAnthony Charles Garton
NationalityBritish
StatusResigned
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1996)
RoleCompany Director
Correspondence AddressTrimcourt 44 Fulham Road
London
SW3 6HH
Director NameMark Douglas Warner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 14 September 2000)
RoleBanker
Correspondence AddressFlat 3
40 Cadogan Square
London
Sw1
Director NameMr Anthony Gavin Charles Garton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(17 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address9 North Terrace
London
SW3 2BA
Director NameCarlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed01 August 1996(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1999)
RoleBanker
Correspondence AddressFlat 4 40 Cadogan Square
London
SW1X 0JL
Director NameJohn Dolby
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(20 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 May 2000)
RoleCompany Director
Correspondence AddressDeanyers Cottage
Hall Lane Farringdon
Alton
Hants
GU34 3EA
Director NameGiulio Lorenzo Rasetta
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2000(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 July 2006)
RoleBanker
Correspondence AddressFlat 4,40 Cadogan Square
London
SW1X 0JL
Director NameMs Melanie Brown
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(22 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 17 July 2014)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 3
40 Cadogan Square
London
SW1X 0JL
Secretary NameMs Melanie Brown
NationalityBritish
StatusResigned
Appointed09 May 2001(22 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
40 Cadogan Square
London
SW1X 0JL
Director NameMonica Busse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2007(28 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Chemin Calandrini
Conches
Geneva Ch-1231
Foreign
Director NameNorlis Investments Sa Limited (Corporation)
Date of BirthJanuary 1934 (Born 90 years ago)
StatusResigned
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 May 1998)
Correspondence AddressComoso Building
Samuel Lewis Avenue
Panama
Republic Of Panama
Director NameAtlantis Investments Limited (Corporation)
StatusResigned
Appointed30 May 1992(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1996)
Correspondence AddressPO Box 707
Grand Cayman
Cayman Island
West Indies
Secretary NameDouglas & Gordon Ltd (Corporation)
StatusResigned
Appointed20 February 1996(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2001)
Correspondence Address21 Milner Street
London
SW3 2QD

Location

Registered Address174 Battersea Park Road
London
SW11 4ND
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£43,260
Current Liabilities£34,382

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
20 February 2023Appointment of Helen Jackson as a director on 20 February 2023 (2 pages)
14 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 June 2022Termination of appointment of Pieter Joop Olthof as a director on 31 December 2021 (1 page)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 July 2016Annual return made up to 30 May 2016 no member list (5 pages)
11 July 2016Annual return made up to 30 May 2016 no member list (5 pages)
17 June 2015Annual return made up to 30 May 2015 no member list (5 pages)
17 June 2015Annual return made up to 30 May 2015 no member list (5 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
3 December 2014Appointment of Mr Miles Baird as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Miles Baird as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Miles Baird as a secretary on 3 December 2014 (2 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
29 July 2014Termination of appointment of a director (2 pages)
29 July 2014Termination of appointment of a secretary (2 pages)
29 July 2014Termination of appointment of a secretary (2 pages)
29 July 2014Termination of appointment of a director (2 pages)
22 July 2014Termination of appointment of Melanie Brown as a director on 17 July 2014 (1 page)
22 July 2014Annual return made up to 30 May 2014 no member list (7 pages)
22 July 2014Annual return made up to 30 May 2014 no member list (7 pages)
22 July 2014Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page)
22 July 2014Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page)
22 July 2014Termination of appointment of Melanie Brown as a director on 17 July 2014 (1 page)
22 July 2014Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page)
22 July 2014Termination of appointment of Melanie Brown as a secretary on 16 July 2014 (1 page)
20 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
28 June 2013Appointment of Mr Pieter Joop Olthof as a director (2 pages)
28 June 2013Appointment of Mr Pieter Joop Olthof as a director (2 pages)
28 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
27 June 2013Termination of appointment of Monica Busse as a director (1 page)
27 June 2013Termination of appointment of Monica Busse as a director (1 page)
21 March 2013Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Shears Farmhouse Umborne Axminster Devon EX13 7QL on 21 March 2013 (1 page)
17 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
20 June 2012Annual return made up to 30 May 2012 no member list (7 pages)
20 June 2012Annual return made up to 30 May 2012 no member list (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 30 May 2011 no member list (7 pages)
1 June 2011Annual return made up to 30 May 2011 no member list (7 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
28 July 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
9 June 2010Director's details changed for Frederic Christian Delouche on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
9 June 2010Director's details changed for Nigel Anthony Knighton on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Monica Busse on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Frederic Christian Delouche on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Monica Busse on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Melanie Brown on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Melanie Brown on 30 May 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 no member list (5 pages)
9 June 2010Director's details changed for Nigel Anthony Knighton on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Kathryn Anna Christine Allen on 30 May 2010 (2 pages)
9 June 2010Director's details changed for Kathryn Anna Christine Allen on 30 May 2010 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 June 2009Annual return made up to 30/05/09 (3 pages)
6 June 2009Annual return made up to 30/05/09 (3 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
13 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
30 May 2008Annual return made up to 30/05/08 (3 pages)
30 May 2008Annual return made up to 30/05/08 (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
4 July 2007Annual return made up to 30/05/07 (5 pages)
4 July 2007Annual return made up to 30/05/07 (5 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
21 July 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(5 pages)
21 July 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director resigned
(5 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
21 July 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 July 2005Annual return made up to 30/05/05 (5 pages)
23 July 2005Annual return made up to 30/05/05 (5 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
23 July 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
21 June 2004Annual return made up to 30/05/04 (5 pages)
21 June 2004Annual return made up to 30/05/04 (5 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
9 June 2003Annual return made up to 30/05/03 (5 pages)
9 June 2003Annual return made up to 30/05/03 (5 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
13 June 2002Annual return made up to 30/05/02 (5 pages)
13 June 2002Annual return made up to 30/05/02 (5 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary resigned
(4 pages)
8 July 2001Annual return made up to 30/05/01
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 2001Full accounts made up to 31 December 2000 (4 pages)
26 June 2001Full accounts made up to 31 December 2000 (4 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director resigned
(4 pages)
11 July 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 December 1999 (4 pages)
13 June 2000Full accounts made up to 31 December 1999 (4 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
12 July 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1999Annual return made up to 30/05/99
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1999Full accounts made up to 31 December 1998 (5 pages)
21 June 1999Full accounts made up to 31 December 1998 (5 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
29 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998Full accounts made up to 31 December 1997 (5 pages)
24 April 1998Full accounts made up to 31 December 1997 (5 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 December 1996 (4 pages)
5 August 1997Full accounts made up to 31 December 1996 (4 pages)
23 June 1997Annual return made up to 30/05/97 (6 pages)
23 June 1997Annual return made up to 30/05/97 (6 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
9 October 1996Memorandum and Articles of Association (10 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1996Memorandum and Articles of Association (10 pages)
17 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1996Full accounts made up to 31 December 1995 (5 pages)
30 May 1996Full accounts made up to 31 December 1995 (5 pages)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
10 October 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
19 September 1978Incorporation (19 pages)
19 September 1978Incorporation (19 pages)