49 Cadogan Gardens
London
SW3 2TH
Director Name | Ms Jeanne Valeria Vullinghs |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 December 2006(23 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Director Citigroup |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 49 Cadogan Gardens London SW3 2TH |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2014(30 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Giuseppe Barattolo |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 May 1992(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 December 2002) |
Role | Retired |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Director Name | Mrs Gillian Doherty |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 November 2002) |
Role | Retired |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Director Name | Mr John Doherty |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Consultant |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Secretary Name | Mr John Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Secretary Name | Mr Giuseppe Barattolo |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 June 1997(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Secretary Name | Mrs Gillian Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 November 2002) |
Role | Company Director |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Director Name | Jeremy John Banks Skinner |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stocking Farm Stocking Pelham Buntingford Herts SG9 0HU |
Secretary Name | Alexandra Hennessy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 January 2003(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2011) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 49 Cadogan Gardens London SW3 2TH |
Director Name | John Harold Alexander Quitter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2003(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 December 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cadogan Gardens London SW3 2TH |
Director Name | Wing Fai Wayne Woo |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 November 2007) |
Role | Fund Manager |
Correspondence Address | Flat 6 49 Cadogan Gardens London SW3 2TH |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2011(28 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £5 | Brian Chia Hock Gee & Su Fen Lim 16.67% Ordinary |
---|---|
2 at £5 | Claudine Gordon 16.67% Ordinary |
2 at £5 | Dalia Faisal Saud Al Fozan 16.67% Ordinary |
2 at £5 | Jeanne Valeria Vullinghs 16.67% Ordinary |
2 at £5 | John Marwood Cleese 16.67% Ordinary |
2 at £5 | Mrs A.t. Rawlins 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,540 |
Net Worth | £2,572 |
Cash | £24,461 |
Current Liabilities | £21,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
31 December 2023 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
13 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
29 November 2022 | Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 308 Whitchurch Lane Edgware HA8 6QX on 29 November 2022 (1 page) |
29 June 2022 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 91 Wimpole Street London W1G 0EF on 29 June 2022 (1 page) |
29 June 2022 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2022 (1 page) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 29 December 2018 with updates (5 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
7 July 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from C/O Hml Company Secretarial Services Limited 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from C/O Hml Company Secretarial Services Limited 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
7 April 2014 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
1 April 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
1 April 2014 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2014 (1 page) |
1 April 2014 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Director's details changed for Jeanne Valeria Vullinghs on 12 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Alexandra Hennessy on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Jeanne Valeria Vullinghs on 12 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Alexandra Hennessy on 26 January 2012 (2 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Termination of appointment of John Quitter as a director (1 page) |
9 June 2011 | Termination of appointment of John Quitter as a director (1 page) |
9 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
9 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Termination of appointment of Alexandra Hennessy as a secretary (1 page) |
3 June 2011 | Termination of appointment of Alexandra Hennessy as a secretary (1 page) |
3 June 2011 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
3 June 2011 | Appointment of Hertford Company Secretaries Limited as a secretary (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (16 pages) |
7 November 2009 | Partial exemption accounts made up to 31 March 2009 (5 pages) |
7 November 2009 | Partial exemption accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (14 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (14 pages) |
9 April 2009 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
9 April 2009 | Partial exemption accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Appointment terminated director wing woo (1 page) |
17 June 2008 | Appointment terminated director wing woo (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page) |
21 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 02/05/07; full list of members (5 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
15 September 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (9 pages) |
31 May 2006 | Return made up to 02/05/06; full list of members (9 pages) |
30 September 2005 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
18 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
17 January 2005 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Partial exemption accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 02/05/04; full list of members
|
3 August 2004 | Return made up to 02/05/04; full list of members
|
28 January 2004 | Partial exemption accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Partial exemption accounts made up to 31 March 2003 (5 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
30 January 2003 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Partial exemption accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
19 December 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Return made up to 02/05/02; full list of members
|
27 May 2002 | Return made up to 02/05/02; full list of members
|
31 January 2002 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Partial exemption accounts made up to 31 March 2001 (5 pages) |
22 May 2001 | Return made up to 02/05/01; full list of members
|
22 May 2001 | Return made up to 02/05/01; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: 31 plympton street london NW8 8AB (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 31 plympton street london NW8 8AB (1 page) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (8 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 02/05/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
28 May 1998 | Return made up to 02/05/98; full list of members (5 pages) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 49 cadogan gardens london SW3 2TH (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 49 cadogan gardens london SW3 2TH (1 page) |
5 June 1997 | Return made up to 02/05/97; full list of members
|
5 June 1997 | Return made up to 02/05/97; full list of members
|
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 December 1995 | Return made up to 02/05/95; no change of members (6 pages) |
5 December 1995 | Return made up to 02/05/95; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 May 1983 | Incorporation (15 pages) |
10 May 1983 | Incorporation (15 pages) |