Company Name49 Cadogan Gardens Limited
DirectorsAlexandra Hennessy and Jeanne Valeria Vullinghs
Company StatusActive
Company Number01721933
CategoryPrivate Limited Company
Incorporation Date10 May 1983(40 years, 12 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 NameAlexandra Hennessy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed27 January 2003(19 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
49 Cadogan Gardens
London
SW3 2TH
Director NameMs Jeanne Valeria Vullinghs
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2006(23 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleDirector Citigroup
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
49 Cadogan Gardens
London
SW3 2TH
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2014(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Giuseppe Barattolo
Date of BirthMarch 1926 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed02 May 1992(8 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 December 2002)
RoleRetired
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Director NameMrs Gillian Doherty
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 November 2002)
RoleRetired
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Director NameMr John Doherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleConsultant
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Secretary NameMr John Doherty
NationalityBritish
StatusResigned
Appointed02 May 1992(8 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 1997)
RoleCompany Director
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Secretary NameMr Giuseppe Barattolo
NationalityItalian
StatusResigned
Appointed16 June 1997(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Secretary NameMrs Gillian Doherty
NationalityBritish
StatusResigned
Appointed28 February 2000(16 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Director NameJeremy John Banks Skinner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(19 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStocking Farm
Stocking Pelham
Buntingford
Herts
SG9 0HU
Secretary NameAlexandra Hennessy
NationalityAmerican
StatusResigned
Appointed27 January 2003(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
49 Cadogan Gardens
London
SW3 2TH
Director NameJohn Harold Alexander Quitter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2003(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address49 Cadogan Gardens
London
SW3 2TH
Director NameWing Fai Wayne Woo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(23 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 November 2007)
RoleFund Manager
Correspondence AddressFlat 6
49 Cadogan Gardens
London
SW3 2TH
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2011(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £5Brian Chia Hock Gee & Su Fen Lim
16.67%
Ordinary
2 at £5Claudine Gordon
16.67%
Ordinary
2 at £5Dalia Faisal Saud Al Fozan
16.67%
Ordinary
2 at £5Jeanne Valeria Vullinghs
16.67%
Ordinary
2 at £5John Marwood Cleese
16.67%
Ordinary
2 at £5Mrs A.t. Rawlins
16.67%
Ordinary

Financials

Year2014
Turnover£5,540
Net Worth£2,572
Cash£24,461
Current Liabilities£21,889

Accounts

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

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

31 December 2023Confirmation statement made on 29 December 2023 with no updates (3 pages)
23 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
29 November 2022Registered 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 2022Registered 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 2022Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 24 June 2022 (1 page)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 29 December 2018 with updates (5 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
7 July 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
4 July 2016Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 60
(6 pages)
12 January 2016Registered 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 2016Registered 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 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 60
(6 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 60
(6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 60
(6 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 April 2014Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
7 April 2014Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
1 April 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
1 April 2014Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(6 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
26 January 2012Director's details changed for Jeanne Valeria Vullinghs on 12 January 2012 (2 pages)
26 January 2012Director's details changed for Alexandra Hennessy on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Jeanne Valeria Vullinghs on 12 January 2012 (2 pages)
26 January 2012Director's details changed for Alexandra Hennessy on 26 January 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
9 June 2011Termination of appointment of John Quitter as a director (1 page)
9 June 2011Termination of appointment of John Quitter as a director (1 page)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
3 June 2011Termination of appointment of Alexandra Hennessy as a secretary (1 page)
3 June 2011Termination of appointment of Alexandra Hennessy as a secretary (1 page)
3 June 2011Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
3 June 2011Appointment of Hertford Company Secretaries Limited as a secretary (2 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
19 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (16 pages)
7 November 2009Partial exemption accounts made up to 31 March 2009 (5 pages)
7 November 2009Partial exemption accounts made up to 31 March 2009 (5 pages)
12 May 2009Return made up to 02/05/09; full list of members (14 pages)
12 May 2009Return made up to 02/05/09; full list of members (14 pages)
9 April 2009Partial exemption accounts made up to 31 March 2008 (5 pages)
9 April 2009Partial exemption accounts made up to 31 March 2008 (5 pages)
17 June 2008Appointment terminated director wing woo (1 page)
17 June 2008Appointment terminated director wing woo (1 page)
21 May 2008Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 May 2008Return made up to 02/05/08; full list of members (7 pages)
21 May 2008Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 May 2008Return made up to 02/05/08; full list of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Return made up to 02/05/07; full list of members (5 pages)
29 May 2007Return made up to 02/05/07; full list of members (5 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
21 February 2007New director appointed (1 page)
21 February 2007New director appointed (1 page)
15 September 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
15 September 2006Partial exemption accounts made up to 31 March 2006 (5 pages)
31 May 2006Return made up to 02/05/06; full list of members (9 pages)
31 May 2006Return made up to 02/05/06; full list of members (9 pages)
30 September 2005Partial exemption accounts made up to 31 March 2005 (5 pages)
30 September 2005Partial exemption accounts made up to 31 March 2005 (5 pages)
18 June 2005Return made up to 02/05/05; full list of members (9 pages)
18 June 2005Return made up to 02/05/05; full list of members (9 pages)
17 January 2005Partial exemption accounts made up to 31 March 2004 (5 pages)
17 January 2005Partial exemption accounts made up to 31 March 2004 (5 pages)
3 August 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(9 pages)
3 August 2004Return made up to 02/05/04; full list of members
  • 363(287) ‐ Registered office changed on 03/08/04
(9 pages)
28 January 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
28 January 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
12 May 2003Return made up to 02/05/03; full list of members (9 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
24 March 2003New secretary appointed;new director appointed (2 pages)
24 March 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
30 January 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
27 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
31 January 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
22 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Registered office changed on 14/11/00 from: 31 plympton street london NW8 8AB (1 page)
14 November 2000Registered office changed on 14/11/00 from: 31 plympton street london NW8 8AB (1 page)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 May 2000Return made up to 02/05/00; full list of members (8 pages)
19 May 2000Return made up to 02/05/00; full list of members (8 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 June 1999Return made up to 02/05/99; full list of members (6 pages)
14 June 1999Return made up to 02/05/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 02/05/98; full list of members (5 pages)
28 May 1998Return made up to 02/05/98; full list of members (5 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 49 cadogan gardens london SW3 2TH (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Registered office changed on 08/07/97 from: 49 cadogan gardens london SW3 2TH (1 page)
5 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1995Return made up to 02/05/95; no change of members (6 pages)
5 December 1995Return made up to 02/05/95; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
10 May 1983Incorporation (15 pages)
10 May 1983Incorporation (15 pages)