Company Name81 Cadogan Place Management Company Limited
DirectorsDhairya Choudhrie and Anne Thompson
Company StatusActive
Company Number02355246
CategoryPrivate Limited Company
Incorporation Date3 March 1989(35 years, 1 month ago)
Previous NameLarfab Limited

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 NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed10 January 2019(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameMs Anne Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(30 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameStephen Berman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 March 1999)
RoleAccountant
Correspondence Address15 Broughton Avenue
Finchley
London
N3 3ES
Director NameChristopher Henry Giles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 December 2000)
RoleProperty Manager
Correspondence Address35 Oriel Road
Portsmouth
PO2 9EG
Secretary NameChristopher Henry Giles
NationalityBritish
StatusResigned
Appointed05 April 1994(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address35 Oriel Road
Portsmouth
PO2 9EG
Director NameBrenda Elizabeth Dell'Aglio
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2000)
RoleHotelier
Correspondence AddressWaters Reach
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director NameVan Vaghela
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(9 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2005)
RoleProperty Consultant
Correspondence Address7 The Leadings
Wembley
Middlesex
HA9 9DT
Secretary NameMr John David Reeken
NationalityBritish
StatusResigned
Appointed08 January 1999(9 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2004)
RoleCompany Director
Correspondence Address64 Ripplevale Grove
London
N1 1HT
Director NameRoger Hartley Wharton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(10 years after company formation)
Appointment Duration7 months (resigned 22 October 1999)
RoleCompany Director
Correspondence AddressThe Orchard
Wagon Way, Loudwater
Rickmansworth
Hertfordshire
WD3 4JE
Director NameHenry Stafford Giles
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address177 Tower Road
Sompting
Lancing
West Sussex
BN15 9JL
Director NameGeraldine Mc Aleese
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2005)
RoleSolicitor
Correspondence Address82 Grove Park Terrace
London
W4 3JJ
Secretary NameRonald Arthur Watt
NationalityBritish
StatusResigned
Appointed10 March 2005(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PR
Director NameHeather Jean Bronks
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed13 March 2005(16 years after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2018)
RoleGemologist
Country of ResidenceUnited Kingdom
Correspondence Address81 Cadogan Place
London
SW1X 9RP
Director NameMrs Julia Mellody Aisbitt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(16 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2008)
RoleMagistrate
Country of ResidenceUnited Kingdom
Correspondence AddressLunces Hall
Church Lane
Wivelsfield
West Sussex
RH17 7RD
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(20 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 January 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameTrivest Estates Limited (Corporation)
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1993)
Correspondence AddressReg Off 6 Pembridge Road
London
W11 3HL
Director NamePark Lane Limited (Corporation)
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 1993)
Correspondence AddressWestwind Building
PO Box 1111
Georgetown
Grand Cayman
B W I
Secretary NameTrivest Estates Limited (Corporation)
StatusResigned
Appointed31 March 1992(3 years after company formation)
Appointment Duration2 years (resigned 05 April 1994)
Correspondence AddressReg Off 6 Pembridge Road
London
W11 3HL
Secretary NameMortimer Secretaries Ltd. (Corporation)
StatusResigned
Appointed03 March 2010(21 years after company formation)
Appointment Duration10 years, 1 month (resigned 06 April 2020)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered Address32-33 St James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17 at £1Dreamworkz International LTD
17.00%
Ordinary
17 at £1R.j.f. Bronks
17.00%
Ordinary
17 at £1Rehanan Rahman & Khakaja Asif Rahman
17.00%
Ordinary
15 at £1Rosela Investments LTD
15.00%
Ordinary
12 at £1Infinity Global Finance
12.00%
Ordinary
11 at £1Cdc Property Holdings LTD
11.00%
Ordinary
11 at £1Julia Malludy Aisbitt
11.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

21 April 2020Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 6 April 2020 (1 page)
20 April 2020Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 68 Pall Mall London London SW1Y 5ES on 20 April 2020 (1 page)
20 April 2020Director's details changed for Ms Anne Thompson on 20 April 2020 (2 pages)
20 April 2020Director's details changed for Mr Dhairya Choudhrie on 20 April 2020 (2 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 October 2019Secretary's details changed for Mortimer Secretaries Ltd. on 15 October 2019 (1 page)
1 October 2019Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 1 October 2019 (1 page)
1 October 2019Director's details changed for Mr Dharya Choudhrie on 1 October 2019 (2 pages)
30 September 2019Appointment of Ms Anne Thompson as a director on 23 September 2019 (2 pages)
13 September 2019Micro company accounts made up to 24 December 2018 (3 pages)
15 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 January 2019Appointment of Mr Dharya Choudhrie as a director on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Bhanu Choudhrie as a director on 10 January 2019 (1 page)
6 November 2018Termination of appointment of Heather Jean Bronks as a director on 31 October 2018 (1 page)
26 September 2018Micro company accounts made up to 24 December 2017 (3 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 24 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 24 December 2016 (3 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
12 September 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
12 September 2016Total exemption full accounts made up to 24 December 2015 (9 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(6 pages)
15 May 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
15 May 2015Total exemption full accounts made up to 24 December 2014 (9 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(6 pages)
3 July 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
3 July 2014Total exemption full accounts made up to 24 December 2013 (9 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 June 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
3 June 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
24 May 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
24 May 2012Total exemption full accounts made up to 24 December 2011 (8 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
8 September 2011Total exemption full accounts made up to 24 December 2010 (9 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
26 August 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
26 August 2010Total exemption full accounts made up to 24 December 2009 (8 pages)
19 March 2010Appointment of Mortimer Secretaries as a secretary (2 pages)
19 March 2010Appointment of Mortimer Secretaries as a secretary (2 pages)
17 March 2010Director's details changed for Mr Bhanu Choudhrie on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Bhanu Choudhrie on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Heather Jean Bronks on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Heather Jean Bronks on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Heather Jean Bronks on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Mr Bhanu Choudhrie on 1 October 2009 (2 pages)
12 March 2010Registered office address changed from 81 Cadogan Place Flat 7 London SW1X 9RP on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 81 Cadogan Place Flat 7 London SW1X 9RP on 12 March 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 24 December 2008 (3 pages)
29 June 2009Director appointed bhanu choudhrie (2 pages)
29 June 2009Director appointed bhanu choudhrie (2 pages)
11 March 2009Return made up to 03/03/09; full list of members (5 pages)
11 March 2009Return made up to 03/03/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 24 December 2007 (3 pages)
5 August 2008Appointment terminated secretary ronald watt (1 page)
5 August 2008Return made up to 03/03/08; full list of members (8 pages)
5 August 2008Return made up to 03/03/08; full list of members (8 pages)
5 August 2008Appointment terminated secretary ronald watt (1 page)
17 July 2008Registered office changed on 17/07/2008 from 81 elizabeth street london SW1W 9PG (1 page)
17 July 2008Registered office changed on 17/07/2008 from 81 elizabeth street london SW1W 9PG (1 page)
8 July 2008Appointment terminated director julia aisbitt (1 page)
8 July 2008Appointment terminated director julia aisbitt (1 page)
13 September 2007Total exemption full accounts made up to 24 December 2006 (11 pages)
13 September 2007Total exemption full accounts made up to 24 December 2006 (11 pages)
16 March 2007Return made up to 03/03/07; full list of members (9 pages)
16 March 2007Return made up to 03/03/07; full list of members (9 pages)
14 November 2006Total exemption small company accounts made up to 24 December 2005 (3 pages)
14 November 2006Total exemption small company accounts made up to 24 December 2005 (3 pages)
31 March 2006Return made up to 03/03/06; full list of members (9 pages)
31 March 2006Return made up to 03/03/06; full list of members (9 pages)
7 September 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
7 September 2005Total exemption small company accounts made up to 24 December 2004 (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Return made up to 03/03/05; full list of members (9 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005Return made up to 03/03/05; full list of members (9 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004Secretary resigned (1 page)
27 August 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
27 August 2004Total exemption small company accounts made up to 24 December 2003 (3 pages)
24 March 2004Return made up to 03/03/04; full list of members (9 pages)
24 March 2004Return made up to 03/03/04; full list of members (9 pages)
28 October 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
28 October 2003Total exemption small company accounts made up to 24 December 2002 (3 pages)
13 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2002Total exemption small company accounts made up to 24 December 2001 (3 pages)
23 May 2002Total exemption small company accounts made up to 24 December 2001 (3 pages)
12 March 2002Return made up to 03/03/02; full list of members (8 pages)
12 March 2002Return made up to 03/03/02; full list of members (8 pages)
24 October 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
24 October 2001Total exemption small company accounts made up to 24 December 2000 (3 pages)
29 March 2001Return made up to 03/03/01; full list of members (9 pages)
29 March 2001Return made up to 03/03/01; full list of members (9 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
25 October 2000Full accounts made up to 24 December 1999 (8 pages)
25 October 2000Full accounts made up to 24 December 1999 (8 pages)
22 June 2000Return made up to 03/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 June 2000Return made up to 03/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 March 2000Accounting reference date shortened from 31/03/00 to 24/12/99 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Accounting reference date shortened from 31/03/00 to 24/12/99 (1 page)
28 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
17 June 1999Return made up to 03/03/99; full list of members (7 pages)
17 June 1999Return made up to 03/03/99; full list of members (7 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 81 cadogan place london SW1 (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: 81 cadogan place london SW1 (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 March 1993 (9 pages)
12 January 1999Full accounts made up to 31 March 1993 (9 pages)
23 December 1998Return made up to 31/03/97; no change of members (7 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 6 pembridge road london W11 3HL (1 page)
23 December 1998Full accounts made up to 31 March 1994 (8 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Ad 10/12/98--------- £ si 15@1=15 £ ic 85/100 (2 pages)
23 December 1998Return made up to 31/03/94; no change of members (7 pages)
23 December 1998New director appointed (3 pages)
23 December 1998Return made up to 31/03/94; no change of members (7 pages)
23 December 1998Full accounts made up to 31 March 1997 (8 pages)
23 December 1998Return made up to 31/03/96; full list of members (9 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Return made up to 31/03/96; full list of members (9 pages)
23 December 1998Full accounts made up to 31 March 1996 (8 pages)
23 December 1998Full accounts made up to 31 March 1998 (8 pages)
23 December 1998Director resigned (1 page)
23 December 1998Return made up to 31/03/93; full list of members (8 pages)
23 December 1998Return made up to 31/03/97; no change of members (7 pages)
23 December 1998Return made up to 31/03/95; no change of members (7 pages)
23 December 1998Full accounts made up to 31 March 1995 (8 pages)
23 December 1998Full accounts made up to 31 March 1997 (8 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Return made up to 31/03/93; full list of members (8 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Return made up to 31/03/98; no change of members (7 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998Full accounts made up to 31 March 1996 (8 pages)
23 December 1998Restoration by order of the court (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Restoration by order of the court (2 pages)
23 December 1998Full accounts made up to 31 March 1994 (8 pages)
23 December 1998New director appointed (2 pages)
23 December 1998Full accounts made up to 31 March 1995 (8 pages)
23 December 1998Return made up to 31/03/95; no change of members (7 pages)
23 December 1998Return made up to 31/03/98; no change of members (7 pages)
23 December 1998Registered office changed on 23/12/98 from: 6 pembridge road london W11 3HL (1 page)
23 December 1998Ad 10/12/98--------- £ si 15@1=15 £ ic 85/100 (2 pages)
8 November 1994Final Gazette dissolved via compulsory strike-off (1 page)
8 November 1994Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1992Return made up to 31/03/92; no change of members (6 pages)
14 October 1992Return made up to 31/03/92; no change of members (6 pages)
14 October 1992Return made up to 31/03/92; no change of members (7 pages)
20 July 1989Memorandum and Articles of Association (13 pages)
20 July 1989Memorandum and Articles of Association (13 pages)
12 May 1989Company name changed\certificate issued on 12/05/89 (2 pages)
12 May 1989Company name changed\certificate issued on 12/05/89 (2 pages)
3 March 1989Incorporation (9 pages)
3 March 1989Incorporation (9 pages)