Company Name10 Cabot Square Limited
DirectorMichael Mark Dennis
Company StatusLiquidation
Company Number02571237
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusCurrent
Appointed02 January 1992(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Secretary NameMr Martin David Precious
NationalityBritish
StatusCurrent
Appointed03 October 1993(2 years, 9 months after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1991(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed18 June 1991(5 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration2 years (resigned 11 January 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Next Accounts Due31 August 1992 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Returns

Next Return Due16 January 2017 (overdue)

Filing History

1 January 1995A selection of mortgage documents registered before 1 January 1995 (90 pages)