33 King Street
London
SW1Y 6RJ
Director Name | David Andrew Novak |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 July 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr Bruce John Hanton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 days (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 44 Carson Road West Dulwich London SE21 8HU |
Secretary Name | Markus Scharbet |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 5 days (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 80 Kenworthy Road London E9 5RA |
Director Name | Donald Jay Gogel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 31 Masterton Road Bronxville New York 10708 Usa Foreign |
Director Name | Joseph Lee Rice Iii |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 158 East 63rd Street New York 10021 Usa Foreign |
Director Name | Christopher Alasdhair Anthony Ewan Mackenzie |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2000) |
Role | Company Secretary Director |
Correspondence Address | 12 Lowndes Square London SW1X 9HB |
Secretary Name | Christopher Alasdhair Anthony Ewan Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2000) |
Role | Company Secretary Director |
Correspondence Address | 12 Lowndes Square London SW1X 9HB |
Director Name | Charles Paul Pieper |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2002) |
Role | Private Equity |
Correspondence Address | Glenmead Quarrywood Road Marlow Buckinghamshire SL7 1RE |
Director Name | Benedikt Von Schroder |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 21 Holland Street London W8 4NA |
Secretary Name | Benedikt Von Schroder |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2002) |
Role | Company Director |
Correspondence Address | 21 Holland Street London W8 4NA |
Director Name | David Andrew Novak |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2009) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blenheim Terrace London NW8 0EG |
Director Name | Roberto Quarta |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 July 2011) |
Role | Private Equity |
Country of Residence | Austria - Italy |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Secretary Name | David Andrew Novak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2004) |
Role | Private Equity |
Correspondence Address | 5 Cadogan Court Gardens 1 D'Oyley Street London SW1X 9AQ |
Director Name | Bruno Deschamps |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2003(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 September 2007) |
Role | Operating Partner |
Correspondence Address | 14 Brompton Square London SW3 2AA |
Director Name | Christopher Neil Spencer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British/French |
Status | Resigned |
Appointed | 25 April 2003(4 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 May 2003) |
Role | Equity Investment |
Correspondence Address | 14 Crouch Hall Road London N8 8HU |
Secretary Name | David Andrew Novak |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2009) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 46 Blenheim Terrace London NW8 0EG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cdrllp.com |
---|
Registered Address | Cleveland House 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Cd&r (Uk) Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,701,244 |
Cash | £27,528 |
Current Liabilities | £555,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 3 days from now) |
20 August 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
20 August 2020 | Cessation of Donald J. Gogel as a person with significant control on 17 August 2020 (1 page) |
22 June 2020 | Group of companies' accounts made up to 31 March 2019 (16 pages) |
30 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 27 April 2017 with updates (60 pages) |
6 June 2017 | Confirmation statement made on 27 April 2017 with updates (60 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
25 May 2016 | Annual return made up to 27 April 2016 Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 Statement of capital on 2016-05-25
|
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
4 February 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
3 June 2015 | Annual return made up to 27 April 2015 Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 April 2015 Statement of capital on 2015-06-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 March 2014 | Register inspection address has been changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ (2 pages) |
26 March 2014 | Register inspection address has been changed from 14Th Floor, Tower 42 Old Broad Street London EC2N 1HQ (2 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 May 2013 | Annual return made up to 27 April 2013 (14 pages) |
8 May 2013 | Annual return made up to 27 April 2013 (14 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 May 2012 | Annual return made up to 27 April 2012 (14 pages) |
4 May 2012 | Annual return made up to 27 April 2012 (14 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 August 2011 | Termination of appointment of Donald Gogel as a director (2 pages) |
11 August 2011 | Termination of appointment of Roberto Quarta as a director (2 pages) |
11 August 2011 | Termination of appointment of Joseph Rice Iii as a director (2 pages) |
11 August 2011 | Appointment of David Andrew Novak as a director (3 pages) |
11 August 2011 | Termination of appointment of Joseph Rice Iii as a director (2 pages) |
11 August 2011 | Appointment of Mr Christian Pierre Rochat as a director (3 pages) |
11 August 2011 | Termination of appointment of Donald Gogel as a director (2 pages) |
11 August 2011 | Appointment of David Andrew Novak as a director (3 pages) |
11 August 2011 | Appointment of Mr Christian Pierre Rochat as a director (3 pages) |
11 August 2011 | Termination of appointment of Roberto Quarta as a director (2 pages) |
4 May 2011 | Director's details changed for Roberto Quarta on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Roberto Quarta on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Director's details changed for Roberto Quarta on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
2 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Director's details changed for Donald Jay Gogel on 27 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Donald Jay Gogel on 27 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Joseph Lee Rice Iii on 27 April 2010 (2 pages) |
11 June 2010 | Director's details changed for Joseph Lee Rice Iii on 27 April 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (2 pages) |
16 April 2010 | Register inspection address has been changed (2 pages) |
16 April 2010 | Register inspection address has been changed (2 pages) |
12 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
12 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
9 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 April 2009 | Appointment terminated director and secretary david novak (1 page) |
9 April 2009 | Appointment terminated director and secretary david novak (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
13 May 2008 | Director's change of particulars / roberto quarta / 21/09/2007 (1 page) |
13 May 2008 | Director's change of particulars / roberto quarta / 21/09/2007 (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
24 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
24 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members
|
25 May 2006 | Return made up to 27/04/06; full list of members
|
21 April 2006 | Auditor's resignation (1 page) |
21 April 2006 | Auditor's resignation (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Location of register of members (1 page) |
24 January 2006 | Location of register of members (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 55 grosvenor street, london, W1K 3HY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 55 grosvenor street, london, W1K 3HY (1 page) |
15 December 2005 | Return made up to 27/04/05; full list of members; amend (8 pages) |
15 December 2005 | Return made up to 27/04/05; full list of members; amend (8 pages) |
15 December 2005 | New secretary appointed (1 page) |
15 December 2005 | New secretary appointed (1 page) |
23 September 2005 | Return made up to 27/04/05; full list of members
|
23 September 2005 | Return made up to 27/04/05; full list of members
|
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 July 2004 | Return made up to 27/04/04; full list of members (8 pages) |
22 July 2004 | Return made up to 27/04/04; full list of members (8 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Secretary resigned;director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
7 May 2002 | Return made up to 27/04/02; full list of members
|
7 May 2002 | Return made up to 27/04/02; full list of members
|
3 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 July 2001 | Return made up to 27/04/01; full list of members
|
11 July 2001 | Return made up to 27/04/01; full list of members
|
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
19 May 2000 | Return made up to 27/04/00; full list of members
|
19 May 2000 | Return made up to 27/04/00; full list of members
|
5 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: broadwalk house, 5 appold street, london, EC2A 2HA (1 page) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Ad 18/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 May 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
24 May 1999 | Ad 18/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 May 1999 | £ nc 1000/5000 18/09/98 (1 page) |
24 May 1999 | Return made up to 27/04/99; full list of members (8 pages) |
24 May 1999 | Memorandum and Articles of Association (6 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | £ nc 1000/5000 18/09/98 (1 page) |
24 May 1999 | Memorandum and Articles of Association (6 pages) |
24 May 1999 | Resolutions
|
9 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
9 December 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
24 June 1998 | New secretary appointed;new director appointed (2 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
5 June 1998 | Memorandum and Articles of Association (9 pages) |
5 June 1998 | Memorandum and Articles of Association (9 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
19 May 1998 | Registered office changed on 19/05/98 from: inter city house 1 mitchell lane, bristol, BS1 6BU (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: inter city house 1 mitchell lane, bristol, BS1 6BU (1 page) |
14 May 1998 | Company name changed landresult LIMITED\certificate issued on 14/05/98 (3 pages) |
14 May 1998 | Company name changed landresult LIMITED\certificate issued on 14/05/98 (3 pages) |
27 April 1998 | Incorporation (13 pages) |
27 April 1998 | Incorporation (13 pages) |