Company Name24 Cadogan Place Limited
DirectorsLeo Chuang and Catherine Eleanor Berry
Company StatusActive
Company Number03901993
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 4 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 NameDr Leo Chuang
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(3 years, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Adelaide Jones 116 Seymour Place
London
W1H 1NW
Director NameMiss Catherine Eleanor Berry
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1a 24 Cadogan Place
London
SW1X 9SA
Secretary NameAdelaide Jones & Co Limited (Corporation)
StatusCurrent
Appointed07 April 2021(21 years, 3 months after company formation)
Appointment Duration3 years
Correspondence Address116 Seymour Place
London
W1H 1NW
Director NameMichael Grimsdell Priest
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleInterior Designer
Correspondence Address24 Cadogan Place
London
SW1X 9SA
Director NameWilliam Michael Clowes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(same day as company formation)
RoleActuary
Country of ResidenceUnited States
Correspondence AddressC/O Adelaide Jones 116 Seymour Place
London
W1H 1NW
Secretary NameJill Margaret Priest
NationalityBritish
StatusResigned
Appointed21 February 2001(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address24 Cadogan Place
London
SW1X 9SA
Secretary NameAnn Christine Clowes
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence Address513 Waters Edge
Newtown Square
Pa 19073-2131
United States
Secretary NameJulia Elizabeth Bell
StatusResigned
Appointed01 August 2007(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 August 2008)
RoleCompany Director
Correspondence Address1 Capeners Close
Kinnerton Street
London
SW1X 8EF
Director NameDavid John Haines
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2012)
RoleManager
Country of ResidenceGermany
Correspondence Address75 Kaiser-Friedrich-Ring
Dusseldorf
405747
Germany
Secretary NameWilliam Michael Clowes
NationalityBritish
StatusResigned
Appointed26 August 2008(8 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 July 2009)
RoleActuarty
Country of ResidenceUnited States
Correspondence Address513 Waters Edge
Pa 19073-2131
United States
Secretary NameMr Robbie Richardson
StatusResigned
Appointed01 July 2020(20 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2021)
RoleCompany Director
Correspondence AddressC/O Adelaide Jones 116 Seymour Place
London
W1H 1NW
Secretary NameClarks Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence AddressGreat Western House
Station Road
Reading
Berkshire
RG1 1JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 October 2009(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2017)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressC/O Adelaide Jones
116 Seymour Place
London
W1H 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1La Fan Cadogan LTD
33.33%
Ordinary
1 at £1Notre Dame LTD
33.33%
Ordinary
1 at £1William Michael Clowes
33.33%
Ordinary

Financials

Year2014
Net Worth£12,351
Cash£11,736
Current Liabilities£1,110

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 April 2024 (2 weeks ago)
Next Return Due29 April 2025 (12 months from now)

Filing History

21 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 April 2022Confirmation statement made on 15 April 2022 with updates (4 pages)
4 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 May 2021Appointment of Miss Catherine Eleanor Berry as a director on 6 May 2021 (2 pages)
12 May 2021Notification of Catherine Eleanor Berry as a person with significant control on 6 May 2021 (2 pages)
12 May 2021Cessation of William Michael Clowes as a person with significant control on 6 May 2021 (1 page)
12 May 2021Termination of appointment of William Michael Clowes as a director on 6 May 2021 (1 page)
12 May 2021Notification of Letitia Elspeth Berry as a person with significant control on 6 May 2021 (2 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
9 April 2021Termination of appointment of Robbie Richardson as a secretary on 7 April 2021 (1 page)
9 April 2021Appointment of Adelaide Jones & Co Limited as a secretary on 7 April 2021 (2 pages)
23 February 2021Appointment of Mr Robbie Richardson as a secretary on 1 July 2020 (2 pages)
28 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 May 2020Notification of Tuan Yee Sze as a person with significant control on 19 December 2019 (2 pages)
12 May 2020Notification of Gordon George Tso as a person with significant control on 19 December 2019 (2 pages)
12 May 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
17 October 2019Change of details for Mr William Michael Clowes as a person with significant control on 15 October 2019 (2 pages)
6 June 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
6 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
20 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 January 2018Registered office address changed from 24 Cadogan Place London SW1X 9SA England to C/O Adelaide Jones 116 Seymour Place London W1H 1NW on 3 January 2018 (1 page)
1 December 2017Director's details changed for William Michael Clowes on 1 October 2009 (2 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 August 2017Change of details for Mr William Michael Clowes as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Change of details for Mr William Michael Clowes as a person with significant control on 1 August 2017 (2 pages)
11 July 2017Notification of Leo Chuang as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Notification of William Michael Clowes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
11 July 2017Notification of William Michael Clowes as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 15 April 2017 with updates (4 pages)
11 July 2017Notification of Leo Chuang as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
24 April 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 24 Cadogan Place London SW1X 9SA on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2017 (1 page)
24 April 2017Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2017 (1 page)
24 April 2017Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 24 Cadogan Place London SW1X 9SA on 24 April 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(4 pages)
31 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3
(4 pages)
14 January 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2016Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3
(4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 May 2012Director's details changed for William Michael Clowes on 10 May 2012 (2 pages)
11 May 2012Director's details changed for William Michael Clowes on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Doctor Leo Chuang on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Doctor Leo Chuang on 10 May 2012 (2 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
30 April 2012Termination of appointment of David Haines as a director (1 page)
30 April 2012Termination of appointment of David Haines as a director (1 page)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Register(s) moved to registered office address (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
6 May 2011Register(s) moved to registered office address (1 page)
6 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for William Michael Clowes on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for William Michael Clowes on 1 December 2009 (2 pages)
27 January 2010Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 27 January 2010 (1 page)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
27 January 2010Registered office address changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 27 January 2010 (1 page)
27 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for William Michael Clowes on 1 December 2009 (2 pages)
27 January 2010Register inspection address has been changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England (1 page)
27 January 2010Register inspection address has been changed from C/O C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England (1 page)
26 January 2010Director's details changed for Doctor Leo Chuang on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Doctor Leo Chuang on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Doctor Leo Chuang on 1 December 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for David John Haines on 1 December 2009 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Director's details changed for David John Haines on 1 December 2009 (2 pages)
26 January 2010Director's details changed for David John Haines on 1 December 2009 (2 pages)
18 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
18 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
18 November 2009Appointment of Urang Property Management Ltd as a secretary (2 pages)
18 November 2009Appointment of Urang Property Management Ltd as a secretary (2 pages)
12 November 2009Registered office address changed from C/O Urane Property Management Ltd 196 New Kings Road London SW6 4NF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from C/O Urane Property Management Ltd 196 New Kings Road London SW6 4NF on 12 November 2009 (1 page)
3 September 2009Registered office changed on 03/09/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
3 September 2009Registered office changed on 03/09/2009 from hazlems fenton palladium house 1-4 argyll street london W1F 7LD (1 page)
28 July 2009Appointment terminated secretary william clowes (1 page)
28 July 2009Appointment terminated secretary william clowes (1 page)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 September 2008Secretary appointed william michael clowes (2 pages)
10 September 2008Secretary appointed william michael clowes (2 pages)
2 September 2008Appointment terminated secretary julia bell (1 page)
2 September 2008Appointment terminated secretary julia bell (1 page)
1 May 2008Secretary appointed julia bell (1 page)
1 May 2008Return made up to 04/01/08; full list of members (4 pages)
1 May 2008Return made up to 04/01/08; full list of members (4 pages)
1 May 2008Secretary appointed julia bell (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 February 2007Return made up to 04/01/07; full list of members (2 pages)
22 February 2007Return made up to 04/01/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 January 2006Return made up to 04/01/06; full list of members (2 pages)
25 January 2006Return made up to 04/01/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 February 2005Return made up to 04/01/05; full list of members (7 pages)
5 February 2005Return made up to 04/01/05; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
4 March 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2004Return made up to 04/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
16 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002New secretary appointed (2 pages)
1 July 2002Ad 04/01/00-30/01/00 £ si 3@1 (2 pages)
1 July 2002Ad 04/01/00-30/01/00 £ si 3@1 (2 pages)
12 April 2002Partial exemption accounts made up to 31 January 2002 (4 pages)
12 April 2002Partial exemption accounts made up to 31 January 2002 (4 pages)
18 January 2002Return made up to 04/01/02; full list of members (4 pages)
18 January 2002Return made up to 04/01/02; full list of members (4 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
28 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
7 March 2001Registered office changed on 07/03/01 from: great western house station road reading berkshire RG1 1SX (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: great western house station road reading berkshire RG1 1SX (1 page)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
1 February 2001Return made up to 04/01/01; full list of members (6 pages)
1 February 2001Return made up to 04/01/01; full list of members (6 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
4 January 2000Incorporation (23 pages)
4 January 2000Incorporation (23 pages)