Company NameLasalle Co-Investment Management (General Partner) Limited
DirectorsJulie Manning and Hirenkumar Patel
Company StatusActive
Company Number04121906
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael Robert Coulton
StatusCurrent
Appointed09 June 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMs Julie Manning
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2017(16 years, 4 months after company formation)
Appointment Duration7 years
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMr Hirenkumar Patel
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(22 years after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameMs Carie Catherine Karnezis Frigo
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleReal Estate Investment Managem
Country of ResidenceEngland
Correspondence AddressFlat 2 36 Redcliffe Square
London
SW10 9JY
Director NamePeter Malcolm Manley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleAccountant
Correspondence Address3 Preston Park
Faversham
Kent
ME13 8LH
Director NameMr Jeff Adrian Jacobson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleReal Estate Investment Managem
Country of ResidenceUnited States
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Martin Lewis Pollard
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Thomas Charles Theobald
Date of BirthMay 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2001(6 months after company formation)
Appointment Duration22 years, 3 months (resigned 11 September 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4th Floor 78 St James's Street
London
SW1A 1JB
Director NameKnut Werner Horich
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2001(6 months after company formation)
Appointment Duration3 years (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressBrunnenbreite 10
Gottingen
37079
Germany
Director NameMr Michael Morgenroth
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr James Scott Lyon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(5 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Ingo Erwin Bofinger
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed31 December 2011(11 years after company formation)
Appointment Duration5 years (resigned 01 January 2017)
RoleReal Estate Investment Adviser
Country of ResidenceGermany
Correspondence AddressOne Curzon Street
London
W1J 5HD
Secretary NameMr Colin Blackmore
StatusResigned
Appointed16 April 2014(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2015)
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameHerr Markus Habbig
Date of BirthMarch 1982 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2017(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Website33cavendishsq.co.uk

Location

Registered Address4th Floor 78 St James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

495 at £1Gothaer Grundbesitz Gmbh
49.50%
Ordinary B
495 at £1Lasalle Investment Management
49.50%
Ordinary A
10 at £1Mr T. Theobald
1.00%
Ordinary C

Financials

Year2014
Net Worth£1,200
Cash£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 April 2017Appointment of Ms Julie Manning as a director on 25 April 2017 (2 pages)
27 April 2017Termination of appointment of Jeff Adrian Jacobson as a director on 25 April 2017 (1 page)
26 April 2017Appointment of Herr Markus Habbig as a director on 1 January 2017 (2 pages)
25 April 2017Termination of appointment of Ingo Erwin Bofinger as a director on 1 January 2017 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
11 November 2015Group of companies' accounts made up to 31 December 2014 (12 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(6 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(6 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Michael Robert Coulton as a secretary on 9 June 2015 (2 pages)
10 June 2015Termination of appointment of Colin Blackmore as a secretary on 9 June 2015 (1 page)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
17 April 2014Termination of appointment of Martin Pollard as a secretary (1 page)
17 April 2014Appointment of Mr Colin Blackmore as a secretary (2 pages)
18 March 2014Section 519 (1 page)
18 February 2014Aud res sec 519 (1 page)
6 November 2013Director's details changed for Mr Ingo Erwin Bofinger on 28 October 2013 (2 pages)
30 October 2013Director's details changed for Mr Jeff Adrian Jacobson on 1 December 2012 (2 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
30 October 2013Director's details changed for Mr Jeff Adrian Jacobson on 1 December 2012 (2 pages)
30 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(6 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (7 pages)
17 January 2013Director's details changed for Mr Jeff Adrian Jacobson on 14 January 2013 (2 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
20 June 2012Group of companies' accounts made up to 31 December 2011 (8 pages)
3 January 2012Appointment of Mr Ingo Erwin Bofinger as a director (2 pages)
3 January 2012Termination of appointment of Michael Morgenroth as a director (1 page)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
5 October 2011Director's details changed for Mr Michael Morgenroth on 1 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Michael Morgenroth on 1 October 2011 (2 pages)
6 September 2011Director's details changed for Mr Jeff Adrian Jacobson on 1 September 2011 (2 pages)
6 September 2011Director's details changed for Mr Jeff Adrian Jacobson on 1 September 2011 (2 pages)
2 September 2011Secretary's details changed for Mr Martin Lewis Pollard on 16 May 2011 (1 page)
2 September 2011Director's details changed for Mr Jeff Adrian Jacobson on 16 May 2011 (2 pages)
2 September 2011Director's details changed for Mr James Scott Lyon on 16 May 2011 (2 pages)
2 September 2011Director's details changed for Mr Michael Morgenroth on 16 May 2011 (2 pages)
2 September 2011Director's details changed for Mr Thomas Charles Theobald on 16 May 2011 (2 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (7 pages)
16 May 2011Registered office address changed from 33 Cavendish Square Po Box 2326 London W1A 2NF on 16 May 2011 (1 page)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (9 pages)
5 January 2010Director's details changed for Mr Jeff Adrian Jacobson on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Jeff Adrian Jacobson on 4 January 2010 (2 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
9 October 2009Director's details changed for Thomas Charles Theobald on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Thomas Charles Theobald on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Morgenroth on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Michael Morgenroth on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Martin Lewis Pollard on 1 October 2009 (1 page)
8 October 2009Director's details changed for Jeff Adrian Jacobson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jeff Adrian Jacobson on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Martin Lewis Pollard on 1 October 2009 (1 page)
8 October 2009Director's details changed for James Scott Lyon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for James Scott Lyon on 1 October 2009 (2 pages)
15 July 2009Group of companies' accounts made up to 31 December 2008 (9 pages)
3 October 2008Return made up to 01/10/08; full list of members (5 pages)
3 September 2008Group of companies' accounts made up to 31 December 2007 (9 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
1 September 2007Group of companies' accounts made up to 31 December 2006 (9 pages)
1 November 2006Return made up to 01/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
21 July 2006Group of companies' accounts made up to 31 December 2005 (9 pages)
6 December 2005Return made up to 01/10/05; full list of members (8 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (9 pages)
21 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 September 2004New director appointed (2 pages)
13 July 2004Group of companies' accounts made up to 31 December 2003 (9 pages)
22 October 2003Return made up to 01/10/03; full list of members (8 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (9 pages)
3 February 2003Director resigned (1 page)
25 October 2002Return made up to 01/10/02; full list of members (8 pages)
27 May 2002Group of companies' accounts made up to 31 December 2001 (8 pages)
18 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2001Memorandum and Articles of Association (26 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Ad 31/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 June 2001New director appointed (2 pages)
10 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(1 page)
21 December 2000New director appointed (3 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Incorporation (18 pages)