Company Name55/57 Cadogan Square Freehold Limited
Company StatusActive
Company Number04477112
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 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 NameMrs Annette Noskwith
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(same day as company formation)
RoleHousewife County Councillor Co
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 111 Longmoor Lane
Sandiacre
Derbyshire
NG10 5LT
Director NameMr George Evagelos Kountouris
Date of BirthJune 1954 (Born 69 years ago)
NationalityGreek
StatusCurrent
Appointed10 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
57 Cadogan Square
London
SW1X 0HY
Director NameMrs Jeannie Woolard Kountouris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed10 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
57 Cadogan Square
London
SW1X 0HY
Director NameMehdi Seyedhassani
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55d Cadogan Square
London
SW1X 0HY
Director NameMr Adrian Alan Mibus
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2006(4 years after company formation)
Appointment Duration17 years, 9 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address55 Cadogan Square
London
SW1X 0HY
Director NameMina Abdulhusain Merza Jawahery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBahraini
StatusCurrent
Appointed16 October 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressVilla-559, Road-7115
Janabiyah-571
Bahrain
Director NameMaria Margaroni
Date of BirthJune 1960 (Born 63 years ago)
NationalityGreek
StatusCurrent
Appointed20 February 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleAttorney
Country of ResidenceGreece
Correspondence Address16 Pendelis Street
Palaio Faliro
Athens
17564
Greece
Director NameStephania Efrosini Margaroni
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed20 February 2012(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 55 Cadogan Square
London
Sw1
Director NameMr James Walter Janoskey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address57b Cadogan Square
London
SW1X 0HY
Secretary NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed18 March 2011(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameErnest William Jowett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleSolicitor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressBeau Reveil La Route Des Issues
St. John
Jersey
Channel Isles
JE3 4FA
Secretary NameMr John Matthew Stephenson
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameIvana Josefina Stancomb
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2010)
RoleWriter
Correspondence Address55a Cadogan Square
London
SW1X 0HY
Director NameMichael Carrington
Date of BirthDecember 1954 (Born 69 years ago)
NationalityUk/Usa
StatusResigned
Appointed07 August 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 21 October 2010)
RoleFinancial Derivatives Trader
Country of ResidenceEngland
Correspondence Address2372 Ne 28th St
Lighthouse Point
Florida 33064
United States
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed01 July 2007(4 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

957 at £0.01Mehdi Seyedhassani
9.57%
Ordinary
861 at £0.01James Walter Janoskey
8.61%
Ordinary
768 at £0.01Esx Investments Ii Inc
7.68%
Ordinary
748 at £0.01Annette Noskwith
7.48%
Ordinary
454 at £0.01Maran Investments International Sa
4.54%
Ordinary
2.8k at £0.01Mr George Evagelos Kountouris & Mrs Jeannie Woolard Kountouris
27.89%
Ordinary
1.8k at £0.01Sami Salman Kaiksow & Mina Abdulhussain Jawahery
18.39%
Ordinary
1.6k at £0.01Adrian Alan Mibus
15.84%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End25 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 25 December 2019 (6 pages)
1 August 2019Micro company accounts made up to 25 December 2018 (6 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
22 August 2018Micro company accounts made up to 25 December 2017 (6 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 25 December 2016 (6 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 June 2017Notification of Jeannie Woolard Kountouris as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of George Evagelos Kountouris as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of George Evagelos Kountouris as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jeannie Woolard Kountouris as a person with significant control on 6 April 2016 (2 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(9 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(9 pages)
4 July 2016Total exemption full accounts made up to 25 December 2015 (7 pages)
4 July 2016Total exemption full accounts made up to 25 December 2015 (7 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(13 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(13 pages)
12 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(13 pages)
1 July 2015Appointment of Mr James Walter Janoskey as a director on 17 June 2015 (2 pages)
1 July 2015Appointment of Mr James Walter Janoskey as a director on 17 June 2015 (2 pages)
9 April 2015Total exemption full accounts made up to 25 December 2014 (7 pages)
9 April 2015Total exemption full accounts made up to 25 December 2014 (7 pages)
18 February 2015Termination of appointment of Ernest William Jowett as a director on 9 January 2015 (1 page)
18 February 2015Termination of appointment of Ernest William Jowett as a director on 9 January 2015 (1 page)
18 February 2015Termination of appointment of Ernest William Jowett as a director on 9 January 2015 (1 page)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(13 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(13 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(13 pages)
18 June 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
18 June 2014Total exemption full accounts made up to 25 December 2013 (7 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(13 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(13 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(13 pages)
25 April 2013Total exemption full accounts made up to 25 December 2012 (5 pages)
25 April 2013Total exemption full accounts made up to 25 December 2012 (5 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (13 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (13 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (13 pages)
8 May 2012Total exemption full accounts made up to 25 December 2011 (6 pages)
8 May 2012Total exemption full accounts made up to 25 December 2011 (6 pages)
13 March 2012Appointment of Stephania Efrosini Margaroni as a director (2 pages)
13 March 2012Appointment of Maria Margaroni as a director (2 pages)
13 March 2012Appointment of Stephania Efrosini Margaroni as a director (2 pages)
13 March 2012Appointment of Maria Margaroni as a director (2 pages)
30 August 2011Total exemption full accounts made up to 25 December 2010 (6 pages)
30 August 2011Total exemption full accounts made up to 25 December 2010 (6 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (11 pages)
19 May 2011Termination of appointment of Jeremy Loudan as a secretary (1 page)
19 May 2011Termination of appointment of Jeremy Loudan as a secretary (1 page)
19 May 2011Registered office address changed from Spencer Lewis 164 Battersea Park Road London SW11 4ND on 19 May 2011 (1 page)
19 May 2011Director's details changed for Ernest William Jowett on 10 May 2011 (2 pages)
19 May 2011Termination of appointment of Michael Carrington as a director (1 page)
19 May 2011Registered office address changed from Spencer Lewis 164 Battersea Park Road London SW11 4ND on 19 May 2011 (1 page)
19 May 2011Director's details changed for Ernest William Jowett on 10 May 2011 (2 pages)
19 May 2011Termination of appointment of Michael Carrington as a director (1 page)
18 May 2011Appointment of Jamestown Investments Limited as a secretary (2 pages)
18 May 2011Appointment of Jamestown Investments Limited as a secretary (2 pages)
6 September 2010Total exemption small company accounts made up to 25 December 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 25 December 2009 (7 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
7 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Ernest William Jowett on 4 July 2010 (2 pages)
6 July 2010Termination of appointment of Ivana Stancomb as a director (1 page)
6 July 2010Termination of appointment of Ivana Stancomb as a director (1 page)
6 July 2010Director's details changed for Adrian Alan Mibus on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Adrian Alan Mibus on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Michael Carrington on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Annette Noskwith on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Jeannie Woolard Kountouris on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Michael Carrington on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Annette Noskwith on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mina Abdulhusain Merza Jawahery on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Jeannie Woolard Kountouris on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Jeannie Woolard Kountouris on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mrs Annette Noskwith on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Michael Carrington on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mehdi Seyedhassani on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Ernest William Jowett on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mina Abdulhusain Merza Jawahery on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Ernest William Jowett on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Adrian Alan Mibus on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mehdi Seyedhassani on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mehdi Seyedhassani on 4 July 2010 (2 pages)
6 July 2010Director's details changed for Mina Abdulhusain Merza Jawahery on 4 July 2010 (2 pages)
15 October 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
15 October 2009Total exemption full accounts made up to 25 December 2008 (7 pages)
4 July 2009Return made up to 04/07/09; full list of members (6 pages)
4 July 2009Return made up to 04/07/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 25 December 2007 (7 pages)
1 April 2009Total exemption small company accounts made up to 25 December 2007 (7 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 04/07/08; full list of members (6 pages)
7 July 2008Location of register of members (1 page)
7 July 2008Return made up to 04/07/08; full list of members (6 pages)
18 February 2008Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/08
(10 pages)
18 February 2008Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/08
(10 pages)
25 January 2008Accounts for a dormant company made up to 25 December 2006 (2 pages)
25 January 2008Accounts for a dormant company made up to 25 December 2006 (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007Registered office changed on 20/09/07 from: 50 broadway london SW1H 0BL (1 page)
20 September 2007Registered office changed on 20/09/07 from: 50 broadway london SW1H 0BL (1 page)
20 September 2007New secretary appointed (2 pages)
2 March 2007Ad 12/12/06--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
2 March 2007Ad 12/12/06--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
1 March 2007Resolutions
  • RES13 ‐ Issue & transfer shares 12/12/06
(2 pages)
29 December 2006Accounts for a dormant company made up to 25 December 2005 (2 pages)
29 December 2006Accounts for a dormant company made up to 25 December 2005 (2 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Div 16/11/06 (1 page)
21 December 2006Resolutions
  • RES13 ‐ 100 divided 10,000 14/12/06
(1 page)
21 December 2006Memorandum and Articles of Association (11 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2006Div 16/11/06 (1 page)
21 December 2006Memorandum and Articles of Association (11 pages)
21 December 2006Resolutions
  • RES13 ‐ 100 divided 10,000 14/12/06
(1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
13 July 2006Return made up to 04/07/06; full list of members (7 pages)
13 July 2006Return made up to 04/07/06; full list of members (7 pages)
11 October 2005Return made up to 04/07/05; full list of members (7 pages)
11 October 2005Return made up to 04/07/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 25 December 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 25 December 2004 (1 page)
27 August 2004Return made up to 04/07/04; full list of members (7 pages)
27 August 2004Return made up to 04/07/04; full list of members (7 pages)
7 February 2004Accounts for a dormant company made up to 21 December 2003 (2 pages)
7 February 2004Accounts for a dormant company made up to 21 December 2003 (2 pages)
30 July 2003Return made up to 04/07/03; full list of members (7 pages)
30 July 2003Return made up to 04/07/03; full list of members (7 pages)
22 May 2003Accounting reference date extended from 31/07/03 to 25/12/03 (1 page)
22 May 2003Accounting reference date extended from 31/07/03 to 25/12/03 (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
21 July 2002New secretary appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Registered office changed on 21/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 July 2002Incorporation (14 pages)
4 July 2002Incorporation (14 pages)