Company Name45 Cadogan Place Management Company Limited
DirectorsFilippo De Nicolais and Hebdon Enterprises Limited
Company StatusActive
Company Number05123574
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 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 NameFilippo De Nicolais
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Cadogan Place
London
SW1X 9RU
Director NameHebdon Enterprises Limited (Corporation)
StatusCurrent
Appointed23 April 2008(3 years, 11 months after company formation)
Appointment Duration16 years
Correspondence AddressBurleigh Manor Peel Road
Douglas
Isle Of Man
IM1 5EP
Director NameMr Paul Gerald Bentham
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVilla Franove
43 Avenue Des Bosquets-De-Julie
Clarens
Montreux 1815
Switzerland
Director NameAron Karavil
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityTurkish
StatusResigned
Appointed15 August 2005(1 year, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 May 2020)
RoleClothing Merchant
Country of ResidenceUnited Kingdom
Correspondence Address45 Cadogan Place
London
SW1X 9RU
Director NameMr James Cary Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed15 August 2005(1 year, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address87 Roxborough Drive
Toronto
Ontario
M4w 1x2
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameHebdon Enterprises Limited (Corporation)
StatusResigned
Appointed31 August 2004(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2005)
Correspondence AddressBurleigh Manor
Peel Road
Douglas
Isle Of Man
IM1 5EP
Secretary NamePeregrine Secretarial Services Ltd (Corporation)
StatusResigned
Appointed31 August 2004(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 August 2005)
Correspondence AddressBurleigh Manor
Peel Road
Douglas
Isle Of Man
IM1 5EP
Secretary NameCamamile Limited (Corporation)
StatusResigned
Appointed19 July 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2015)
Correspondence Address15 Newland
Lincoln
LN1 1XG

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Cotton Paradise Sa
25.00%
Ordinary
1 at £1Filippo De Nicolais
25.00%
Ordinary
1 at £1Hebdon Enterprises LTD
25.00%
Ordinary
1 at £1James Cary Armstrong
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
10 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
8 June 2022Termination of appointment of Hebdon Enterprises Limited as a director on 8 June 2022 (1 page)
8 June 2022Appointment of Ms Sophie Mercedes Bentham-Guignot as a director on 8 June 2022 (2 pages)
10 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
10 May 2021Termination of appointment of James Cary Armstrong as a director on 10 May 2021 (1 page)
23 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
10 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 May 2020Termination of appointment of Aron Karavil as a director on 9 May 2020 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
30 October 2017Micro company accounts made up to 30 September 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 March 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(6 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 4
(6 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
18 May 2015Termination of appointment of Camamile Limited as a secretary on 31 March 2015 (1 page)
18 May 2015Termination of appointment of Camamile Limited as a secretary on 31 March 2015 (1 page)
18 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(6 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
22 May 2013Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 22 May 2013 (1 page)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
22 May 2013Registered office address changed from 15 Newland Lincoln Lincolnshire LN1 1XG on 22 May 2013 (1 page)
19 July 2012Termination of appointment of Camamile Limited as a secretary (1 page)
19 July 2012Appointment of Camamile Limited as a secretary (2 pages)
19 July 2012Termination of appointment of Camamile Limited as a secretary (1 page)
19 July 2012Appointment of Camamile Limited as a secretary (2 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Filippo De Nicolais on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Hebdon Enterprises Limited on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Filippo De Nicolais on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Aron Karavil on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Hebdon Enterprises Limited on 10 May 2010 (2 pages)
12 May 2010Secretary's details changed for Camamile Limited on 10 May 2010 (2 pages)
12 May 2010Director's details changed for Aron Karavil on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Camamile Limited on 10 May 2010 (2 pages)
12 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 May 2009Return made up to 10/05/09; full list of members (5 pages)
27 May 2009Return made up to 10/05/09; full list of members (5 pages)
8 February 2009Return made up to 10/05/08; change of members; amend (10 pages)
8 February 2009Return made up to 10/05/08; change of members; amend (10 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 June 2008Return made up to 10/05/08; full list of members (5 pages)
13 June 2008Return made up to 10/05/08; full list of members (5 pages)
9 June 2008Director appointed hebdon enterprises LIMITED (2 pages)
9 June 2008Director appointed hebdon enterprises LIMITED (2 pages)
28 May 2008Appointment terminated director paul bentham (1 page)
28 May 2008Appointment terminated director paul bentham (1 page)
22 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 October 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
22 May 2007Return made up to 10/05/07; full list of members (3 pages)
17 October 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
17 October 2006Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
29 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
29 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
13 June 2006Return made up to 10/05/06; full list of members (9 pages)
13 June 2006Return made up to 10/05/06; full list of members (9 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: ground floor 45 cadogan place london SW1 (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005Ad 15/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: ground floor 45 cadogan place london SW1 (1 page)
12 September 2005Ad 15/08/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
12 September 2005New secretary appointed (2 pages)
10 June 2005Return made up to 10/05/05; full list of members (6 pages)
10 June 2005Return made up to 10/05/05; full list of members (6 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page)
11 November 2004New secretary appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004Registered office changed on 11/11/04 from: 2 bank street lincoln lincolnshire LN2 1DR (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Registered office changed on 25/05/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2004Incorporation (16 pages)
10 May 2004Incorporation (16 pages)