Company Name26 Cadogan Square Limited
DirectorDimitris Panagopoulos
Company StatusActive
Company Number05348270
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDimitris Panagopoulos
Date of BirthJune 1955 (Born 68 years ago)
NationalityGreek
StatusCurrent
Appointed01 February 2005(1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NamePanagiotis Barkas
NationalityGreek
StatusResigned
Appointed01 October 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 April 2015)
RoleCompany Director
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Dimitris Nicholas Alexander Panagopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth-£408,323
Cash£89,153
Current Liabilities£1,301,526

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 January

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

29 September 2016Delivered on: 14 October 2016
Persons entitled: C.Hoare & Co.

Classification: A registered charge
Particulars: 26 cadogan square, london SW1X 0JP.
Outstanding
7 April 2005Delivered on: 16 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 April 2005Delivered on: 16 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 26 cadogan square london t/n ngl 292096. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
22 November 2023Micro company accounts made up to 31 January 2023 (5 pages)
26 October 2023Previous accounting period shortened from 29 January 2023 to 28 January 2023 (1 page)
7 April 2023Compulsory strike-off action has been discontinued (1 page)
6 April 2023Micro company accounts made up to 31 January 2022 (4 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (5 pages)
11 February 2022Director's details changed for Dimitris Panagopoulos on 11 February 2022 (2 pages)
11 February 2022Director's details changed for Dimitris Panagopoulos on 11 February 2022 (2 pages)
11 February 2022Change of details for Mr Dimitris Panagopoulos as a person with significant control on 11 February 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
3 November 2021Director's details changed for Dimitris Panagopoulos on 1 November 2021 (2 pages)
3 November 2021Change of details for Mr Dimitris Panagopoulos as a person with significant control on 1 November 2021 (2 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
28 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 January 2020Satisfaction of charge 1 in full (2 pages)
29 January 2020Satisfaction of charge 2 in full (1 page)
5 November 2019Micro company accounts made up to 29 January 2019 (2 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 January 2018 (4 pages)
30 October 2018Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
12 January 2018Registered office address changed from Accountec Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT United Kingdom to 35 Ballards Lane London N3 1XW on 12 January 2018 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 October 2016Registration of charge 053482700003, created on 29 September 2016 (12 pages)
14 October 2016Registration of charge 053482700003, created on 29 September 2016 (12 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Registered office address changed from Accountec Ashton House Ashton Lane Sale Manchester M33 6WT to Accountec Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Accountec Ashton House Ashton Lane Sale Manchester M33 6WT to Accountec Charter Buildings 9 Ashton Lane Sale Manchester M33 6WT on 17 November 2015 (1 page)
23 April 2015Termination of appointment of Panagiotis Barkas as a secretary on 21 April 2015 (1 page)
23 April 2015Termination of appointment of Panagiotis Barkas as a secretary on 21 April 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 May 2011Secretary's details changed for Panagiotis Barkas on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Panagiotis Barkas on 20 May 2011 (1 page)
28 March 2011Termination of appointment of Hcs Secretarial Limited as a secretary (2 pages)
28 March 2011Termination of appointment of Hcs Secretarial Limited as a secretary (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
19 February 2008Return made up to 31/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
14 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (5 pages)
16 April 2005Particulars of mortgage/charge (7 pages)
16 April 2005Particulars of mortgage/charge (5 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 February 2005Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2005Incorporation (6 pages)
31 January 2005Incorporation (6 pages)