Company Name31 Cadogan Square Freehold Limited
DirectorMarc Edouard Dwek
Company StatusActive
Company Number05506459
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 8 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 NameMr Marc Edouard Dwek
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed10 December 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValiant House Knoll Rise
Orpington
Kent
BR6 0PG
Secretary NameJohn Robert Bowden
NationalityBritish
StatusCurrent
Appointed10 December 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressValiant House Knoll Rise
Orpington
Kent
BR6 0PG
Director NameMr Andrew John Chadwick
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressValiant House
12 Knoll Rise
Orpington
Kent
BR6 0PG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

70 at £1Marco Edouard Dwek
70.00%
Ordinary
30 at £1Valerina Properties LTD
30.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

23 February 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
22 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
16 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 October 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
25 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 January 2018Cessation of Valerina Properties Limited as a person with significant control on 30 January 2018 (1 page)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 January 2015Registered office address changed from 50 Broadway London SW1H 0BL to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 50 Broadway London SW1H 0BL to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 50 Broadway London SW1H 0BL to Valiant House 12 Knoll Rise Orpington Kent BR6 0PG on 8 January 2015 (1 page)
22 December 2014Termination of appointment of John Christopher Turnbull as a director on 10 December 2014 (1 page)
22 December 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 10 December 2014 (1 page)
22 December 2014Termination of appointment of Broadway Directors Limited as a director on 10 December 2014 (1 page)
22 December 2014Termination of appointment of Broadway Directors Limited as a director on 10 December 2014 (1 page)
22 December 2014Termination of appointment of John Christopher Turnbull as a director on 10 December 2014 (1 page)
22 December 2014Termination of appointment of Broadway Secretaries Limited as a secretary on 10 December 2014 (1 page)
16 December 2014Appointment of John Robert Bowden as a secretary on 10 December 2014 (3 pages)
16 December 2014Appointment of Mr Marc Edouard Dwek as a director on 10 December 2014 (3 pages)
16 December 2014Appointment of John Robert Bowden as a secretary on 10 December 2014 (3 pages)
16 December 2014Appointment of Mr Marc Edouard Dwek as a director on 10 December 2014 (3 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
11 July 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 100
(3 pages)
11 July 2014Secretary's details changed for Broadway Secretaries Limited on 10 July 2014 (1 page)
11 July 2014Director's details changed for Broadway Directors Limited on 10 July 2014 (1 page)
11 July 2014Statement of capital following an allotment of shares on 15 November 2013
  • GBP 100
(3 pages)
11 July 2014Secretary's details changed for Broadway Secretaries Limited on 10 July 2014 (1 page)
11 July 2014Director's details changed for Broadway Directors Limited on 10 July 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (5 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 January 2013Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 January 2013Accounts for a dormant company made up to 31 July 2011 (3 pages)
14 January 2013Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
14 January 2013Administrative restoration application (3 pages)
14 January 2013Administrative restoration application (3 pages)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of John Christopher Turnbull as a director (2 pages)
14 April 2010Appointment of John Christopher Turnbull as a director (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 April 2010Termination of appointment of Andrew Chadwick as a director (1 page)
13 April 2010Termination of appointment of Andrew Chadwick as a director (1 page)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
13 July 2009Return made up to 10/07/09; full list of members (3 pages)
4 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
30 September 2008Director appointed andrew john chadwick (2 pages)
30 September 2008Director appointed andrew john chadwick (2 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
10 July 2008Return made up to 10/07/08; full list of members (3 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
17 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
11 August 2006Return made up to 12/07/06; full list of members (2 pages)
11 August 2006Return made up to 12/07/06; full list of members (2 pages)
12 July 2005Incorporation (14 pages)
12 July 2005Incorporation (14 pages)