Company Name66 Cadogan Square Limited
DirectorsRichard Phelan and Charles Leland Schrager Von Altishofen
Company StatusActive
Company Number05695376
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 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

Director NameRichard Phelan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 5
66 Cadogan Square
London
SW1X 0EA
Director NameMr Charles Leland Schrager Von Altishofen
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 6
66 Cadogan Square
London
SW1X 0EA
Secretary NameMr Charles Leland Schrager Von Altishofen
NationalityBritish
StatusCurrent
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6
66 Cadogan Square
London
SW1X 0EA
Director NameJacob Stolt-Nielsen
Date of BirthMay 1931 (Born 93 years ago)
NationalityNorwegian
StatusResigned
Appointed20 February 2008(2 years after company formation)
Appointment Duration4 years (resigned 24 February 2012)
RoleShipowner
Country of ResidenceEngland
Correspondence Address66 Cadogan Square
Flat 3
London
SW1X 0EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 6
66 Cadogan Square
London
SW1X 0EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Askari Holdings LTD
25.00%
Ordinary
1 at £1Charles Leland Schrager Von Altishofen
25.00%
Ordinary
1 at £1Downton Capital LTD
25.00%
Ordinary
1 at £1Richard Phelan
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
27 November 2020Register inspection address has been changed from 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom to 34 Devon Square Newton Abbot Devon TQ12 2HH (1 page)
22 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
26 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 February 2018Register inspection address has been changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to 7 Union Street Newton Abbot Devon TQ12 2JX (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
8 February 2017Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
8 February 2017Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
7 February 2017Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
7 February 2017Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS (1 page)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(5 pages)
1 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
23 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
4 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Termination of appointment of Jacob Stolt-Nielsen as a director (1 page)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
2 March 2012Termination of appointment of Jacob Stolt-Nielsen as a director (1 page)
2 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 February 2010Total exemption small company accounts made up to 28 February 2009 (14 pages)
6 February 2010Total exemption small company accounts made up to 28 February 2009 (14 pages)
3 February 2010Director's details changed for Jacob Stolt-Nielsen on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Charles Leland Schrager Von Altishofen on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Phelan on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Phelan on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Jacob Stolt-Nielsen on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Jacob Stolt-Nielsen on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Charles Leland Schrager Von Altishofen on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Charles Leland Schrager Von Altishofen on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Richard Phelan on 1 October 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
4 February 2009Return made up to 02/02/09; full list of members (4 pages)
5 August 2008Return made up to 02/02/08; full list of members (3 pages)
5 August 2008Return made up to 02/02/08; full list of members (3 pages)
8 April 2008Director appointed jacob stolt-nielsen (2 pages)
8 April 2008Ad 20/02/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
8 April 2008Director appointed jacob stolt-nielsen (2 pages)
8 April 2008Ad 20/02/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Location of register of members (1 page)
2 February 2006Incorporation (17 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Incorporation (17 pages)
2 February 2006Secretary resigned (1 page)