Company Name16 Cadogan Gardens Freehold Limited
Company StatusActive
Company Number05895144
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 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 NameMr Daniel Alorda Derksen
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed17 May 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address33 4a San Francisco Xavier
Sant Cugat De Valles
Barcelona
08172
Director NameMs Johanna Henrica Maria Derksen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusCurrent
Appointed17 May 2018(11 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressNo. 1 Placa De Tomas Aymat
Sant Cugat Del Valles
Barcelona
08172
Director NameMs Tove Elisabeth Kvammen Midelfart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityNorwegian
StatusCurrent
Appointed05 June 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 4 16 Cadogan Gardens
London
SW3 2RS
Director NameMr Pascal Henri Jaubert
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed06 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Cadogan Gardens
London
SW3 2RS
Director NameJohana Derksen Nefkens
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVia Augusta 1806 Barcelona 08021
Spain
Director NameEmmalisa Marcozzi Lapenna
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 32 Cranley Gardens
London
SW7 3DD
Director NamePascal Jaubert
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2011(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 16 Cadogan Gardens
London
SW3 2RS
Director NameMr Pascal Henri Jaubert
Date of BirthJune 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2011(5 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 16 Cadogan Gardens
London
SW3 2RS
Director NameMiss Elise Helene Kvammen Midelfart
Date of BirthApril 1992 (Born 32 years ago)
NationalityNorwegian
StatusResigned
Appointed11 January 2018(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2018)
RoleResearcher
Country of ResidenceNorway
Correspondence AddressFlat 4 16 Cadogan Gardens
London
SW3 2RS
Director NameJacar Holding Inc (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressAba Legal Bureau Adr Tower 8th Floor
Samuel Lewis Avenue
Obarrio
Panama City
Panama
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressHarben House Harben Parade
Finchley Road
London
NW3 6LH
Director NameJainer Holdings S A (Corporation)
StatusResigned
Appointed02 November 2011(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2018)
Correspondence AddressAdr Tower Piso 8 Calle Samuel Lewis`
Obarrio
Panama City
Panama

Location

Registered Address206 Upper Richmond Road West
C/O Cripps Dransfield
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Jacar Holding Inc.
16.67%
Ordinary
1 at £1Jainer Holdings Sa
16.67%
Ordinary
1 at £1Katrien Jaubert & Pascal Jaubert
16.67%
Ordinary
1 at £1London Bridge Holdings LTD
16.67%
Ordinary
1 at £1Mads Bruun & Bernardo Rivera
16.67%
Ordinary
1 at £1Natalia Petrovna Lagunova
16.67%
Ordinary

Financials

Year2014
Net Worth£40,580
Cash£1,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 3 August 2023 with updates (4 pages)
21 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 September 2022Appointment of Mr Simon De Giuli Botta as a director on 27 September 2022 (2 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 September 2022Appointment of Mr Pascal Henri Jaubert as a director on 6 September 2022 (2 pages)
18 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
2 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Director's details changed for Ms Johanna Henrica Maria Derksen on 18 December 2018 (2 pages)
14 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Appointment of Ms Tove Elisabeth Kvammen Midelfart as a director on 5 June 2018 (2 pages)
15 June 2018Termination of appointment of Elise Helene Kvammen Midelfart as a director on 6 June 2018 (1 page)
30 May 2018Termination of appointment of Jacar Holding Inc as a director on 17 May 2018 (1 page)
30 May 2018Appointment of Ms Johanna Henrica Maria Derksen as a director on 17 May 2018 (2 pages)
30 May 2018Appointment of Mr Daniel Alorda Derksen as a director on 17 May 2018 (2 pages)
30 May 2018Termination of appointment of Jainer Holdings S A as a director on 17 May 2018 (1 page)
12 April 2018Termination of appointment of Stardata Business Services Limited as a secretary on 12 April 2018 (1 page)
12 April 2018Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 206 Upper Richmond Road West C/O Cripps Dransfield London SW14 8AH on 12 April 2018 (1 page)
17 January 2018Appointment of Miss Elise Helene Kvammen Midelfart as a director on 11 January 2018 (2 pages)
13 October 2017Termination of appointment of Pascal Henri Jaubert as a director on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Pascal Henri Jaubert as a director on 4 October 2017 (1 page)
27 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
4 August 2016Director's details changed for Jacar Holding Inc on 3 August 2016 (1 page)
4 August 2016Director's details changed for Jacar Holding Inc on 3 August 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(6 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(6 pages)
9 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 6
(6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6
(6 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 6
(6 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(6 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(6 pages)
3 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
27 September 2012Termination of appointment of Emmalisa Marcozzi Lapenna as a director (1 page)
27 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
27 September 2012Termination of appointment of Emmalisa Marcozzi Lapenna as a director (1 page)
7 August 2012Appointment of Pascal Henri Jaubert as a director (2 pages)
7 August 2012Appointment of Pascal Henri Jaubert as a director (2 pages)
6 August 2012Termination of appointment of Pascal Jaubert as a director (1 page)
6 August 2012Termination of appointment of Pascal Jaubert as a director (1 page)
15 May 2012Appointment of Pascal Jaubert as a director (2 pages)
15 May 2012Appointment of Pascal Jaubert as a director (2 pages)
14 May 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 6
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 6
(3 pages)
15 November 2011Appointment of Jainer Holdings S A as a director (3 pages)
15 November 2011Termination of appointment of Johana Derksen Nefkens as a director (1 page)
15 November 2011Appointment of Jainer Holdings S A as a director (3 pages)
15 November 2011Termination of appointment of Johana Derksen Nefkens as a director (1 page)
26 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (7 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (7 pages)
28 September 2010Secretary's details changed for Stardata Business Services Limited on 3 August 2010 (2 pages)
28 September 2010Secretary's details changed for Stardata Business Services Limited on 3 August 2010 (2 pages)
28 September 2010Secretary's details changed for Stardata Business Services Limited on 3 August 2010 (2 pages)
27 September 2010Director's details changed for Jacar Holding Inc on 3 August 2010 (2 pages)
27 September 2010Director's details changed for Jacar Holding Inc on 3 August 2010 (2 pages)
27 September 2010Director's details changed for Jacar Holding Inc on 3 August 2010 (2 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (5 pages)
23 March 2009Director's change of particulars / johana derksen nefkens / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / emmalisa lapenna / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / emmalisa lapenna / 23/03/2009 (1 page)
23 March 2009Director's change of particulars / johana derksen nefkens / 23/03/2009 (1 page)
7 October 2008Return made up to 03/08/08; full list of members (5 pages)
7 October 2008Return made up to 03/08/08; full list of members (5 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
24 April 2008Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
2 October 2007Return made up to 03/08/07; full list of members (3 pages)
2 October 2007Return made up to 03/08/07; full list of members (3 pages)
4 August 2007Ad 29/05/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 August 2007Ad 29/05/07--------- £ si 3@1=3 £ ic 2/5 (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Secretary resigned (1 page)
3 August 2006Incorporation (22 pages)
3 August 2006Incorporation (22 pages)