Company Name2-6 Cadogan Gardens Freehold Limited
DirectorsGiuseppe Viggiani and Charmian Annabel Sophie Gerladin Brodie-Smith
Company StatusActive
Company Number06343594
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 7 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 NameGiuseppe Viggiani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed03 December 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months
RoleDirector/Manager
Correspondence Address20 Kensington Church Walk
London
W8 4NB
Director NameCharmian Annabel Sophie Gerladin Brodie-Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCommunications Director
Correspondence AddressGrant Chester House Burcot
Abingdon
OX14 3DN
Secretary NameGary Terence Andrews
NationalityBritish
StatusCurrent
Appointed14 May 2014(6 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr Hugo Seymour Thistlethwayte
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(1 year, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 26 September 2016)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressBroomfield House Purbrook Heath Road
Waterlooville
Hampshire
PO7 5SA
Secretary NameJoseph Elias Sarkis
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 07 August 2011)
RoleConsultant
Correspondence Address14 St. Anns Villas
London
W11 4RS
Director NameMr Alexis Rotelli
Date of BirthNovember 1951 (Born 72 years ago)
NationalityItalian
StatusResigned
Appointed26 October 2010(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 June 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 2-4 Cadogan Gardens
London
Greater London
SW3 2RS
Secretary NameMs Sandra Bufano
StatusResigned
Appointed08 August 2011(3 years, 11 months after company formation)
Appointment Duration8 months (resigned 04 April 2012)
RoleCompany Director
Correspondence Address11 Maytree Walk
London
SW2 3SE
Director NameMr Neil Mitchell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 September 2016)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 (D)
C/O Mount Grange Heritage 153 Notting Hill Gate
London
W11 3LF
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address81 Elizabeth Street Eaton Square
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Alberto Fontana & Maria Ruschi Noceti
5.88%
Ordinary A
1 at £1Alessandro Rotelli & Alessandra Fratter
5.88%
Ordinary A
1 at £1Carla Francesca Tammenoms Bakker
5.88%
Ordinary A
1 at £1Charmian Annabel Sophie Brodie-smith & Andrew Marcus Gerard Woolmer
5.88%
Ordinary A
1 at £1Gedarte Sa
5.88%
Ordinary A
1 at £1Giovanna Corradi & Giacomo Gavarone & Gian Gregorio Gavarone & Giovanni Gavarone
5.88%
Ordinary A
1 at £1Hale Investments LTD
5.88%
Ordinary A
1 at £1Mr Hugo Seymour Thistlethwayte & Charlotte Louise Thistlethwayte
5.88%
Ordinary A
1 at £1Neil Mitchell
5.88%
Ordinary A
1 at £1Paul Mcwilliam
5.88%
Ordinary A
7 at £1Gedarte Sa
41.18%
Ordinary B

Financials

Year2014
Turnover£50,000
Net Worth£75,288
Cash£111,048
Current Liabilities£35,760

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return14 April 2023 (11 months, 2 weeks ago)
Next Return Due28 April 2024 (1 month from now)

Filing History

21 December 2023Termination of appointment of Alexis Rotelli as a director on 26 June 2023 (1 page)
20 December 2023Micro company accounts made up to 25 March 2023 (8 pages)
26 June 2023Notification of Haya Akef Methqual Al Fayez as a person with significant control on 16 February 2023 (2 pages)
12 June 2023Cessation of Giuseppe Viggiani as a person with significant control on 16 February 2023 (1 page)
9 June 2023Confirmation statement made on 14 April 2023 with updates (6 pages)
8 December 2022Micro company accounts made up to 25 March 2022 (6 pages)
14 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 25 March 2021 (8 pages)
19 April 2021Confirmation statement made on 14 April 2021 with updates (5 pages)
25 March 2021Micro company accounts made up to 25 March 2020 (8 pages)
30 April 2020Confirmation statement made on 14 April 2020 with updates (5 pages)
10 June 2019Micro company accounts made up to 25 March 2019 (9 pages)
7 May 2019Director's details changed for Charmian Annabel Sophie Gerladin Brodie-Smith on 17 April 2019 (2 pages)
3 May 2019Director's details changed for Giuseppe Viggiani on 17 April 2019 (2 pages)
3 May 2019Notification of Giuseppe Viggiani as a person with significant control on 16 July 2018 (2 pages)
3 May 2019Withdrawal of a person with significant control statement on 3 May 2019 (2 pages)
3 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
23 May 2018Micro company accounts made up to 25 March 2018 (8 pages)
1 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 25 March 2017 (8 pages)
31 October 2017Micro company accounts made up to 25 March 2017 (8 pages)
28 July 2017Previous accounting period shortened from 31 August 2017 to 25 March 2017 (1 page)
28 July 2017Previous accounting period shortened from 31 August 2017 to 25 March 2017 (1 page)
21 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
31 December 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
31 December 2016Total exemption full accounts made up to 31 August 2016 (10 pages)
11 October 2016Termination of appointment of Neil Mitchell as a director on 26 September 2016 (1 page)
11 October 2016Termination of appointment of Neil Mitchell as a director on 26 September 2016 (1 page)
11 October 2016Termination of appointment of Hugo Seymour Thistlethwayte as a director on 26 September 2016 (1 page)
11 October 2016Termination of appointment of Hugo Seymour Thistlethwayte as a director on 26 September 2016 (1 page)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17
(9 pages)
21 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 17
(9 pages)
15 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
15 February 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 17
(9 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 17
(9 pages)
4 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
4 March 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
6 June 2014Appointment of Gary Terence Andrews as a secretary (4 pages)
6 June 2014Appointment of Gary Terence Andrews as a secretary (4 pages)
30 May 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 May 2014 (1 page)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 17
(8 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 17
(8 pages)
30 May 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 30 May 2014 (1 page)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (8 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 25 June 2012 (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (8 pages)
4 April 2012Termination of appointment of Sandra Bufano as a secretary (1 page)
4 April 2012Termination of appointment of Sandra Bufano as a secretary (1 page)
6 January 2012Appointment of Mr Neil Mitchell as a director (2 pages)
6 January 2012Appointment of Mr Neil Mitchell as a director (2 pages)
31 August 2011Termination of appointment of Joseph Sarkis as a secretary (1 page)
31 August 2011Appointment of Ms Sandra Bufano as a secretary (2 pages)
31 August 2011Termination of appointment of Joseph Sarkis as a secretary (1 page)
31 August 2011Appointment of Ms Sandra Bufano as a secretary (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
3 November 2010Appointment of Mr Alexis Rotelli as a director (2 pages)
3 November 2010Appointment of Mr Alexis Rotelli as a director (2 pages)
14 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (10 pages)
14 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (10 pages)
11 March 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
11 March 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
7 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
7 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
24 July 2009Registered office changed on 24/07/2009 from 50 broadway london SW1H 0BL (1 page)
24 July 2009Secretary appointed joseph elias sarkis (2 pages)
24 July 2009Appointment terminated secretary broadway secretaries LIMITED (1 page)
24 July 2009Secretary appointed joseph elias sarkis (2 pages)
24 July 2009Appointment terminated secretary broadway secretaries LIMITED (1 page)
24 July 2009Registered office changed on 24/07/2009 from 50 broadway london SW1H 0BL (1 page)
14 April 2009Return made up to 14/04/09; full list of members (7 pages)
14 April 2009Return made up to 14/04/09; full list of members (7 pages)
13 January 2009Conve (1 page)
13 January 2009Conve (1 page)
13 January 2009Ad 18/12/08\gbp si 14@1=14\gbp ic 1/15\ (4 pages)
13 January 2009Ad 18/12/08\gbp si 14@1=14\gbp ic 1/15\ (4 pages)
6 October 2008Director appointed mr hugo seymour thistlethwayte (1 page)
6 October 2008Director appointed mr hugo seymour thistlethwayte (1 page)
6 October 2008Director appointed charmian annabel sophie gerladin brodie-smith (1 page)
6 October 2008Director appointed charmian annabel sophie gerladin brodie-smith (1 page)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
2 October 2008Return made up to 15/08/08; full list of members (4 pages)
18 September 2008Appointment terminated director broadway directors LIMITED (1 page)
18 September 2008Appointment terminated director broadway secretaries LIMITED (1 page)
18 September 2008Appointment terminated director broadway directors LIMITED (1 page)
18 September 2008Appointment terminated director broadway secretaries LIMITED (1 page)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
15 August 2007Incorporation (17 pages)
15 August 2007Incorporation (17 pages)