Company Name80-82 Cadogan Place Limited
DirectorsDhairya Choudhrie and Anne Thompson
Company StatusActive
Company Number07099853
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 December 2009(14 years, 4 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 NameMr Dhairya Choudhrie
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed10 January 2019(9 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameMs Anne Thompson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Pall Mall
London
SW1Y 5ES
Director NameMrs Heather Jean Bronks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshe House Ashe
Basingstoke
Hampshire
RG25 3AQ
Director NameMr Bhanu Choudhrie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address51 Chester Square
London
SW1W 9EA
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 2013(3 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 2014)
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameOxford Company Services Limited (Corporation)
StatusResigned
Appointed06 January 2014(4 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2016)
Correspondence Address8 King Edward Street
Oxford
Oxfordshire
OX1 4HL
Secretary NameEPMG Legal Limited (Corporation)
StatusResigned
Appointed08 February 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2020)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered Address32-33 St James's Place
London
SW1A 1NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Cash£3,704

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Registered office address changed from 68 Pall Mall London London SW1Y 5ES United Kingdom to 32-33 st James's Place London SW1A 1NR on 16 March 2023 (1 page)
16 March 2023Director's details changed for Ms Anne Thompson on 17 December 2021 (2 pages)
16 March 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
16 March 2023Director's details changed for Mr Dhairya Choudhrie on 17 December 2021 (2 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
16 July 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
25 June 2021Micro company accounts made up to 31 December 2019 (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
20 April 2020Termination of appointment of Epmg Legal Limited as a secretary on 6 April 2020 (1 page)
20 April 2020Director's details changed for Mr Dhairya Choudhrie on 20 April 2020 (2 pages)
20 April 2020Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom to 68 Pall Mall London London SW1Y 5ES on 20 April 2020 (1 page)
20 April 2020Director's details changed for Ms Anne Thompson on 20 April 2020 (2 pages)
20 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 September 2019Appointment of Ms Anne Thompson as a director on 23 September 2019 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 January 2019Director's details changed for Mr Dharya Choudhrie on 10 January 2019 (2 pages)
10 January 2019Termination of appointment of Bhanu Choudhrie as a director on 10 January 2019 (1 page)
10 January 2019Appointment of Mr Dharya Choudhrie as a director on 10 January 2019 (2 pages)
17 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Heather Jean Bronks as a director on 31 October 2018 (1 page)
3 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 9 December 2016 with updates (4 pages)
10 February 2017Confirmation statement made on 9 December 2016 with updates (4 pages)
9 February 2017Termination of appointment of a secretary (1 page)
9 February 2017Termination of appointment of a secretary (1 page)
8 February 2017Registered office address changed from 1 Vincent Square London SW1P 2PN to 2 Hills Road Cambridge Cambs CB2 1JP on 8 February 2017 (1 page)
8 February 2017Appointment of Epmg Legal Limited as a secretary on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from 1 Vincent Square London SW1P 2PN to 2 Hills Road Cambridge Cambs CB2 1JP on 8 February 2017 (1 page)
8 February 2017Appointment of Epmg Legal Limited as a secretary on 8 February 2017 (2 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 December 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
17 November 2016Termination of appointment of Oxford Company Services Limited as a secretary on 17 November 2016 (1 page)
17 November 2016Termination of appointment of Oxford Company Services Limited as a secretary on 17 November 2016 (1 page)
5 February 2016Annual return made up to 9 December 2015 no member list (4 pages)
5 February 2016Annual return made up to 9 December 2015 no member list (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2015Annual return made up to 9 December 2014 no member list (4 pages)
19 January 2015Annual return made up to 9 December 2014 no member list (4 pages)
19 January 2015Annual return made up to 9 December 2014 no member list (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Appointment of Oxford Company Services Limited as a secretary (2 pages)
9 January 2014Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
9 January 2014Registered office address changed from C/O C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 9 December 2013 no member list (4 pages)
9 January 2014Appointment of Oxford Company Services Limited as a secretary (2 pages)
9 January 2014Registered office address changed from C/O C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 9 December 2013 no member list (4 pages)
9 January 2014Registered office address changed from C/O C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom on 9 January 2014 (1 page)
9 January 2014Annual return made up to 9 December 2013 no member list (4 pages)
9 January 2014Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 February 2013Appointment of 7Side Secretarial Limited as a secretary (2 pages)
18 February 2013Registered office address changed from 1 Vincent Square London SW1P 2PN on 18 February 2013 (1 page)
18 February 2013Appointment of 7Side Secretarial Limited as a secretary (2 pages)
18 February 2013Registered office address changed from 1 Vincent Square London SW1P 2PN on 18 February 2013 (1 page)
24 January 2013Annual return made up to 9 December 2012 no member list (3 pages)
24 January 2013Annual return made up to 9 December 2012 no member list (3 pages)
24 January 2013Annual return made up to 9 December 2012 no member list (3 pages)
23 January 2013Director's details changed for Mrs Heather Jean Bronks on 30 August 2011 (2 pages)
23 January 2013Director's details changed for Mrs Heather Jean Bronks on 30 August 2011 (2 pages)
29 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 January 2012Annual return made up to 9 December 2011 no member list (3 pages)
19 January 2012Director's details changed for Heather Jean Bronks on 30 August 2011 (2 pages)
19 January 2012Director's details changed for Heather Jean Bronks on 30 August 2011 (2 pages)
19 January 2012Annual return made up to 9 December 2011 no member list (3 pages)
19 January 2012Annual return made up to 9 December 2011 no member list (3 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 February 2011Annual return made up to 9 December 2010 no member list (3 pages)
8 February 2011Annual return made up to 9 December 2010 no member list (3 pages)
8 February 2011Annual return made up to 9 December 2010 no member list (3 pages)
9 December 2009Incorporation (34 pages)
9 December 2009Incorporation (34 pages)