Company Name62 Cadogan Square Limited
DirectorsAlessandro Cajrati Crivelli and Robert Lawrence Banner
Company StatusActive
Company Number07193213
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 March 2010(14 years, 1 month 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 NameAlessandro Cajrati Crivelli
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed23 March 2010(6 days after company formation)
Appointment Duration14 years, 1 month
RoleInvester
Country of ResidenceEngland
Correspondence Address30 Queen's Gate Gardens
London
SW7 5RR
Director NameMr Robert Lawrence Banner
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAustralian
StatusCurrent
Appointed27 May 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 2.8, Monument House (2nd Floor) 215 Marsh R
Pinner
HA5 5NE
Director NamePaul McAndrews
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Fetter Lane
London
EC4A 1PT
Director NameMicharl Stewart Dobbs-Higginson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 days after company formation)
Appointment Duration1 year, 6 months (resigned 12 October 2011)
RoleBanker
Country of ResidenceSingapore
Correspondence Address#08-14
10 Taman Serasi
2577221
Singapore
Director NameGulu Lalvani
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 days after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFloor 23a
9 Des Voeux Road West
Hong Kong
Director NameMr John Meredith Lloyd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(6 days after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Archery Close
London
W2 2BE
Secretary NameJeremy William Loudan
NationalityBritish
StatusResigned
Appointed23 March 2010(6 days after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2011)
RoleCompany Director
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2011(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 August 2017)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered Address8 Hogarth Place
London
SW5 0QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,085
Current Liabilities£1,704

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

24 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 23 June 2019 (2 pages)
8 April 2019Registered office address changed from Suite 2.8, Monarch House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 8 April 2019 (1 page)
15 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
10 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8, Monarch House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 10 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 March 2018Termination of appointment of John Meredith Lloyd as a director on 28 February 2018 (1 page)
1 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
23 August 2017Register inspection address has been changed to Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page)
23 August 2017Register(s) moved to registered inspection location Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page)
23 August 2017Register(s) moved to registered inspection location Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page)
23 August 2017Register inspection address has been changed to Fifth Floor, 10 st. Bride Street London EC4A 4AD (1 page)
22 August 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 22 August 2017 (1 page)
22 August 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 22 August 2017 (1 page)
4 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
25 November 2016Total exemption full accounts made up to 23 June 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 23 June 2016 (9 pages)
11 April 2016Annual return made up to 17 March 2016 no member list (4 pages)
11 April 2016Annual return made up to 17 March 2016 no member list (4 pages)
6 September 2015Total exemption full accounts made up to 23 June 2015 (10 pages)
6 September 2015Total exemption full accounts made up to 23 June 2015 (10 pages)
7 April 2015Annual return made up to 17 March 2015 no member list (4 pages)
7 April 2015Annual return made up to 17 March 2015 no member list (4 pages)
16 March 2015Total exemption full accounts made up to 23 June 2014 (10 pages)
16 March 2015Total exemption full accounts made up to 23 June 2014 (10 pages)
5 August 2014Amended total exemption full accounts made up to 23 June 2013 (9 pages)
5 August 2014Amended total exemption full accounts made up to 23 June 2013 (9 pages)
26 June 2014Termination of appointment of Gulu Lalvani as a director (2 pages)
26 June 2014Termination of appointment of Gulu Lalvani as a director (2 pages)
22 April 2014Annual return made up to 17 March 2014 no member list (5 pages)
22 April 2014Annual return made up to 17 March 2014 no member list (5 pages)
7 February 2014Total exemption full accounts made up to 23 June 2013 (9 pages)
7 February 2014Total exemption full accounts made up to 23 June 2013 (9 pages)
8 April 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 23 June 2012 (9 pages)
28 March 2013Annual return made up to 17 March 2013 no member list (5 pages)
28 March 2013Annual return made up to 17 March 2013 no member list (5 pages)
12 October 2012Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from Fifth Floor 10 St Bride Street London EC4A 4AD on 12 October 2012 (2 pages)
14 May 2012Annual return made up to 17 March 2012 (15 pages)
14 May 2012Annual return made up to 17 March 2012 (15 pages)
21 February 2012Termination of appointment of Micharl Dobbs-Higginson as a director (2 pages)
21 February 2012Termination of appointment of Micharl Dobbs-Higginson as a director (2 pages)
15 February 2012Total exemption full accounts made up to 23 June 2011 (9 pages)
15 February 2012Total exemption full accounts made up to 23 June 2011 (9 pages)
8 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT England on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT England on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT England on 8 February 2012 (2 pages)
13 July 2011Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages)
13 July 2011Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 (18 pages)
6 July 2011Annual return made up to 17 March 2011
  • ANNOTATION A Second Filed AR01 was registered on 13/07/2011.
(15 pages)
6 July 2011Registered office address changed from , 164 Battersea Park Road, London, SW11 4ND on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from , 164 Battersea Park Road, London, SW11 4ND on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from , 164 Battersea Park Road, London, SW11 4ND on 6 July 2011 (2 pages)
6 July 2011Annual return made up to 17 March 2011
  • ANNOTATION A Second Filed AR01 was registered on 13/07/2011.
(15 pages)
1 July 2011Termination of appointment of Jeremy Loudan as a secretary (2 pages)
1 July 2011Appointment of Gd Secretarial Services Limited as a secretary (3 pages)
1 July 2011Termination of appointment of Jeremy Loudan as a secretary (2 pages)
1 July 2011Appointment of Gd Secretarial Services Limited as a secretary (3 pages)
27 September 2010Current accounting period extended from 31 March 2011 to 23 June 2011 (3 pages)
27 September 2010Current accounting period extended from 31 March 2011 to 23 June 2011 (3 pages)
15 April 2010Termination of appointment of Paul Mcandrews as a director (2 pages)
15 April 2010Termination of appointment of Paul Mcandrews as a director (2 pages)
1 April 2010Appointment of Mr John Meredith Lloyd as a director (3 pages)
1 April 2010Appointment of Micharl Stewart Dobbs-Higginson as a director (3 pages)
1 April 2010Appointment of Jeremy William Loudan as a secretary (3 pages)
1 April 2010Appointment of Mr John Meredith Lloyd as a director (3 pages)
1 April 2010Appointment of Jeremy William Loudan as a secretary (3 pages)
1 April 2010Appointment of Gulu Lalvani as a director (3 pages)
1 April 2010Appointment of Marchese Alessandro Cajrati Crivelli as a director (3 pages)
1 April 2010Appointment of Marchese Alessandro Cajrati Crivelli as a director (3 pages)
1 April 2010Appointment of Gulu Lalvani as a director (3 pages)
1 April 2010Appointment of Micharl Stewart Dobbs-Higginson as a director (3 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)