Company Name75-77 Cadogan Square (Freehold) Limited
DirectorNikolaos Inglessis
Company StatusActive
Company Number07487801
CategoryPrivate Limited Company
Incorporation Date11 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nikolaos Inglessis
Date of BirthApril 1955 (Born 69 years ago)
NationalityGreek
StatusCurrent
Appointed11 January 2011(same day as company formation)
RoleShipbroker
Country of ResidenceGreece
Correspondence Address36-38 Leadenhall Street
London
EC3A 1AT
Secretary NameMr Gary Andrews
StatusCurrent
Appointed05 October 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressC/O Best Gapp & Cassells 81 Elizabeth Street
London
SW1W 9PG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed11 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBircham Dyson Bell Llp 50 Broadway
London
SW1H 0BL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2015)
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered AddressC/O Best Gapp & Cassells
81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

37 at £1Cadogan Square Investments LTD
37.00%
Ordinary
23 at £1Parkas Corporation
23.00%
Ordinary
16 at £1Gorge Development LTD
16.00%
Ordinary
14 at £1Green Perch Company LTD
14.00%
Ordinary
10 at £1Knightsbridge Maritime Sa
10.00%
Ordinary

Financials

Year2014
Net Worth£2,238
Current Liabilities£579

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

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

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
10 February 2023Micro company accounts made up to 29 September 2022 (5 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
24 June 2022Micro company accounts made up to 29 September 2021 (9 pages)
17 September 2021Micro company accounts made up to 29 September 2020 (9 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
19 November 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 29 September 2019 (9 pages)
12 September 2019Micro company accounts made up to 29 September 2018 (9 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 June 2019Previous accounting period shortened from 31 January 2019 to 29 September 2018 (1 page)
29 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 October 2015Appointment of Mr Gary Andrews as a secretary on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Broadway Secretaries Limited as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Gary Andrews as a secretary on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Broadway Secretaries Limited as a secretary on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Gary Andrews as a secretary on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Broadway Secretaries Limited as a secretary on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL to C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG on 5 October 2015 (1 page)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Appointment of Broadway Secretaries Limited as a secretary (2 pages)
14 April 2014Appointment of Broadway Secretaries Limited as a secretary (2 pages)
17 February 2014Termination of appointment of John Stephenson as a secretary (1 page)
17 February 2014Termination of appointment of John Stephenson as a secretary (1 page)
5 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
25 January 2011Appointment of John Matthew Stephenson as a secretary (3 pages)
25 January 2011Appointment of John Matthew Stephenson as a secretary (3 pages)
21 January 2011Appointment of Nikolaos Inglessis as a director (3 pages)
21 January 2011Appointment of Nikolaos Inglessis as a director (3 pages)
20 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
17 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
17 January 2011Termination of appointment of Dunstana Davies as a director (2 pages)
11 January 2011Incorporation (41 pages)
11 January 2011Incorporation (41 pages)