Company Name11 Cadogan Square Freehold Limited
Company StatusActive
Company Number07687468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2011(12 years, 10 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 Luis Javier Fernandez
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 1 11 Cadogan Square
London
SW1X 0HT
Director NameMrs Anahis Melkon Jackson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Cadogan Square
London
SW1X 0HT
Director NameSamir Helmy
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleStudent
Country of ResidenceIllinois Usa
Correspondence AddressFlat 5 46 Lowndes Square
London
SW1X 9JU
Director NameDunbar Ventures Corp (Corporation)
StatusCurrent
Appointed20 June 2019(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address3076 Sir Francis Drake's Highway
PO Box 3463
Tortola
Road Town
Virgin Islands, British
Director NameMs Ingela Brita Evans
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Cadogan Square
London
SW1X 0HT
Director NameEmureto Properties Corp. (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence AddressC/O Kendris Private Ltd Muehlemattstrasse 56
Aarau
5001

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£63,513

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

18 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
9 August 2022Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 June 2019Termination of appointment of Emureto Properties Corp. as a director on 20 June 2019 (1 page)
25 June 2019Appointment of Dunbar Ventures Corp as a director on 20 June 2019 (2 pages)
17 July 2018Registered office address changed from Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 17 July 2018 (1 page)
17 July 2018Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Lps Livingstone,Suite F3, Sunley House Olds Approach Watford WD18 9TB (1 page)
16 July 2018Registered office address changed from Kennedy House 115 Hammersmith Road London Middlesex W14 0QH to Lps Livingstone, Suite F3, Sunley House Olds Approach Watford WD18 9TB on 16 July 2018 (1 page)
16 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (6 pages)
27 June 2016Annual return made up to 20 June 2016 no member list (6 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 July 2015Annual return made up to 29 June 2015 no member list (6 pages)
3 July 2015Annual return made up to 29 June 2015 no member list (6 pages)
7 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
7 July 2014Annual return made up to 29 June 2014 no member list (6 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 August 2013Annual return made up to 29 June 2013 no member list (6 pages)
30 August 2013Annual return made up to 29 June 2013 no member list (6 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
10 April 2013Accounts for a dormant company made up to 31 December 2011 (1 page)
25 March 2013Register inspection address has been changed (1 page)
25 March 2013Director's details changed for Mrs Anahis Melkon Jackson on 18 March 2013 (2 pages)
25 March 2013Director's details changed for Mrs Anahis Melkon Jackson on 18 March 2013 (2 pages)
25 March 2013Register inspection address has been changed (1 page)
22 March 2013Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
22 March 2013Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
13 March 2013Termination of appointment of Ingela Evans as a director (2 pages)
13 March 2013Termination of appointment of Ingela Evans as a director (2 pages)
5 March 2013Appointment of Samir Helmy as a director (3 pages)
5 March 2013Appointment of Samir Helmy as a director (3 pages)
8 January 2013Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013 (3 pages)
8 January 2013Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013 (3 pages)
8 January 2013Registered office address changed from Flat 1 11 Cadogan Square London SW1X 0HT United Kingdom on 8 January 2013 (3 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
30 November 2012Annual return made up to 29 June 2012 (14 pages)
30 November 2012Annual return made up to 29 June 2012 (14 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Incorporation (19 pages)
29 June 2011Incorporation (19 pages)