Company Name5-11 Cheyne Gardens Freehold (2011) Limited
DirectorsCarlo Maria Calabria and Alireza Ittihadieh
Company StatusActive
Company Number07874033
CategoryPrivate Limited Company
Incorporation Date7 December 2011(12 years, 3 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 Carlo Maria Calabria
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed16 March 2015(3 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameAlireza Ittihadieh
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2015(3 years, 3 months after company formation)
Appointment Duration9 years
RoleChairman/Director
Country of ResidenceSwitzerland
Correspondence AddressWindsor House 40-41 Great Castle Street
London
W1W 8LU
Director NameMr Claude Greilsamer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 2015)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address7 Cheyne Gardens
London
SW3 5QU

Location

Registered AddressWindsor House
40-41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aberlam Assets Corp
12.50%
Ordinary
1 at £1Alireza Ittihadieh
12.50%
Ordinary
1 at £1Chogorros Sa
12.50%
Ordinary
1 at £1Frederick David Stewart Rosier
12.50%
Ordinary
1 at £1Irja Brant
12.50%
Ordinary
1 at £1James Alexander Macconnell Orr & Caroline Rosemary Willoughby Orr
12.50%
Ordinary
1 at £1Mr Claude Greilsamer & Victoria Ann Nash
12.50%
Ordinary
1 at £1Passdean LTD
12.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
27 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
28 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
12 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 9
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 9
(3 pages)
21 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(4 pages)
21 January 2016Registered office address changed from 50 Broadway London SW1H 0BL to C/O Jamieson Stone Llp Windsor House 40-41 Great Castle Street London W1W 8LU on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 50 Broadway London SW1H 0BL to C/O Jamieson Stone Llp Windsor House 40-41 Great Castle Street London W1W 8LU on 21 January 2016 (1 page)
21 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 April 2015Appointment of Alireza Ittihadieh as a director on 16 March 2015 (3 pages)
19 April 2015Appointment of Mr Carlo Maria Calabria as a director on 16 March 2015 (3 pages)
19 April 2015Appointment of Mr Carlo Maria Calabria as a director on 16 March 2015 (3 pages)
19 April 2015Appointment of Alireza Ittihadieh as a director on 16 March 2015 (3 pages)
31 March 2015Termination of appointment of James Alexander Macconnell Orr as a director on 17 March 2015 (2 pages)
31 March 2015Termination of appointment of James Alexander Macconnell Orr as a director on 17 March 2015 (2 pages)
31 March 2015Termination of appointment of Claude Greilsamer as a director on 17 March 2015 (2 pages)
31 March 2015Termination of appointment of Claude Greilsamer as a director on 17 March 2015 (2 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(5 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(5 pages)
10 February 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 8
(5 pages)
29 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 December 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 8
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 8
(3 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders (4 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 May 2013Appointment of Mr James Alexander Macconnell Orr as a director (3 pages)
1 May 2013Appointment of Mr James Alexander Macconnell Orr as a director (3 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 December 2011Incorporation (16 pages)
7 December 2011Incorporation (16 pages)