About

Registered Number: 05348270
Date of Incorporation: 31/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 35 Ballards Lane, London, N3 1XW,

 

26 Cadogan Square Ltd was registered on 31 January 2005 and has its registered office in London. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANAGOPOULOS, Dimitris 01 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BARKAS, Panagiotis 01 October 2007 21 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 28 February 2020
MR04 - N/A 29 January 2020
MR04 - N/A 29 January 2020
AA - Annual Accounts 05 November 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 January 2019
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 12 January 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 28 October 2016
MR01 - N/A 14 October 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 January 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 17 November 2015
TM02 - Termination of appointment of secretary 23 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 01 November 2011
CH03 - Change of particulars for secretary 20 May 2011
TM02 - Termination of appointment of secretary 28 March 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 29 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 04 December 2006
363s - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 16 April 2005
395 - Particulars of a mortgage or charge 16 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2016 Outstanding

N/A

Debenture 07 April 2005 Fully Satisfied

N/A

Mortgage deed 07 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.