About

Registered Number: 04477112
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 4 Felstead Gardens, Ferry Street, London, E14 3BS

 

Based in London, 55/57 Cadogan Square Freehold Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at this company. There are 10 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANOSKEY, James Walter 17 June 2015 - 1
JAWAHERY, Mina Abdulhusain Merza 16 October 2006 - 1
KOUNTOURIS, Jeannie Woolard 10 July 2006 - 1
MARGARONI, Maria 20 February 2012 - 1
MARGARONI, Stephania Efrosini 20 February 2012 - 1
MIBUS, Adrian Alan 24 July 2006 - 1
SEYEDHASSANI, Mehdi 10 July 2006 - 1
CARRINGTON, Michael 07 August 2006 21 October 2010 1
STANCOMB, Ivana Josefina 20 July 2006 04 July 2010 1
Secretary Name Appointed Resigned Total Appointments
JAMESTOWN INVESTMENTS LIMITED 18 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 12 August 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 09 April 2015
TM01 - Termination of appointment of director 18 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 13 March 2012
AP01 - Appointment of director 13 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
TM02 - Termination of appointment of secretary 19 May 2011
AP04 - Appointment of corporate secretary 18 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 07 July 2008
353 - Register of members 07 July 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 25 January 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
RESOLUTIONS - N/A 01 March 2007
AA - Annual Accounts 29 December 2006
RESOLUTIONS - N/A 21 December 2006
RESOLUTIONS - N/A 21 December 2006
MEM/ARTS - N/A 21 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 13 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 30 July 2003
225 - Change of Accounting Reference Date 22 May 2003
288b - Notice of resignation of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
287 - Change in situation or address of Registered Office 21 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.