38 CADOGAN SQUARE LIMITED

38 CADOGAN SQUARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name38 CADOGAN SQUARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03114344
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 38 CADOGAN SQUARE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 38 CADOGAN SQUARE LIMITED located?

    Registered Office Address
    30 Thurloe Street
    SW7 2LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of 38 CADOGAN SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUITRADE LIMITEDOct 16, 1995Oct 16, 1995

    What are the latest accounts for 38 CADOGAN SQUARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for 38 CADOGAN SQUARE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 38 CADOGAN SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Sibel Erkman as a director

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 16, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2013

    Statement of capital on Jan 28, 2013

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from * Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR* on Nov 23, 2011

    1 pagesAD01

    Termination of appointment of Hertford Company Secretaries Limited as a secretary

    1 pagesTM02

    Annual return made up to Oct 16, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Hertford Company Secretaries Limited on Oct 16, 2011

    2 pagesCH04

    Total exemption small company accounts made up to Dec 31, 2010

    3 pagesAA

    Director's details changed for Sibel Erkman on Jun 12, 2011

    2 pagesCH01

    Director's details changed for John Griffiths Anthony on Jun 12, 2011

    2 pagesCH01

    Annual return made up to Oct 16, 2010 with full list of shareholders

    15 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2008

    3 pagesAA

    Annual return made up to Oct 16, 2009 with full list of shareholders

    15 pagesAR01

    legacy

    11 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of 38 CADOGAN SQUARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, John Griffiths
    Essex Road
    EN11 0DR Hoddesdon
    Rmg
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg
    Hertfordshire
    England
    United KingdomBritish83117720001
    BAMBER, Claire Marie
    55 Klea Avenue
    SW4 9YZ London
    Secretary
    55 Klea Avenue
    SW4 9YZ London
    Irish64346470001
    ERKMAN, Sibel
    14 Milner Street
    SW3 2PU London
    Secretary
    14 Milner Street
    SW3 2PU London
    Cypriot4112820001
    SPELLER, Christopher Kenneth
    47 Oldfield Road
    TW12 2AJ Hampton
    Middlesex
    Secretary
    47 Oldfield Road
    TW12 2AJ Hampton
    Middlesex
    British55595210001
    HAYWARDS PROPERTY SERVICES LIMITED
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    Secretary
    Phoenix House
    11 Wellesley Road
    CR0 2NW Croydon
    Surrey
    99360490001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Nominee Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    900031060001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    RESIDENTIAL MANAGEMENT GROUP LIMITED
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    Secretary
    11 Wellesley Road
    CR0 2NW Croydon
    Phoenix House
    Surrey
    115261650002
    BAMBER, Claire Marie
    55 Klea Avenue
    SW4 9YZ London
    Director
    55 Klea Avenue
    SW4 9YZ London
    Irish64346470001
    ERKMAN, Betul
    14 Milner Street
    SW3 2PU London
    Director
    14 Milner Street
    SW3 2PU London
    Cypriot6296750001
    ERKMAN, Sibel
    Essex Road
    EN11 0DR Hoddesdon
    Rmg
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg
    Hertfordshire
    CyprusCypriot4112820001
    GROVES, John Clifford
    Lundie Castle Edzel
    DD9 7QW Brechin
    Angus
    Director
    Lundie Castle Edzel
    DD9 7QW Brechin
    Angus
    British46952940001
    JALILI, Mahir
    Flat 4
    38 Cadogan Square
    SW1X 0JL London
    Director
    Flat 4
    38 Cadogan Square
    SW1X 0JL London
    American80863850001
    MCMULLEN, James Henry John
    Flat 4
    38 Cadogan Square
    SW1X 0JL London
    Director
    Flat 4
    38 Cadogan Square
    SW1X 0JL London
    British68068070001
    O'KEEFFE, Judith Victoria
    Flat 1 22 Cleveland Way
    E1 4UF London
    Director
    Flat 1 22 Cleveland Way
    E1 4UF London
    Irish44609120001
    RABEN, Noreen
    Flat 3 38 Cadogan Square
    SW1 London
    Director
    Flat 3 38 Cadogan Square
    SW1 London
    British45905280001
    RENWICK OF CLIFTON, Robin, Lord
    Flar 5 38 Cadogan Square
    SW1X 0JY London
    Director
    Flar 5 38 Cadogan Square
    SW1X 0JY London
    British73881250004
    CADOGAN ESTATES LIMITED
    Cadogan Gardens
    SW3 2RP London
    18
    England
    Director
    Cadogan Gardens
    SW3 2RP London
    18
    England
    128096550001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0