Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 76-82 CADOGAN SQUARE LIMITED
Company Information for

76-82 CADOGAN SQUARE LIMITED

5-7 HILLGATE STREET, LONDON, W8 7SP,
Company Registration Number
04917419
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 76-82 Cadogan Square Ltd
76-82 CADOGAN SQUARE LIMITED was founded on 2003-10-01 and has its registered office in London. The organisation's status is listed as "Active". 76-82 Cadogan Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
76-82 CADOGAN SQUARE LIMITED
 
Legal Registered Office
5-7 HILLGATE STREET
LONDON
W8 7SP
Other companies in SW1X
 
Filing Information
Company Number 04917419
Company ID Number 04917419
Date formed 2003-10-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 07:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 76-82 CADOGAN SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 76-82 CADOGAN SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JAMESTOWN INVESTMENTS LIMITED
Company Secretary 2006-09-07
JANE ABIGAIL BARBER
Director 2013-12-04
MARY CECILIA COLTMAN
Director 2013-07-25
ANDREA ANTONIO NEGRI
Director 2010-03-09
SANDEEP VYAS
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO DALLE MOLLE
Director 2016-01-13 2017-09-05
ROSEMARY JANE ABBOT CARAWAN
Director 2005-04-15 2015-12-16
NINA JUEL BIGBIE
Director 2011-09-27 2013-07-02
DAVID ALEXANDER COLTMAN
Director 2005-04-15 2011-06-09
PAUL ALEXANDER
Director 2006-05-02 2011-04-04
SIMON TOLKIEN
Director 2006-05-02 2010-03-09
ANDREW HUGH PENNY
Company Secretary 2003-10-01 2006-09-06
ROBERT PHILLIP RICHMAN
Director 2003-10-01 2005-09-30
BRIAN ANTHONY LAVERS
Director 2003-10-01 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMESTOWN INVESTMENTS LIMITED JENWAY LIMITED Company Secretary 2007-12-06 CURRENT 1973-06-25 Dissolved 2015-10-27
JAMESTOWN INVESTMENTS LIMITED UK BOXER HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-12-06
JAMESTOWN INVESTMENTS LIMITED UK BOXER PROPCO HOLDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-08-22 Dissolved 2016-11-15
JAMESTOWN INVESTMENTS LIMITED FORMER SLW LIMITED Company Secretary 2007-12-06 CURRENT 1982-04-23 Dissolved
JAMESTOWN INVESTMENTS LIMITED TECHNE (CAMBRIDGE) LIMITED Company Secretary 2007-12-06 CURRENT 1948-08-14 Dissolved 2017-05-10
JAMESTOWN INVESTMENTS LIMITED UK BOXER BIDCO 1 LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-25 Dissolved 2017-07-28
JAMESTOWN INVESTMENTS LIMITED UK BOXER MIDCO LIMITED Company Secretary 2007-12-06 CURRENT 2007-09-03 Liquidation
JAMESTOWN INVESTMENTS LIMITED COMPACTGTL LIMITED Company Secretary 2006-10-06 CURRENT 2006-05-05 Active
JAMESTOWN INVESTMENTS LIMITED NOVA GENERAL PARTNER LIMITED Company Secretary 2006-02-16 CURRENT 2004-01-07 Active
JAMESTOWN INVESTMENTS LIMITED NCM MANAGEMENT (UK) LIMITED Company Secretary 2006-02-16 CURRENT 1989-10-20 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (SOUTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-10-13 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (NORTH) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NCM GP (MIDLANDS) LIMITED Company Secretary 2006-02-16 CURRENT 1999-11-16 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL GROUP LIMITED Company Secretary 2006-02-16 CURRENT 2002-06-06 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL NOMINEES LIMITED Company Secretary 2006-02-16 CURRENT 2004-04-23 Active
JAMESTOWN INVESTMENTS LIMITED NOVA CAPITAL MANAGEMENT LIMITED Company Secretary 2006-02-16 CURRENT 1987-06-04 Active
JAMESTOWN INVESTMENTS LIMITED THE HIGH (STREATHAM) MANAGEMENT LIMITED Company Secretary 2001-04-01 CURRENT 1991-05-23 Active
JAMESTOWN INVESTMENTS LIMITED PIRAEUS GROUP FINANCE PLC Company Secretary 2001-01-25 CURRENT 2000-10-26 Active
JAMESTOWN INVESTMENTS LIMITED CANEMINSTER LIMITED Company Secretary 1997-04-04 CURRENT 1988-05-04 Active
JAMESTOWN INVESTMENTS LIMITED WEL REALISATIONS LONDON LIMITED Company Secretary 1996-06-10 CURRENT 1934-11-12 Dissolved 2018-02-01
JAMESTOWN INVESTMENTS LIMITED WILLIAM EVANS HOLDINGS LIMITED Company Secretary 1996-06-10 CURRENT 1990-10-18 Liquidation
JAMESTOWN INVESTMENTS LIMITED BRECHIN CASTLE CENTRE LIMITED Company Secretary 1995-08-11 CURRENT 1994-12-01 Active
JAMESTOWN INVESTMENTS LIMITED JAMM PRINT AND PRODUCTION LIMITED Company Secretary 1995-06-12 CURRENT 1994-12-21 Active
SANDEEP VYAS CALVETON RL HOLDINGS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
SANDEEP VYAS CALVETON UK LIMITED Director 2017-05-31 CURRENT 2017-05-30 Active
SANDEEP VYAS CALVETON STYLE HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-30 Liquidation
SANDEEP VYAS ADRASTEA CARS LIMITED Director 2015-04-09 CURRENT 2013-06-04 Active - Proposal to Strike off
SANDEEP VYAS CALLISTO CHARGEPOINTS LIMITED Director 2015-04-09 CURRENT 2013-06-04 Active - Proposal to Strike off
SANDEEP VYAS TIPTSL LTD. Director 2015-04-09 CURRENT 2012-01-31 Active
SANDEEP VYAS THRIEV SYSTEMS AND MARKETING LIMITED Director 2015-04-09 CURRENT 2013-06-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/10/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ABIGAIL BARBER
2019-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/19 FROM 78 Cadogan Square London SW1X 0EA
2019-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-31TM02Termination of appointment of Jamestown Investments Limited on 2019-07-31
2019-05-16AP04Appointment of Hillgate Management Ltd as company secretary on 2019-05-16
2018-10-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09DISS40Compulsory strike-off action has been discontinued
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-01-04AP01DIRECTOR APPOINTED MR SANDEEP VYAS
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-09-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO DALLE MOLLE
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-22AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14AP01DIRECTOR APPOINTED MR. ANTONIO DALLE MOLLE
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JANE ABBOT CARAWAN
2015-10-07AR0101/10/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08AP01DIRECTOR APPOINTED MRS. JANE ABIGAIL BARBER
2013-10-14AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NINA BIGBIE
2013-08-16AP01DIRECTOR APPOINTED MARY CECILIA COLTMAN
2013-07-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0101/10/12 ANNUAL RETURN FULL LIST
2012-08-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-10AP01DIRECTOR APPOINTED NINA JUEL BIGBIE
2011-07-27AA31/10/10 TOTAL EXEMPTION FULL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLTMAN
2011-06-01MEM/ARTSARTICLES OF ASSOCIATION
2011-06-01RES01ALTER ARTICLES 15/04/2005
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER
2010-10-21AR0101/10/10 NO MEMBER LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-16AP01DIRECTOR APPOINTED ANDREA ANTONIO NEGRI
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TOLKIEN
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANE ABBOT CARAWAN / 01/12/2009
2009-10-23AR0101/10/09 NO MEMBER LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY CARAWAN / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER COLTMAN / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON TOLKIEN / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER / 01/10/2009
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-15AD02SAIL ADDRESS CREATED
2009-07-15AA31/10/08 TOTAL EXEMPTION FULL
2008-10-20363aANNUAL RETURN MADE UP TO 01/10/08
2008-07-04AA31/10/07 TOTAL EXEMPTION FULL
2007-11-09363aANNUAL RETURN MADE UP TO 01/10/07
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-08363aANNUAL RETURN MADE UP TO 01/10/06
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288bSECRETARY RESIGNED
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31 HILL STREET LONDON W1J 5LS
2006-10-18353LOCATION OF REGISTER OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-07-17288aNEW DIRECTOR APPOINTED
2006-06-23RES03EXEMPTION FROM APPOINTING AUDITORS
2006-06-23RES03EXEMPTION FROM APPOINTING AUDITORS
2006-06-16288aNEW DIRECTOR APPOINTED
2005-11-14363(288)DIRECTOR RESIGNED
2005-11-14363sANNUAL RETURN MADE UP TO 01/10/05
2005-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/04
2005-06-14MEM/ARTSARTICLES OF ASSOCIATION
2005-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: 78 CADOGAN SQUARE LONDON SW1X 0EA
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-22MEM/ARTSARTICLES OF ASSOCIATION
2005-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-09363aANNUAL RETURN MADE UP TO 29/10/04
2003-11-22MEM/ARTSARTICLES OF ASSOCIATION
2003-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 76-82 CADOGAN SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 76-82 CADOGAN SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
76-82 CADOGAN SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-10-31 £ 6,860
Creditors Due Within One Year 2011-10-31 £ 6,177

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-24
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 76-82 CADOGAN SQUARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 6,063
Cash Bank In Hand 2011-10-31 £ 5,929
Current Assets 2012-10-31 £ 6,733
Current Assets 2011-10-31 £ 6,569
Shareholder Funds 2012-10-31 £ 2,199,384
Shareholder Funds 2011-10-31 £ 2,199,903
Tangible Fixed Assets 2012-10-31 £ 2,199,511
Tangible Fixed Assets 2011-10-31 £ 2,199,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 76-82 CADOGAN SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 76-82 CADOGAN SQUARE LIMITED
Trademarks
We have not found any records of 76-82 CADOGAN SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 76-82 CADOGAN SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 76-82 CADOGAN SQUARE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 76-82 CADOGAN SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 76-82 CADOGAN SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 76-82 CADOGAN SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.