This company is commonly known as 2-6 Cadogan Gardens Freehold Limited. The company was founded 16 years ago and was given the registration number 06343594. The firm's registered office is in LONDON. You can find them at 81 Elizabeth Street, Eaton Square, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 2-6 CADOGAN GARDENS FREEHOLD LIMITED |
---|---|---|
Company Number | : | 06343594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2007 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Elizabeth Street, Eaton Square, London, SW1W 9PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81, Elizabeth Street, London, SW1W 9PG | Secretary | 14 May 2014 | Active |
Grant Chester House, Burcot, Abingdon, United Kingdom, OX14 3DN | Director | 03 October 2008 | Active |
20 Kensington Church Walk, London, United Kingdom, W8 4NB | Director | 03 December 2007 | Active |
11, Maytree Walk, London, United Kingdom, SW2 3SE | Secretary | 08 August 2011 | Active |
14, St. Anns Villas, London, W11 4RS | Secretary | 21 July 2009 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Secretary | 15 August 2007 | Active |
Flat 3, (D), C/O Mount Grange Heritage 153 Notting Hill Gate, London, United Kingdom, W11 3LF | Director | 05 December 2011 | Active |
Flat 8, 2-4 Cadogan Gardens, London, United Kingdom, SW3 2RS | Director | 26 October 2010 | Active |
Broomfield House, Purbrook Heath Road, Waterlooville, United Kingdom, PO7 5SA | Director | 03 October 2008 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 15 August 2007 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 15 August 2007 | Active |
Haya Akef Methqual Al Fayez | ||
Notified on | : | 16 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | Jordanian |
Country of residence | : | United Kingdom |
Address | : | 81 Elizabeth Street, London, United Kingdom, SW1W 9PG |
Nature of control | : |
|
Mr Giuseppe Viggiani | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 20 Kensington Church Walk, London, United Kingdom, W8 4NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Officers | Change person director company with change date. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.