This company is commonly known as 37 Cadogan Square Freehold Limited. The company was founded 15 years ago and was given the registration number 06593116. The firm's registered office is in LONDON. You can find them at The Studio, 16 Cavaye Place, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 37 CADOGAN SQUARE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 06593116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio, 16 Cavaye Place, London, SW10 9PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
152, Fulham Road, London, England, SW10 9PR | Corporate Secretary | 09 June 2014 | Active |
The Studio, 16 Cavaye Place, London, England, SW10 9PT | Director | 01 January 2014 | Active |
The Studio, 16 Cavaye Place, London, England, SW10 9PT | Director | 23 September 2008 | Active |
The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT | Director | 19 June 2023 | Active |
50, Broadway, London, SW1H 0BL | Secretary | 14 May 2008 | Active |
12, York Avenue, New Milton, England, BH25 6BT | Secretary | 28 May 2009 | Active |
37, Cadogan Square, London, United Kingdom, SW1X 0HU | Secretary | 23 August 2008 | Active |
50 Broadway, London, SW1H 0BL | Director | 30 September 2008 | Active |
50 Broadway, London, SW1H 0BL | Director | 30 September 2008 | Active |
50 Broadway, Westminster, London, SW1H 0BL | Corporate Director | 14 May 2008 | Active |
3 Floor, Ifc5, Castle Street, St Helier, Jersey, JE2 3BY | Corporate Director | 01 July 2010 | Active |
Mr Kamal Tabet | ||
Notified on | : | 11 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT |
Nature of control | : |
|
Mrs Cherine Alaaeldin Hussein Badrawi | ||
Notified on | : | 11 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Studio, 16 Cavaye Place, London, United Kingdom, SW10 9PT |
Nature of control | : |
|
Maures Property Limited | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3 Floor, Ifc5, St Helier, Jersey, JE2 3BY |
Nature of control | : |
|
Mr Taher Helmy | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Studio, 16 Cavaye Place, London, England, SW10 9PT |
Nature of control | : |
|
Ms Danielle Marie Sheriff | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | The Studio, 16 Cavaye Place, London, SW10 9PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Officers | Change corporate director company with change date. | Download |
2022-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Officers | Change corporate director company with change date. | Download |
2022-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Officers | Change person director company with change date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.