SEVENTEEN CADOGAN SQUARE MANAGEMENT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 Application to strike the company off the register

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

07/02/247 February 2024 Notification of Cadogan Estates Ltd as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Cessation of Cadogan Estates Limited as a person with significant control on 2024-02-06

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-24

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-24

View Document

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-09-29

View Document

12/05/2212 May 2022 Previous accounting period shortened from 2022-09-29 to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

06/05/206 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

13/07/1813 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM ENTERPRISE HOUSE, BEESON'S YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CADOGAN ESTATES LIMITED

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANCARLO GIAMETTI

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR MICHAEL DAVID THOMAS

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICOS STERATZIAS

View Document

18/09/1518 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

31/10/1431 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

30/09/1330 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

13/09/1213 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY NORTHWOOD REGISTRARS LIMITED

View Document

03/11/113 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 28/09/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM ENTERPRISE HOUSE BEESON'S YARD, BURY LANE RICKMANSWORTH HERTS WD3 1DS UNITED KINGDOM

View Document

16/09/1016 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM LACHMAN LIVINGSTONE CHARTERED ACCOUNTANTS 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MAGISRETTI

View Document

21/07/1021 July 2010 28/09/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 28/09/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/089 July 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/08/07; CHANGE OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/06

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 FULL ACCOUNTS MADE UP TO 28/09/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 44-48 OLD BROMPTON ROAD SOUTH KENSINGTON LONDON SW7 3DY

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON LONDON CR0 2NW

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 28/09/04

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 SECRETARY RESIGNED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 41 PARADISE WALK LONDON SW3 4JL

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

26/10/0326 October 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: J S S PINNACLE HOUSE 35 BATTERSEA SQUARE LONDON SW11 3RA

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/0211 January 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/01/0211 January 2002 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 28/09/00

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: JSS PINNACLE LIMITED 146-148 CROMWELL ROAD LONDON SW7 4EF

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 28/09/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

05/06/975 June 1997 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 STATEMENT AUD RES

View Document

10/10/9610 October 1996 AUDITOR'S RESIGNATION

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 20/08/96; CHANGE OF MEMBERS

View Document

03/09/963 September 1996 AUDITOR'S RESIGNATION

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 28/09/95

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: RUGBY CHAMBERS 2 RUGBY ST LONDON WCIN 3QU

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

01/11/941 November 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 NEW DIRECTOR APPOINTED

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 29/09/93

View Document

17/01/9417 January 1994 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 29/09/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTING REF. DATE SHORT FROM 20/09 TO 29/09

View Document

29/07/9129 July 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

19/04/9119 April 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 29/09/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 29/09/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 29/09/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: RUGBY CHAMBERS 2 RUGBY STREET LONDON WC1N 3QU

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 29/09/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

27/05/5327 May 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company