Company Name47 Cadogan Square Limited
DirectorMorris Saleh
Company StatusActive
Company Number05070977
CategoryPrivate Limited Company
Incorporation Date11 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Morris Saleh
NationalityBritish
StatusCurrent
Appointed10 June 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Trafford
M33 6WT
Director NameMr Morris Saleh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings
9 Ashton Lane
Sale
Manchester
M33 6WT
Director NameDimitris Nicholas Alexander Panagopoulos
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed01 April 2004(2 weeks, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 18 November 2015)
RoleArchitect
Country of ResidenceGBR
Correspondence Address47 Cadogan Square
London
SW1X 0HD
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2004(same day as company formation)
Correspondence AddressCentral House 582-586 Kingsbury Road
Erdington
Birmingham
B24 9ND

Location

Registered AddressCharter Buildings
9 Ashton Lane
Sale
Trafford
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aeges Holdings Limited
16.67%
Ordinary
1 at £1Hestia Property Limited
16.67%
Ordinary
1 at £1Hypnos Property Limited
16.67%
Ordinary
1 at £1Meliae Property Limited
16.67%
Ordinary
1 at £1Typhon Property Limited
16.67%
Ordinary
1 at £1Wellstone Properties Limited
16.67%
Ordinary

Financials

Year2014
Net Worth-£2,704
Current Liabilities£46,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
3 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
5 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 February 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
7 January 2020Secretary's details changed for Mr Morris Saleh on 29 December 2019 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Termination of appointment of Dimitris Nicholas Alexander Panagopoulos as a director on 18 November 2015 (1 page)
21 January 2016Termination of appointment of Dimitris Nicholas Alexander Panagopoulos as a director on 18 November 2015 (1 page)
12 January 2016Appointment of Morris Saleh as a director on 18 November 2015 (3 pages)
12 January 2016Appointment of Morris Saleh as a director on 18 November 2015 (3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
(5 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 6
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Ashton House Ashton Lane Sale Manchester M33 6WT to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 17 November 2015 (1 page)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
20 April 2009Return made up to 11/03/09; full list of members (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
23 April 2008Return made up to 11/03/08; full list of members (3 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 April 2007Return made up to 11/03/07; full list of members (6 pages)
24 April 2007Return made up to 11/03/07; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 May 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 August 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 July 2005New director appointed (1 page)
6 July 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2005New director appointed (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
8 April 2005Registered office changed on 08/04/05 from: central house 582-586 kingsbury road birmingham B24 9ND (1 page)
11 March 2004Incorporation (10 pages)
11 March 2004Incorporation (10 pages)