Company Name39 Cadogan Square Limited
DirectorMorris Saleh
Company StatusActive
Company Number05944310
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Morris Saleh
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mosswood Park
Didsbury
Manchester
M20 5QW
Director NameMr Morris Saleh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Buildings Ashton Lane
Sale
Cheshire
M33 6WT
Director NameDimitris Nicholas Alexander Panagopovlos
Date of BirthNovember 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
47 Cadogan Square
London
SW1X 0HD

Location

Registered AddressCharter Buildings
Ashton Lane
Sale
Cheshire
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

2 at £1Dimitrios Nicholas Alexander Panagopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth£2

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 Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

23 June 2017Delivered on: 26 June 2017
Persons entitled: Butterfield Mortgages Limited

Classification: A registered charge
Particulars: 39 cadogan square, london, SW1X 0HU.
Outstanding
18 January 2017Delivered on: 20 January 2017
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 39 cadogan square, london, SW1X 0HU.
Outstanding

Filing History

28 March 2024Total exemption full accounts made up to 31 March 2023 (5 pages)
29 November 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 September 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
5 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 November 2019Director's details changed for Mr Morris Saleh on 22 November 2019 (2 pages)
1 October 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
26 June 2017Registration of charge 059443100002, created on 23 June 2017 (38 pages)
26 June 2017Registration of charge 059443100002, created on 23 June 2017 (38 pages)
20 January 2017Registration of charge 059443100001, created on 18 January 2017 (38 pages)
20 January 2017Registration of charge 059443100001, created on 18 January 2017 (38 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)
12 October 2016Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 12 October 2016 (1 page)
12 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 October 2016Registered office address changed from Ashton House, Ashton Lane Sale Cheshire M33 6WT to Charter Buildings Ashton Lane Sale Cheshire M33 6WT on 12 October 2016 (1 page)
12 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
20 January 2016Termination of appointment of Dimitris Nicholas Alexander Panagopovlos as a director on 18 November 2015 (1 page)
20 January 2016Termination of appointment of Dimitris Nicholas Alexander Panagopovlos 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)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
9 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
10 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
30 September 2009Return made up to 22/09/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 November 2008Return made up to 22/09/08; full list of members (3 pages)
27 November 2008Return made up to 22/09/08; full list of members (3 pages)
4 December 2007Return made up to 22/09/07; full list of members (2 pages)
4 December 2007Return made up to 22/09/07; full list of members (2 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
29 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
29 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
22 September 2006Incorporation (13 pages)
22 September 2006Incorporation (13 pages)