59 CADOGAN PLACE LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6JS

Company number 05138347
Status Active
Incorporation Date 26 May 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2 OLD COURT MEWS, 311A CHASE ROAD, LONDON, N14 6JS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 23 June 2016; Annual return made up to 26 May 2016 no member list; Accounts for a dormant company made up to 23 June 2015. The most likely internet sites of 59 CADOGAN PLACE LIMITED are www.59cadoganplace.co.uk, and www.59-cadogan-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. 59 Cadogan Place Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05138347. 59 Cadogan Place Limited has been working since 26 May 2004. The present status of the company is Active. The registered address of 59 Cadogan Place Limited is 2 Old Court Mews 311a Chase Road London N14 6js. . ALESAFE LIMITED is a Secretary of the company. CANTARINI, Alberto is a Director of the company. Secretary GWYN, Susan Alice Margaret has been resigned. Secretary PENNY, Andrew Hugh has been resigned. Secretary BRIAN PAUL (SECRETARIES) LIMITED has been resigned. Director BURKE, Dominic James has been resigned. Director FANJUL, Oscar has been resigned. Director GWYN, Susan Alice Margaret has been resigned. Director KESTENBAUM, Linda Mary has been resigned. Director LEDERER, Nicholas Charles has been resigned. Director RANDALL, Robert Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALESAFE LIMITED
Appointed Date: 26 August 2008

Director
CANTARINI, Alberto
Appointed Date: 25 November 2010
59 years old

Resigned Directors

Secretary
GWYN, Susan Alice Margaret
Resigned: 30 November 2005
Appointed Date: 17 May 2005

Secretary
PENNY, Andrew Hugh
Resigned: 17 May 2005
Appointed Date: 26 May 2004

Secretary
BRIAN PAUL (SECRETARIES) LIMITED
Resigned: 26 August 2008
Appointed Date: 30 November 2005

Director
BURKE, Dominic James
Resigned: 30 September 2006
Appointed Date: 26 May 2004
67 years old

Director
FANJUL, Oscar
Resigned: 19 December 2007
Appointed Date: 26 May 2004
76 years old

Director
GWYN, Susan Alice Margaret
Resigned: 13 September 2010
Appointed Date: 15 June 2004
79 years old

Director
KESTENBAUM, Linda Mary
Resigned: 16 September 2010
Appointed Date: 19 December 2007
83 years old

Director
LEDERER, Nicholas Charles
Resigned: 10 September 2010
Appointed Date: 26 May 2004
80 years old

Director
RANDALL, Robert Michael
Resigned: 19 December 2007
Appointed Date: 26 May 2004
60 years old

59 CADOGAN PLACE LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 23 June 2016
26 May 2016
Annual return made up to 26 May 2016 no member list
22 Nov 2015
Accounts for a dormant company made up to 23 June 2015
01 Jun 2015
Annual return made up to 26 May 2015 no member list
01 Jun 2015
Secretary's details changed for Alesafe Limited on 1 May 2014
...
... and 43 more events
01 Jun 2005
Registered office changed on 01/06/05 from: 67 grosvenor street london W1K 3JN
22 Jun 2004
New director appointed
04 Jun 2004
New director appointed
04 Jun 2004
New director appointed
26 May 2004
Incorporation