76-82 CADOGAN SQUARE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0EA
Company number 04917419
Status Active
Incorporation Date 1 October 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 78 CADOGAN SQUARE, LONDON, SW1X 0EA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr. Antonio Dalle Molle as a director on 13 January 2016. The most likely internet sites of 76-82 CADOGAN SQUARE LIMITED are www.7682cadogansquare.co.uk, and www.76-82-cadogan-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.76 82 Cadogan Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04917419. 76 82 Cadogan Square Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of 76 82 Cadogan Square Limited is 78 Cadogan Square London Sw1x 0ea. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. BARBER, Jane Abigail is a Director of the company. COLTMAN, Mary Cecilia is a Director of the company. DALLE MOLLE, Antonio is a Director of the company. NEGRI, Andrea Antonio is a Director of the company. Secretary PENNY, Andrew Hugh has been resigned. Director ALEXANDER, Paul has been resigned. Director BIGBIE, Nina Juel has been resigned. Director CARAWAN, Rosemary Jane Abbot has been resigned. Director COLTMAN, David Alexander has been resigned. Director LAVERS, Brian Anthony has been resigned. Director RICHMAN, Robert Phillip has been resigned. Director TOLKIEN, Simon has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 07 September 2006

Director
BARBER, Jane Abigail
Appointed Date: 04 December 2013
54 years old

Director
COLTMAN, Mary Cecilia
Appointed Date: 25 July 2013
78 years old

Director
DALLE MOLLE, Antonio
Appointed Date: 13 January 2016
76 years old

Director
NEGRI, Andrea Antonio
Appointed Date: 09 March 2010
56 years old

Resigned Directors

Secretary
PENNY, Andrew Hugh
Resigned: 06 September 2006
Appointed Date: 01 October 2003

Director
ALEXANDER, Paul
Resigned: 04 April 2011
Appointed Date: 02 May 2006
83 years old

Director
BIGBIE, Nina Juel
Resigned: 02 July 2013
Appointed Date: 27 September 2011
67 years old

Director
CARAWAN, Rosemary Jane Abbot
Resigned: 16 December 2015
Appointed Date: 15 April 2005
67 years old

Director
COLTMAN, David Alexander
Resigned: 09 June 2011
Appointed Date: 15 April 2005
83 years old

Director
LAVERS, Brian Anthony
Resigned: 30 November 2004
Appointed Date: 01 October 2003
90 years old

Director
RICHMAN, Robert Phillip
Resigned: 30 September 2005
Appointed Date: 01 October 2003
77 years old

Director
TOLKIEN, Simon
Resigned: 09 March 2010
Appointed Date: 02 May 2006
67 years old

76-82 CADOGAN SQUARE LIMITED Events

11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Appointment of Mr. Antonio Dalle Molle as a director on 13 January 2016
12 Jan 2016
Termination of appointment of Rosemary Jane Abbot Carawan as a director on 16 December 2015
07 Oct 2015
Annual return made up to 1 October 2015 no member list
...
... and 53 more events
22 Apr 2005
New director appointed
09 Dec 2004
Annual return made up to 29/10/04
22 Nov 2003
Memorandum and Articles of Association
22 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2003
Incorporation