57 Cadogan Gardens Rtm Company Limited

General information

Name:

57 Cadogan Gardens Rtm Company Ltd

Office Address:

126-134 Baker Street W1U 6SH London

Number: 08064095

Incorporation date: 2012-05-10

Dissolution date: 2022-07-12

End of financial year: 31 May

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Dissolved

Description

Data updated on:

Located at 126-134 Baker Street, London W1U 6SH 57 Cadogan Gardens Rtm Company Limited was classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) and issued a 08064095 registration number. It was founded on 2012-05-10. 57 Cadogan Gardens Rtm Company Limited had existed in the business for at least 10 years.

The data at our disposal describing this specific firm's members shows us that the last three directors were: Andre C., David W. and Nadine M. who were appointed on 2012-05-10.

Andre C. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual report

Company staff

Paul Samuel Associates

Role: Corporate Secretary

Appointed: 27 March 2018

Address: London, N10 3LU, England

Latest update: 1 October 2023

Andre C.

Role: Director

Appointed: 10 May 2012

Latest update: 1 October 2023

David W.

Role: Director

Appointed: 10 May 2012

Latest update: 1 October 2023

Nadine M.

Role: Director

Appointed: 10 May 2012

Latest update: 1 October 2023

People with significant control

Andre C.
Notified on 22 December 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 24 May 2022
Confirmation statement last made up date 10 May 2021
Annual Accounts 31 January 2014
Start Date For Period Covered By Report 2012-05-10
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 31 January 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 25 February 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 9 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 February 2017
Annual Accounts 28 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, July 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
10
Company Age

Closest Companies - by postcode