Company NameCambrai Court Management Company Limited
Company StatusActive
Company Number00936072
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1968(55 years, 8 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

Director NameNicholas Karistinos
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(37 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Cambrai Court
Alderman's Hill Palmers Hill
London
N13 4QH
Director NameMr Alan Michael Tunkel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(42 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address44 West Hill Way
London
N20 8QS
Director NameMs Rita Savani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(47 years after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 7, Cambrai Court Aldermans Hill
London
N13 4QH
Secretary NameMs Rita Savani
StatusCurrent
Appointed21 July 2015(47 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressFlat 7 Cambrai Court Alderman's Hill
London
N13 4QH
Director NameMr Terence Flynn
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambrai Court
Aldermans Hill
London
N13 4QH
Director NameMr David Levy
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 12 January 2003)
RoleRetired
Correspondence Address7 Cambrai Court
London
N13 4QH
Director NameMr Aubrey Posner
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Cambrai Court
London
N13 4QH
Secretary NameMr David Levy
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 5 months after company formation)
Appointment Duration11 years (resigned 12 January 2003)
RoleCompany Director
Correspondence Address7 Cambrai Court
London
N13 4QH
Director NameWoolf Tunkel
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2003(34 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambrai Court
Aldermans Hill
London
N13 4QH
Secretary NameWoolf Tunkel
NationalityBritish
StatusResigned
Appointed12 January 2003(34 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambrai Court
Aldermans Hill
London
N13 4QH

Location

Registered AddressFlat 7, Cambrai Court
Aldermans Hill
London
N13 4QH
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Financials

Year2014
Turnover£8,707
Gross Profit£8,707
Net Worth£5,581
Cash£6,192
Current Liabilities£760

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Filing History

10 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 January 2018Appointment of Ms Rita Savani as a director on 21 July 2015 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
26 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
26 February 2016Annual return made up to 31 December 2015 no member list (5 pages)
25 February 2016Appointment of Ms Rita Savani as a secretary on 21 July 2015 (2 pages)
25 February 2016Termination of appointment of Woolf Tunkel as a director on 21 July 2015 (1 page)
25 February 2016Appointment of Ms Rita Savani as a secretary on 21 July 2015 (2 pages)
25 February 2016Termination of appointment of Woolf Tunkel as a secretary on 21 July 2015 (1 page)
25 February 2016Termination of appointment of Woolf Tunkel as a director on 21 July 2015 (1 page)
25 February 2016Termination of appointment of Woolf Tunkel as a secretary on 21 July 2015 (1 page)
25 February 2016Termination of appointment of Woolf Tunkel as a secretary on 21 July 2015 (1 page)
25 February 2016Termination of appointment of Woolf Tunkel as a secretary on 21 July 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
13 January 2015Annual return made up to 31 December 2014 no member list (5 pages)
21 November 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
21 November 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
6 February 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
6 February 2014Total exemption full accounts made up to 31 May 2013 (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (5 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (5 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
9 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
18 October 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
18 October 2011Total exemption full accounts made up to 31 May 2011 (5 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption full accounts made up to 31 May 2010 (5 pages)
28 January 2011Appointment of Mr Alan Michael Tunkel as a director (3 pages)
28 January 2011Termination of appointment of Aubrey Posner as a director (2 pages)
28 January 2011Appointment of Mr Alan Michael Tunkel as a director (3 pages)
28 January 2011Termination of appointment of Aubrey Posner as a director (2 pages)
6 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
6 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
6 January 2010Director's details changed for Woolf Tunkel on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Nicholas Karistinos on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Nicholas Karistinos on 30 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Aubrey Posner on 30 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Woolf Tunkel on 30 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
6 January 2010Director's details changed for Mr Aubrey Posner on 30 December 2009 (2 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (5 pages)
25 February 2009Annual return made up to 31/12/08 (3 pages)
25 February 2009Annual return made up to 31/12/08 (3 pages)
31 March 2008Amended accounts made up to 31 May 2007 (5 pages)
31 March 2008Amended accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
10 January 2008Annual return made up to 31/12/07 (2 pages)
10 January 2008Annual return made up to 31/12/07 (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
9 January 2007Annual return made up to 31/12/06 (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
5 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (5 pages)
15 February 2006Annual return made up to 31/12/05 (2 pages)
15 February 2006Annual return made up to 31/12/05 (2 pages)
29 March 2005Annual return made up to 31/12/04 (4 pages)
29 March 2005Annual return made up to 31/12/04 (4 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (5 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
11 February 2004Annual return made up to 31/12/03 (5 pages)
11 February 2004Annual return made up to 31/12/03 (5 pages)
9 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
9 April 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Secretary resigned;director resigned (1 page)
7 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 2002Annual return made up to 31/12/01 (4 pages)
15 January 2002Annual return made up to 31/12/01 (4 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
15 January 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
17 January 2001Accounts made up to 31 May 2000 (5 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
17 January 2001Registered office changed on 17/01/01 from: gibson house, 802 high road, london N17 0DH (1 page)
17 January 2001Accounts made up to 31 May 2000 (5 pages)
17 January 2001Annual return made up to 31/12/00 (4 pages)
17 January 2001Registered office changed on 17/01/01 from: gibson house, 802 high road, london N17 0DH (1 page)
10 January 2000Annual return made up to 31/12/99 (5 pages)
10 January 2000Annual return made up to 31/12/99 (5 pages)
10 January 2000Accounts made up to 31 May 1999 (5 pages)
10 January 2000Accounts made up to 31 May 1999 (5 pages)
7 May 1999Annual return made up to 31/12/98 (4 pages)
7 May 1999Annual return made up to 31/12/98 (4 pages)
8 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
20 February 1998Annual return made up to 31/12/97 (4 pages)
20 February 1998Annual return made up to 31/12/97 (4 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 March 1997Accounts made up to 31 May 1996 (5 pages)
5 March 1997Accounts made up to 31 May 1996 (5 pages)
14 February 1997Annual return made up to 31/12/96 (5 pages)
14 February 1997Annual return made up to 31/12/96 (5 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
1 February 1996Annual return made up to 31/12/95 (5 pages)
1 February 1996Annual return made up to 31/12/95 (5 pages)
25 July 1968Certificate of incorporation (1 page)
25 July 1968Certificate of incorporation (1 page)