Cambridge
CB1 2LA
Director Name | Mr Robert Andrew Biewald |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1994(22 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Salisbury House Station Road Cambridge CB1 2LA |
Director Name | Sophie Azzola |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 07 September 2011(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Salisbury House Station Road Cambridge CB1 2LA |
Director Name | Mr Giovanni Feltrinelli |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 February 2013(40 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House Station Road Cambridge CB1 2LA |
Director Name | Zandra Margaret Abernethy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 December 2009) |
Role | Company Director |
Correspondence Address | Flat 1 46 Ennismore Gardens Knightsbridge London SW7 1AQ |
Director Name | William Pendleton Campbell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 February 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House Station Road Cambridge CB1 2LA |
Director Name | Prof William Sidney Elliott |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 46 Ennismore Gardens London SW7 1AQ |
Director Name | Mr Andrew Struan McDonald |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 2000) |
Role | Banker |
Correspondence Address | Flat 10 46 Ennismore Gardens Knightsbridge London SW7 1AQ |
Secretary Name | Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | Crown House 265/7 Kentish Town Road London NW5 2TP |
Registered Address | C/O Cc Young & Co, 3rd Floor, The Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,010 |
Net Worth | £19,003 |
Cash | £24,055 |
Current Liabilities | £7,448 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
13 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Registered office address changed from C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG England to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
31 January 2023 | Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 (1 page) |
19 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 24 June 2022 (6 pages) |
5 April 2022 | Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA to C/O Cc Young & Co., 3rd Floor 5 Chancery Lane London WC2A 1LG on 5 April 2022 (1 page) |
12 November 2021 | Director's details changed for Sophie Azzola on 12 November 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 24 June 2021 (5 pages) |
27 October 2020 | Total exemption full accounts made up to 24 June 2020 (5 pages) |
19 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 24 June 2019 (5 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
9 October 2019 | Director's details changed for Mr Robert Andrew Biewald on 9 October 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 24 June 2018 (4 pages) |
24 October 2017 | Director's details changed for Sophie Azzola on 27 September 2017 (2 pages) |
24 October 2017 | Director's details changed for Sophie Azzola on 27 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 24 June 2017 (6 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates (4 pages) |
22 September 2016 | Total exemption full accounts made up to 24 June 2016 (16 pages) |
22 September 2016 | Total exemption full accounts made up to 24 June 2016 (16 pages) |
26 October 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
26 October 2015 | Annual return made up to 13 October 2015 no member list (5 pages) |
15 October 2015 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
15 October 2015 | Total exemption full accounts made up to 24 June 2015 (8 pages) |
24 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
24 October 2014 | Annual return made up to 13 October 2014 no member list (5 pages) |
15 September 2014 | Full accounts made up to 24 June 2014 (8 pages) |
15 September 2014 | Full accounts made up to 24 June 2014 (8 pages) |
16 October 2013 | Director's details changed for Mr Giovanni Feltrinelli on 13 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Giovanni Feltrinelli on 13 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 13 October 2013 no member list (3 pages) |
16 October 2013 | Annual return made up to 13 October 2013 no member list (3 pages) |
4 September 2013 | Full accounts made up to 24 June 2013 (8 pages) |
4 September 2013 | Full accounts made up to 24 June 2013 (8 pages) |
9 February 2013 | Termination of appointment of William Campbell as a director (1 page) |
9 February 2013 | Appointment of Mr Giovanni Feltrinelli as a director (2 pages) |
9 February 2013 | Termination of appointment of William Campbell as a director (1 page) |
9 February 2013 | Appointment of Mr Giovanni Feltrinelli as a director (2 pages) |
31 October 2012 | Annual return made up to 13 October 2012 no member list (3 pages) |
31 October 2012 | Annual return made up to 13 October 2012 no member list (3 pages) |
16 August 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
16 August 2012 | Total exemption full accounts made up to 24 June 2012 (8 pages) |
7 November 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
7 November 2011 | Total exemption full accounts made up to 24 June 2011 (8 pages) |
3 November 2011 | Director's details changed for William Pendleton Campbell on 13 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Sophie Azzola on 13 October 2011 (2 pages) |
3 November 2011 | Director's details changed for William Pendleton Campbell on 13 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Sophie Azzola on 13 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Michael Swan on 13 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Robert Andrew Biewald on 13 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
3 November 2011 | Director's details changed for Mr Michael Swan on 13 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 13 October 2011 no member list (3 pages) |
3 November 2011 | Director's details changed for Robert Andrew Biewald on 13 October 2011 (2 pages) |
2 November 2011 | Registered office address changed from 46 Ennismore Gardens London SW7 1AQ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 46 Ennismore Gardens London SW7 1AQ on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 46 Ennismore Gardens London SW7 1AQ on 2 November 2011 (1 page) |
16 September 2011 | Appointment of Sophie Azzola as a director (3 pages) |
16 September 2011 | Appointment of Sophie Azzola as a director (3 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Resolutions
|
21 June 2011 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Edward Stanley as a secretary (2 pages) |
8 June 2011 | Registered office address changed from Crown House 265/7 Kentish Town Road London NW5 2TP on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Crown House 265/7 Kentish Town Road London NW5 2TP on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Crown House 265/7 Kentish Town Road London NW5 2TP on 8 June 2011 (2 pages) |
24 March 2011 | Full accounts made up to 24 June 2010 (11 pages) |
24 March 2011 | Full accounts made up to 24 June 2010 (11 pages) |
11 November 2010 | Termination of appointment of Zandra Abernethy as a director (2 pages) |
11 November 2010 | Annual return made up to 13 October 2010 (15 pages) |
11 November 2010 | Annual return made up to 13 October 2010 (15 pages) |
11 November 2010 | Termination of appointment of Zandra Abernethy as a director (2 pages) |
16 February 2010 | Full accounts made up to 24 June 2009 (11 pages) |
16 February 2010 | Full accounts made up to 24 June 2009 (11 pages) |
12 November 2009 | Annual return made up to 13 October 2009 (16 pages) |
12 November 2009 | Annual return made up to 13 October 2009 (16 pages) |
28 April 2009 | Full accounts made up to 24 June 2008 (11 pages) |
28 April 2009 | Full accounts made up to 24 June 2008 (11 pages) |
21 October 2008 | Annual return made up to 13/10/08 (5 pages) |
21 October 2008 | Annual return made up to 13/10/08 (5 pages) |
3 July 2008 | Full accounts made up to 24 June 2007 (11 pages) |
3 July 2008 | Full accounts made up to 24 June 2007 (11 pages) |
24 October 2007 | Annual return made up to 13/10/07 (5 pages) |
24 October 2007 | Annual return made up to 13/10/07 (5 pages) |
30 April 2007 | Full accounts made up to 24 June 2006 (11 pages) |
30 April 2007 | Full accounts made up to 24 June 2006 (11 pages) |
14 November 2006 | Annual return made up to 13/10/06 (5 pages) |
14 November 2006 | Annual return made up to 13/10/06 (5 pages) |
4 May 2006 | Full accounts made up to 24 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 24 June 2005 (11 pages) |
24 October 2005 | Annual return made up to 13/10/05 (5 pages) |
24 October 2005 | Annual return made up to 13/10/05 (5 pages) |
26 April 2005 | Full accounts made up to 24 June 2004 (11 pages) |
26 April 2005 | Full accounts made up to 24 June 2004 (11 pages) |
13 October 2004 | Annual return made up to 13/10/04 (5 pages) |
13 October 2004 | Annual return made up to 13/10/04 (5 pages) |
9 January 2004 | Full accounts made up to 24 June 2003 (11 pages) |
9 January 2004 | Full accounts made up to 24 June 2003 (11 pages) |
4 November 2003 | Annual return made up to 13/10/03 (5 pages) |
4 November 2003 | Annual return made up to 13/10/03 (5 pages) |
27 March 2003 | Full accounts made up to 24 June 2002 (10 pages) |
27 March 2003 | Full accounts made up to 24 June 2002 (10 pages) |
6 November 2002 | Annual return made up to 01/11/02 (5 pages) |
6 November 2002 | Annual return made up to 01/11/02 (5 pages) |
3 January 2002 | Full accounts made up to 24 June 2001 (10 pages) |
3 January 2002 | Full accounts made up to 24 June 2001 (10 pages) |
29 October 2001 | Annual return made up to 01/11/01 (4 pages) |
29 October 2001 | Annual return made up to 01/11/01 (4 pages) |
5 March 2001 | Full accounts made up to 24 June 2000 (9 pages) |
5 March 2001 | Full accounts made up to 24 June 2000 (9 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
14 November 2000 | Annual return made up to 01/11/00 (4 pages) |
14 November 2000 | Annual return made up to 01/11/00 (4 pages) |
3 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
3 April 2000 | Full accounts made up to 24 June 1999 (10 pages) |
15 November 1999 | Annual return made up to 01/11/99 (4 pages) |
15 November 1999 | Annual return made up to 01/11/99 (4 pages) |
28 April 1999 | Full accounts made up to 24 June 1998 (9 pages) |
28 April 1999 | Full accounts made up to 24 June 1998 (9 pages) |
2 November 1998 | Annual return made up to 01/11/98 (6 pages) |
2 November 1998 | Annual return made up to 01/11/98 (6 pages) |
22 April 1998 | Full accounts made up to 24 June 1997 (11 pages) |
22 April 1998 | Full accounts made up to 24 June 1997 (11 pages) |
17 November 1997 | Annual return made up to 01/11/97
|
17 November 1997 | Annual return made up to 01/11/97
|
5 March 1997 | Full accounts made up to 24 June 1996 (9 pages) |
5 March 1997 | Full accounts made up to 24 June 1996 (9 pages) |
9 November 1996 | Annual return made up to 01/11/96 (6 pages) |
9 November 1996 | Annual return made up to 01/11/96 (6 pages) |
3 January 1996 | Full accounts made up to 24 June 1995 (7 pages) |
3 January 1996 | Full accounts made up to 24 June 1995 (7 pages) |
27 October 1995 | Annual return made up to 01/11/95
|
27 October 1995 | Annual return made up to 01/11/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 November 1990 | Full accounts made up to 24 June 1990 (6 pages) |
6 November 1990 | Annual return made up to 01/11/90 (4 pages) |
6 November 1990 | Annual return made up to 01/11/90 (4 pages) |
6 November 1990 | Full accounts made up to 24 June 1990 (6 pages) |
21 January 1990 | New director appointed (2 pages) |
21 January 1990 | New director appointed (2 pages) |
19 January 1990 | Full accounts made up to 24 June 1989 (6 pages) |
19 January 1990 | Full accounts made up to 24 June 1989 (6 pages) |
26 September 1989 | Director resigned;new director appointed (2 pages) |
26 September 1989 | Director resigned;new director appointed (2 pages) |
15 September 1989 | Director resigned;new director appointed (2 pages) |
15 September 1989 | Director resigned;new director appointed (2 pages) |
31 January 1989 | Full accounts made up to 24 June 1988 (6 pages) |
31 January 1989 | Annual return made up to 26/12/88 (4 pages) |
31 January 1989 | Annual return made up to 26/12/88 (4 pages) |
31 January 1989 | Full accounts made up to 24 June 1988 (6 pages) |
28 January 1988 | Annual return made up to 24/12/87 (4 pages) |
28 January 1988 | Annual return made up to 24/12/87 (4 pages) |
28 January 1988 | Full accounts made up to 24 June 1987 (6 pages) |
28 January 1988 | Full accounts made up to 24 June 1987 (6 pages) |
26 January 1987 | Annual return made up to 21/12/86 (4 pages) |
26 January 1987 | Full accounts made up to 24 June 1986 (7 pages) |
26 January 1987 | Full accounts made up to 24 June 1986 (7 pages) |
26 January 1987 | Annual return made up to 21/12/86 (4 pages) |