Company Name120 Cambridge Street Tenants Management Company Limited
DirectorsPauline Elizabeth Whale and Simon John Richardson
Company StatusActive
Company Number01049199
CategoryPrivate Limited Company
Incorporation Date10 April 1972(52 years, 1 month 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 NameMrs Pauline Elizabeth Whale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1999(27 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
120 Cambridge Street
London
SW1V 4QF
Secretary NameMrs Pauline Elizabeth Whale
NationalityBritish
StatusCurrent
Appointed29 September 1999(27 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
120 Cambridge Street
London
SW1V 4QF
Director NameMr Simon John Richardson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(40 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address120 Cambridge Street
London
SW1V 4QF
Director NameLucy Cummings
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleBusiness Consultant
Correspondence Address13 Plympton Street
London
NW8 8AB
Director NameMr Nicholas Richard Cummings
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 1993)
RoleSurveyor
Correspondence Address120 Cambridge Street
London
SW1V 4QF
Director NameMrs Angela Mary Price
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1992)
RolePhotographic
Correspondence Address120 Cambridge Street
London
SW1V 4QF
Secretary NameLucy Cummings
NationalityBritish
StatusResigned
Appointed30 July 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 1995)
RoleCompany Director
Correspondence Address13 Plympton Street
London
NW8 8AB
Secretary NameJames Alexander Foster
NationalityBritish
StatusResigned
Appointed24 April 1995(23 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1999)
RoleFund Manager
Correspondence AddressFlat 3 120 Cambridge Street
London
SW1V 4QF
Director NameJames Alexander Foster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1999)
RoleFund Manager
Correspondence AddressFlat 3 120 Cambridge Street
London
SW1V 4QF
Director NameRobert Michael Gardener
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2003(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2005)
RoleCommunication
Correspondence Address120 Cambridge Street
London
SW1V 4QF
Director NameMr Simon John Richardson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2008)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 120 Cambridge Street
London
SW1V 4QF
Director NameAileen Patricia Stanton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2009)
RoleLawyer
Correspondence AddressFlat 5 120 Cambridge Street
London
SW1V 4QF
Director NameAileen Patricia Stanton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(36 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2009)
RoleLawyer
Correspondence AddressFlat 5 120 Cambridge Street
London
SW1V 4QF
Director NameMr Michael Bergin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(37 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 120 Cambridge Street
London
SW1V 4QF

Contact

Telephone020 78345502
Telephone regionLondon

Location

Registered Address120 Cambridge Street
London
SW1V 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1Madeleine Rudge & Emily Rudge & James Rudge
20.00%
Ordinary
2 at £1Mrs Pauline Whale
20.00%
Ordinary
2 at £1Peter Gray & Bridget Gray
20.00%
Ordinary
2 at £1Sanjay Chauhan
20.00%
Ordinary
2 at £1Simon John Richardson
20.00%
Ordinary

Financials

Year2014
Turnover£6,070
Net Worth£11,680
Cash£13,270
Current Liabilities£4,690

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months, 3 weeks ago)
Next Return Due13 August 2024 (2 months, 3 weeks from now)

Filing History

17 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
30 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10
(5 pages)
16 March 2015Termination of appointment of Michael Bergin as a director on 13 March 2015 (1 page)
16 March 2015Termination of appointment of Michael Bergin as a director on 13 March 2015 (1 page)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(7 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
26 March 2013Appointment of Mr Simon John Richardson as a director (2 pages)
26 March 2013Appointment of Mr Simon John Richardson as a director (2 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 August 2010Director's details changed for Mrs Pauline Elizabeth Whale on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Michael Bergin on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Mrs Pauline Elizabeth Whale on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Michael Bergin on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Return made up to 30/07/09; full list of members (6 pages)
4 August 2009Return made up to 30/07/09; full list of members (6 pages)
26 May 2009Appointment terminated director aileen stanton (1 page)
26 May 2009Director appointed michael bergin (2 pages)
26 May 2009Appointment terminated director aileen stanton (1 page)
26 May 2009Director appointed michael bergin (2 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2008Return made up to 30/07/08; full list of members (6 pages)
19 August 2008Return made up to 30/07/08; full list of members (6 pages)
15 April 2008Appointment terminated director simon richardson (1 page)
15 April 2008Director appointed aileen patricia stanton (2 pages)
15 April 2008Appointment terminated director simon richardson (1 page)
15 April 2008Director appointed aileen patricia stanton (2 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 September 2007Return made up to 30/07/07; no change of members (7 pages)
1 September 2007Return made up to 30/07/07; no change of members (7 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 September 2006Return made up to 30/07/06; full list of members (8 pages)
4 September 2006Return made up to 30/07/06; full list of members (8 pages)
6 January 2006New director appointed (2 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
17 August 2005Return made up to 30/07/05; full list of members (8 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 August 2004Return made up to 30/07/04; full list of members (8 pages)
20 August 2004Return made up to 30/07/04; full list of members (8 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 August 2003Return made up to 30/07/03; full list of members (8 pages)
15 August 2003Return made up to 30/07/03; full list of members (8 pages)
23 August 2002Return made up to 30/07/02; full list of members (8 pages)
23 August 2002Return made up to 30/07/02; full list of members (8 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
28 August 2001Return made up to 30/07/01; full list of members (7 pages)
28 August 2001Return made up to 30/07/01; full list of members (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
5 October 2000Full accounts made up to 31 March 2000 (7 pages)
29 August 2000Return made up to 30/07/00; full list of members (7 pages)
29 August 2000Return made up to 30/07/00; full list of members (7 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Return made up to 30/07/99; no change of members (4 pages)
10 September 1999Return made up to 30/07/99; no change of members (4 pages)
24 August 1999Full accounts made up to 31 March 1999 (9 pages)
24 August 1999Full accounts made up to 31 March 1999 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Return made up to 30/07/98; full list of members (6 pages)
24 August 1998Return made up to 30/07/98; full list of members (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
2 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 August 1997Return made up to 30/07/97; full list of members (6 pages)
14 August 1997Return made up to 30/07/97; full list of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
9 December 1996Full accounts made up to 31 March 1996 (9 pages)
23 August 1996Return made up to 30/07/96; full list of members (6 pages)
23 August 1996Return made up to 30/07/96; full list of members (6 pages)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 December 1995Full accounts made up to 31 March 1995 (8 pages)
18 September 1995Return made up to 30/07/95; full list of members (6 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995New secretary appointed;new director appointed (2 pages)
18 September 1995Return made up to 30/07/95; full list of members (6 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
31 March 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 November 1993Full accounts made up to 31 March 1993 (5 pages)
10 November 1993Full accounts made up to 31 March 1993 (5 pages)
29 January 1993Full accounts made up to 31 March 1992 (4 pages)
29 January 1993Full accounts made up to 31 March 1992 (4 pages)
29 October 1991Full accounts made up to 31 March 1991 (4 pages)
29 October 1991Full accounts made up to 31 March 1991 (4 pages)
7 September 1990Full accounts made up to 31 March 1990 (5 pages)
7 September 1990Full accounts made up to 31 March 1990 (5 pages)