Company NameNinety Three Cambridge Gardens Management Company Limited
Company StatusActive
Company Number01079155
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 5 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 NameMr Anup Kumar Biswas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleMusician
Country of ResidenceEngland
Correspondence Address93b Cambridge Gardens
London
W10 6JE
Director NameMr Herbert Kurt Wilhelm Wolfgang Girardet
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusCurrent
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address93 Cambridge Gardens
London
W10 6JE
Director NameLeopold Maurice Huntington-Whiteley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleDecorative Artist
Country of ResidenceUnited Kingdom
Correspondence Address93 Cambridge Gardens
London
W10 6JE
Secretary NameMr Anup Kumar Biswas
StatusCurrent
Appointed31 August 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address93 Cambridge Gardens Cambridge Gardens
London
W10 6JE
Director NameMiss Leonie Claire Woodfinden
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(48 years, 4 months after company formation)
Appointment Duration3 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 93 Cambridge Gardens
London
W10 6JE
Director NameMr Michael Legge
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 1993)
RolePhotographer
Correspondence Address93 Cambridge Gardens
London
W10 6JE
Director NameMr Philip Oliver Gould Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameMr Michael Woolley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 July 1992)
RolePhotographer
Correspondence Address93 Cambridge Gardens
London
W10 6JE
Secretary NameMrs Linda Elizabeth Smith
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 9 months after company formation)
Appointment Duration15 years (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ferndale Avenue
Chertsey
Surrey
KT16 9RB
Director NameDavid Woda
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(21 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2007)
RoleRetired
Correspondence Address35 Vyner Road
Acton
London
W3 7LY
Director NameMr Daniel Lewis Woda
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(34 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Flat, 93 Cambridge Gardens
London
W10 6JE
Director NameMs Felicia Ovin
Date of BirthNovember 1991 (Born 32 years ago)
NationalitySwedish
StatusResigned
Appointed07 October 2015(42 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 93 Cambridge Gardens
London
W10 6JE
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed28 July 2006(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 July 2012)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed30 July 2012(39 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2018)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA

Location

Registered Address93 Cambridge Gardens Cambridge Gardens
London
W10 6JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Shareholders

1 at £1Anup Kumar Biswas
25.00%
Ordinary
1 at £1Daniel Woda
25.00%
Ordinary
1 at £1Leopold Maurice Huntington-whiteley
25.00%
Ordinary
1 at £1Mr Herbert Kurt Giradet
25.00%
Ordinary

Financials

Year2014
Net Worth£222
Cash£406
Current Liabilities£5,831

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

3 September 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 August 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
5 January 2022Director's details changed for Mr Herbert Kurt Giradet on 4 January 2022 (2 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
25 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
14 June 2021Appointment of Miss Leonie Claire Woodfinden as a director on 16 March 2021 (2 pages)
14 June 2021Director's details changed for Miss Leonie Claire Woodfinden on 14 June 2021 (2 pages)
11 June 2021Termination of appointment of Felicia Ovin as a director on 16 March 2021 (1 page)
17 May 2021Registered office address changed from Bridge House 11 Creek Road Molesey Surrey KT8 9BE England to 93 Cambridge Gardens Cambridge Gardens London W10 6JE on 17 May 2021 (1 page)
3 March 2021Notification of Anup Biswas as a person with significant control on 30 October 2016 (2 pages)
26 August 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 June 2019Registered office address changed from 33 Foley Road Claygate Esher KT10 0LU England to Bridge House 11 Creek Road Molesey Surrey KT8 9BE on 12 June 2019 (1 page)
31 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 August 2018Termination of appointment of Kings Mill Practice Ltd as a secretary on 31 August 2018 (1 page)
31 August 2018Appointment of Mr Anup Kumar Biswas as a secretary on 31 August 2018 (2 pages)
31 July 2018Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 33 Foley Road Claygate Esher KT10 0LU on 31 July 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
12 September 2017Cessation of Anup Kumar Biswas as a person with significant control on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
12 September 2017Cessation of Anup Kumar Biswas as a person with significant control on 12 September 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Compulsory strike-off action has been discontinued (1 page)
14 November 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2016Termination of appointment of Daniel Lewis Woda as a director on 7 October 2015 (1 page)
3 August 2016Appointment of Ms Felicia Ovin as a director on 7 October 2015 (2 pages)
3 August 2016Appointment of Ms Felicia Ovin as a director on 7 October 2015 (2 pages)
3 August 2016Termination of appointment of Daniel Lewis Woda as a director on 7 October 2015 (1 page)
1 August 2016Termination of appointment of a director (1 page)
1 August 2016Termination of appointment of a director (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 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 4
(7 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 4
(7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
11 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(7 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 September 2012Appointment of Kings Mill Practice Ltd as a secretary (2 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
11 September 2012Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
11 September 2012Appointment of Kings Mill Practice Ltd as a secretary (2 pages)
11 September 2012Termination of appointment of Philip Smith & Co Ltd as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 July 2011 with a full list of shareholders (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Daniel Lewis Woda on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Daniel Lewis Woda on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Herbert Kurt Giradet on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Herbert Kurt Giradet on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Herbert Kurt Giradet on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Leopold Maurice Huntington-Whiteley on 1 October 2009 (2 pages)
6 September 2010Secretary's details changed for Philip Smith & Co Ltd on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Leopold Maurice Huntington-Whiteley on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Mr Daniel Lewis Woda on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Leopold Maurice Huntington-Whiteley on 1 October 2009 (2 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
30 July 2009Return made up to 30/07/09; full list of members (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 March 2009Return made up to 30/07/08; full list of members (5 pages)
2 March 2009Director appointed mr daniel lewis woda (1 page)
2 March 2009Director appointed mr daniel lewis woda (1 page)
2 March 2009Return made up to 30/07/08; full list of members (5 pages)
27 February 2009Appointment terminated director david woda (1 page)
27 February 2009Appointment terminated director david woda (1 page)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 October 2007Return made up to 30/07/07; full list of members (3 pages)
24 October 2007Return made up to 30/07/07; full list of members (3 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Return made up to 30/07/06; full list of members (3 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Location of debenture register (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006Return made up to 30/07/06; full list of members (3 pages)
30 August 2006New secretary appointed (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Location of register of members (1 page)
11 May 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 October 2005 (5 pages)
18 January 2006Registered office changed on 18/01/06 from: 93 cambridge gardens london W10 6JE (1 page)
18 January 2006Registered office changed on 18/01/06 from: 93 cambridge gardens london W10 6JE (1 page)
5 October 2005Return made up to 30/07/05; full list of members (9 pages)
5 October 2005Return made up to 30/07/05; full list of members (9 pages)
11 May 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 30 October 2004 (5 pages)
28 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
25 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
6 June 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
6 June 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
24 September 2002Return made up to 30/07/02; full list of members (9 pages)
24 September 2002Return made up to 30/07/02; full list of members (9 pages)
28 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
28 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
9 November 2001Return made up to 30/07/01; full list of members (8 pages)
9 November 2001Return made up to 30/07/01; full list of members (8 pages)
27 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
27 March 2001Accounts for a small company made up to 31 October 1999 (5 pages)
22 August 2000Return made up to 30/07/00; full list of members (8 pages)
22 August 2000Return made up to 30/07/00; full list of members (8 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 August 1999Return made up to 30/07/99; no change of members (4 pages)
23 August 1999Return made up to 30/07/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
28 August 1998Return made up to 30/07/98; no change of members (4 pages)
28 August 1998Return made up to 30/07/98; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (6 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)
5 September 1996Return made up to 30/07/96; no change of members (4 pages)
5 September 1996Return made up to 30/07/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (3 pages)
5 September 1995Return made up to 30/07/95; no change of members (4 pages)
5 September 1995Return made up to 30/07/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)