Cambridge
Cambridgeshire
CB1 2LA
Director Name | Catherine Bell |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 26 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA |
Director Name | Mr Christopher John Louis Morgan-Locke |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oleander (5) The Shrubbery, 2 Lavender Gardens London SW11 1DL |
Director Name | Maureene Giovanna Morgan-Locke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Basildon Reading Road Berkshire RG8 9NG |
Secretary Name | Maureene Giovanna Morgan-Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Basildon Reading Road Berkshire RG8 9NG |
Director Name | Mr Jose Luis Loureiro |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 March 2006(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower Basildon Reading Road Reading Berkshire RG8 9NG |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2021) |
Role | Insurance Expert |
Country of Residence | England |
Correspondence Address | Salisbury House Station Road Cambridge CB1 2LA |
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 February 2021) |
Role | Insurance Expert |
Country of Residence | England |
Correspondence Address | Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA |
Telephone | 01932 858755 |
---|---|
Telephone region | Weybridge |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
255 at £1 | Jose Loureiro 51.00% Ordinary |
---|---|
245 at £1 | M.g. Morgan-locke 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,487 |
Cash | £74,004 |
Current Liabilities | £79,602 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
3 March 2021 | Termination of appointment of Adrian Colosso as a director on 26 February 2021 (1 page) |
---|---|
3 March 2021 | Termination of appointment of Paul David Smith as a director on 26 February 2021 (1 page) |
12 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 September 2020 | Cessation of David James Reid as a person with significant control on 1 March 2017 (1 page) |
29 September 2020 | Notification of Inet3 Group Limited as a person with significant control on 1 March 2017 (2 pages) |
7 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
30 August 2017 | Notification of David James Reid as a person with significant control on 1 March 2017 (2 pages) |
30 August 2017 | Cessation of Maureene Giovanna Morgan-Locke as a person with significant control on 1 March 2017 (1 page) |
30 August 2017 | Notification of David James Reid as a person with significant control on 1 March 2017 (2 pages) |
30 August 2017 | Cessation of Maureene Giovanna Morgan-Locke as a person with significant control on 1 March 2017 (1 page) |
19 July 2017 | Director's details changed for Mr Adrian Colosso on 6 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Paul David Smith on 6 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Paul David Smith on 6 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Adrian Colosso on 6 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Adrian Colosso as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Adrian Colosso as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul David Smith as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul David Smith as a director on 1 July 2017 (2 pages) |
28 April 2017 | Director's details changed for Catherine Ball on 1 March 2017 (3 pages) |
28 April 2017 | Director's details changed for Catherine Ball on 1 March 2017 (3 pages) |
11 April 2017 | Registered office address changed from 9 Lower Basildon Reading Road Reading Berkshire RG8 9NG to Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 11 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from 9 Lower Basildon Reading Road Reading Berkshire RG8 9NG to Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 11 April 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Termination of appointment of Maureene Giovanna Morgan-Locke as a director on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Jose Luis Loureiro as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Catherine Ball as a director on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Maureene Giovanna Morgan-Locke as a secretary on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr David James Reid as a director on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Jose Luis Loureiro as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr David James Reid as a director on 1 March 2017 (2 pages) |
13 March 2017 | Termination of appointment of Maureene Giovanna Morgan-Locke as a director on 1 March 2017 (2 pages) |
13 March 2017 | Appointment of Catherine Ball as a director on 1 March 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 March 2017 | Termination of appointment of Maureene Giovanna Morgan-Locke as a secretary on 1 March 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 September 2010 | Director's details changed for Jose Luis Loureiro on 15 July 2010 (2 pages) |
4 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
4 September 2010 | Director's details changed for Jose Luis Loureiro on 15 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Return made up to 15/08/08; full list of members (7 pages) |
14 October 2008 | Return made up to 15/08/08; full list of members (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from the offices 75 commercial way woking surrey GU21 6HN (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from the offices 75 commercial way woking surrey GU21 6HN (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 15/08/07; no change of members (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
4 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Return made up to 15/08/05; full list of members
|
14 September 2005 | Return made up to 15/08/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Return made up to 15/08/03; full list of members
|
18 October 2003 | Return made up to 15/08/03; full list of members
|
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
13 September 2002 | Return made up to 15/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: parfitt & co 1 hadleys lickfolds road rowledge farnham surrey GU10 4AE (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: parfitt & co 1 hadleys lickfolds road rowledge farnham surrey GU10 4AE (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members
|
10 September 2001 | Return made up to 15/08/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Return made up to 15/08/00; full list of members
|
4 October 2000 | Return made up to 15/08/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (7 pages) |
14 September 1999 | Return made up to 15/08/99; full list of members (7 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page) |
17 November 1998 | Return made up to 15/08/98; full list of members
|
17 November 1998 | Return made up to 15/08/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 September 1997 | Return made up to 15/08/97; no change of members (5 pages) |
19 September 1997 | Return made up to 15/08/97; no change of members (5 pages) |
28 November 1996 | Return made up to 15/08/96; no change of members (6 pages) |
28 November 1996 | Return made up to 15/08/96; no change of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 August 1995 | Return made up to 15/08/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
6 September 1994 | Return made up to 15/08/94; no change of members (6 pages) |
25 August 1993 | Return made up to 15/08/93; no change of members (6 pages) |
9 October 1992 | Return made up to 15/08/92; full list of members (8 pages) |
27 August 1991 | Return made up to 15/08/91; no change of members (6 pages) |
18 April 1991 | Return made up to 15/08/90; no change of members (10 pages) |
22 January 1990 | Return made up to 15/08/89; full list of members (5 pages) |
13 June 1988 | Return made up to 30/05/88; full list of members (5 pages) |
9 March 1988 | Return made up to 03/03/87; full list of members (5 pages) |
27 February 1987 | Return made up to 17/04/86; full list of members (6 pages) |
6 November 1981 | Incorporation (13 pages) |
6 November 1981 | Incorporation (13 pages) |