Company NameThe Cambridge Hotel Limited
Company StatusActive
Company Number02430351
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Ashraf Hamdy El Sabbagh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 March 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address149 Sussex Gardens
London
W2 2RY
Director NameMr Ashraf Hamdy Hassan El Sabbagh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityEgyptian
StatusCurrent
Appointed22 March 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address149 Sussex Gardens
London
W2 2RY
Secretary NameMr Alaa Maher
NationalityBritish
StatusCurrent
Appointed22 March 1993(3 years, 5 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address149 Sussex Gardens
London
W2 2RY
Director NameMrs Nerine Hamdy Hassan El Sabbagh
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 June 1993(3 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleNon Executive Director
Country of ResidenceEgypt
Correspondence Address149 Sussex Gardens
London
W2 2RY
Director NameMr Mohamed Tarek Elkalza
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySwiss
StatusCurrent
Appointed01 March 2020(30 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address149 Sussex Gardens
London
W2 2RY
Director NameDavid Solomons
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1993)
RoleHotelier
Correspondence Address113 Sussex Gardens
London
W2 2RU
Director NameRebecca Solomons
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1993)
RoleManager
Correspondence Address113 Sussex Gardens
London
W2 2RU
Secretary NameRebecca Solomons
NationalityBritish
StatusResigned
Appointed09 October 1992(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 1993)
RoleCompany Director
Correspondence Address113 Sussex Gardens
London
W2 2RU
Director NameHamdy Hassan El Sabbagh
Date of BirthJuly 1924 (Born 99 years ago)
NationalityEgyptian
StatusResigned
Appointed22 March 1993(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 January 2010)
RoleChairman
Country of ResidenceEgypt
Correspondence Address7 Saad Zaghloul Square
Alexandria
Egypt
Director NameFawkia Farghaly
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityEgyptian
StatusResigned
Appointed01 June 1993(3 years, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address149 Sussex Gardens
London
W2 2RY

Contact

Websitewww.royalcambridge.com

Location

Registered Address149 Sussex Gardens
London
W2 2RY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£152,861
Cash£192,533
Current Liabilities£121,639

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 October 2023 (7 months ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
13 May 2023Director's details changed for Mr Mohamed Tarek Elkalza on 1 May 2023 (2 pages)
13 May 2023Director's details changed for Mrs Nerine Hamdy Hassan El Sabbagh on 1 May 2023 (2 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
29 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 October 2022Change of details for Mr. Ashraf Hamdy El Sabbagh as a person with significant control on 29 October 2022 (2 pages)
29 October 2022Director's details changed for Mrs Nerine Hamdy El Sabbagh on 29 October 2022 (2 pages)
29 October 2022Director's details changed for Mr Ashraf Hamdy El Sabbagh on 29 October 2022 (2 pages)
24 January 2022Director's details changed for Mr Mohamed Tarek Elkalza on 11 January 2022 (2 pages)
26 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Mohamed Tarek Elkalza as a director on 1 March 2020 (2 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Change of details for Mr. Ashraf Hamdy El Sabbagh as a person with significant control on 16 October 2018 (2 pages)
16 October 2018Secretary's details changed for Al Maher on 16 October 2018 (1 page)
16 October 2018Director's details changed for Nerine El Sabbagh on 16 October 2018 (2 pages)
16 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(4 pages)
16 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 10
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(4 pages)
29 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(4 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(4 pages)
16 October 2013Termination of appointment of Fawkia Farghaly as a director (1 page)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 10
(4 pages)
16 October 2013Termination of appointment of Fawkia Farghaly as a director (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Director's details changed for Fawkia Farghaly on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Fawkia Farghaly on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Ashraf Hamdy El Sabbagh on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr Ashraf Hamdy El Sabbagh on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Nerine El Sabbagh on 12 October 2011 (2 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Nerine El Sabbagh on 12 October 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 November 2010Termination of appointment of Hamdy Sabbagh as a director (1 page)
2 November 2010Termination of appointment of Hamdy Sabbagh as a director (1 page)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Director's details changed for Mr Ashraf Hamdy El Sabbagh on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Ashraf Hamdy El Sabbagh on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Nerine El Sabbagh on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Hamdy Hassan El Sabbagh on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Hamdy Hassan El Sabbagh on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Nerine El Sabbagh on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Fawkia Farghaly on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Al Maher on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Al Maher on 22 October 2009 (1 page)
22 October 2009Director's details changed for Fawkia Farghaly on 22 October 2009 (2 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 January 2009Secretary's change of particulars / alaa maher / 12/01/2009 (2 pages)
13 January 2009Secretary's change of particulars / alaa maher / 12/01/2009 (2 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
1 November 2007Return made up to 09/10/07; full list of members (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 124 sussex gardens london W2 1UB (1 page)
19 July 2007Registered office changed on 19/07/07 from: 124 sussex gardens london W2 1UB (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 November 2006Return made up to 09/10/06; full list of members (3 pages)
27 November 2006Return made up to 09/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
24 October 2005Return made up to 09/10/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 October 2004Return made up to 09/10/04; full list of members (8 pages)
22 October 2004Return made up to 09/10/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
15 October 2003Return made up to 09/10/03; full list of members (8 pages)
15 October 2003Return made up to 09/10/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 December 2002Return made up to 09/10/02; full list of members (8 pages)
6 December 2002Return made up to 09/10/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
3 January 2002Return made up to 09/10/01; full list of members (7 pages)
3 January 2002Return made up to 09/10/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
8 November 2000Return made up to 09/10/00; full list of members (7 pages)
8 November 2000Return made up to 09/10/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 09/10/99; full list of members (7 pages)
10 January 2000Return made up to 09/10/99; full list of members (7 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 October 1998Return made up to 09/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 December 1997Return made up to 09/10/97; no change of members (4 pages)
1 December 1997Return made up to 09/10/97; no change of members (4 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 December 1996Return made up to 09/10/96; full list of members (6 pages)
15 December 1996Return made up to 09/10/96; full list of members (6 pages)
13 March 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 November 1995Return made up to 09/10/95; no change of members (4 pages)
18 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
21 December 1994Return made up to 09/10/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
7 December 1993Return made up to 09/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 October 1993New director appointed (2 pages)
17 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 May 1993New secretary appointed (2 pages)
10 May 1993Director resigned;new director appointed (2 pages)
7 April 1993Registered office changed on 07/04/93 from: 500 harrow road london W9 3QA (1 page)
25 March 1993Return made up to 09/10/91; full list of members (14 pages)
17 March 1993Accounts for a dormant company made up to 31 March 1992 (1 page)
22 July 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1991Ad 08/07/91--------- £ si 8@1=8 £ ic 2/10 (2 pages)
11 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
1 June 1991Secretary resigned;new secretary appointed (2 pages)
1 June 1991Return made up to 31/12/90; full list of members (7 pages)
30 August 1990Ad 23/11/89--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 December 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1989Memorandum and Articles of Association (11 pages)
22 November 1989Company name changed\certificate issued on 22/11/89 (2 pages)
21 November 1989Registered office changed on 21/11/89 from: 4 bishops avenue northwood middlesex HA6 2DG (1 page)
9 October 1989Incorporation (14 pages)