Company Name1/10 Cambridge Mansions Residents Association Limited
DirectorChristopher Charles De Selincourt
Company StatusActive
Company Number02666912
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 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 NameChristopher Charles De Selincourt
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(15 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleFilmmaker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Mark Chaudoir
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration4 years (resigned 09 December 1996)
RoleBbc Television Designer
Correspondence AddressFlat 7 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameMrs Erica Weizling
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleHousewife
Correspondence Address10 Cambridge Mansions
London
SW11 4RU
Secretary NameMr Mark Chaudoir
NationalityBritish
StatusResigned
Appointed28 November 1992(1 year after company formation)
Appointment Duration4 years (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressFlat 7 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameGregory David Kenedy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 July 2000)
RoleMusician
Correspondence Address9 Cambridge Mansions
Cambridge Road
London
Sw11
Director NameMiss Victoria Clare Cortlandt Anderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2001)
RoleFinancial Sales & Marketing
Correspondence Address10 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Secretary NameMiss Victoria Clare Cortlandt Anderson
NationalityBritish
StatusResigned
Appointed09 December 1996(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 2001)
RoleFinancial Sales & Marketing
Correspondence Address10 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameNicolas Bernard Robert Dreyfus
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench/British
StatusResigned
Appointed28 July 2000(8 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 May 2006)
RoleManaging Director
Correspondence Address4 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameTony Wellby
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2003)
RoleFinance
Correspondence Address9 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Director NameMichael Mayes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2009)
RoleIT Consultant
Correspondence Address8 Cambridge Mansions
Cambridge Road
London
SW11 4RU
Secretary NameMr Jeremy William Loudan
NationalityIrish
StatusResigned
Appointed24 November 2003(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat B 27 High Street
Teddington
Middlesex
TW11 8ET
Director NameSally Harriott Kendall
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2007)
RoleGovernance Management
Correspondence Address1 Cambridge Mansions
Cambridge Road Battersea
London
SW11 4RU
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed09 May 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2005)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NameCochrane Property Management Ltd (Corporation)
StatusResigned
Appointed04 November 2005(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2007)
Correspondence Address156 Battersea Park Road
London
SW11 4ND
Secretary NameWilson (Corporation)
StatusResigned
Appointed01 July 2007(15 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 May 2018)
Correspondence Address78 St John's Hill
Battersea
SW11 1SF

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A.c. Cotton
10.00%
Ordinary
1 at £1A.m. De Selincourt
10.00%
Ordinary
1 at £1D. Bailey
10.00%
Ordinary
1 at £1Geoffrey Vevers
10.00%
Ordinary
1 at £1George White
10.00%
Ordinary
1 at £1Jeremy Sargent
10.00%
Ordinary
1 at £1Judith Elizabeth Griffin
10.00%
Ordinary
1 at £1Lucie Reuter & Tom Lumbers
10.00%
Ordinary
1 at £1Marina Lagarda
10.00%
Ordinary
1 at £1Miss I. Inglis-jones
10.00%
Ordinary

Financials

Year2014
Net Worth£6,032
Cash£1,469
Current Liabilities£1,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

31 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 26 March 2022 with updates (4 pages)
28 March 2022Director's details changed for Christopher Charles De Selincourt on 26 March 2022 (2 pages)
13 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
28 May 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 June 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
24 May 2019Registered office address changed from 278 - 282 Mitcham Lane Mitcham Lane London SW16 6NU England to 3rd Floor 114a Cromwell Road London SW7 4AG on 24 May 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 May 2018Termination of appointment of Wilson as a secretary on 23 May 2018 (1 page)
23 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 June 2017Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane Mitcham Lane London SW16 6NU on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 80 st. John's Hill London SW11 1SF England to 278 - 282 Mitcham Lane Mitcham Lane London SW16 6NU on 26 June 2017 (1 page)
25 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page)
2 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(5 pages)
2 June 2016Registered office address changed from 78 st John's Hill Battersea London SW11 1SF to 80 st. John's Hill London SW11 1SF on 2 June 2016 (1 page)
2 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(5 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(5 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(5 pages)
24 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 10
(5 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
22 March 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
29 March 2010Secretary's details changed for Wilson on 26 March 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
29 March 2010Secretary's details changed for Wilson on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Christopher De Selincourt on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Christopher De Selincourt on 26 March 2010 (2 pages)
18 February 2010Secretary's details changed for Cochrane & Wilson on 1 June 2009 (1 page)
18 February 2010Registered office address changed from Unit 5, 1 Old Station Way Voltaire Road Clapham SW4 6DA on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Cochrane & Wilson on 1 June 2009 (1 page)
18 February 2010Registered office address changed from Unit 5, 1 Old Station Way Voltaire Road Clapham SW4 6DA on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Cochrane & Wilson on 1 June 2009 (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2009Appointment terminated director michael mayes (1 page)
2 April 2009Appointment terminated director michael mayes (1 page)
24 March 2009Return made up to 23/03/09; full list of members (8 pages)
24 March 2009Secretary's change of particulars / cochrane & wilson LIMITED / 23/03/2008 (2 pages)
24 March 2009Registered office changed on 24/03/2009 from 194 lavender hill london london SW11 1JA (1 page)
24 March 2009Return made up to 23/03/09; full list of members (8 pages)
24 March 2009Registered office changed on 24/03/2009 from 194 lavender hill london london SW11 1JA (1 page)
24 March 2009Secretary's change of particulars / cochrane & wilson LIMITED / 23/03/2008 (2 pages)
7 May 2008Return made up to 12/12/07; full list of members (8 pages)
7 May 2008Return made up to 12/12/07; full list of members (8 pages)
7 May 2008Secretary's change of particulars / cochrane & wilson LIMITED / 06/05/2008 (1 page)
7 May 2008Secretary's change of particulars / cochrane & wilson LIMITED / 06/05/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 156 battersea park road london london SW11 4ND (1 page)
6 May 2008Registered office changed on 06/05/2008 from 156 battersea park road london london SW11 4ND (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
28 October 2007New secretary appointed (1 page)
28 October 2007New secretary appointed (1 page)
27 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
4 January 2007Return made up to 12/12/06; full list of members (12 pages)
4 January 2007Return made up to 12/12/06; full list of members (12 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
3 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
3 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
9 November 2005New secretary appointed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005New secretary appointed (1 page)
9 November 2005Secretary resigned (1 page)
9 November 2005Registered office changed on 09/11/05 from: 164 battersea park road london SW11 4ND (1 page)
9 November 2005Registered office changed on 09/11/05 from: 164 battersea park road london SW11 4ND (1 page)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Return made up to 12/12/04; full list of members (12 pages)
7 January 2005Return made up to 12/12/04; full list of members (12 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004Return made up to 12/12/03; full list of members (12 pages)
10 January 2004Return made up to 12/12/03; full list of members (12 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 July 2003Registered office changed on 23/07/03 from: cpm house works road letchworth herts SG6 1LE (1 page)
23 July 2003Registered office changed on 23/07/03 from: cpm house works road letchworth herts SG6 1LE (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003Director resigned (1 page)
31 December 2002Return made up to 12/12/02; full list of members (12 pages)
31 December 2002Return made up to 12/12/02; full list of members (12 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/02
(11 pages)
10 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/01/02
(11 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
21 May 2001Secretary resigned;director resigned (1 page)
21 May 2001Secretary resigned;director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 December 2000Return made up to 12/12/00; full list of members (10 pages)
27 December 2000Return made up to 12/12/00; full list of members (10 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
14 December 1999Return made up to 12/12/99; full list of members (11 pages)
14 December 1999Return made up to 12/12/99; full list of members (11 pages)
19 April 1999Registered office changed on 19/04/99 from: 3 market place hertford hertfordshire SG14 1DF (1 page)
19 April 1999Registered office changed on 19/04/99 from: 3 market place hertford hertfordshire SG14 1DF (1 page)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 January 1999Full accounts made up to 31 March 1998 (6 pages)
26 November 1998Return made up to 28/11/98; full list of members (5 pages)
26 November 1998Return made up to 28/11/98; full list of members (5 pages)
15 June 1998Registered office changed on 15/06/98 from: flat 10 cambridge mansions cambridge road london SW11 4RU (1 page)
15 June 1998Registered office changed on 15/06/98 from: flat 10 cambridge mansions cambridge road london SW11 4RU (1 page)
30 December 1997Return made up to 28/11/97; full list of members (6 pages)
30 December 1997Return made up to 28/11/97; full list of members (6 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 May 1997Registered office changed on 09/05/97 from: flat 7,cambridge mansions cambridge road london SW11 (1 page)
9 May 1997Registered office changed on 09/05/97 from: flat 7,cambridge mansions cambridge road london SW11 (1 page)
18 April 1997Full accounts made up to 31 March 1996 (5 pages)
18 April 1997Full accounts made up to 31 March 1996 (5 pages)
31 December 1996Secretary resigned;director resigned (1 page)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996New secretary appointed;new director appointed (2 pages)
31 December 1996Secretary resigned;director resigned (1 page)
29 November 1996Return made up to 28/11/96; no change of members (4 pages)
29 November 1996Return made up to 28/11/96; no change of members (4 pages)
7 December 1995Return made up to 28/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 1995Return made up to 28/11/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 1995Full accounts made up to 31 March 1995 (4 pages)
28 September 1995Full accounts made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 September 1994Registered office changed on 27/09/94 from: cambridge mansions cambridge road london SW11 (1 page)
28 November 1991Incorporation (18 pages)
28 November 1991Incorporation (18 pages)