Company NameCambridge House Residents Association Limited
DirectorMoreno Ponzuoli
Company StatusActive
Company Number02857606
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 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 NameMoreno Ponzuoli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2012(18 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4 11 Montpelier Road
London
W5 2QP
Director NameRichard Colin Matuszynski
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
11 Montpelier Road
London
W5 2QP
Secretary NameChristopher John Rout
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
11 Montpelier Road
London
W5 2QP
Secretary NameMaxine Morse
NationalityBritish
StatusResigned
Appointed04 November 1995(2 years, 1 month after company formation)
Appointment Duration9 years, 12 months (resigned 28 October 2005)
RoleMultimedia Consultant
Correspondence AddressFlat 2 11 Montpelier Road
Ealing
London
W5 2QP
Director NameMaxine Morse
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(12 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 February 2006)
RoleE Learning Consultant
Correspondence AddressFlat 2 11 Montpelier Road
Ealing
London
W5 2QP
Secretary NameMr Peter Sherwen
NationalityBritish
StatusResigned
Appointed29 October 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 09 July 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1 Cambridge House
11 Montpelier Road
London
W5 2QP
Director NameMoreno Ponzuoli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2006(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4
11 Montpelier Road
London
W5 2QP
Director NameGiselle Lesley Sherwen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 July 2011)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Cambridge House
11 Montpelier Road
London
W5 2QP
Director NameStelios John Vlassopulos
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(12 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 April 2016)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 11 Montpelier Road
London
W5 2QP
Director NameMs Mary Christine Steele
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(12 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 September 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Montpelier Road
London
W5 2QP
Secretary NameBernard David Wales
StatusResigned
Appointed09 July 2011(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2016)
RoleCompany Director
Correspondence Address21 Ashleigh Close
Hythe
Southampton
Hampshire
SO45 3QN
Director NameMr Peter Sherwen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Montpelier Road
Ealing
London
W5 2QP

Contact

Telephone0117 9071188
Telephone regionBristol

Location

Registered AddressCambridge House
11 Montpelier Road
Ealing
London
W5 2QP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

20 at £1Anna Maria Barbara Cox
20.00%
Ordinary
20 at £1Christine Steele
20.00%
Ordinary
20 at £1Maxine Morse
20.00%
Ordinary
20 at £1Moreno Ponzuoli
20.00%
Ordinary
20 at £1Stelios John Vlassopulos
20.00%
Ordinary

Financials

Year2014
Net Worth-£166
Current Liabilities£782

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return26 September 2023 (7 months, 2 weeks ago)
Next Return Due10 October 2024 (5 months from now)

Filing History

20 December 2023Micro company accounts made up to 5 April 2023 (5 pages)
5 October 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
1 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
23 September 2022Micro company accounts made up to 5 April 2022 (5 pages)
18 November 2021Micro company accounts made up to 5 April 2021 (5 pages)
26 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 5 April 2020 (4 pages)
27 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
13 September 2020Notification of Moreno Ponzuoli as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Cessation of Mary Christine Steele as a person with significant control on 3 September 2020 (1 page)
3 September 2020Termination of appointment of Mary Christine Steele as a director on 3 September 2020 (1 page)
17 December 2019Micro company accounts made up to 5 April 2019 (5 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
4 January 2019Micro company accounts made up to 5 April 2018 (5 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
7 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 May 2016Director's details changed for Christine Steele on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Stelios John Vlassopulos as a director on 24 April 2016 (1 page)
16 May 2016Director's details changed for Christine Steele on 16 May 2016 (2 pages)
16 May 2016Termination of appointment of Stelios John Vlassopulos as a director on 24 April 2016 (1 page)
6 April 2016Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to Cambridge House 11 Montpelier Road Ealing London W5 2QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE to Cambridge House 11 Montpelier Road Ealing London W5 2QP on 6 April 2016 (1 page)
30 March 2016Termination of appointment of Bernard David Wales as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Bernard David Wales as a secretary on 30 March 2016 (1 page)
4 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
4 January 2016Micro company accounts made up to 5 April 2015 (2 pages)
30 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
30 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(7 pages)
16 June 2015Termination of appointment of Peter Sherwen as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Peter Sherwen as a director on 16 June 2015 (1 page)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
4 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(8 pages)
4 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 100
(8 pages)
5 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
5 January 2014Accounts for a dormant company made up to 5 April 2013 (2 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(8 pages)
27 June 2013Previous accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2013 to 5 April 2013 (1 page)
19 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
5 April 2013Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5 April 2013 (1 page)
5 April 2013Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5 April 2013 (1 page)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (8 pages)
19 July 2012Appointment of Moreno Ponzuoli as a director (2 pages)
19 July 2012Appointment of Mr Peter Sherwen as a director (2 pages)
19 July 2012Appointment of Mr Peter Sherwen as a director (2 pages)
19 July 2012Appointment of Moreno Ponzuoli as a director (2 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
21 June 2012Termination of appointment of Moreno Ponzuoli as a director (1 page)
21 June 2012Termination of appointment of Moreno Ponzuoli as a director (1 page)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (7 pages)
2 September 2011Registered office address changed from Flat 1 Cambridge House 11 Montpelier Road Ealing London W5 2QP on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Giselle Sherwen as a director (1 page)
2 September 2011Appointment of Bernard David Wales as a secretary (2 pages)
2 September 2011Registered office address changed from Flat 1 Cambridge House 11 Montpelier Road Ealing London W5 2QP on 2 September 2011 (1 page)
2 September 2011Termination of appointment of Giselle Sherwen as a director (1 page)
2 September 2011Registered office address changed from Flat 1 Cambridge House 11 Montpelier Road Ealing London W5 2QP on 2 September 2011 (1 page)
2 September 2011Appointment of Bernard David Wales as a secretary (2 pages)
2 September 2011Termination of appointment of Peter Sherwen as a secretary (1 page)
2 September 2011Termination of appointment of Peter Sherwen as a secretary (1 page)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Christine Steele on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Stelios John Vlassopulos on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Christine Steele on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Stelios John Vlassopulos on 28 September 2010 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 October 2008Return made up to 28/09/08; full list of members (5 pages)
27 October 2008Return made up to 28/09/08; full list of members (5 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
22 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
14 November 2007Return made up to 28/09/07; no change of members (8 pages)
14 November 2007Return made up to 28/09/07; no change of members (8 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
6 November 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Return made up to 28/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
14 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
28 February 2006New director appointed (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/01/06
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
8 October 2004Return made up to 28/09/04; full list of members (7 pages)
8 October 2004Return made up to 28/09/04; full list of members (7 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
18 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
23 October 2003Return made up to 28/09/03; full list of members (7 pages)
23 October 2003Return made up to 28/09/03; full list of members (7 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
1 May 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
14 October 2002Return made up to 28/09/02; full list of members (7 pages)
14 October 2002Return made up to 28/09/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
2 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
4 October 2001Return made up to 28/09/01; full list of members (7 pages)
4 October 2001Return made up to 28/09/01; full list of members (7 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
13 June 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
4 October 2000Return made up to 28/09/00; full list of members (7 pages)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
9 November 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(7 pages)
9 November 1999Return made up to 28/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(7 pages)
23 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 August 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
28 September 1998Return made up to 28/09/98; no change of members (4 pages)
28 September 1998Return made up to 28/09/98; no change of members (4 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
11 June 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
7 October 1997Return made up to 28/09/97; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
13 June 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
5 November 1996Return made up to 28/09/96; full list of members (6 pages)
5 November 1996Return made up to 28/09/96; full list of members (6 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
2 August 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
6 December 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Return made up to 28/09/95; no change of members (4 pages)
26 September 1995Return made up to 28/09/95; no change of members (4 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
26 July 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)