Company NameCambridge Street Limited
Company StatusActive
Company Number02907020
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 2 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

Secretary NameMs Nicole Kelly
NationalityBritish
StatusCurrent
Appointed10 May 1994(2 months after company formation)
Appointment Duration30 years
RoleRetired Admin Assistant
Country of ResidenceEngland
Correspondence AddressUpper Masionette 118 Cambridge Street
London
SW1V 4QF
Secretary NameMrs Sheila Nicole Kelly
NationalityBritish
StatusCurrent
Appointed10 May 1994(2 months after company formation)
Appointment Duration30 years
RoleRetired Admin Assistant
Country of ResidenceEngland
Correspondence AddressUpper Masionette 118 Cambridge Street
London
SW1V 4QF
Director NameMr Richard Martin Kelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Masionette 118 Cambridge Street
London
SW1V 4QF
Director NameMs Nicole Kelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 5 months
RolePart-Time  Admin Assistant
Country of ResidenceEngland
Correspondence AddressUpper Masionette 118 Cambridge Street
London
SW1V 4QF
Director NameMrs Sheila Nicole Kelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1995(1 year, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUpper Masionette 118 Cambridge Street
London
SW1V 4QF
Director NameMimi Sarah Ogrady
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1995)
RoleProduction Assistant
Correspondence AddressFlat 2 118 Cambridge Street
London
SW1V 4QF
Director NameZelco Rudolf Srnec
Date of BirthApril 1951 (Born 73 years ago)
NationalityPolish
StatusResigned
Appointed10 May 1994(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 1999)
RoleMarketing Executive
Correspondence Address27 Upper Park Road
Belsize Park
London
NW3 2UW
Director NameAlexander Henry McDougall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2000)
RoleInvestment Manager
Correspondence AddressFlat 2
118 Cambridge Street
London
SW1V 4QF
Director NameDr Emma Veronica Jane Edmonds
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(6 years, 7 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 November 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 2
118 Cambridge Street
London
SW1V 4QF
Director NameHannah Olivia Peters
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 March 2007)
RoleStudent
Correspondence AddressFlat A 118 Cambridge Street
London
SW1V 4QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 78345502
Telephone regionLondon

Location

Registered Address118 Cambridge Street
Pimlico
London
SW1V 4QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Emma V.j Edmonds
20.00%
Ordinary
1 at £1Dr Emma V.j. Edmonds & Nicole Kelly
20.00%
Ordinary
1 at £1Nicole Kelly
20.00%
Ordinary
1 at £1Richard Martin Kelly
20.00%
Ordinary
1 at £1Richard Martin Kelly & Nicole Kelly
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (2 months, 1 week ago)
Next Return Due24 March 2025 (10 months, 1 week from now)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 10 March 2023 with updates (5 pages)
14 March 2023Director's details changed for Mr Richard Martin Kelly on 7 March 2023 (2 pages)
14 March 2023Director's details changed for Mrs Sheila Nicole Kelly on 7 March 2023 (2 pages)
9 February 2023Change of details for Ms Nicole Kelly as a person with significant control on 6 February 2023 (2 pages)
9 February 2023Secretary's details changed for Ms Nicole Kelly on 6 February 2023 (1 page)
9 February 2023Director's details changed for Ms Nicole Kelly on 6 February 2023 (2 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 March 2018Change of details for Mr Richard Martin Kelly as a person with significant control on 10 March 2018 (2 pages)
22 March 2018Director's details changed for Ms Nicole Kelly on 10 March 2018 (2 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 March 2018Change of details for Ms Nicole Kelly as a person with significant control on 10 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Richard Martin Kelly on 10 March 2018 (2 pages)
22 March 2018Secretary's details changed for Ms Nicole Kelly on 10 March 2018 (1 page)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
(7 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5
(7 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(7 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 5
(7 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(7 pages)
2 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2010Director's details changed for Nicole Kelly on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Nicole Kelly on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Nicole Kelly on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Dr Emma Veronica Jane Edmonds on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Richard Martin Kelly on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Dr Emma Veronica Jane Edmonds on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Richard Martin Kelly on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Dr Emma Veronica Jane Edmonds on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Richard Martin Kelly on 1 October 2009 (2 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 10/03/09; full list of members (5 pages)
11 May 2009Return made up to 10/03/09; full list of members (5 pages)
11 May 2009Director and secretary's change of particulars / nicole kelly / 05/08/2008 (1 page)
11 May 2009Director and secretary's change of particulars / nicole kelly / 05/08/2008 (1 page)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 10/03/08; no change of members (7 pages)
19 May 2008Return made up to 10/03/08; no change of members (7 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 10/03/07; full list of members (9 pages)
10 April 2007Return made up to 10/03/07; full list of members (9 pages)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 September 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006Ad 01/09/06--------- £ si 1@1=1 £ ic 4/5 (2 pages)
12 April 2006Return made up to 10/03/06; full list of members (8 pages)
12 April 2006Return made up to 10/03/06; full list of members (8 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 10/03/05; full list of members (8 pages)
25 April 2005Return made up to 10/03/05; full list of members (8 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 10/03/04; full list of members (8 pages)
4 May 2004Return made up to 10/03/04; full list of members (8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 10/03/03; full list of members (8 pages)
23 April 2003Return made up to 10/03/03; full list of members (8 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
4 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
6 April 2001Return made up to 10/03/01; full list of members (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001Return made up to 10/03/01; full list of members (8 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
29 January 2001Full accounts made up to 31 March 2000 (5 pages)
25 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 2000Secretary's particulars changed;director's particulars changed (1 page)
25 April 2000Secretary's particulars changed;director's particulars changed (1 page)
20 December 1999Full accounts made up to 31 March 1999 (5 pages)
20 December 1999Full accounts made up to 31 March 1999 (5 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
23 April 1999Return made up to 10/03/99; full list of members (6 pages)
23 April 1999Return made up to 10/03/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (5 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
16 March 1998Return made up to 10/03/98; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (5 pages)
5 November 1996Ad 06/12/95--------- £ si 2@1 (2 pages)
5 November 1996Ad 06/12/95--------- £ si 2@1 (2 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996New director appointed (2 pages)
30 May 1996Return made up to 10/03/96; full list of members (6 pages)
30 May 1996Return made up to 10/03/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
6 April 1994Memorandum and Articles of Association (8 pages)
6 April 1994Memorandum and Articles of Association (8 pages)
5 April 1994Company name changed the wright management co LIMITED\certificate issued on 05/04/94 (2 pages)
5 April 1994Company name changed the wright management co LIMITED\certificate issued on 05/04/94 (2 pages)
10 March 1994Incorporation (13 pages)
10 March 1994Incorporation (13 pages)