Company NameResidents Of 141 Cambridge Street Limited
Company StatusActive
Company Number03104703
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 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 NameMr Peter Louis Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(1 year after company formation)
Appointment Duration27 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 141 Cambridge Street
London
SW1V 4QA
Director NameMr Steven Peter Torokfalvy
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian,Hungarian
StatusCurrent
Appointed05 March 2007(11 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Secretary NameMr Steven Peter Torokfalvy
NationalityAustralian,Hungarian
StatusCurrent
Appointed05 March 2007(11 years, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleSenior Business Analyst
Country of ResidenceUnited Kingdom
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Director NameMr Crispin David Jermyn Holborow
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed02 November 2009(14 years, 1 month after company formation)
Appointment Duration14 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Director NameDr Simon Peter Flynn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressBoode House Boode
Braunton
Devon
EX33 2NN
Director NameMr Anthony Charles Draycott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Prince Albert Street
Brighton
East Sussex
BN1 1HE
Director NameJennifer Marion Gilbert
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleConsultant
Correspondence AddressLgf 26 Salisbury Road
Hove
East Sussex
BN3 3AE
Director NameDr Mark Jonathan Godfrey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0LB
Director NameCharles Edward Michael Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleConsultant
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Secretary NameJennifer Marion Gilbert
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleConsultant
Correspondence AddressLgf 26 Salisbury Road
Hove
East Sussex
BN3 3AE
Secretary NameCharles Edward Michael Williams
NationalityBritish
StatusResigned
Appointed21 October 1997(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 16 November 2001)
RoleConsultant
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Director NameMr Guy Peter Harrison
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCape Cottage
2 Hadlow Road
Tonbridge
Kent
TN9 1NT
Secretary NameMr Guy Peter Harrison
NationalityBritish
StatusResigned
Appointed14 November 2001(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 December 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCape Cottage
2 Hadlow Road
Tonbridge
Kent
TN9 1NT
Director NameBrigid Waddams
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 05 March 2007)
RoleWriter
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Director NameCharlotte Sanguinetti
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(6 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 March 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 141 Cambridge Street
London
SW1V 4QA
Secretary NameDr Mark Jonathan Godfrey
NationalityBritish
StatusResigned
Appointed12 December 2003(8 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Silverdale Avenue
Oxshott
Leatherhead
Surrey
KT22 0LB
Secretary NameBrigid Waddams
NationalityBritish
StatusResigned
Appointed15 December 2004(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2007)
RoleWriter
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Director NameMary Elizabeth Foreman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2009)
RoleReceptionist
Correspondence AddressFlat 4 141 Cambridge Street
London
SW1V 4QA
Director NameMr Peter Kallo
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address141 Cambridge Street
London
SW1V 4QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address141 Cambridge Street
London
SW1V 4QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Crispin Holborow
25.00%
Ordinary
1 at £1Peter Louis Allen
25.00%
Ordinary
1 at £1Simon Flynn & Anna Flynn
25.00%
Ordinary
1 at £1Steven Peter Torokfalvy
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

30 November 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
4 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
17 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
11 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(6 pages)
6 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 4
(6 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Secretary's details changed for Mr Steven Peter Torokfalvy on 1 January 2014 (1 page)
25 September 2014Director's details changed for Mr Steven Peter Torokfalvy on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(6 pages)
25 September 2014Director's details changed for Mr Steven Peter Torokfalvy on 1 January 2014 (2 pages)
25 September 2014Secretary's details changed for Mr Steven Peter Torokfalvy on 1 January 2014 (1 page)
25 September 2014Secretary's details changed for Mr Steven Peter Torokfalvy on 1 January 2014 (1 page)
25 September 2014Director's details changed for Mr Steven Peter Torokfalvy on 1 January 2014 (2 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 4
(6 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 September 2013Termination of appointment of a director (1 page)
16 September 2013Termination of appointment of a director (1 page)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(8 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(8 pages)
15 September 2013Registered office address changed from Ground Floor 14 Moreton Place London SW1V 2NP on 15 September 2013 (1 page)
15 September 2013Appointment of Mr Simon Peter Flynn as a director (2 pages)
15 September 2013Termination of appointment of Peter Kallo as a director (1 page)
15 September 2013Registered office address changed from Ground Floor 14 Moreton Place London SW1V 2NP on 15 September 2013 (1 page)
15 September 2013Termination of appointment of Peter Kallo as a director (1 page)
15 September 2013Appointment of Mr Simon Peter Flynn as a director (2 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 February 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
5 September 2011Appointment of Mr Peter Kallo as a director (2 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
5 September 2011Termination of appointment of Charlotte Sanguinetti as a director (1 page)
5 September 2011Appointment of Mr Peter Kallo as a director (2 pages)
5 September 2011Termination of appointment of Charlotte Sanguinetti as a director (1 page)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Director's details changed for Mr Peter Louis Allen on 21 September 2010 (2 pages)
18 November 2010Termination of appointment of Mary Foreman as a director (1 page)
18 November 2010Termination of appointment of Mary Foreman as a director (1 page)
18 November 2010Appointment of Mr Crispin David Jermyn Holborow as a director (2 pages)
18 November 2010Director's details changed for Charlotte Sanguinetti on 21 September 2010 (2 pages)
18 November 2010Director's details changed for Mr Peter Louis Allen on 21 September 2010 (2 pages)
18 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
18 November 2010Director's details changed for Charlotte Sanguinetti on 21 September 2010 (2 pages)
18 November 2010Appointment of Mr Crispin David Jermyn Holborow as a director (2 pages)
18 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
23 March 2010Registered office address changed from 141 Cambridge Street London SW1V 4QA on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 141 Cambridge Street London SW1V 4QA on 23 March 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
26 February 2009Director and secretary's change of particulars / steven torokfalvy / 26/02/2009 (1 page)
26 February 2009Director and secretary's change of particulars / steven torokfalvy / 26/02/2009 (1 page)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 February 2009Director and secretary's change of particulars / steven torokfalvy / 26/02/2009 (1 page)
26 February 2009Director and secretary's change of particulars / steven torokfalvy / 26/02/2009 (1 page)
10 December 2008Return made up to 21/09/08; full list of members (5 pages)
10 December 2008Director's change of particulars / peter allen / 09/12/2008 (2 pages)
10 December 2008Director and secretary's change of particulars / steven torokfalvy / 09/12/2008 (2 pages)
10 December 2008Director's change of particulars / peter allen / 09/12/2008 (2 pages)
10 December 2008Director and secretary's change of particulars / steven torokfalvy / 09/12/2008 (2 pages)
10 December 2008Return made up to 21/09/08; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 21/09/07; full list of members (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Return made up to 21/09/07; full list of members (3 pages)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
29 November 2006Return made up to 21/09/06; full list of members (8 pages)
29 November 2006Return made up to 21/09/06; full list of members (8 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
24 November 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
10 October 2005Return made up to 21/09/05; full list of members (8 pages)
10 October 2005Return made up to 21/09/05; full list of members (8 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
10 December 2004Secretary resigned;director resigned (1 page)
10 December 2004Secretary resigned;director resigned (1 page)
18 October 2004Return made up to 21/09/04; full list of members (8 pages)
18 October 2004Return made up to 21/09/04; full list of members (8 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
30 December 2003Secretary resigned;director resigned (1 page)
30 December 2003Secretary resigned;director resigned (1 page)
31 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
31 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 21/09/03; full list of members (9 pages)
21 October 2003Return made up to 21/09/03; full list of members (9 pages)
30 December 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
30 December 2002Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
7 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 November 2002New director appointed (2 pages)
5 November 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
19 September 2001Return made up to 21/09/01; full list of members (8 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
19 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
19 September 2001Return made up to 21/09/01; full list of members (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (4 pages)
27 November 2000Full accounts made up to 31 March 2000 (4 pages)
27 September 2000Return made up to 21/09/00; full list of members (8 pages)
27 September 2000Return made up to 21/09/00; full list of members (8 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
9 September 1999Return made up to 21/09/99; full list of members (6 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (4 pages)
15 October 1998Full accounts made up to 31 March 1998 (4 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
30 September 1998Return made up to 16/08/98; full list of members (6 pages)
30 September 1998Return made up to 16/08/98; full list of members (6 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
3 October 1997Return made up to 21/09/97; full list of members (6 pages)
3 October 1997Return made up to 21/09/97; full list of members (6 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
12 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Accounting reference date notified as 31/03 (1 page)
26 September 1995Secretary resigned (4 pages)
26 September 1995Secretary resigned (4 pages)
21 September 1995Incorporation (38 pages)
21 September 1995Incorporation (38 pages)