Cambridge
CB1 2FH
Director Name | Mr Lawrence Block |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 2004) |
Role | Consultant In Antiques |
Correspondence Address | St Davids House 16 New Cavendish Str London Wig 8up |
Director Name | Martin John Foulds |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 St David's House 16 New Cavendish Street London W1M 7LJ |
Director Name | Mrs Eve Lom Manyera |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 January 2008) |
Role | Skin Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Portland Place London W1B 1QU |
Director Name | Adrian Jonathan Wallace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 May 2002) |
Role | Solicitor |
Correspondence Address | Flat 3 14-16 New Cavendish Street London W1M 7LJ |
Secretary Name | Martin John Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 4 St David's House 16 New Cavendish Street London W1M 7LJ |
Director Name | Ms Henrietta Rebecca Podd |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(4 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 January 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 16 New Cavendish Street Flat One London W1G 8UP |
Director Name | Mr Alan Broughton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(10 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 26 August 2008) |
Role | Information Technology Consult |
Correspondence Address | Flat 2 16 New Cavendish Street London W1G 8UP |
Director Name | Mr Benedict Charles Cooper |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA |
Director Name | Charlotte Karin Brita Save |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 April 2022) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House Flat 3 16 New Cavendish Street London W1G 8UP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | County Estate Management Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2010) |
Correspondence Address | 79 New Cavendish Street London W1W 6XB |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charlotte Karin Brita Save 25.00% Ordinary |
---|---|
1 at £1 | Henrietta Rebecca Podd 25.00% Ordinary |
1 at £1 | Mr Anthony C. Preston & Mrs Margaret E. Preston 25.00% Ordinary |
1 at £1 | Ms Lara Bohinc & Mr Benedict Charles Cooper 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,890 |
Net Worth | £61,350 |
Cash | £74,206 |
Current Liabilities | £22,469 |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
21 June 2023 | Total exemption full accounts made up to 28 September 2022 (7 pages) |
---|---|
10 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
31 October 2022 | Total exemption full accounts made up to 28 September 2021 (7 pages) |
31 August 2022 | Director's details changed for Ms Oi Ling Kitty Lam on 31 August 2022 (2 pages) |
8 August 2022 | Termination of appointment of Charlotte Karin Brita Save as a director on 8 April 2022 (1 page) |
8 August 2022 | Registered office address changed from Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 8 August 2022 (1 page) |
11 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
8 April 2022 | Appointment of Ms Oi Ling Kitty Lam as a director on 8 April 2022 (2 pages) |
23 November 2021 | Registered office address changed from Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA United Kingdom to Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB on 23 November 2021 (1 page) |
24 June 2021 | Total exemption full accounts made up to 28 September 2020 (11 pages) |
27 May 2021 | Confirmation statement made on 28 April 2021 with updates (5 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Total exemption full accounts made up to 28 September 2019 (10 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2020 | Confirmation statement made on 28 April 2020 with updates (5 pages) |
18 December 2020 | Cessation of Anthony Charles Preston as a person with significant control on 27 April 2020 (1 page) |
18 December 2020 | Notification of William Ainscough as a person with significant control on 27 April 2020 (2 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Confirmation statement made on 28 April 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 28 September 2018 (11 pages) |
24 August 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Micro company accounts made up to 28 September 2017 (2 pages) |
29 May 2018 | Termination of appointment of Benedict Cooper as a director on 30 April 2016 (1 page) |
31 January 2018 | Termination of appointment of Henrietta Rebecca Podd as a director on 31 January 2018 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 28 September 2016 (4 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (9 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (9 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 28 September 2015 (4 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Charlotte Sale on 1 April 2016 (2 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Charlotte Sale on 1 April 2016 (2 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Director's details changed for Benedict Cooper on 1 April 2016 (2 pages) |
26 July 2016 | Director's details changed for Benedict Cooper on 1 April 2016 (2 pages) |
24 May 2016 | Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from C/O Gibson Appleby 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH to Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA on 24 May 2016 (1 page) |
30 June 2015 | Total exemption full accounts made up to 28 September 2014 (11 pages) |
30 June 2015 | Total exemption full accounts made up to 28 September 2014 (11 pages) |
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
22 August 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
22 August 2014 | Total exemption full accounts made up to 28 September 2013 (11 pages) |
19 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
2 June 2014 | Appointment of Charlotte Sale as a director (3 pages) |
2 June 2014 | Appointment of Benedict Cooper as a director (3 pages) |
2 June 2014 | Appointment of Benedict Cooper as a director (3 pages) |
2 June 2014 | Appointment of Charlotte Sale as a director (3 pages) |
3 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
3 June 2013 | Total exemption full accounts made up to 28 September 2012 (11 pages) |
7 May 2013 | Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Flat 1 St Davids House 14-16 New Cavendish Street London W1G 8UP on 7 May 2013 (1 page) |
13 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption full accounts made up to 28 September 2011 (12 pages) |
16 February 2012 | Total exemption full accounts made up to 28 September 2011 (12 pages) |
29 June 2011 | Total exemption full accounts made up to 28 September 2010 (12 pages) |
29 June 2011 | Total exemption full accounts made up to 28 September 2010 (12 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption full accounts made up to 28 September 2009 (12 pages) |
24 August 2010 | Total exemption full accounts made up to 28 September 2009 (12 pages) |
14 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
14 July 2010 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 July 2010 (1 page) |
14 July 2010 | Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page) |
14 July 2010 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 14 July 2010 (1 page) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
24 July 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
24 July 2009 | Total exemption full accounts made up to 28 September 2008 (11 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/04/08; full list of members; amend (6 pages) |
23 March 2009 | Return made up to 28/04/08; full list of members; amend (6 pages) |
23 February 2009 | Appointment terminated director alan broughton (1 page) |
23 February 2009 | Appointment terminated director alan broughton (1 page) |
29 January 2009 | Total exemption full accounts made up to 28 September 2007 (14 pages) |
29 January 2009 | Total exemption full accounts made up to 28 September 2007 (14 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 28/04/08; full list of members (5 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
21 August 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
21 August 2007 | Total exemption full accounts made up to 28 September 2006 (10 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 28/04/07; full list of members (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 14-16 new cavendish street london W1M 7LJ (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 14-16 new cavendish street london W1M 7LJ (1 page) |
17 August 2006 | Total exemption full accounts made up to 28 September 2005 (10 pages) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | New secretary appointed (1 page) |
17 August 2006 | Total exemption full accounts made up to 28 September 2005 (10 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
7 June 2006 | Return made up to 28/04/06; full list of members (8 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
1 June 2005 | Return made up to 28/04/05; full list of members (8 pages) |
15 March 2005 | Total exemption full accounts made up to 28 September 2004 (9 pages) |
15 March 2005 | Total exemption full accounts made up to 28 September 2004 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 28 September 2003 (9 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
6 July 2004 | Return made up to 28/04/04; full list of members (9 pages) |
6 July 2004 | Return made up to 28/04/04; full list of members (9 pages) |
29 July 2003 | Total exemption full accounts made up to 28 September 2002 (12 pages) |
29 July 2003 | Total exemption full accounts made up to 28 September 2002 (12 pages) |
23 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
23 May 2003 | Return made up to 28/04/03; full list of members (9 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
21 June 2002 | Return made up to 28/04/02; full list of members (9 pages) |
21 June 2002 | Return made up to 28/04/02; full list of members (9 pages) |
19 June 2002 | Total exemption full accounts made up to 28 September 2001 (12 pages) |
19 June 2002 | Total exemption full accounts made up to 28 September 2001 (12 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 28 September 2000 (13 pages) |
30 May 2001 | Full accounts made up to 28 September 2000 (13 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (8 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
22 May 2000 | Return made up to 28/04/00; full list of members (8 pages) |
10 February 2000 | Full accounts made up to 28 September 1999 (10 pages) |
10 February 2000 | Full accounts made up to 28 September 1999 (10 pages) |
8 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
8 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 28 September 1998 (8 pages) |
3 March 1999 | Full accounts made up to 28 September 1998 (8 pages) |
8 February 1999 | Accounting reference date extended from 30/04/98 to 28/09/98 (1 page) |
8 February 1999 | Accounting reference date extended from 30/04/98 to 28/09/98 (1 page) |
28 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 28/04/98; full list of members (6 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | Ad 16/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | Ad 16/06/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 June 1997 | Secretary resigned;director resigned (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New secretary appointed;new director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
28 April 1997 | Incorporation (14 pages) |
28 April 1997 | Incorporation (14 pages) |