Company Name153 Cambridge Street Limited
DirectorsMattias Lennart Seve Ljungman and Charlotte Anne Ljungman
Company StatusActive
Company Number03620659
CategoryPrivate Limited Company
Incorporation Date24 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Mattias Lennart Seve Ljungman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed02 February 2011(12 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Charlotte Anne Ljungman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(13 years, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153 Cambridge Street
London
SW1V 4QB
Director NameMrs Ann Patricia Fenn Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address153 Cambridge Street
London
SW1V 4QB
Director NameMr Gaynor Watson Kemp Fenn-Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address153 Cambridge Street
Pimlico
London
SW1V 4QB
Secretary NameMr Gaynor Watson Kemp Fenn-Smith
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address153 Cambridge Street
Pimlico
London
SW1V 4QB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Mattias Ljungman
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,784
Cash£377
Current Liabilities£17,177

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

16 January 2024Compulsory strike-off action has been discontinued (1 page)
15 January 2024Confirmation statement made on 24 August 2023 with updates (5 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Total exemption full accounts made up to 31 August 2022 (7 pages)
8 September 2022Confirmation statement made on 24 August 2022 with updates (5 pages)
6 September 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
23 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
26 August 2020Confirmation statement made on 24 August 2020 with updates (5 pages)
26 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 27 August 2018 (2 pages)
14 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 September 2017Change of details for Mr Mattias Lennart Seve Ljungman as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Change of details for Mr Mattias Lennart Seve Ljungman as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Total exemption small company accounts made up to 27 August 2016 (4 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017Total exemption small company accounts made up to 27 August 2016 (4 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 27 August 2015 (4 pages)
25 August 2016Total exemption small company accounts made up to 27 August 2015 (4 pages)
25 May 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
25 May 2016Previous accounting period shortened from 28 August 2015 to 27 August 2015 (1 page)
8 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 28 August 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
14 November 2014Total exemption small company accounts made up to 28 August 2013 (4 pages)
17 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
15 August 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
15 August 2014Previous accounting period shortened from 29 August 2013 to 28 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 May 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
30 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
28 May 2013Previous accounting period shortened from 31 August 2012 to 30 August 2012 (1 page)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
11 May 2012Appointment of Mrs Charlotte Anne Ljungman as a director (2 pages)
11 May 2012Appointment of Mrs Charlotte Anne Ljungman as a director (2 pages)
31 October 2011Termination of appointment of Ann Fenn Smith as a director (1 page)
31 October 2011Termination of appointment of Ann Fenn Smith as a director (1 page)
31 October 2011Termination of appointment of Gaynor Fenn-Smith as a director (1 page)
31 October 2011Termination of appointment of Gaynor Fenn-Smith as a director (1 page)
31 October 2011Appointment of Mr Mattias Lennart Seve Ljungman as a director (2 pages)
31 October 2011Termination of appointment of Gaynor Fenn-Smith as a secretary (1 page)
31 October 2011Termination of appointment of Ann Fenn Smith as a director (1 page)
31 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Ann Fenn Smith as a director (1 page)
31 October 2011Appointment of Mr Mattias Lennart Seve Ljungman as a director (2 pages)
31 October 2011Termination of appointment of Gaynor Fenn-Smith as a secretary (1 page)
25 October 2011Registered office address changed from 153 Cambridge Street London SW1V 4QB on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 153 Cambridge Street London SW1V 4QB on 25 October 2011 (1 page)
14 December 2010Amended accounts made up to 31 August 2010 (7 pages)
14 December 2010Amended accounts made up to 31 August 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
27 October 2010Total exemption full accounts made up to 31 August 2010 (7 pages)
6 October 2010Director's details changed for Gaynor Watson Kemp Fenn-Smith on 24 August 2010 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Ann Patricia Fenn Smith on 24 August 2010 (2 pages)
6 October 2010Director's details changed for Gaynor Watson Kemp Fenn-Smith on 24 August 2010 (2 pages)
6 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Ann Patricia Fenn Smith on 24 August 2010 (2 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
27 August 2009Return made up to 24/08/09; full list of members (4 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Return made up to 24/08/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 September 2007Return made up to 24/08/07; no change of members (7 pages)
5 September 2007Return made up to 24/08/07; no change of members (7 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
21 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
6 September 2006Return made up to 24/08/06; full list of members (7 pages)
6 September 2006Return made up to 24/08/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
21 April 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
2 September 2005Return made up to 24/08/05; full list of members (7 pages)
29 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
29 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
20 September 2004Return made up to 24/08/04; full list of members (7 pages)
20 September 2004Return made up to 24/08/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
22 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
8 September 2003Return made up to 24/08/03; full list of members (7 pages)
8 September 2003Return made up to 24/08/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
24 April 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
11 September 2002Return made up to 24/08/02; full list of members (7 pages)
11 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
24 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
6 September 2001Return made up to 24/08/01; full list of members (6 pages)
5 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
5 July 2001Registered office changed on 05/07/01 from: c/o preston & co commerce house 6 london street W2 1HR (1 page)
5 July 2001Registered office changed on 05/07/01 from: c/o preston & co commerce house 6 london street W2 1HR (1 page)
5 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
28 September 2000Return made up to 24/08/00; full list of members (6 pages)
28 September 2000Return made up to 24/08/00; full list of members (6 pages)
23 May 2000Full accounts made up to 31 August 1999 (7 pages)
23 May 2000Full accounts made up to 31 August 1999 (7 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
21 September 1999Return made up to 24/08/99; full list of members (6 pages)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998Director resigned (1 page)
9 September 1998New secretary appointed;new director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
24 August 1998Incorporation (18 pages)
24 August 1998Incorporation (18 pages)