Company Name131/133 Cambridge Street Limited
Company StatusActive
Company Number04420396
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years 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 NameMs Maureen Anne Kesteven
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Ferndene
Holburn Lane Court
Ryton
Tyne & Wear
NE40 3PN
Director NameMr Michael Terence Packer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRobins The Drive Wonersh Park
Guildford
Surrey
GU5 0QW
Director NameDaniel Frederick Stover
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAuchnagathle House
Keig
Aberdeenshire
AB33 8BQ
Scotland
Director NameRobert McIntyre
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address131 Cambridge Street
London
SW1V 4QA
Director NameElisabeth Leontine Marie Nancy Bellord
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(3 years after company formation)
Appointment Duration18 years, 12 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address131a Cambridge Street
London
SW1V 4QA
Director NameCharles Edmund Thomas Bellord
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2005(3 years after company formation)
Appointment Duration18 years, 12 months
RoleRetired Solictor
Country of ResidenceUnited Kingdom
Correspondence Address131a Cambridge Street
London
SW1V 4QA
Director NameMrs Sarah Ruth Tunnicliffe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressRectory Farmhouse
Great Chishill
Royston
Herts
SG8 8SP
Director NameWilliam George Tunnicliffe
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2006(4 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Farmhouse
Great Chishill
Royston
Hertfordshire
SG8 8SP
Director NameMr Lorenzo Maglione
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2, 133 Cambridge Street
London
SW1V 4QA
Secretary NameMr James David Holt
StatusCurrent
Appointed01 September 2016(14 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameDavid Legg Mackie
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleJournalist
Correspondence AddressFlat 3
133 Cambridge Street
London
SW1V 4QA
Secretary NameKhalil Cebran Jerome Boisson De Chazournes
NationalityFrench
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleFinance Controller
Correspondence Address133 Cambridge Street
London
SW1V 4QA
Director NameKhalil Cebran Jerome Boisson De Chazournes
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed04 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2005)
RoleFinance Controller
Correspondence Address133 Cambridge Street
London
SW1V 4QA
Director NameJames Alexander Christopher Burns
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2005)
RoleBanker
Correspondence Address131a Cambridge Street
London
SW1V 4QA
Director NameCarlos Moedas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed18 September 2002(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 2006)
RoleBanker
Correspondence AddressFlat 3
133 Cambridge Street
London
SW1V 4QA
Secretary NameMr Richard Alan Fry
NationalityBritish
StatusResigned
Appointed14 April 2005(2 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 September 2016)
RoleCh Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NameEdward Vasco Osorio Litchfield
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 March 2014)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
133 Cambridge Street
London
SW1V 4QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressGould & Company Hamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Dr P.j.l. Kesteven & Mrs Maureen Anne Kesteven
14.29%
Ordinary
1 at £1Johanna Stover & Mr Daniel Frederick Stover
14.29%
Ordinary
1 at £1Mr Charles Edmund Thomas Bellord & Elisabeth Leontine Marie Nancy Bellord
14.29%
Ordinary
1 at £1Mr Edward Vasco Osokio Litchfield
14.29%
Ordinary
1 at £1Mrs K. Packer & Mr Michael Terence Packer
14.29%
Ordinary
1 at £1Mrs Sarah Ruth Tunnicliffe & Mr William George Tunnicliffe
14.29%
Ordinary
1 at £1Robert Mcintyre
14.29%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 April 2024 (2 weeks, 4 days ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

19 July 2023Compulsory strike-off action has been discontinued (1 page)
18 July 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
19 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
19 May 2021Confirmation statement made on 10 April 2021 with updates (4 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
2 January 2018Secretary's details changed for Mr James David Hold on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Hamilton House Hamilton House Mabledon Place London WC1H 9BB United Kingdom to Gould & Company Hamilton House Mabledon Place London WC1H 9BB on 2 January 2018 (1 page)
2 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 August 2017Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Hamilton House Hamilton House Mabledon Place London WC1H 9BB on 2 August 2017 (1 page)
2 August 2017Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Hamilton House Hamilton House Mabledon Place London WC1H 9BB on 2 August 2017 (1 page)
1 August 2017Appointment of Mr James David Hold as a secretary on 1 September 2016 (2 pages)
1 August 2017Appointment of Mr James David Hold as a secretary on 1 September 2016 (2 pages)
1 August 2017Termination of appointment of Richard Alan Fry as a secretary on 1 September 2016 (1 page)
1 August 2017Termination of appointment of Richard Alan Fry as a secretary on 1 September 2016 (1 page)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7
(13 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7
(13 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(13 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7
(13 pages)
21 October 2014Appointment of Mr Lorenzo Maglione as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Lorenzo Maglione as a director on 21 October 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7
(12 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 7
(12 pages)
9 April 2014Termination of appointment of Edward Litchfield as a director (1 page)
9 April 2014Termination of appointment of Edward Litchfield as a director (1 page)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (13 pages)
15 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (13 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (13 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (13 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 April 2010Director's details changed for Elisabeth Leontine Marie Nancy Bellord on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Edward Vasco Osorio Litchfield on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Elisabeth Leontine Marie Nancy Bellord on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Charles Edmund Thomas Bellord on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Sarah Ruth Tunnicliffe on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Robert Mcintyre on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Maureen Anne Kesteven on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (11 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (11 pages)
19 April 2010Director's details changed for Daniel Frederick Stover on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Robert Mcintyre on 18 April 2010 (2 pages)
19 April 2010Director's details changed for William George Tunnicliffe on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Sarah Ruth Tunnicliffe on 18 April 2010 (2 pages)
19 April 2010Director's details changed for William George Tunnicliffe on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Daniel Frederick Stover on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Maureen Anne Kesteven on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Edward Vasco Osorio Litchfield on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Charles Edmund Thomas Bellord on 18 April 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 18/04/09; full list of members (10 pages)
6 May 2009Return made up to 18/04/09; full list of members (10 pages)
23 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
5 June 2008Return made up to 18/04/08; full list of members (12 pages)
5 June 2008Return made up to 18/04/08; full list of members (12 pages)
19 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 May 2007Return made up to 18/04/07; no change of members (10 pages)
24 May 2007Return made up to 18/04/07; no change of members (10 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
27 September 2006Return made up to 18/04/06; change of members
  • 363(288) ‐ Director resigned
(10 pages)
27 September 2006Return made up to 18/04/06; change of members
  • 363(288) ‐ Director resigned
(10 pages)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
7 June 2005Return made up to 18/04/05; full list of members (13 pages)
7 June 2005Return made up to 18/04/05; full list of members (13 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
3 May 2005New secretary appointed (2 pages)
1 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
6 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(12 pages)
6 May 2004Return made up to 18/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(12 pages)
15 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
15 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 November 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 August 2002Nc inc already adjusted 21/07/02 (1 page)
28 August 2002Ad 21/07/02--------- £ si 6@1=6 £ ic 1/7 (3 pages)
28 August 2002Nc inc already adjusted 21/07/02 (1 page)
28 August 2002Ad 21/07/02--------- £ si 6@1=6 £ ic 1/7 (3 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 April 2002Incorporation (16 pages)
18 April 2002Incorporation (16 pages)