Company Name135 And 137 Cambridge Street Limited
DirectorsChristy York and Adam Farkas
Company StatusActive
Company Number04446330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2002(21 years, 11 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 NameMr Richard Alan Fry
NationalityBritish
StatusCurrent
Appointed01 June 2008(6 years after company formation)
Appointment Duration15 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Christy York
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(11 years after company formation)
Appointment Duration10 years, 10 months
RoleBanking
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Adam Farkas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Hungarian
StatusCurrent
Appointed23 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameTrevor Peter Ridley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
137 Cambridge Street
London
SW1V 4QA
Director NameDr Stephen Richard Sklaroff
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleTrade Association Executive
Country of ResidenceEngland
Correspondence AddressFlat 2
137 Cambridge Street
London
SW1V 4QA
Secretary NameMrs Ashleigh Lorraine Simms
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
137 Cambridge Street
London
SW1V 4QA
Director NameGregory Toynton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB
Director NamePiers Harcourt Master
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 Moreton Street
London
SW1V 2PB

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£48,310
Cash£47,072
Current Liabilities£2,868

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

17 October 2023Secretary's details changed for Mr Richard Alan Fry on 27 April 2023 (1 page)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
24 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
9 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
23 May 2016Annual return made up to 23 May 2016 no member list (3 pages)
21 April 2016Termination of appointment of Piers Harcourt Master as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Piers Harcourt Master as a director on 1 April 2016 (1 page)
23 February 2016Appointment of Mr Adam Farkas as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Adam Farkas as a director on 23 February 2016 (2 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
2 June 2015Annual return made up to 23 May 2015 no member list (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
29 May 2014Annual return made up to 23 May 2014 no member list (3 pages)
1 May 2014Appointment of Mr Christy York as a director (2 pages)
1 May 2014Appointment of Mr Christy York as a director (2 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
24 May 2013Annual return made up to 23 May 2013 no member list (3 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
12 June 2012Annual return made up to 23 May 2012 no member list (3 pages)
11 June 2012Termination of appointment of Gregory Toynton as a director (1 page)
11 June 2012Termination of appointment of Gregory Toynton as a director (1 page)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 23 May 2011 no member list (3 pages)
2 June 2011Annual return made up to 23 May 2011 no member list (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Annual return made up to 23 May 2010 no member list (3 pages)
25 May 2010Annual return made up to 23 May 2010 no member list (3 pages)
15 February 2010Appointment of Gregory Toynton as a director (3 pages)
15 February 2010Termination of appointment of Trevor Ridley as a director (2 pages)
15 February 2010Termination of appointment of Trevor Ridley as a director (2 pages)
15 February 2010Termination of appointment of Stephen Sklaroff as a director (2 pages)
15 February 2010Appointment of Piers Harcourt Master as a director (3 pages)
15 February 2010Appointment of Piers Harcourt Master as a director (3 pages)
15 February 2010Termination of appointment of Stephen Sklaroff as a director (2 pages)
15 February 2010Appointment of Gregory Toynton as a director (3 pages)
30 November 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
30 November 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
26 May 2009Annual return made up to 23/05/09 (2 pages)
26 May 2009Annual return made up to 23/05/09 (2 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
3 July 2008Secretary appointed richard alan fry (1 page)
3 July 2008Secretary appointed richard alan fry (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 3 137 cambridge street london SW1V 4QA (1 page)
3 July 2008Appointment terminated secretary ashleigh simms (1 page)
3 July 2008Registered office changed on 03/07/2008 from flat 3 137 cambridge street london SW1V 4QA (1 page)
3 July 2008Appointment terminated secretary ashleigh simms (1 page)
20 June 2008Annual return made up to 23/05/08 (2 pages)
20 June 2008Annual return made up to 23/05/08 (2 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
24 May 2007Annual return made up to 23/05/07 (2 pages)
24 May 2007Annual return made up to 23/05/07 (2 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
15 June 2006Annual return made up to 23/05/06 (4 pages)
15 June 2006Annual return made up to 23/05/06 (4 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
1 June 2005Annual return made up to 23/05/05 (4 pages)
1 June 2005Annual return made up to 23/05/05 (4 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 May 2004Annual return made up to 23/05/04 (4 pages)
24 May 2004Annual return made up to 23/05/04 (4 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
26 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
19 May 2003Annual return made up to 23/05/03 (4 pages)
19 May 2003Annual return made up to 23/05/03 (4 pages)
23 May 2002Incorporation (14 pages)
23 May 2002Incorporation (14 pages)