Company Name30 Cambridge Gardens Limited
Company StatusActive
Company Number05494555
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 June 2005(18 years, 10 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 NameWilliam Gerard Geremy O'Mahony
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
30 Cambridge Gardens
London
W10 5SD
Director NameHenriette Christopher Ohrt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDanish
StatusCurrent
Appointed01 February 2006(7 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address35 Llanvair Drive
Ascot
Berkshire
SL5 9HS
Director NameDr Anne Veronica Powles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(7 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RolePhysician
Country of ResidenceAustralia
Correspondence AddressSt Ibbs Bush
St Ippolyts
Hitchin
Herts
SG4 7NL
Secretary NameDavid Pritchard Powles
NationalityCanadian
StatusCurrent
Appointed01 February 2006(7 months, 1 week after company formation)
Appointment Duration18 years, 3 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ibbs Bush
St Ippolyts
Hitchin
Hertfordshire
SG4 7NL
Director NameJenny Huynh
Date of BirthJune 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed03 October 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 30 Cambridge Gardens
London
Secretary NamePaul Evans
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleManager Director
Correspondence Address24 Sutherland Place
London
W2 5BZ
Director NameThomas Armstrong
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 July 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 75 Randolph Avenue
London
W9 1DW
Director NameMinh Phuong Nguyen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2012(7 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 April 2020)
RoleAdvertising
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 30 Cambridge Gardens
London
W10 5UD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address30 Cambridge Gardens
London
W10 5UD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 April 2020Termination of appointment of Minh Phuong Nguyen as a director on 29 April 2020 (1 page)
29 April 2020Notification of a person with significant control statement (2 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
26 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
26 July 2016Annual return made up to 29 June 2016 no member list (5 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 July 2015Annual return made up to 29 June 2015 no member list (7 pages)
26 July 2015Annual return made up to 29 June 2015 no member list (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 July 2014Annual return made up to 29 June 2014 no member list (7 pages)
28 July 2014Annual return made up to 29 June 2014 no member list (7 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
23 March 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
26 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
26 July 2013Annual return made up to 29 June 2013 no member list (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (2 pages)
4 October 2012Appointment of Minh Phuong Nguyen as a director (2 pages)
4 October 2012Appointment of Jenny Huynh as a director (2 pages)
4 October 2012Appointment of Jenny Huynh as a director (2 pages)
4 October 2012Appointment of Minh Phuong Nguyen as a director (2 pages)
12 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
12 July 2012Termination of appointment of Thomas Armstrong as a director (1 page)
12 July 2012Termination of appointment of Thomas Armstrong as a director (1 page)
12 July 2012Annual return made up to 29 June 2012 no member list (6 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
11 April 2012Total exemption small company accounts made up to 30 June 2011 (2 pages)
2 August 2011Annual return made up to 29 June 2011 no member list (6 pages)
2 August 2011Annual return made up to 29 June 2011 no member list (6 pages)
1 August 2011Director's details changed for Thomas Armstrong on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Thomas Armstrong on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Thomas Armstrong on 1 August 2011 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
1 July 2010Annual return made up to 29 June 2010 no member list (4 pages)
1 July 2010Annual return made up to 29 June 2010 no member list (4 pages)
30 June 2010Director's details changed for Henriette Christopher Ohrt on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Anne Veronica Powles on 29 June 2010 (2 pages)
30 June 2010Director's details changed for William Gerard Geremy O'mahony on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Armstrong on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Thomas Armstrong on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Dr Anne Veronica Powles on 29 June 2010 (2 pages)
30 June 2010Director's details changed for William Gerard Geremy O'mahony on 29 June 2010 (2 pages)
30 June 2010Director's details changed for Henriette Christopher Ohrt on 29 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
30 June 2009Annual return made up to 29/06/09 (3 pages)
30 June 2009Annual return made up to 29/06/09 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
23 July 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
1 July 2008Annual return made up to 29/06/08 (3 pages)
1 July 2008Annual return made up to 29/06/08 (3 pages)
3 August 2007Annual return made up to 29/06/07 (2 pages)
3 August 2007Annual return made up to 29/06/07 (2 pages)
13 July 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
13 July 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
17 August 2006Annual return made up to 29/06/06 (2 pages)
17 August 2006Annual return made up to 29/06/06 (2 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (3 pages)
3 February 2006New secretary appointed (3 pages)
3 February 2006New secretary appointed (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (3 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned;director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned;director resigned (1 page)
29 June 2005Incorporation (16 pages)
29 June 2005Incorporation (16 pages)