Company NameThe Cambridge Strategy (Asset Management) Limited
DirectorsDavid Russell Thompson and Edward Daniel Baker
Company StatusActive
Company Number05766019
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Previous NameHammond Black Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr David Russell Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2006(5 months, 2 weeks after company formation)
Appointment Duration17 years, 7 months
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Director NameEdward Daniel Baker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Director NameAndrew Bent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleFund Manager
Correspondence Address54 Beechcroft Avenue
New Malden
Surrey
KT3 3EE
Secretary NameAmanda Henricks
NationalityAustralian
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSelf Employed
Correspondence Address36 Drayton Gardens
Kensington
London
SW10 9SA
Director NameMr Peter Jarvis Henricks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed16 June 2006(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 24 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Secretary NameMr Gregory Richard Arthur Brown
NationalityBritish
StatusResigned
Appointed02 May 2008(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitethecambridgestrategy.com
Telephone020 76599820
Telephone regionLondon

Location

Registered AddressSackville House
40 Piccadilly
London
W1J 0DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,291,020
Gross Profit£4,042,539
Net Worth-£591,560
Cash£1,080
Current Liabilities£3,394,259

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

12 June 2008Delivered on: 17 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 October 2021Cessation of Peter Jarvis Henricks as a person with significant control on 23 January 2021 (1 page)
15 September 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
14 September 2021Termination of appointment of Peter Jarvis Henricks as a director on 24 January 2021 (1 page)
13 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
17 August 2020Group of companies' accounts made up to 30 June 2019 (31 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
4 October 2019Termination of appointment of Gregory Richard Arthur Brown as a secretary on 4 October 2019 (1 page)
13 July 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
18 June 2019Group of companies' accounts made up to 30 June 2018 (39 pages)
11 December 2018Registered office address changed from 1 Knightsbridge Green London SW1X 7NE England to Sackville House 40 Piccadilly London W1J 0DR on 11 December 2018 (1 page)
7 June 2018Satisfaction of charge 1 in full (1 page)
29 May 2018Group of companies' accounts made up to 30 June 2017 (37 pages)
17 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
12 March 2018Second filing of a statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,514
(10 pages)
15 February 2018Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,729
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2018
(4 pages)
15 February 2018Statement of capital following an allotment of shares on 30 December 2017
  • GBP 2,514
(4 pages)
22 December 2017Registered office address changed from 7th Floor Berger House 36-38 Berkeley Square London W1J 5AE to 1 Knightsbridge Green London SW1X 7NE on 22 December 2017 (1 page)
22 December 2017Registered office address changed from 7th Floor Berger House 36-38 Berkeley Square London W1J 5AE to 1 Knightsbridge Green London SW1X 7NE on 22 December 2017 (1 page)
18 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
30 January 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
30 January 2017Group of companies' accounts made up to 30 June 2016 (40 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,800
(6 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,800
(6 pages)
16 March 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
16 March 2016Group of companies' accounts made up to 30 June 2015 (29 pages)
14 July 2015Auditor's resignation (1 page)
14 July 2015Auditor's resignation (1 page)
6 May 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
6 May 2015Group of companies' accounts made up to 30 June 2014 (31 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,800
(6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,800
(6 pages)
29 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,800
(6 pages)
11 June 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
11 June 2014Group of companies' accounts made up to 30 June 2013 (31 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,800
(6 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,800
(6 pages)
6 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,800
(6 pages)
14 February 2014Group of companies' accounts made up to 30 June 2012 (33 pages)
14 February 2014Group of companies' accounts made up to 30 June 2012 (33 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
17 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
17 April 2012Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
2 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (25 pages)
15 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 (2 pages)
15 July 2011Director's details changed for David Russell Thompson on 3 April 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 (1 page)
15 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 (2 pages)
15 July 2011Director's details changed for Edward Daniel Baker on 3 April 2011 (2 pages)
15 July 2011Director's details changed for David Russell Thompson on 3 April 2011 (2 pages)
15 July 2011Director's details changed for Edward Daniel Baker on 3 April 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 (1 page)
15 July 2011Director's details changed for David Russell Thompson on 3 April 2011 (2 pages)
15 July 2011Director's details changed for Edward Daniel Baker on 3 April 2011 (2 pages)
15 July 2011Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 (2 pages)
15 July 2011Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 (1 page)
29 November 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
29 November 2010Group of companies' accounts made up to 30 April 2010 (23 pages)
9 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (18 pages)
9 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (18 pages)
9 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (18 pages)
5 July 2010Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 (2 pages)
5 July 2010Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 (2 pages)
14 December 2009Full accounts made up to 30 April 2009 (20 pages)
14 December 2009Full accounts made up to 30 April 2009 (20 pages)
11 August 2009Registered office changed on 11/08/2009 from 65 duke street london W1K 5AJ (1 page)
11 August 2009Registered office changed on 11/08/2009 from 65 duke street london W1K 5AJ (1 page)
22 July 2009Return made up to 03/04/09; full list of members (5 pages)
22 July 2009Return made up to 03/04/09; full list of members (5 pages)
12 August 2008Full accounts made up to 30 April 2008 (20 pages)
12 August 2008Full accounts made up to 30 April 2008 (20 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 June 2008Secretary appointed gregory richard arthur brown (2 pages)
2 June 2008Secretary appointed gregory richard arthur brown (2 pages)
29 May 2008Appointment terminated secretary amanda henricks (1 page)
29 May 2008Appointment terminated secretary amanda henricks (1 page)
10 April 2008Return made up to 03/04/08; full list of members (10 pages)
10 April 2008Return made up to 03/04/08; full list of members (10 pages)
7 November 2007Full accounts made up to 30 April 2007 (16 pages)
7 November 2007Full accounts made up to 30 April 2007 (16 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
12 October 2007Ad 28/09/07--------- £ si 480@1=480 £ ic 1320/1800 (2 pages)
12 October 2007Ad 28/09/07--------- £ si 320@1=320 £ ic 1000/1320 (2 pages)
12 October 2007Ad 28/09/07--------- £ si 320@1=320 £ ic 1000/1320 (2 pages)
12 October 2007Statement of affairs (40 pages)
12 October 2007Statement of affairs (40 pages)
12 October 2007Ad 28/09/07--------- £ si 480@1=480 £ ic 1320/1800 (2 pages)
11 October 2007Nc inc already adjusted 28/09/07 (1 page)
11 October 2007Nc inc already adjusted 28/09/07 (1 page)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
11 August 2007Return made up to 03/04/07; full list of members (6 pages)
11 August 2007Return made up to 03/04/07; full list of members (6 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Director's particulars changed (1 page)
18 July 2007Company name changed hammond black LIMITED\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed hammond black LIMITED\certificate issued on 18/07/07 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
11 July 2006Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 July 2006Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)