London
W1J 0DR
Director Name | Edward Daniel Baker |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Investment Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House 40 Piccadilly London W1J 0DR |
Director Name | Andrew Bent |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 54 Beechcroft Avenue New Malden Surrey KT3 3EE |
Secretary Name | Amanda Henricks |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Self Employed |
Correspondence Address | 36 Drayton Gardens Kensington London SW10 9SA |
Director Name | Mr Peter Jarvis Henricks |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House 40 Piccadilly London W1J 0DR |
Secretary Name | Mr Gregory Richard Arthur Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House 40 Piccadilly London W1J 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thecambridgestrategy.com |
---|---|
Telephone | 020 76599820 |
Telephone region | London |
Registered Address | Sackville House 40 Piccadilly London W1J 0DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,291,020 |
Gross Profit | £4,042,539 |
Net Worth | -£591,560 |
Cash | £1,080 |
Current Liabilities | £3,394,259 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
12 June 2008 | Delivered 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 |
---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 October 2021 | Cessation of Peter Jarvis Henricks as a person with significant control on 23 January 2021 (1 page) |
15 September 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 September 2021 | Termination of appointment of Peter Jarvis Henricks as a director on 24 January 2021 (1 page) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 August 2020 | Group of companies' accounts made up to 30 June 2019 (31 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Gregory Richard Arthur Brown as a secretary on 4 October 2019 (1 page) |
13 July 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
18 June 2019 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
11 December 2018 | Registered 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 2018 | Satisfaction of charge 1 in full (1 page) |
29 May 2018 | Group of companies' accounts made up to 30 June 2017 (37 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with updates (5 pages) |
12 March 2018 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
15 February 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
15 February 2018 | Statement of capital following an allotment of shares on 30 December 2017
|
22 December 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 3 April 2017 with updates (7 pages) |
30 January 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
30 January 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
16 March 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
16 March 2016 | Group of companies' accounts made up to 30 June 2015 (29 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
6 May 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
6 May 2015 | Group of companies' accounts made up to 30 June 2014 (31 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 June 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
11 June 2014 | Group of companies' accounts made up to 30 June 2013 (31 pages) |
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
14 February 2014 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
14 February 2014 | Group of companies' accounts made up to 30 June 2012 (33 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
17 April 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
15 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 (2 pages) |
15 July 2011 | Director's details changed for David Russell Thompson on 3 April 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 (1 page) |
15 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 (2 pages) |
15 July 2011 | Director's details changed for Edward Daniel Baker on 3 April 2011 (2 pages) |
15 July 2011 | Director's details changed for David Russell Thompson on 3 April 2011 (2 pages) |
15 July 2011 | Director's details changed for Edward Daniel Baker on 3 April 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 (1 page) |
15 July 2011 | Director's details changed for David Russell Thompson on 3 April 2011 (2 pages) |
15 July 2011 | Director's details changed for Edward Daniel Baker on 3 April 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr. Peter Jarvis Henricks on 3 April 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Mr Gregory Richard Arthur Brown on 3 April 2011 (1 page) |
29 November 2010 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
29 November 2010 | Group of companies' accounts made up to 30 April 2010 (23 pages) |
9 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (18 pages) |
9 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (18 pages) |
9 July 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (18 pages) |
5 July 2010 | Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr. Peter Jarvis Henricks on 1 April 2010 (2 pages) |
14 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
14 December 2009 | Full accounts made up to 30 April 2009 (20 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from 65 duke street london W1K 5AJ (1 page) |
11 August 2009 | Registered office changed on 11/08/2009 from 65 duke street london W1K 5AJ (1 page) |
22 July 2009 | Return made up to 03/04/09; full list of members (5 pages) |
22 July 2009 | Return made up to 03/04/09; full list of members (5 pages) |
12 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
12 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 June 2008 | Secretary appointed gregory richard arthur brown (2 pages) |
2 June 2008 | Secretary appointed gregory richard arthur brown (2 pages) |
29 May 2008 | Appointment terminated secretary amanda henricks (1 page) |
29 May 2008 | Appointment terminated secretary amanda henricks (1 page) |
10 April 2008 | Return made up to 03/04/08; full list of members (10 pages) |
10 April 2008 | Return made up to 03/04/08; full list of members (10 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
7 November 2007 | Full accounts made up to 30 April 2007 (16 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
12 October 2007 | Ad 28/09/07--------- £ si 480@1=480 £ ic 1320/1800 (2 pages) |
12 October 2007 | Ad 28/09/07--------- £ si 320@1=320 £ ic 1000/1320 (2 pages) |
12 October 2007 | Ad 28/09/07--------- £ si 320@1=320 £ ic 1000/1320 (2 pages) |
12 October 2007 | Statement of affairs (40 pages) |
12 October 2007 | Statement of affairs (40 pages) |
12 October 2007 | Ad 28/09/07--------- £ si 480@1=480 £ ic 1320/1800 (2 pages) |
11 October 2007 | Nc inc already adjusted 28/09/07 (1 page) |
11 October 2007 | Nc inc already adjusted 28/09/07 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 August 2007 | Return made up to 03/04/07; full list of members (6 pages) |
11 August 2007 | Return made up to 03/04/07; full list of members (6 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Company name changed hammond black LIMITED\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed hammond black LIMITED\certificate issued on 18/07/07 (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
11 July 2006 | Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 July 2006 | Ad 19/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (17 pages) |
3 April 2006 | Incorporation (17 pages) |