Company Name108 Cambridge Street Limited
Company StatusActive
Company Number06959908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2009(14 years, 9 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 NameShubhada Patil
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Riverside Court
Saltaire
Shipley
West Yorkshire
BD18 3LZ
Director NameFrances Norris
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bunn & Co 18 Churton Street
London
SW1V 2LL
Director NameIan Tindall Boag
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCivil Servant
Country of ResidenceBelgium
Correspondence Address142 Avenue Louise
Brussels
1050
Belgium
Director NameSir Jeffery Haverstock Bowman (Mbe)
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(4 months, 2 weeks after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 108 Cambridge Street
London
SW1V 4QF
Director NameMr Feyo Joost Sickinghe
Date of BirthDecember 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed24 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOssington Chambers 6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Director NameMs Gwenda Scarlett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(14 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 108 Cambridge Street
London
SW1V 4QF
Secretary NameBUNN & Co. (London) Limited (Corporation)
StatusCurrent
Appointed25 December 2023(14 years, 5 months after company formation)
Appointment Duration4 months
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameJohn Charles Robert Priestley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 July 2013)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence AddressOssington Chambers 6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX
Secretary NameMr Feyo Joost Sickinghe
StatusResigned
Appointed18 March 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2023)
RoleCompany Director
Correspondence AddressOssington Chambers 6-8 Castle Gate
Newark
Nottinghamshire
NG24 1AX

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

30 August 2023Accounts for a dormant company made up to 24 December 2022 (6 pages)
7 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
15 August 2022Director's details changed for Mr Feyo Joost Sickinghe on 13 July 2022 (2 pages)
24 March 2022Appointment of Mr Feyo Joost Sickinghe as a secretary on 18 March 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 24 December 2021 (6 pages)
30 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
15 January 2021Accounts for a dormant company made up to 24 December 2020 (6 pages)
12 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 24 December 2019 (6 pages)
26 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 24 December 2018 (6 pages)
26 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
19 July 2018Director's details changed for Frances Norris on 17 July 2018 (2 pages)
9 July 2018Total exemption full accounts made up to 24 December 2017 (8 pages)
30 April 2018Appointment of Mr Feyo Joost Sickinghe as a director on 24 March 2018 (2 pages)
7 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 July 2017Director's details changed for Sir Jeffery Haverstock Bowman on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Sir Jeffery Haverstock Bowman on 20 July 2017 (2 pages)
3 May 2017Total exemption full accounts made up to 24 December 2016 (8 pages)
3 May 2017Total exemption full accounts made up to 24 December 2016 (8 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
7 June 2016Accounts for a dormant company made up to 24 December 2015 (6 pages)
7 June 2016Accounts for a dormant company made up to 24 December 2015 (6 pages)
10 August 2015Annual return made up to 13 July 2015 no member list (5 pages)
10 August 2015Annual return made up to 13 July 2015 no member list (5 pages)
4 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
4 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
1 September 2014Accounts for a dormant company made up to 24 December 2013 (6 pages)
1 September 2014Accounts for a dormant company made up to 24 December 2013 (6 pages)
16 July 2014Annual return made up to 13 July 2014 no member list (5 pages)
16 July 2014Annual return made up to 13 July 2014 no member list (5 pages)
7 August 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
7 August 2013Total exemption full accounts made up to 24 December 2012 (8 pages)
22 July 2013Termination of appointment of John Priestley as a director (1 page)
22 July 2013Termination of appointment of John Priestley as a director (1 page)
22 July 2013Annual return made up to 13 July 2013 no member list (5 pages)
22 July 2013Annual return made up to 13 July 2013 no member list (5 pages)
26 July 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
26 July 2012Total exemption full accounts made up to 24 December 2011 (7 pages)
23 July 2012Annual return made up to 13 July 2012 no member list (6 pages)
23 July 2012Annual return made up to 13 July 2012 no member list (6 pages)
26 July 2011Annual return made up to 13 July 2011 no member list (6 pages)
26 July 2011Annual return made up to 13 July 2011 no member list (6 pages)
28 June 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 24 December 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 24 December 2009 (7 pages)
11 January 2011Total exemption full accounts made up to 24 December 2009 (7 pages)
23 December 2010Previous accounting period shortened from 31 July 2010 to 24 December 2009 (3 pages)
23 December 2010Previous accounting period shortened from 31 July 2010 to 24 December 2009 (3 pages)
27 September 2010Annual return made up to 13 July 2010 no member list (6 pages)
27 September 2010Director's details changed for Frances Norris on 13 July 2010 (2 pages)
27 September 2010Annual return made up to 13 July 2010 no member list (6 pages)
27 September 2010Director's details changed for Shubhada Patil on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Frances Norris on 13 July 2010 (2 pages)
27 September 2010Director's details changed for Shubhada Patil on 13 July 2010 (2 pages)
3 December 2009Appointment of Jeffery Haverstock Bowman as a director (3 pages)
3 December 2009Appointment of Jeffery Haverstock Bowman as a director (3 pages)
3 December 2009Appointment of Ian Tindall Boag as a director (3 pages)
3 December 2009Appointment of Ian Tindall Boag as a director (3 pages)
3 December 2009Appointment of John Charles Robert Priestley as a director (3 pages)
3 December 2009Appointment of John Charles Robert Priestley as a director (3 pages)
27 October 2009Registered office address changed from Flat 1 Cambridge Street London SW1V 4QF on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Flat 1 Cambridge Street London SW1V 4QF on 27 October 2009 (1 page)
14 July 2009Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page)
14 July 2009Registered office changed on 14/07/2009 from 82 st john street london EC1M 4JN (1 page)
13 July 2009Incorporation (16 pages)
13 July 2009Incorporation (16 pages)