London
EC2M 4YT
Secretary Name | Mrs Elisa Fadlun |
---|---|
Status | Current |
Appointed | 29 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Devonshire Square London EC2M 4YT |
Website | www.cambridgecap.com/ |
---|
Registered Address | 14 Devonshire Square London EC2M 4YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£7,530 |
Cash | £9,210 |
Current Liabilities | £16,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
28 May 2020 | Delivered on: 4 June 2020 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
22 February 2017 | Delivered on: 24 February 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
27 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
4 June 2020 | Registration of charge 071133290002, created on 28 May 2020 (58 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 August 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Elisa Fadlun as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Elisa Fadlun as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Elisa Fadlun as a person with significant control on 7 July 2017 (2 pages) |
5 July 2017 | Notification of Claudio Giuseppe Barda as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Claudio Giuseppe Barda as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Claudio Giuseppe Barda as a person with significant control on 5 July 2017 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 February 2017 | Secretary's details changed for Mrs Elisa Fadlun on 24 February 2017 (1 page) |
24 February 2017 | Secretary's details changed for Mrs Elisa Fadlun on 24 February 2017 (1 page) |
24 February 2017 | Registration of charge 071133290001, created on 22 February 2017 (38 pages) |
24 February 2017 | Registration of charge 071133290001, created on 22 February 2017 (38 pages) |
24 February 2017 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 14 Devonshire Square London EC2M 4YT on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Claudio Giuseppe Barda on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 14 Devonshire Square London EC2M 4YT on 24 February 2017 (1 page) |
24 February 2017 | Director's details changed for Mr Claudio Giuseppe Barda on 24 February 2017 (2 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
2 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
2 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 May 2016 | Director's details changed for Mr Claudio Giuseppe Barda on 27 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Mrs Elisa Fadlun on 27 May 2016 (1 page) |
27 May 2016 | Director's details changed for Mr Claudio Giuseppe Barda on 27 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Mrs Elisa Fadlun on 27 May 2016 (1 page) |
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
26 June 2013 | Director's details changed for Mr Claudio Giuseppe Barda on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Claudio Giuseppe Barda on 26 June 2013 (2 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate, Friary Street Derby DE1 1NL United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from 2Nd Floor Saxon House Heritage Gate, Friary Street Derby DE1 1NL United Kingdom on 19 October 2011 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 27 October 2010 (1 page) |
29 December 2009 | Incorporation
|
29 December 2009 | Incorporation
|