Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 90 CAMBRIDGE GARDENS LIMITED
Company Information for

90 CAMBRIDGE GARDENS LIMITED

62 Grants Close, London, NW7 1DE,
Company Registration Number
02834134
Private Limited Company
Active

Company Overview

About 90 Cambridge Gardens Ltd
90 CAMBRIDGE GARDENS LIMITED was founded on 1993-07-07 and has its registered office in London. The organisation's status is listed as "Active". 90 Cambridge Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
90 CAMBRIDGE GARDENS LIMITED
 
Legal Registered Office
62 Grants Close
London
NW7 1DE
Other companies in SW6
 
Filing Information
Company Number 02834134
Company ID Number 02834134
Date formed 1993-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts DORMANT
Last Datalog update: 2024-04-17 16:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 90 CAMBRIDGE GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 90 CAMBRIDGE GARDENS LIMITED

Current Directors
Officer Role Date Appointed
EDELLE CARR
Company Secretary 2017-11-20
CAPUCINE MARIE STEPHANIE DERAVIN
Director 2016-04-19
MANDO MELEAGROU
Director 2009-09-29
MONIKA TARR
Director 2011-07-22
YARA YAZBECK
Director 2015-11-15
ANDREW ZMUDA TREBIATOWSKI
Director 2000-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2010-03-10 2017-11-02
CHRISTOPHER MICHAEL SCOTT
Director 1996-09-13 2014-05-12
URANG PROPERTY MANAGEMENT LIMITED
Company Secretary 2010-03-10 2011-06-06
INDRANIL BANDYOPADHYAY
Director 1999-08-10 2009-07-21
HUGO DUNCAN DIXON
Director 1997-08-08 2009-05-01
URANG LIMITED
Company Secretary 2006-01-10 2009-04-01
CHRISTOPHER LAURENCE BURBRIDGE
Company Secretary 1999-08-10 2005-08-02
JUSRIN IAN TYSZKIEWICZ HOOPER
Director 2002-08-30 2003-10-31
JOANNA MARY STRUTHERS BROWN
Director 1998-04-20 2002-08-30
MELISSA JANE COLLUM
Director 1993-07-07 2000-03-20
SVEDBERG & CO
Company Secretary 1997-08-08 1999-04-26
LUCY JANE SMAIL
Director 1994-05-01 1998-03-20
LUCY JANE SMAIL
Company Secretary 1994-05-01 1997-08-08
SUSAN GALBRAITH
Director 1993-07-07 1997-03-26
ROBIN GEOFFREY SARRE
Director 1993-07-07 1997-03-26
ERIC ARTHUR STEVENSON
Director 1993-07-07 1997-03-26
MARILYNN TRENT WALKER
Director 1993-07-07 1997-03-26
STEPHEN JOHN WALKER
Company Secretary 1993-07-07 1994-05-01
HOWARD THOMAS
Nominated Secretary 1993-07-07 1993-07-07
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-07-07 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YARA YAZBECK CLERMOUNT GROWTH LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2017-11-23AP03Appointment of Mrs Edelle Carr as company secretary on 2017-11-20
2017-11-23TM02Termination of appointment of Urang Property Management Limited on 2017-11-02
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-12AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-19AP01DIRECTOR APPOINTED MS CAPUCINE MARIE STEPHANIE DERAVIN
2016-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-17AP01DIRECTOR APPOINTED MS YARA YAZBECK
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-07AR0115/04/15 ANNUAL RETURN FULL LIST
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-12AR0115/04/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SCOTT
2014-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-05-13AR0115/04/13 ANNUAL RETURN FULL LIST
2013-05-13CH01Director's details changed for Mando Mezeagrou on 2013-04-15
2013-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-27SH0101/01/10 STATEMENT OF CAPITAL GBP 1000
2012-05-17AR0115/04/12 ANNUAL RETURN FULL LIST
2012-05-17CH01Director's details changed for Mando Mezeagrou on 2012-05-17
2011-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-22AP01DIRECTOR APPOINTED MISS MONIKA TARR
2011-06-07AR0115/04/11 FULL LIST
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD
2010-05-12AR0115/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ZMUDA TREBIATOWSKI / 10/03/2010
2010-05-12AP04CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ZMUDA TREBIATOWSKI / 10/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SCOTT / 10/03/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL SCOTT / 10/03/2010
2010-05-12AP04CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AP01DIRECTOR APPOINTED MANDO MEZEAGROU
2009-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-05DISS40DISS40 (DISS40(SOAD))
2009-09-03363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM FLAT 3 90 CAMBRIDGE GARDENS LONDON W10 6HS
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR HUGO DIXON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR INDRANIL BANDYOPADHYAY
2009-08-11GAZ1FIRST GAZETTE
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM CHRISTOPHER SCOTT 90 CAMBRIDGE GARDENS LONDON W10 6HS
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM URANG LTD 196 NEW KINGS ROAD LONDON SW6 4NF
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY URANG LIMITED
2008-05-20225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-17363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-02-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-04-05190LOCATION OF DEBENTURE REGISTER
2007-04-05363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2007-04-05353LOCATION OF REGISTER OF MEMBERS
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O URANG LTD 196 NEW KINGS ROAD LONDON SW6 4NF
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES 79 NEW CAVENDISH STREET LONDON W1W 6XB
2006-01-30288bSECRETARY RESIGNED
2005-09-20288bSECRETARY RESIGNED
2005-09-16190LOCATION OF DEBENTURE REGISTER
2005-09-16363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB
2005-07-09287REGISTERED OFFICE CHANGED ON 09/07/05 FROM: COUNTY ESTATE MANAGEMENT 9 HARLEY STREET LONDON W1N 1DA
2004-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-30363sRETURN MADE UP TO 07/07/04; CHANGE OF MEMBERS
2003-12-17288bDIRECTOR RESIGNED
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 07/07/03; NO CHANGE OF MEMBERS
2003-04-28288aNEW DIRECTOR APPOINTED
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 90 CAMBRIDGE GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-11
Fines / Sanctions
No fines or sanctions have been issued against 90 CAMBRIDGE GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
90 CAMBRIDGE GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 90 CAMBRIDGE GARDENS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 1,000
Shareholder Funds 2013-01-01 £ 1,000
Shareholder Funds 2012-01-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 90 CAMBRIDGE GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 90 CAMBRIDGE GARDENS LIMITED
Trademarks
We have not found any records of 90 CAMBRIDGE GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 90 CAMBRIDGE GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 90 CAMBRIDGE GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 90 CAMBRIDGE GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party90 CAMBRIDGE GARDENS LIMITEDEvent Date2009-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 90 CAMBRIDGE GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 90 CAMBRIDGE GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.