Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 131/133 CAMBRIDGE STREET LIMITED
Company Information for

131/133 CAMBRIDGE STREET LIMITED

GOULD & COMPANY HAMILTON HOUSE, MABLEDON PLACE, LONDON, WC1H 9BB,
Company Registration Number
04420396
Private Limited Company
Active

Company Overview

About 131/133 Cambridge Street Ltd
131/133 CAMBRIDGE STREET LIMITED was founded on 2002-04-18 and has its registered office in London. The organisation's status is listed as "Active". 131/133 Cambridge Street 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
131/133 CAMBRIDGE STREET LIMITED
 
Legal Registered Office
GOULD & COMPANY HAMILTON HOUSE
MABLEDON PLACE
LONDON
WC1H 9BB
Other companies in SW1V
 
Filing Information
Company Number 04420396
Company ID Number 04420396
Date formed 2002-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 11:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 131/133 CAMBRIDGE STREET 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 131/133 CAMBRIDGE STREET LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID HOLT
Company Secretary 2016-09-01
CHARLES EDMUND THOMAS BELLORD
Director 2005-05-03
ELISABETH LEONTINE MARIE NANCY BELLORD
Director 2005-05-03
MAUREEN ANNE KESTEVEN
Director 2002-04-18
LORENZO MAGLIONE
Director 2014-10-21
ROBERT MCINTYRE
Director 2002-07-04
MICHAEL TERENCE PACKER
Director 2002-04-18
DANIEL FREDERICK STOVER
Director 2002-04-18
SARAH RUTH TUNNICLIFFE
Director 2006-07-23
WILLIAM GEORGE TUNNICLIFFE
Director 2006-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN FRY
Company Secretary 2005-04-14 2016-09-01
EDWARD VASCO OSORIO LITCHFIELD
Director 2006-07-10 2014-03-13
CARLOS MOEDAS
Director 2002-09-18 2006-03-21
JAMES ALEXANDER CHRISTOPHER BURNS
Director 2002-07-04 2005-05-03
KHALIL CEBRAN JEROME BOISSON DE CHAZOURNES
Director 2002-07-04 2005-05-01
KHALIL CEBRAN JEROME BOISSON DE CHAZOURNES
Company Secretary 2002-04-18 2004-09-15
DAVID LEGG MACKIE
Director 2002-04-18 2002-09-18
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-04-18 2002-04-18
JL NOMINEES ONE LIMITED
Nominated Director 2002-04-18 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN ANNE KESTEVEN P AND M RESIDENTIAL PROPERTY LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
MAUREEN ANNE KESTEVEN CITIZENS ADVICE GATESHEAD Director 2013-04-18 CURRENT 1991-07-22 Active
MAUREEN ANNE KESTEVEN GATESHEAD ADVICE CENTRE Director 2010-04-16 CURRENT 2007-04-04 Active - Proposal to Strike off
SARAH RUTH TUNNICLIFFE BARMOORE LIMITED Director 2015-10-01 CURRENT 1986-06-17 Active

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
2024-04-05CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2024-01-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-07-19Compulsory strike-off action has been discontinued
2023-07-18CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES DAVID HOLD on 2018-01-02
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Hamilton House Hamilton House Mabledon Place London WC1H 9BB United Kingdom
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM C/O Fry & Company 52 Moreton Street London SW1V 2PB
2017-08-01AP03Appointment of Mr James David Hold as company secretary on 2016-09-01
2017-08-01TM02Termination of appointment of Richard Alan Fry on 2016-09-01
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-03AR0118/04/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MR LORENZO MAGLIONE
2014-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-25AR0118/04/14 ANNUAL RETURN FULL LIST
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LITCHFIELD
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-05-15AR0118/04/13 ANNUAL RETURN FULL LIST
2013-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01AR0118/04/12 ANNUAL RETURN FULL LIST
2012-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-05-04AR0118/04/11 ANNUAL RETURN FULL LIST
2011-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-04-19AR0118/04/10 ANNUAL RETURN FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE TUNNICLIFFE / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RUTH TUNNICLIFFE / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FREDERICK STOVER / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCINTYRE / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD VASCO OSORIO LITCHFIELD / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ANNE KESTEVEN / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH LEONTINE MARIE NANCY BELLORD / 18/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDMUND THOMAS BELLORD / 18/04/2010
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-06363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-05363sRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-05-24363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-05-23288aNEW DIRECTOR APPOINTED
2006-09-27363(288)DIRECTOR RESIGNED
2006-09-27363sRETURN MADE UP TO 18/04/06; CHANGE OF MEMBERS
2006-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-06-07363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-31288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-03288aNEW SECRETARY APPOINTED
2005-04-01RES03EXEMPTION FROM APPOINTING AUDITORS
2004-10-11288bSECRETARY RESIGNED
2004-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/04
2004-05-06363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-03-04RES03EXEMPTION FROM APPOINTING AUDITORS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-11-06363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-08-28RES04£ NC 6/7 21/07/02
2002-08-28123NC INC ALREADY ADJUSTED 21/07/02
2002-08-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-08-2888(2)RAD 21/07/02--------- £ SI 6@1=6 £ IC 1/7
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-06-11288aNEW DIRECTOR APPOINTED
2002-05-28288bSECRETARY RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2002-05-28288aNEW SECRETARY APPOINTED
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288aNEW DIRECTOR APPOINTED
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 131/133 CAMBRIDGE STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 131/133 CAMBRIDGE STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
131/133 CAMBRIDGE STREET 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
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 131/133 CAMBRIDGE STREET LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 7
Shareholder Funds 2011-05-01 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 131/133 CAMBRIDGE STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 131/133 CAMBRIDGE STREET LIMITED
Trademarks
We have not found any records of 131/133 CAMBRIDGE STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 131/133 CAMBRIDGE STREET 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 131/133 CAMBRIDGE STREET 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 131/133 CAMBRIDGE STREET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 131/133 CAMBRIDGE STREET 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 131/133 CAMBRIDGE STREET 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.