11 CAMBRIDGE ROAD LEASEHOLD LIMITED

Register to unlock more data on OkredoRegister

11 CAMBRIDGE ROAD LEASEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943193

Incorporation date

09/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

11 Cambridge Road, London SW11 4RTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon23/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-02
dot icon21/03/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-09 with updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon22/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon11/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon26/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon04/12/2010
Registered office address changed from the Coach House Alford Castle Cary Somerset BA7 7PN on 2010-12-04
dot icon04/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon05/04/2010
Director's details changed for Georgina Jane Mander on 2010-04-05
dot icon05/04/2010
Director's details changed for Thomas Minarik on 2010-04-05
dot icon22/03/2010
Appointment of Miss Michela Bariletti as a director
dot icon08/03/2010
Appointment of Thomas Minarik as a director
dot icon08/03/2010
Appointment of Michela Bariletti as a secretary
dot icon18/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Termination of appointment of Shelley Armstrong as a director
dot icon09/12/2009
Termination of appointment of Jason Armstrong as a secretary
dot icon09/12/2009
Termination of appointment of Jason Armstrong as a director
dot icon07/08/2009
Appointment terminated director edward thring
dot icon02/04/2009
Return made up to 09/03/09; full list of members
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 09/03/08; full list of members
dot icon20/03/2008
Director appointed georgina jane mander
dot icon04/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 09/03/07; full list of members
dot icon05/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 09/03/06; full list of members
dot icon27/03/2006
Secretary resigned;director resigned
dot icon27/03/2006
New secretary appointed;new director appointed
dot icon27/03/2006
New director appointed
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2005
Return made up to 09/03/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/03/2004
Return made up to 09/03/04; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/03/2003
Return made up to 09/03/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/04/2002
Return made up to 09/03/02; full list of members
dot icon06/12/2001
Registered office changed on 06/12/01 from: 11 cambridge road london SW11 4RT
dot icon20/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/04/2001
Return made up to 09/03/01; full list of members
dot icon12/02/2001
Resolutions
dot icon26/01/2001
Ad 19/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon25/01/2001
Certificate of change of name
dot icon14/06/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Registered office changed on 23/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/05/2000
New secretary appointed;new director appointed
dot icon09/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.46K
-
0.00
-
-
2022
3
1.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
09/03/2000 - 09/03/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
16011
Mrs Georgina Jane Mander
Director
29/06/2007 - Present
-
Windham, Charles William Fitzroy
Director
09/03/2000 - 11/10/2005
-
Armstrong, Jason James
Director
11/10/2005 - 17/10/2009
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 CAMBRIDGE ROAD LEASEHOLD LIMITED

11 CAMBRIDGE ROAD LEASEHOLD LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 11 Cambridge Road, London SW11 4RT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11 CAMBRIDGE ROAD LEASEHOLD LIMITED?

toggle

11 CAMBRIDGE ROAD LEASEHOLD LIMITED is currently Active. It was registered on 09/03/2000 .

Where is 11 CAMBRIDGE ROAD LEASEHOLD LIMITED located?

toggle

11 CAMBRIDGE ROAD LEASEHOLD LIMITED is registered at 11 Cambridge Road, London SW11 4RT.

What does 11 CAMBRIDGE ROAD LEASEHOLD LIMITED do?

toggle

11 CAMBRIDGE ROAD LEASEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 11 CAMBRIDGE ROAD LEASEHOLD LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-09 with updates.