131/133 CAMBRIDGE STREET LIMITED

Register to unlock more data on OkredoRegister

131/133 CAMBRIDGE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04420396

Incorporation date

18/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Gould & Company Hamilton House, Mabledon Place, London WC1H 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2002)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/10/2025
Termination of appointment of Elisabeth Leontine Marie Nancy Bellord as a director on 2025-10-01
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon20/01/2025
Termination of appointment of Charles Edmund Thomas Bellord as a director on 2025-01-20
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon19/07/2023
Compulsory strike-off action has been discontinued
dot icon18/07/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-04-10 with updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon02/01/2018
Registered office address changed from Hamilton House Hamilton House Mabledon Place London WC1H 9BB United Kingdom to Gould & Company Hamilton House Mabledon Place London WC1H 9BB on 2018-01-02
dot icon02/01/2018
Secretary's details changed for Mr James David Hold on 2018-01-02
dot icon02/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon02/08/2017
Registered office address changed from C/O Fry & Company 52 Moreton Street London SW1V 2PB to Hamilton House Hamilton House Mabledon Place London WC1H 9BB on 2017-08-02
dot icon01/08/2017
Termination of appointment of Richard Alan Fry as a secretary on 2016-09-01
dot icon01/08/2017
Appointment of Mr James David Hold as a secretary on 2016-09-01
dot icon17/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon05/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon21/12/2015
Accounts for a dormant company made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Lorenzo Maglione as a director on 2014-10-21
dot icon15/10/2014
Accounts for a dormant company made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon09/04/2014
Termination of appointment of Edward Litchfield as a director
dot icon04/09/2013
Accounts for a dormant company made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon25/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon19/04/2010
Director's details changed for Elisabeth Leontine Marie Nancy Bellord on 2010-04-18
dot icon19/04/2010
Director's details changed for Charles Edmund Thomas Bellord on 2010-04-18
dot icon19/04/2010
Director's details changed for Maureen Anne Kesteven on 2010-04-18
dot icon19/04/2010
Director's details changed for Robert Mcintyre on 2010-04-18
dot icon19/04/2010
Director's details changed for Edward Vasco Osorio Litchfield on 2010-04-18
dot icon19/04/2010
Director's details changed for Mrs Sarah Ruth Tunnicliffe on 2010-04-18
dot icon19/04/2010
Director's details changed for William George Tunnicliffe on 2010-04-18
dot icon19/04/2010
Director's details changed for Daniel Frederick Stover on 2010-04-18
dot icon04/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 18/04/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-04-30
dot icon05/06/2008
Return made up to 18/04/08; full list of members
dot icon19/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon24/05/2007
Return made up to 18/04/07; no change of members
dot icon23/05/2007
New director appointed
dot icon27/09/2006
Return made up to 18/04/06; change of members
dot icon11/09/2006
Accounts for a dormant company made up to 2006-04-30
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon16/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon07/06/2005
Return made up to 18/04/05; full list of members
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
New director appointed
dot icon03/05/2005
New secretary appointed
dot icon03/05/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/04/2005
Resolutions
dot icon11/10/2004
Secretary resigned
dot icon06/05/2004
Return made up to 18/04/04; full list of members
dot icon15/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon04/03/2004
Resolutions
dot icon06/11/2003
Return made up to 18/04/03; full list of members
dot icon06/11/2003
New director appointed
dot icon28/08/2002
Nc inc already adjusted 21/07/02
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Ad 21/07/02--------- £ si 6@1=6 £ ic 1/7
dot icon31/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon28/05/2002
Director resigned
dot icon28/05/2002
Secretary resigned
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New secretary appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
dot icon18/04/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.00
-
0.00
-
-
2022
-
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES ONE LIMITED
Nominee Director
18/04/2002 - 18/04/2002
3010
Kesteven, Maureen Anne
Director
18/04/2002 - Present
5
Tunnicliffe, Sarah Ruth
Director
23/07/2006 - Present
2
Fry, Richard Alan
Secretary
14/04/2005 - 01/09/2016
18
Holt, James David
Secretary
01/09/2016 - Present
-

Persons with Significant Control

1
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 131/133 CAMBRIDGE STREET LIMITED

131/133 CAMBRIDGE STREET LIMITED is an(a) Active company incorporated on 18/04/2002 with the registered office located at Gould & Company Hamilton House, Mabledon Place, London WC1H 9BB. There are currently 8 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 131/133 CAMBRIDGE STREET LIMITED?

toggle

131/133 CAMBRIDGE STREET LIMITED is currently Active. It was registered on 18/04/2002 .

Where is 131/133 CAMBRIDGE STREET LIMITED located?

toggle

131/133 CAMBRIDGE STREET LIMITED is registered at Gould & Company Hamilton House, Mabledon Place, London WC1H 9BB.

What does 131/133 CAMBRIDGE STREET LIMITED do?

toggle

131/133 CAMBRIDGE STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 131/133 CAMBRIDGE STREET LIMITED?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-04-30.