CAMBARD LIMITED

Register to unlock more data on OkredoRegister

CAMBARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02288093

Incorporation date

18/08/1988

Size

Dormant

Contacts

Registered address

Registered address

Cambard Limited C/O Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1988)
dot icon25/03/2026
Appointment of Mrs Busola Shiedu as a director on 2026-03-07
dot icon25/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon23/03/2026
Termination of appointment of Busola Shiedu as a director on 2026-03-07
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/08/2025
Registered office address changed from C/O Brindley Jacob 167 Turners Hill Cheshunt Hertfordshire EN8 9BH to 3 C/O Trust Property Management Ltd Unit 3, Technology Park Colindeep Lane London NW9 6BX on 2025-08-07
dot icon07/08/2025
Registered office address changed from 3 C/O Trust Property Management Ltd Unit 3, Technology Park Colindeep Lane London NW9 6BX England to Cambard Limited C/O Trust Property Management Ltd Unit 3, Technology Park Colindeep Lane London NW9 6BX on 2025-08-07
dot icon25/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Appointment of Mrs Busola Shiedu as a director on 2023-06-05
dot icon02/05/2023
Confirmation statement made on 2023-03-07 with updates
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Termination of appointment of Michael Zelouf as a director on 2022-05-18
dot icon24/05/2022
Appointment of Brindley Millen Limited as a secretary on 2022-05-12
dot icon24/05/2022
Termination of appointment of Samjess Limited as a secretary on 2022-05-12
dot icon10/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon16/11/2021
Appointment of Mr. Nitesh Mohan Sakhrani as a director on 2021-11-03
dot icon15/04/2021
Appointment of Dr. Priya Darshani Singh as a director on 2021-04-08
dot icon15/04/2021
Appointment of Mr. Sumit Arora as a director on 2021-04-08
dot icon15/04/2021
Termination of appointment of Mamal Torfeh as a director on 2021-04-08
dot icon15/04/2021
Termination of appointment of Bhagwan Philip Nandwani as a director on 2021-04-08
dot icon15/04/2021
Termination of appointment of Vijay Daswani as a director on 2021-04-08
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon07/03/2021
Appointment of Dr. Hanaa Alkhawari as a director on 2020-04-16
dot icon11/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon22/04/2020
Termination of appointment of Priya Darshani Singh as a director on 2020-04-16
dot icon12/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon12/03/2020
Appointment of Mr. Michael Zelouf as a director on 2020-03-05
dot icon12/03/2020
Termination of appointment of Amr Shafik as a director on 2020-03-05
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Termination of appointment of Daniel Benjamin Lyons as a director on 2019-04-23
dot icon16/04/2019
Appointment of Mr. Amr Shafik as a director on 2019-03-13
dot icon12/04/2019
Termination of appointment of Mohamad Chbib as a director on 2019-03-13
dot icon19/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon08/03/2019
Appointment of Mr Bhagwan Philip Nandwani as a director on 2019-02-27
dot icon08/03/2019
Termination of appointment of Nitesh Mohan Sakhrani as a director on 2019-02-27
dot icon23/02/2019
Appointment of Dr. Priya Darshani Singh as a director on 2019-01-31
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Appointment of Mr. Daniel Benjamin Lyons as a director on 2018-05-30
dot icon05/06/2018
Termination of appointment of Michael Zelouf as a director on 2018-05-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon09/02/2018
Appointment of Mr. Mohamad Chbib as a director on 2017-12-08
dot icon09/02/2018
Termination of appointment of Pavel Guzminov as a director on 2018-01-29
dot icon13/12/2017
Appointment of Mr. Michael Zelouf as a director on 2017-12-08
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Stephen Howard Goldring as a director on 2017-07-22
dot icon18/04/2017
Termination of appointment of Antoine Paul Gautier Kohler as a director on 2017-04-18
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon06/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon02/03/2017
Appointment of Mr. Stephen Howard Goldring as a director on 2017-02-22
dot icon21/02/2017
Register inspection address has been changed to 81a Banstead Road Carshalton Surrey SM5 3NP
dot icon24/01/2017
Termination of appointment of Sumit Arora as a director on 2016-04-20
dot icon18/01/2017
Termination of appointment of Gloria Merilyn Goldring as a director on 2017-01-14
dot icon22/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/03/2016
Director's details changed for Mr Antoine Paul Gautier Kohler on 2016-02-14
dot icon14/12/2015
Appointment of Mr. Nitesh Mohan Sakhrani as a director on 2015-11-13
dot icon14/12/2015
Appointment of Mrs. Gloria Merilyn Goldring as a director on 2015-11-13
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Secretary's details changed for Samjess Limited on 2014-10-10
dot icon10/11/2014
Secretary's details changed for Samjess Limited on 2014-10-10
dot icon01/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon01/03/2014
Director's details changed for Mr Eliot Moses Cohen on 2014-01-10
dot icon20/02/2014
Appointment of Mr. Vijay Daswani as a director
dot icon29/01/2014
Appointment of Mr. Antoine Paul Gautier Kohler as a director
dot icon29/01/2014
Appointment of Mr. Sumit Arora as a director
dot icon28/01/2014
Termination of appointment of Michael Zelouf as a director
dot icon28/01/2014
Termination of appointment of Gloria Goldring as a director
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/05/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon07/12/2011
Previous accounting period extended from 2011-03-31 to 2011-06-30
dot icon04/10/2011
Termination of appointment of Ann Dobson as a director
dot icon03/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon07/01/2011
Registered office address changed from 15 Young Street Second Floor Kensington London W8 4EH on 2011-01-07
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/09/2010
Appointment of Mr Mamal Torfeh as a director
dot icon23/09/2010
Termination of appointment of Vandana Parikh as a director
dot icon23/09/2010
Termination of appointment of Willem Van Der Lee as a director
dot icon23/09/2010
Termination of appointment of Phillip Kerle as a director
dot icon23/09/2010
Termination of appointment of Narain Ganraramani as a director
dot icon23/09/2010
Termination of appointment of Vijay Daswani as a director
dot icon23/09/2010
Termination of appointment of Salma Abbasi as a director
dot icon23/09/2010
Appointment of Mr Pavel Guzminov as a director
dot icon23/09/2010
Appointment of Mrs Ann Geraldine Dobson as a director
dot icon04/08/2010
Termination of appointment of Steven Dollond as a director
dot icon03/08/2010
Appointment of Mr. Steven Dollond as a director
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon06/03/2010
Director's details changed for Gloria Merilyn Goldring on 2009-12-01
dot icon09/01/2010
Appointment of Samjess Limited as a secretary
dot icon07/01/2010
Termination of appointment of Business & Computer Personnel (Uk) Limited as a secretary
dot icon26/11/2009
Appointment of Mr Michael Zelouf as a director
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/07/2009
Appointment terminated director hussain al-chalabi
dot icon02/04/2009
Return made up to 01/03/09; full list of members
dot icon10/02/2009
Director appointed mr. Narain hotchand ganraramani
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/10/2008
Director appointed mrs. Salma yasmin abbasi
dot icon26/09/2008
Appointment terminated director daniel stone
dot icon19/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2008
Director appointed mr. Daniel max stone
dot icon16/05/2008
Director appointed mr. Hussain al-chalabi
dot icon28/04/2008
Appointment terminated director antoine kohler
dot icon03/04/2008
Return made up to 01/03/08; full list of members
dot icon27/02/2008
Appointment terminated director brian mccaughley
dot icon25/04/2007
Registered office changed on 25/04/07 from: unit 5 5 kensington church street london W8 4LD
dot icon03/04/2007
Return made up to 01/03/07; full list of members
dot icon16/02/2007
Director resigned
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: first floor 9 kensington church street london W8 4LF
dot icon07/06/2006
Director resigned
dot icon02/05/2006
Return made up to 01/03/06; full list of members
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon11/01/2006
Registered office changed on 11/01/06 from: roebuck house 16 somerset way iver buckinghamshire SL0 9AF
dot icon11/01/2006
New secretary appointed
dot icon11/01/2006
Secretary resigned
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon08/03/2005
Return made up to 01/03/05; change of members
dot icon31/01/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon16/09/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
New director appointed
dot icon09/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/08/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon17/04/2004
Return made up to 01/03/04; full list of members
dot icon17/04/2004
New director appointed
dot icon22/10/2003
New director appointed
dot icon25/07/2003
Director resigned
dot icon25/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/05/2003
New secretary appointed
dot icon19/05/2003
Secretary resigned
dot icon19/05/2003
Registered office changed on 19/05/03 from: 109 berkeley court baker street london NW1 5NE
dot icon02/05/2003
Return made up to 01/03/03; change of members
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New director appointed
dot icon27/03/2003
New secretary appointed
dot icon19/03/2003
Director resigned
dot icon04/02/2003
Director resigned
dot icon23/01/2003
Secretary resigned;director resigned
dot icon22/10/2002
New director appointed
dot icon22/08/2002
Director resigned
dot icon28/03/2002
Director resigned
dot icon22/03/2002
Return made up to 01/03/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/11/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon21/03/2001
Return made up to 01/03/01; change of members
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon24/03/2000
Return made up to 01/03/00; change of members
dot icon24/03/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Director resigned
dot icon24/09/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Return made up to 01/03/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-12-31
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New director appointed
dot icon30/11/1998
Director resigned
dot icon30/11/1998
Director resigned
dot icon19/03/1998
Return made up to 01/03/98; change of members
dot icon18/03/1998
Full accounts made up to 1997-12-31
dot icon14/07/1997
New director appointed
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon04/04/1997
Return made up to 01/03/97; change of members
dot icon10/06/1996
Director resigned
dot icon25/03/1996
Full accounts made up to 1995-12-31
dot icon25/03/1996
Return made up to 01/03/96; full list of members
dot icon21/03/1995
Return made up to 01/03/95; full list of members
dot icon21/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
New director appointed
dot icon21/03/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
Return made up to 01/03/94; full list of members
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon25/03/1993
Return made up to 01/03/93; change of members
dot icon14/04/1992
Return made up to 01/03/92; change of members
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon12/04/1991
Full accounts made up to 1990-12-31
dot icon12/04/1991
Return made up to 01/03/91; full list of members
dot icon13/06/1990
Director resigned;new director appointed
dot icon27/03/1990
Full accounts made up to 1989-12-31
dot icon27/03/1990
Return made up to 01/03/90; full list of members
dot icon21/12/1989
Registered office changed on 21/12/89 from: c/o corkers 208/210 chingford mount road chingford london E4 8DH
dot icon26/09/1989
Wd 20/09/89 ad 07/04/89--------- £ si 1@1=1 £ ic 127/128
dot icon20/04/1989
Resolutions
dot icon14/04/1989
Wd 06/04/89 ad 04/03/89-31/03/89 £ si 7@1=7 £ ic 120/127
dot icon30/03/1989
New director appointed
dot icon30/03/1989
New director appointed
dot icon30/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1989
Registered office changed on 30/03/89 from: 20 queen's gate terrace london SW7 5PF
dot icon30/03/1989
Accounting reference date extended from 31/03 to 31/12
dot icon21/03/1989
Wd 10/03/89 ad 01/02/89-03/03/89 £ si 118@1=118 £ ic 2/120
dot icon15/03/1989
Resolutions
dot icon15/03/1989
Resolutions
dot icon17/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1988
Registered office changed on 17/10/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon15/09/1988
Resolutions
dot icon15/09/1988
Resolutions
dot icon15/09/1988
£ nc 2/130
dot icon18/08/1988
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
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
61.91K
-
0.00
-
-
2022
0
61.91K
-
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAMJESS LIMITED
Corporate Secretary
16/12/2009 - 12/05/2022
7
Guzminov, Pavel
Director
06/09/2010 - 29/01/2018
6
Kohler, Antoine
Director
09/04/2003 - 30/07/2004
2
Zelouf, Michael
Director
10/11/2009 - 23/01/2014
13
Zelouf, Michael
Director
08/12/2017 - 31/05/2018
13

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 CAMBARD LIMITED

CAMBARD LIMITED is an(a) Active company incorporated on 18/08/1988 with the registered office located at Cambard Limited C/O Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London NW9 6BX. There are currently 7 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 CAMBARD LIMITED?

toggle

CAMBARD LIMITED is currently Active. It was registered on 18/08/1988 .

Where is CAMBARD LIMITED located?

toggle

CAMBARD LIMITED is registered at Cambard Limited C/O Trust Property Management Ltd, Unit 3, Technology Park Colindeep Lane, London NW9 6BX.

What does CAMBARD LIMITED do?

toggle

CAMBARD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAMBARD LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Busola Shiedu as a director on 2026-03-07.