CAMBR LIMITED

Register to unlock more data on OkredoRegister

CAMBR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02251877

Incorporation date

05/05/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1988)
dot icon03/02/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/03/2023
Compulsory strike-off action has been discontinued
dot icon16/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon14/10/2022
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-10-14
dot icon03/02/2022
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon24/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2020-09-24
dot icon06/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon06/11/2019
Change of details for Mr Barry Leigh Skolnick as a person with significant control on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Barry Leigh Skolnick on 2019-07-25
dot icon25/07/2019
Change of details for Mr Barry Leigh Skolnick as a person with significant control on 2019-07-25
dot icon05/02/2019
Notification of Barry Leigh Skolnick as a person with significant control on 2017-10-31
dot icon05/02/2019
Withdrawal of a person with significant control statement on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2018-11-17 with updates
dot icon29/01/2019
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2018-05-15
dot icon28/01/2019
Termination of appointment of Allen Skolnick as a secretary on 2013-04-24
dot icon27/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/07/2018
Registered office address changed from Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to 150 Aldersgate Street London EC1A 4AB on 2018-07-09
dot icon03/07/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon17/05/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 2017-05-17
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/06/2013
Termination of appointment of Allen Skolnick as a director
dot icon05/06/2013
Termination of appointment of Constance Skolnick as a director
dot icon18/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon04/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon03/12/2012
Director's details changed for Allen Skolnick on 2012-12-03
dot icon10/09/2012
Appointment of Mr Constance Skolnick as a director
dot icon10/09/2012
Appointment of Mr Barry Skolnick as a director
dot icon28/08/2012
Registered office address changed from , 15 Station Road, St. Ives, Cambridgeshire, PE17 4BH on 2012-08-28
dot icon06/07/2012
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon02/07/2012
Previous accounting period extended from 2011-09-30 to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/10/2010
Total exemption small company accounts made up to 2008-09-30
dot icon12/10/2010
Total exemption small company accounts made up to 2007-09-30
dot icon18/05/2010
Compulsory strike-off action has been discontinued
dot icon17/05/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon14/05/2010
Director's details changed for Allen Skolnick on 2009-11-17
dot icon14/05/2010
Secretary's details changed for Allen Skolnick on 2009-11-17
dot icon09/01/2010
Compulsory strike-off action has been suspended
dot icon15/12/2009
First Gazette notice for compulsory strike-off
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon01/02/2008
Return made up to 17/11/07; full list of members
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Secretary's particulars changed
dot icon01/02/2008
Director resigned
dot icon17/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/11/2006
Return made up to 17/11/06; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/01/2006
Total exemption full accounts made up to 2004-09-30
dot icon23/11/2005
Return made up to 17/11/05; full list of members
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-09-30
dot icon24/02/2004
Return made up to 17/11/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon27/08/2003
Total exemption full accounts made up to 2001-09-30
dot icon03/12/2002
Return made up to 17/11/02; full list of members
dot icon04/08/2002
Full accounts made up to 2000-09-30
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon04/05/2001
Full accounts made up to 1999-09-30
dot icon28/11/2000
Return made up to 17/11/00; full list of members
dot icon05/06/2000
Full accounts made up to 1998-09-30
dot icon09/05/2000
Strike-off action suspended
dot icon09/05/2000
First Gazette notice for compulsory strike-off
dot icon08/11/1999
Full accounts made up to 1997-09-30
dot icon27/11/1998
Return made up to 17/11/98; no change of members
dot icon27/08/1998
Certificate of change of name
dot icon09/06/1998
Full accounts made up to 1996-09-30
dot icon28/01/1998
Return made up to 17/11/97; full list of members
dot icon13/12/1996
Return made up to 17/11/96; no change of members
dot icon31/07/1996
Accounts for a small company made up to 1995-09-30
dot icon28/06/1996
Return made up to 17/11/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 17/11/94; full list of members
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon30/03/1994
Accounts for a small company made up to 1992-09-30
dot icon08/12/1993
Registered office changed on 08/12/93 from: 15 station road, st.ives, cambridgeshire, RE17 4BH
dot icon08/12/1993
Return made up to 17/11/93; full list of members
dot icon08/02/1993
Return made up to 17/11/92; no change of members
dot icon20/03/1992
Accounts for a small company made up to 1991-09-30
dot icon05/03/1992
Return made up to 17/11/91; no change of members
dot icon30/10/1991
Return made up to 17/11/90; full list of members
dot icon27/02/1991
Accounts for a small company made up to 1990-09-30
dot icon13/07/1990
Accounts for a small company made up to 1989-09-30
dot icon15/06/1990
Return made up to 17/11/89; full list of members
dot icon12/02/1990
Accounting reference date extended from 31/03 to 30/09
dot icon11/12/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
Memorandum and Articles of Association
dot icon23/11/1989
Conve 24/08/89
dot icon23/11/1989
Resolutions
dot icon23/11/1989
Ad 24/08/89--------- £ si 1@1=1 £ ic 2/3
dot icon02/11/1988
Registered office changed on 02/11/88 from: 2 station road, new barnet, hertfordshire, EN5 1QW
dot icon02/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Certificate of change of name
dot icon05/05/1988
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
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.10M
-
0.00
2.14M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
22/05/2012 - 15/05/2018
752
Skolnick, Barry Leigh
Director
01/09/2012 - Present
2
Skolnick, Allen
Director
30/11/2006 - 24/04/2013
1
Skolnick, Constance
Director
01/09/2012 - 28/03/2013
-
Skolnick, Rand Harlan
Director
29/07/1988 - 30/11/2006
-

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 CAMBR LIMITED

CAMBR LIMITED is an(a) Active company incorporated on 05/05/1988 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBR LIMITED?

toggle

CAMBR LIMITED is currently Active. It was registered on 05/05/1988 .

Where is CAMBR LIMITED located?

toggle

CAMBR LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does CAMBR LIMITED do?

toggle

CAMBR 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 CAMBR LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-14 with no updates.