CAMBRIDGE ROAD INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 00757912
Status Active
Incorporation Date 18 April 1963
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES13 ‐ Creation of shares 22/03/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Statement of company's objects. The most likely internet sites of CAMBRIDGE ROAD INVESTMENTS LIMITED are www.cambridgeroadinvestments.co.uk, and www.cambridge-road-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cambridge Road Investments Limited is a Private Limited Company. The company registration number is 00757912. Cambridge Road Investments Limited has been working since 18 April 1963. The present status of the company is Active. The registered address of Cambridge Road Investments Limited is 35 Ballards Lane London N3 1xw. . WISEMAN, Georgina Elizabeth is a Secretary of the company. BRADLEY, Sarah Anne is a Director of the company. WISEMAN, Georgina Elizabeth is a Director of the company. Secretary WISEMAN, Cyril has been resigned. Director BARRY, Katy Elizabeth has been resigned. Director FISHMAN, David Martin has been resigned. Director WISEMAN, Cyril has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WISEMAN, Georgina Elizabeth
Appointed Date: 08 April 2013

Director
BRADLEY, Sarah Anne
Appointed Date: 09 June 2000
57 years old

Director

Resigned Directors

Secretary
WISEMAN, Cyril
Resigned: 08 April 2013

Director
BARRY, Katy Elizabeth
Resigned: 04 January 2005
Appointed Date: 01 January 1994
64 years old

Director
FISHMAN, David Martin
Resigned: 26 January 2010
Appointed Date: 01 April 2006
58 years old

Director
WISEMAN, Cyril
Resigned: 08 April 2013
97 years old

CAMBRIDGE ROAD INVESTMENTS LIMITED Events

29 Apr 2017
Change of share class name or designation
25 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of shares 22/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Apr 2017
Statement of company's objects
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 94 more events
26 Jan 1988
Accounts for a small company made up to 28 February 1987

26 Jan 1988
Return made up to 31/10/87; full list of members

06 Dec 1986
Accounts for a small company made up to 28 February 1986

06 Dec 1986
Return made up to 31/07/86; full list of members

18 Apr 1963
Incorporation

CAMBRIDGE ROAD INVESTMENTS LIMITED Charges

19 August 2015
Charge code 0075 7912 0031
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 grantham gardens. Romford. Essex. RM6 6HH…
20 May 2015
Charge code 0075 7912 0030
Delivered: 20 May 2015
Status: Satisfied on 2 September 2015
Persons entitled: National Westminster Bank PLC
Description: 47 grantham gardens, romford, essex, RM6 6HH…
3 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6, jacey house, 284-292 old christchurch road…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125 sheringham avenue manor park lonodn t/no EGL122462 any…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 spencer road seven kings ilford essex t/no EGL25752 any…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44A cliffsea groveleigh on sea essex t/no EX344707 any…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 broadgate house 727 barking road plaistow london…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 96 malvern road leytonstone london t/no EGL88347 any other…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 welby house hazelville road hornsey london t/no…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Satisfied on 13 July 2016
Persons entitled: National Westminster Bank PLC
Description: 133 fleetwood avenue westcliff on sea t/no EX320794 any…
3 September 2010
Legal charge
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 66 and 66A shelley avenue east ham london t/no EGL100328…
20 July 2010
Debenture
Delivered: 22 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1983
Legal charge
Delivered: 20 January 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 128 glenarm road hackney E5 title no 428847.
8 October 1982
Legal charge
Delivered: 18 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 238 shrewsbury road, forest gate, london E7. Title no. Egl…
12 January 1982
Legal charge
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 116 & 118 harold road london E.13 title no egl 43217.
12 January 1982
Legal charge
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 108 & 110 harold road, london E.13 title no egl 37425.
12 January 1982
Legal charge
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 112 & 114 harold road, london E.13 title no egl 53989.
2 December 1981
Legal charge
Delivered: 4 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 35 glenarm rd. London E5. Title no:- 419129.
2 December 1981
Legal charge
Delivered: 4 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H: 84 little ilford lane, london E12.
2 December 1981
Legal charge
Delivered: 4 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 39 glenarm rd., London E5. Title no ngl 405466.
24 April 1981
Legal charge
Delivered: 15 May 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1,5,7 and 11 bristol road, upton park, newham. Title no egl…
23 March 1981
Legal charge
Delivered: 8 April 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 236/236A halley road. E6 title no egl 96993.
20 June 1980
Mortgage
Delivered: 25 June 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises being 55 and 96 malvern road…
28 January 1980
Mortgage
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being 325 halley road…
11 June 1976
Mortgage
Delivered: 25 June 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 51 little ilford lane east ham…
20 February 1976
Mortgage
Delivered: 25 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 53 hockley avenue E. ham E6 tog with all fixtures.
17 December 1975
Mortgage
Delivered: 31 December 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 20, cambridge rd, london E11, with all fixtures.
24 July 1975
Mortgage
Delivered: 24 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1A & 1B, devonshire gardens, margate, kent with all…
17 July 1975
Mortgage
Delivered: 24 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 11, herman hill, wanstead, london, with all fixtures.
17 July 1975
Mortgage
Delivered: 24 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 95, 97, little ilford lane, east ham, with all fixtures.
17 July 1975
Mortgage
Delivered: 24 July 1975
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 51, stockley avenue, east ham, london E6 with all fixtures.