CAMBRIDGE SYSTEMS ASSOCIATES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HY
Company number 03243070
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 93 WILLIAN WAY, LETCHWORTH, HERTFORDSHIRE, SG6 2HY
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Appointment of Dr Anna Dempster as a secretary on 25 April 2016. The most likely internet sites of CAMBRIDGE SYSTEMS ASSOCIATES LIMITED are www.cambridgesystemsassociates.co.uk, and www.cambridge-systems-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Cambridge Systems Associates Limited is a Private Limited Company. The company registration number is 03243070. Cambridge Systems Associates Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Cambridge Systems Associates Limited is 93 Willian Way Letchworth Hertfordshire Sg6 2hy. The company`s financial liabilities are £59.49k. It is £0.33k against last year. The cash in hand is £0.04k. It is £-15.41k against last year. And the total assets are £48.99k, which is £31.8k against last year. DEMPSTER, Anna, Dr is a Secretary of the company. DEMPSTER, Elena Anatolievna Medova, Doctor is a Director of the company. DEMPSTER, Michael Alan Howarth, Professor is a Director of the company. Secretary DEMPSTER, Elena Anatolievna Medova, Doctor has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


cambridge systems associates Key Finiance

LIABILITIES £59.49k
+0%
CASH £0.04k
-100%
TOTAL ASSETS £48.99k
+184%
All Financial Figures

Current Directors

Secretary
DEMPSTER, Anna, Dr
Appointed Date: 25 April 2016

Director
DEMPSTER, Elena Anatolievna Medova, Doctor
Appointed Date: 29 August 1996
79 years old

Director
DEMPSTER, Michael Alan Howarth, Professor
Appointed Date: 29 August 1996
87 years old

Resigned Directors

Secretary
DEMPSTER, Elena Anatolievna Medova, Doctor
Resigned: 25 April 2016
Appointed Date: 29 August 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Nominee Director
RM NOMINEES LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Persons With Significant Control

Professor Michael Alan Howarth Dempster
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doctor Elena Anatolievna Medova Dempster
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Anna Medova Dempster
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE SYSTEMS ASSOCIATES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
26 Apr 2016
Appointment of Dr Anna Dempster as a secretary on 25 April 2016
26 Apr 2016
Termination of appointment of Elena Anatolievna Medova Dempster as a secretary on 25 April 2016
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
09 Oct 1996
Secretary resigned
09 Oct 1996
New secretary appointed;new director appointed
09 Oct 1996
New director appointed
09 Oct 1996
Registered office changed on 09/10/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
29 Aug 1996
Incorporation

CAMBRIDGE SYSTEMS ASSOCIATES LIMITED Charges

25 February 2009
Debenture
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Doctor Elena Anatolievna Medova & Professor Michael Howarth Dempster
Description: Fixed and floating charge over the undertaking and all…
6 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 5-7 portugal place, cambridge. By way…
30 June 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Legal charge
Delivered: 2 July 2004
Status: Satisfied on 11 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that land, together with the building erected thereon…