131/133 CAMBRIDGE STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2PB
Company number 04420396
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address C/O FRY & COMPANY, 52 MORETON STREET, LONDON, SW1V 2PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 7 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of 131/133 CAMBRIDGE STREET LIMITED are www.131133cambridgestreet.co.uk, and www.131-133-cambridge-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.131 133 Cambridge Street Limited is a Private Limited Company. The company registration number is 04420396. 131 133 Cambridge Street Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of 131 133 Cambridge Street Limited is C O Fry Company 52 Moreton Street London Sw1v 2pb. . FRY, Richard Alan is a Secretary of the company. BELLORD, Charles Edmund Thomas is a Director of the company. BELLORD, Elisabeth Leontine Marie Nancy is a Director of the company. KESTEVEN, Maureen Anne is a Director of the company. MAGLIONE, Lorenzo is a Director of the company. MCINTYRE, Robert is a Director of the company. PACKER, Michael Terence is a Director of the company. STOVER, Daniel Frederick is a Director of the company. TUNNICLIFFE, Sarah Ruth is a Director of the company. TUNNICLIFFE, William George is a Director of the company. Secretary BOISSON DE CHAZOURNES, Khalil Cebran Jerome has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BOISSON DE CHAZOURNES, Khalil Cebran Jerome has been resigned. Director BURNS, James Alexander Christopher has been resigned. Director LITCHFIELD, Edward Vasco Osorio has been resigned. Director MACKIE, David Legg has been resigned. Director MOEDAS, Carlos has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residents property management".


131/133 cambridge street Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRY, Richard Alan
Appointed Date: 14 April 2005

Director
BELLORD, Charles Edmund Thomas
Appointed Date: 03 May 2005
90 years old

Director
BELLORD, Elisabeth Leontine Marie Nancy
Appointed Date: 03 May 2005
82 years old

Director
KESTEVEN, Maureen Anne
Appointed Date: 18 April 2002
75 years old

Director
MAGLIONE, Lorenzo
Appointed Date: 21 October 2014
41 years old

Director
MCINTYRE, Robert
Appointed Date: 04 July 2002
75 years old

Director
PACKER, Michael Terence
Appointed Date: 18 April 2002
83 years old

Director
STOVER, Daniel Frederick
Appointed Date: 18 April 2002
70 years old

Director
TUNNICLIFFE, Sarah Ruth
Appointed Date: 23 July 2006
67 years old

Director
TUNNICLIFFE, William George
Appointed Date: 23 July 2006
39 years old

Resigned Directors

Secretary
BOISSON DE CHAZOURNES, Khalil Cebran Jerome
Resigned: 15 September 2004
Appointed Date: 18 April 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

Director
BOISSON DE CHAZOURNES, Khalil Cebran Jerome
Resigned: 01 May 2005
Appointed Date: 04 July 2002
53 years old

Director
BURNS, James Alexander Christopher
Resigned: 03 May 2005
Appointed Date: 04 July 2002
50 years old

Director
LITCHFIELD, Edward Vasco Osorio
Resigned: 13 March 2014
Appointed Date: 10 July 2006
52 years old

Director
MACKIE, David Legg
Resigned: 18 September 2002
Appointed Date: 18 April 2002
61 years old

Director
MOEDAS, Carlos
Resigned: 21 March 2006
Appointed Date: 18 September 2002
55 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

131/133 CAMBRIDGE STREET LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 30 April 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7

21 Dec 2015
Accounts for a dormant company made up to 30 April 2015
20 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 7

21 Oct 2014
Appointment of Mr Lorenzo Maglione as a director on 21 October 2014
...
... and 57 more events
28 May 2002
New director appointed
28 May 2002
New director appointed
28 May 2002
New secretary appointed
28 May 2002
Registered office changed on 28/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
18 Apr 2002
Incorporation