CAMBRIDGE TERRACE DEBT FACTORS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6EB

Company number 07477097
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 16 FINCHLEY ROAD, LONDON, NW8 6EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Micro company accounts made up to 31 March 2015. The most likely internet sites of CAMBRIDGE TERRACE DEBT FACTORS LIMITED are www.cambridgeterracedebtfactors.co.uk, and www.cambridge-terrace-debt-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Cambridge Terrace Debt Factors Limited is a Private Limited Company. The company registration number is 07477097. Cambridge Terrace Debt Factors Limited has been working since 23 December 2010. The present status of the company is Active. The registered address of Cambridge Terrace Debt Factors Limited is 16 Finchley Road London Nw8 6eb. . WEST, Benjamin Iain is a Secretary of the company. COOPER, Marcus Simon is a Director of the company. FLAX, Jeremy Laurence is a Director of the company. Secretary FAIRHALL, Alane Julia has been resigned. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 08 October 2014

Director
COOPER, Marcus Simon
Appointed Date: 23 December 2010
59 years old

Director
FLAX, Jeremy Laurence
Appointed Date: 23 December 2010
65 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 08 October 2014
Appointed Date: 23 December 2010

Director
CLIFFORD, Michael Anthony
Resigned: 23 December 2010
Appointed Date: 23 December 2010
57 years old

Persons With Significant Control

Mr Jeremy Laurence Flax
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Marcus Simon Cooper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMBRIDGE TERRACE DEBT FACTORS LIMITED Events

19 Jan 2017
Confirmation statement made on 23 December 2016 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Micro company accounts made up to 31 March 2015
10 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

24 Dec 2015
Previous accounting period shortened from 28 March 2015 to 27 March 2015
...
... and 20 more events
16 Jun 2011
Appointment of Marcus Simon Cooper as a director
10 Jun 2011
Appointment of Jeremy Laurence Cooper as a director
30 Dec 2010
Statement of capital following an allotment of shares on 23 December 2010
  • GBP 1

23 Dec 2010
Termination of appointment of Michael Clifford as a director
23 Dec 2010
Incorporation