CAMBRIDGE TERRACE DEVELOPMENTS LTD
LONDON MATTERHORN CAPITAL CAMBRIDGE TERRACE LIMITED

Hellopages » Greater London » Westminster » NW8 6EB

Company number 06173175
Status Active
Incorporation Date 20 March 2007
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 forty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of CAMBRIDGE TERRACE DEVELOPMENTS LTD are www.cambridgeterracedevelopments.co.uk, and www.cambridge-terrace-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Cambridge Terrace Developments Ltd is a Private Limited Company. The company registration number is 06173175. Cambridge Terrace Developments Ltd has been working since 20 March 2007. The present status of the company is Active. The registered address of Cambridge Terrace Developments Ltd 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. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEST, Benjamin Iain
Appointed Date: 22 October 2014

Director
COOPER, Marcus Simon
Appointed Date: 20 March 2007
59 years old

Director
FLAX, Jeremy Laurence
Appointed Date: 09 August 2007
65 years old

Resigned Directors

Secretary
FAIRHALL, Alane Julia
Resigned: 22 October 2014
Appointed Date: 20 March 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 20 March 2007
Appointed Date: 20 March 2007

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 20 March 2007
Appointed Date: 20 March 2007

Persons With Significant Control

Renegade Properties & Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Camden Residential (Redevelopment) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMBRIDGE TERRACE DEVELOPMENTS LTD Events

10 Apr 2017
Confirmation statement made on 20 March 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 March 2016
06 Sep 2016
Compulsory strike-off action has been discontinued
05 Sep 2016
Micro company accounts made up to 31 March 2015
23 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 34 more events
12 Apr 2007
New secretary appointed
12 Apr 2007
New director appointed
20 Mar 2007
Secretary resigned
20 Mar 2007
Director resigned
20 Mar 2007
Incorporation

CAMBRIDGE TERRACE DEVELOPMENTS LTD Charges

2 August 2007
Legal charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: 6-10 cambridge terrace and 1-2 chester gate london together…
2 August 2007
Rent deposit deed
Delivered: 4 August 2007
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: All moneys from time to time standing to the credit of the…
27 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…