174 Cambridge Street
London
SW1V 4QE
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2011(23 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 174 Cambridge Street London SW1V 4QE |
Director Name | Mr Toby Edward Jocelyn Lane |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Miss Nicola Jane Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 1994) |
Role | Antiques Dealer |
Correspondence Address | 174 Cambridge Street London SW1V 4QE |
Director Name | Mr Cecil Thomas Basil Smith |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 January 2003) |
Role | Civil Servant |
Correspondence Address | 174 Cambridge Street London SW1V 4QE |
Director Name | Mr Anthony Ian Daniel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 January 2003) |
Role | Banker |
Correspondence Address | 149 Cambridge Street London SW1V 4QB |
Director Name | Mr Anthony William Saville Birkbeck |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 October 2003) |
Role | Banker |
Correspondence Address | 174 Cambridge Street London SW1V 4QE |
Secretary Name | Mr Anthony Ian Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 149 Cambridge Street London SW1V 4QB |
Director Name | Thomas Henry Wiggin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1994(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1997) |
Role | Stockbroker |
Correspondence Address | 174a Cambridge Street London SW1V 4QE |
Director Name | Sarah Louine McKisack |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 December 2005) |
Role | Solicitor |
Correspondence Address | 174a Cambridge Street London SW1V 4QE |
Director Name | Sarah Georgina Turner |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(15 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | Orton Manor Orton Kettering Northamptonshire NN14 1LJ |
Director Name | Barbara Rosemary Crowell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(15 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 March 2015) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Oakley Street London SW3 5HA |
Secretary Name | Mr Anthony William Savile Birkbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(15 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Meddoms Farm Barn Hornton Banbury Oxfordshire OX15 6EA |
Secretary Name | Sarah Louine McKisack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 2005) |
Role | Company Director |
Correspondence Address | 174a Cambridge Street London SW1V 4QE |
Director Name | Justin Cooke |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2006) |
Role | Marketing And Press |
Correspondence Address | 174 Cambridge Street London SW1V 4QE |
Secretary Name | Camilla Gillam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2008) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 174 Cambridge Street London SW1V 4QE |
Secretary Name | Frederick Muzeen Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 19 January 2021) |
Role | Accountant |
Correspondence Address | 4 Old Market Place Ripon HG4 1EQ |
Director Name | Mr John Lawrence Crowell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(27 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 12 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Cambridge Street London SW1V 4QE |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £2,061 |
Current Liabilities | £3,661 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
26 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from 4 Old Market Place Ripon HG4 1EQ England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 5 March 2021 (1 page) |
5 March 2021 | Termination of appointment of Frederick Muzeen Metcalfe as a secretary on 19 January 2021 (1 page) |
30 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 September 2018 | Appointment of Mr Toby Edward Jocelyn Lane as a director on 17 July 2018 (2 pages) |
17 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
24 May 2017 | Secretary's details changed for Frederick Muzeen Metcalfe on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ to 4 Old Market Place Ripon HG4 1EQ on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 40a Market Place Ripon North Yorkshire HG4 1BZ to 4 Old Market Place Ripon HG4 1EQ on 24 May 2017 (1 page) |
24 May 2017 | Secretary's details changed for Frederick Muzeen Metcalfe on 24 May 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Termination of appointment of John Lawrence Crowell as a director on 12 March 2016 (1 page) |
18 August 2016 | Termination of appointment of John Lawrence Crowell as a director on 12 March 2016 (1 page) |
21 June 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
21 June 2016 | Annual return made up to 20 June 2016 no member list (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Appointment of John Lawrence Crowell as a director on 10 September 2015 (3 pages) |
3 October 2015 | Appointment of John Lawrence Crowell as a director on 10 September 2015 (3 pages) |
9 September 2015 | Termination of appointment of Barbara Rosemary Crowell as a director on 1 March 2015 (1 page) |
9 September 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
9 September 2015 | Termination of appointment of Barbara Rosemary Crowell as a director on 1 March 2015 (1 page) |
9 September 2015 | Termination of appointment of Barbara Rosemary Crowell as a director on 1 March 2015 (1 page) |
9 September 2015 | Annual return made up to 20 June 2015 no member list (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (5 pages) |
23 June 2014 | Annual return made up to 20 June 2014 no member list (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 July 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
1 July 2013 | Annual return made up to 20 June 2013 no member list (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 20 June 2012 no member list (5 pages) |
29 June 2012 | Annual return made up to 20 June 2012 no member list (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (5 pages) |
24 January 2011 | Appointment of David Anthony Johnson as a director (3 pages) |
24 January 2011 | Appointment of David Anthony Johnson as a director (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Director's details changed for Barbara Rosemary Crowell on 20 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Camilla Gillam on 20 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Camilla Gillam on 20 June 2010 (2 pages) |
24 September 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
24 September 2010 | Annual return made up to 20 June 2010 no member list (4 pages) |
24 September 2010 | Director's details changed for Barbara Rosemary Crowell on 20 June 2010 (2 pages) |
16 September 2010 | Termination of appointment of Sarah Turner as a director (1 page) |
16 September 2010 | Termination of appointment of Sarah Turner as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 June 2009 | Annual return made up to 20/06/09 (3 pages) |
22 June 2009 | Annual return made up to 20/06/09 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Annual return made up to 20/06/08 (3 pages) |
27 June 2008 | Appointment terminated secretary camilla gillam (1 page) |
27 June 2008 | Appointment terminated secretary camilla gillam (1 page) |
27 June 2008 | Annual return made up to 20/06/08 (3 pages) |
26 July 2007 | Annual return made up to 20/06/07 (5 pages) |
26 July 2007 | Annual return made up to 20/06/07 (5 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 174 cambridge street london SW1V 4QE (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 174 cambridge street london SW1V 4QE (1 page) |
2 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 May 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
12 July 2006 | Annual return made up to 20/06/06 (5 pages) |
12 July 2006 | Annual return made up to 20/06/06 (5 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
12 July 2006 | New secretary appointed (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
5 July 2005 | Annual return made up to 20/06/05 (5 pages) |
5 July 2005 | Annual return made up to 20/06/05 (5 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Annual return made up to 20/06/04 (5 pages) |
23 November 2004 | Secretary resigned;director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Annual return made up to 20/06/04 (5 pages) |
2 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
2 March 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
7 October 2003 | Annual return made up to 20/06/03 (5 pages) |
7 October 2003 | Annual return made up to 20/06/03 (5 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Director resigned (1 page) |
22 July 2002 | Annual return made up to 20/06/02 (5 pages) |
22 July 2002 | Annual return made up to 20/06/02 (5 pages) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
10 September 2001 | Annual return made up to 20/06/01 (4 pages) |
10 September 2001 | Annual return made up to 20/06/01 (4 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (4 pages) |
25 July 2000 | Full accounts made up to 31 March 1999 (4 pages) |
25 July 2000 | Annual return made up to 20/06/00 (4 pages) |
25 July 2000 | Annual return made up to 20/06/00 (4 pages) |
25 July 2000 | Full accounts made up to 31 March 1999 (4 pages) |
9 September 1999 | Annual return made up to 20/06/99 (4 pages) |
9 September 1999 | Annual return made up to 20/06/99 (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
18 June 1998 | Annual return made up to 20/06/98
|
18 June 1998 | Annual return made up to 20/06/98
|
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Director resigned (1 page) |
6 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
6 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Annual return made up to 20/06/97 (4 pages) |
29 July 1997 | Annual return made up to 20/06/97 (4 pages) |
29 July 1997 | New director appointed (2 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
22 July 1996 | Annual return made up to 20/06/96 (4 pages) |
22 July 1996 | Annual return made up to 20/06/96 (4 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
27 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
21 July 1995 | Annual return made up to 20/06/95 (4 pages) |
21 July 1995 | Annual return made up to 20/06/95 (4 pages) |
26 July 1994 | Annual return made up to 20/06/94
|
26 July 1994 | Annual return made up to 20/06/94
|
25 August 1993 | Annual return made up to 20/06/93 (4 pages) |
25 August 1993 | Annual return made up to 20/06/93 (4 pages) |
8 September 1992 | Annual return made up to 20/06/92
|
8 September 1992 | Annual return made up to 20/06/92
|
11 July 1991 | Annual return made up to 20/06/91 (6 pages) |
11 July 1991 | Annual return made up to 20/06/91 (6 pages) |
2 April 1991 | Annual return made up to 22/02/91 (6 pages) |
2 April 1991 | Annual return made up to 22/02/91 (6 pages) |
1 May 1990 | Annual return made up to 24/04/90 (6 pages) |
1 May 1990 | Annual return made up to 24/04/90 (6 pages) |
12 December 1989 | Annual return made up to 05/06/89 (4 pages) |
12 December 1989 | Annual return made up to 05/06/89 (4 pages) |
15 January 1988 | Incorporation (15 pages) |
15 January 1988 | Incorporation (15 pages) |