You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Cambridge Street Residents Association Limited LONDON


Founded in 1993, 104 Cambridge Street Residents Association, classified under reg no. 02874866 is an active company. Currently registered at 104 Cambridge Street SW1V 4QG, London the company has been in the business for 31 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 2 directors in the the company, namely Jessica C. and Paola D.. In addition one secretary - Jessica C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

104 Cambridge Street Residents Association Limited Address / Contact

Office Address 104 Cambridge Street
Office Address2 Ground Floor Flat
Town London
Post code SW1V 4QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874866
Date of Incorporation Wed, 24th Nov 1993
Industry Residents property management
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jessica C.

Position: Secretary

Appointed: 27 September 2017

Jessica C.

Position: Director

Appointed: 28 September 2015

Paola D.

Position: Director

Appointed: 05 November 2013

Charles A.

Position: Secretary

Appointed: 06 November 2014

Resigned: 28 September 2017

Charles A.

Position: Director

Appointed: 05 November 2013

Resigned: 28 September 2017

THE S.

Position: Director

Appointed: 20 July 2010

Resigned: 25 October 2013

William T.

Position: Director

Appointed: 01 November 2006

Resigned: 20 July 2010

Thomas C.

Position: Director

Appointed: 25 June 2003

Resigned: 05 October 2006

Penelope K.

Position: Director

Appointed: 23 January 1998

Resigned: 11 April 2014

Elizabeth R.

Position: Director

Appointed: 23 January 1998

Resigned: 25 June 2003

John L.

Position: Secretary

Appointed: 23 January 1998

Resigned: 11 April 2014

Wendy H.

Position: Director

Appointed: 23 January 1998

Resigned: 05 November 2013

Henrietta P.

Position: Director

Appointed: 25 November 1993

Resigned: 03 October 1994

Rosamond L.

Position: Director

Appointed: 24 November 1993

Resigned: 29 November 1993

Michael T.

Position: Secretary

Appointed: 24 November 1993

Resigned: 23 January 1998

Michael T.

Position: Director

Appointed: 24 November 1993

Resigned: 23 January 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Paola D. This PSC has 25-50% voting rights.

Paola D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-30
Balance Sheet
Current Assets11
Debtors11
Net Assets Liabilities11
Other
Net Current Assets Liabilities11
Total Assets Less Current Liabilities11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-11-30
filed on: 26th, July 2023
Free Download (3 pages)

Company search

Advertisements