You are here: bizstats.co.uk > a-z index > 6 list > 62 list

62 Cambridge Street Limited LONDON


62 Cambridge Street started in year 1988 as Private Limited Company with registration number 02266047. The 62 Cambridge Street company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 140 Tachbrook Street. Postal code: SW1V 2NE.

Currently there are 2 directors in the the firm, namely Geoffrey W. and James C.. In addition one secretary - Richard F. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

62 Cambridge Street Limited Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266047
Date of Incorporation Thu, 9th Jun 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Richard F.

Position: Secretary

Appointed: 22 May 2007

Geoffrey W.

Position: Director

Appointed: 23 December 2002

James C.

Position: Director

Appointed: 29 June 2001

Joanna M.

Position: Secretary

Resigned: 12 April 1995

Suresh K.

Position: Director

Resigned: 20 August 2020

Timothy J.

Position: Secretary

Appointed: 29 June 2001

Resigned: 22 May 2007

Peter G.

Position: Director

Appointed: 28 February 2001

Resigned: 23 December 2002

Duncan W.

Position: Director

Appointed: 01 September 2000

Resigned: 23 March 2001

Jane W.

Position: Secretary

Appointed: 01 April 1999

Resigned: 23 March 2001

Robert H.

Position: Secretary

Appointed: 14 January 1997

Resigned: 08 March 1999

Jane W.

Position: Director

Appointed: 12 April 1995

Resigned: 23 March 2001

Timothy J.

Position: Secretary

Appointed: 12 April 1995

Resigned: 14 January 1997

Quentin C.

Position: Director

Appointed: 19 June 1994

Resigned: 28 February 2001

Timothy J.

Position: Director

Appointed: 10 April 1992

Resigned: 17 January 2008

Joanna M.

Position: Director

Appointed: 10 April 1992

Resigned: 12 May 1995

Charles C.

Position: Director

Appointed: 10 April 1992

Resigned: 19 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Debtors100100100100100100100100
Other Debtors  100100100100100100
Current Assets100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Net Current Assets Liabilities100100100100100100100100
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 7th, August 2023
Free Download (7 pages)

Company search