Cambria Mews Limited LONDON


Founded in 2007, Cambria Mews, classified under reg no. 06297238 is an active company. Currently registered at 12 Cambria Street SW6 2EE, London the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Benjamin W. and Marwan D.. In addition one secretary - Joanna L. - 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.

Cambria Mews Limited Address / Contact

Office Address 12 Cambria Street
Town London
Post code SW6 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06297238
Date of Incorporation Fri, 29th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (400 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Joanna L.

Position: Secretary

Appointed: 09 December 2024

Benjamin W.

Position: Director

Appointed: 20 November 2022

Marwan D.

Position: Director

Appointed: 11 June 2022

Joanna L.

Position: Director

Appointed: 03 November 2023

Resigned: 09 December 2024

Michael R.

Position: Director

Appointed: 08 May 2020

Resigned: 11 June 2022

Paul F.

Position: Director

Appointed: 08 May 2020

Resigned: 11 June 2022

Sean C.

Position: Director

Appointed: 23 July 2016

Resigned: 03 May 2020

Lisa W.

Position: Director

Appointed: 30 October 2013

Resigned: 23 July 2016

Michael R.

Position: Director

Appointed: 15 July 2008

Resigned: 03 May 2020

Michael R.

Position: Secretary

Appointed: 15 July 2008

Resigned: 11 June 2022

Michael C.

Position: Director

Appointed: 29 June 2007

Resigned: 15 July 2008

Rosemary C.

Position: Secretary

Appointed: 29 June 2007

Resigned: 15 July 2008

David L.

Position: Director

Appointed: 29 June 2007

Resigned: 01 January 2024

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is David L. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Michael R. This PSC has significiant influence or control over the company,.

David L.

Notified on 29 June 2016
Nature of control: significiant influence or control

Michael R.

Notified on 29 June 2016
Ceased on 1 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth8 72010 443        
Balance Sheet
Cash Bank In Hand2702 035        
Cash Bank On Hand 2 0352 7622 4621591 1951 8251 267505641
Current Assets1 0792 8354 5623 7322 5291 1953 8254 8674 3924 528
Debtors8098001 8001 2702 370 2 0003 6003 8873 887
Other Debtors 8001 8001 2702 370 2 0003 6003 8873 887
Property Plant Equipment 7 9417 8917 8417 79110 7599 2598 7098 2097 709
Tangible Fixed Assets7 9917 941        
Reserves/Capital
Called Up Share Capital77        
Profit Loss Account Reserve-2741 449        
Shareholder Funds8 72010 443        
Other
Accrued Liabilities        4201 128
Accumulated Depreciation Impairment Property Plant Equipment 6496997497992 5534 0534 6035 1035 603
Creditors 3336461 6594742782784634201 128
Creditors Due Within One Year350333        
Increase From Depreciation Charge For Year Property Plant Equipment  5050501 7541 500550500500
Net Current Assets Liabilities7292 5023 9162 0732 0559173 5474 4043 9723 400
Number Shares Allotted 7        
Number Shares Issued Fully Paid         7
Other Creditors 3336461 659474278278463420 
Par Value Share 1       1
Property Plant Equipment Gross Cost 8 5908 5908 5908 59013 31213 31213 31213 312 
Share Capital Allotted Called Up Paid77        
Share Premium Account8 9878 987        
Tangible Fixed Assets Cost Or Valuation8 590         
Tangible Fixed Assets Depreciation599649        
Tangible Fixed Assets Depreciation Charged In Period 50        
Total Assets Less Current Liabilities8 72010 44311 8079 9149 84611 67612 80613 11312 18111 109
Total Additions Including From Business Combinations Property Plant Equipment     4 722    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024-12-09 - new secretary appointed
filed on: 9th, December 2024
Free Download (2 pages)

Company search

Advertisements