About

Registered Number: 02834134
Date of Incorporation: 07/07/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 62 Grants Close, London, NW7 1DE,

 

90 Cambridge Gardens Ltd was founded on 07 July 1993 and are based in London, it's status is listed as "Active". Carr, Edelle, Deravin, Capucine Marie Stephanie, Meleagrou, Mando, Tarr, Monika, Zmuda Trebiatowski, Andrew, Walker, Stephen John, Bandyopadhyay, Indranil, Brown, Joanna Mary Struthers, Collum, Melissa Jane, Dixon, Hugo Duncan, Galbraith, Susan, Hooper, Jusrin Ian Tyszkiewicz, Sarre, Robin Geoffrey, Scott, Christopher Michael, Smail, Lucy Jane, Stevenson, Eric Arthur, Walker, Marilynn Trent are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERAVIN, Capucine Marie Stephanie 19 April 2016 - 1
MELEAGROU, Mando 29 September 2009 - 1
TARR, Monika 22 July 2011 - 1
ZMUDA TREBIATOWSKI, Andrew 20 March 2000 - 1
BANDYOPADHYAY, Indranil 10 August 1999 21 July 2009 1
BROWN, Joanna Mary Struthers 20 April 1998 30 August 2002 1
COLLUM, Melissa Jane 07 July 1993 20 March 2000 1
DIXON, Hugo Duncan 08 August 1997 01 May 2009 1
GALBRAITH, Susan 07 July 1993 26 March 1997 1
HOOPER, Jusrin Ian Tyszkiewicz 30 August 2002 31 October 2003 1
SARRE, Robin Geoffrey 07 July 1993 26 March 1997 1
SCOTT, Christopher Michael 13 September 1996 12 May 2014 1
SMAIL, Lucy Jane 01 May 1994 20 March 1998 1
STEVENSON, Eric Arthur 07 July 1993 26 March 1997 1
WALKER, Marilynn Trent 07 July 1993 26 March 1997 1
Secretary Name Appointed Resigned Total Appointments
CARR, Edelle 20 November 2017 - 1
WALKER, Stephen John 07 July 1993 01 May 1994 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 April 2018
AP03 - Appointment of secretary 23 November 2017
TM02 - Termination of appointment of secretary 23 November 2017
AD01 - Change of registered office address 23 November 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 17 February 2016
AP01 - Appointment of director 17 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 07 May 2015
AR01 - Annual Return 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 27 September 2012
SH01 - Return of Allotment of shares 27 September 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 27 July 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 07 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP04 - Appointment of corporate secretary 12 May 2010
AA - Annual Accounts 22 January 2010
AP01 - Appointment of director 23 October 2009
AA - Annual Accounts 23 September 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
287 - Change in situation or address of Registered Office 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
225 - Change of Accounting Reference Date 20 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 17 April 2008
AAMD - Amended Accounts 25 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 27 July 2007
363a - Annual Return 05 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 April 2007
353 - Register of members 05 April 2007
287 - Change in situation or address of Registered Office 05 April 2007
AA - Annual Accounts 06 September 2006
AA - Annual Accounts 08 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
287 - Change in situation or address of Registered Office 30 January 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
363a - Annual Return 16 September 2005
353 - Register of members 16 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2005
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 30 July 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 04 February 2002
AA - Annual Accounts 23 January 2001
363s - Annual Return 18 July 2000
363s - Annual Return 01 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 24 July 1998
225 - Change of Accounting Reference Date 04 June 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 22 April 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
287 - Change in situation or address of Registered Office 04 September 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 14 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
AA - Annual Accounts 28 January 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 25 January 1995
RESOLUTIONS - N/A 14 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1994
123 - Notice of increase in nominal capital 14 October 1994
363s - Annual Return 17 August 1994
288 - N/A 24 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1994
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
288 - N/A 27 July 1993
287 - Change in situation or address of Registered Office 27 July 1993
NEWINC - New incorporation documents 07 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.