About

Registered Number: 05150238
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG,

 

Cambian Heritage I Ltd was founded on 10 June 2004 with its registered office in Potters Bar, it's status is listed as "Active". There are 8 directors listed as Apthorpe, Catherine, Jardine, Francis, Wright, Paul, Haydon, David Noel, Mcquaid, Michael James, Read, Kelli Maree, Rigg, Dennis John, Wood, Tim James for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDON, David Noel 23 December 2004 28 September 2005 1
MCQUAID, Michael James 28 September 2005 28 December 2016 1
READ, Kelli Maree 28 September 2005 12 December 2007 1
RIGG, Dennis John 28 September 2005 28 July 2009 1
WOOD, Tim James 13 December 2007 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
APTHORPE, Catherine 03 March 2017 24 June 2019 1
JARDINE, Francis 15 September 2016 03 March 2017 1
WRIGHT, Paul 30 January 2015 15 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
PARENT_ACC - N/A 18 September 2020
GUARANTEE2 - N/A 18 September 2020
AGREEMENT2 - N/A 18 September 2020
CS01 - N/A 16 June 2020
CH01 - Change of particulars for director 16 June 2020
RESOLUTIONS - N/A 16 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 October 2019
SH19 - Statement of capital 16 October 2019
CAP-SS - N/A 16 October 2019
AD01 - Change of registered office address 21 August 2019
AD01 - Change of registered office address 20 August 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 01 July 2019
TM02 - Termination of appointment of secretary 24 June 2019
TM01 - Termination of appointment of director 30 May 2019
AP01 - Appointment of director 09 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AA01 - Change of accounting reference date 14 March 2019
MR01 - N/A 27 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
AD01 - Change of registered office address 31 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 08 May 2018
AA - Annual Accounts 18 September 2017
AP01 - Appointment of director 02 August 2017
CS01 - N/A 23 June 2017
AP03 - Appointment of secretary 03 March 2017
TM02 - Termination of appointment of secretary 03 March 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
MR04 - N/A 04 January 2017
TM01 - Termination of appointment of director 30 December 2016
TM01 - Termination of appointment of director 30 December 2016
AP01 - Appointment of director 30 December 2016
AA - Annual Accounts 07 October 2016
TM02 - Termination of appointment of secretary 22 September 2016
AP03 - Appointment of secretary 16 September 2016
AR01 - Annual Return 29 July 2016
TM01 - Termination of appointment of director 20 June 2016
MR01 - N/A 25 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 13 July 2015
SH01 - Return of Allotment of shares 22 April 2015
MR01 - N/A 01 April 2015
RESOLUTIONS - N/A 20 February 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AD01 - Change of registered office address 30 January 2015
SH01 - Return of Allotment of shares 29 January 2015
RESOLUTIONS - N/A 05 January 2015
MR01 - N/A 10 December 2014
AA - Annual Accounts 29 October 2014
RESOLUTIONS - N/A 05 September 2014
MR04 - N/A 15 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH04 - Change of particulars for corporate secretary 16 June 2014
MR01 - N/A 22 April 2014
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 04 November 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 21 June 2013
CH04 - Change of particulars for corporate secretary 23 July 2012
AD01 - Change of registered office address 23 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 12 June 2012
MISC - Miscellaneous document 15 February 2012
MISC - Miscellaneous document 13 February 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 21 June 2011
AP01 - Appointment of director 18 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 17 October 2008
RESOLUTIONS - N/A 21 August 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 16 August 2006
363s - Annual Return 03 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2005
AA - Annual Accounts 26 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
RESOLUTIONS - N/A 14 October 2005
395 - Particulars of a mortgage or charge 14 October 2005
AUD - Auditor's letter of resignation 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
CERTNM - Change of name certificate 10 October 2005
CERTNM - Change of name certificate 29 September 2005
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
SA - Shares agreement 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
225 - Change of Accounting Reference Date 05 January 2005
MEM/ARTS - N/A 30 December 2004
287 - Change in situation or address of Registered Office 29 December 2004
CERTNM - Change of name certificate 17 December 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 18 May 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 03 December 2014 Fully Satisfied

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.