About

Registered Number: 06337397
Date of Incorporation: 08/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 56 Sisters Avenue, London, SW11 5SN,

 

Cambria Trust was setup in 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Chown-hammond, Laura Mary, Chown-hammond, Laura Mary, Hammond, Oliver, Hewett-emmett, Matthew, Polden, Rebecca Louise, Simper, Jonathan, Snelling, Christopher Anthony Peter, Perring, Matthew Levett, Bassi, Robert Stephen, Brambleby, Basil John, Brooks, David Anthony, Cass, Bridget Marye, Collard, Leslie William Louis, Cordell, Alan, Ellis, Anthony William, Perring, Matthew Levett, Peto, Guy Stuart, Simper, Jonathan Robert, Simper, Robert Norman, Spice, Frank James Nutt, Stanbrook, Roy Henry, Walsh, David James Richard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWN-HAMMOND, Laura Mary 11 January 2020 - 1
HAMMOND, Oliver 23 February 2019 - 1
HEWETT-EMMETT, Matthew 20 August 2018 - 1
POLDEN, Rebecca Louise 11 January 2020 - 1
SIMPER, Jonathan 13 June 2019 - 1
SNELLING, Christopher Anthony Peter 06 February 2010 - 1
BASSI, Robert Stephen 09 April 2011 30 January 2016 1
BRAMBLEBY, Basil John 08 August 2007 23 February 2019 1
BROOKS, David Anthony 30 January 2016 28 August 2017 1
CASS, Bridget Marye 03 February 2018 23 February 2019 1
COLLARD, Leslie William Louis 08 August 2007 17 September 2007 1
CORDELL, Alan 08 August 2007 01 June 2008 1
ELLIS, Anthony William 08 August 2007 26 November 2008 1
PERRING, Matthew Levett 23 February 2019 13 July 2019 1
PETO, Guy Stuart 18 January 2014 23 February 2019 1
SIMPER, Jonathan Robert 03 February 2018 12 June 2019 1
SIMPER, Robert Norman 06 February 2010 12 June 2019 1
SPICE, Frank James Nutt 08 August 2007 30 January 2016 1
STANBROOK, Roy Henry 06 February 2010 21 April 2013 1
WALSH, David James Richard 08 August 2007 21 April 2012 1
Secretary Name Appointed Resigned Total Appointments
CHOWN-HAMMOND, Laura Mary 11 January 2020 - 1
PERRING, Matthew Levett 23 February 2019 13 July 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
AP01 - Appointment of director 17 August 2020
AP03 - Appointment of secretary 17 August 2020
AA - Annual Accounts 17 August 2020
AD01 - Change of registered office address 13 August 2019
TM02 - Termination of appointment of secretary 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
PSC07 - N/A 13 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 30 July 2019
PSC07 - N/A 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
AD01 - Change of registered office address 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 05 March 2019
AP01 - Appointment of director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 05 March 2019
CH01 - Change of particulars for director 27 February 2019
AD01 - Change of registered office address 26 February 2019
TM01 - Termination of appointment of director 25 February 2019
AP03 - Appointment of secretary 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
TM02 - Termination of appointment of secretary 25 February 2019
AP01 - Appointment of director 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 22 August 2018
CS01 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
PSC01 - N/A 07 August 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 29 May 2018
PSC01 - N/A 29 May 2018
PSC07 - N/A 29 May 2018
TM01 - Termination of appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
AP01 - Appointment of director 08 February 2018
CH01 - Change of particulars for director 02 October 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 04 August 2017
AA - Annual Accounts 29 June 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 05 August 2016
AA01 - Change of accounting reference date 18 July 2016
AP01 - Appointment of director 27 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 August 2014
RESOLUTIONS - N/A 10 February 2014
CC04 - Statement of companies objects 10 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 07 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 August 2011
AP01 - Appointment of director 24 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 05 March 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
287 - Change in situation or address of Registered Office 21 December 2008
363a - Annual Return 27 August 2008
225 - Change of Accounting Reference Date 05 August 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
395 - Particulars of a mortgage or charge 16 November 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
RESOLUTIONS - N/A 11 October 2007
MEM/ARTS - N/A 11 October 2007
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 15 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.