About

Registered Number: 08825211
Date of Incorporation: 23/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 29/30 Fitzroy Square, London, W1T 6LQ,

 

Cambridge (Perne Road) Ltd was founded on 23 December 2013. We do not know the number of employees at the business. There is one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WONG, Sin Just 02 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 24 December 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
AA - Annual Accounts 23 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 02 January 2019
DISS40 - Notice of striking-off action discontinued 01 December 2018
CS01 - N/A 30 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
PSC02 - N/A 25 January 2018
MR01 - N/A 31 October 2017
AP01 - Appointment of director 11 July 2017
PSC07 - N/A 10 July 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
TM01 - Termination of appointment of director 22 June 2017
AD01 - Change of registered office address 22 June 2017
AA - Annual Accounts 22 June 2017
AA01 - Change of accounting reference date 22 June 2017
TM01 - Termination of appointment of director 20 June 2017
MR01 - N/A 20 June 2017
MR01 - N/A 20 June 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 12 October 2016
AA01 - Change of accounting reference date 11 October 2016
RP04AR01 - N/A 20 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AP01 - Appointment of director 09 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 03 November 2015
AA01 - Change of accounting reference date 22 September 2015
AD01 - Change of registered office address 19 June 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
SH01 - Return of Allotment of shares 20 February 2015
AD01 - Change of registered office address 13 June 2014
NEWINC - New incorporation documents 23 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.