CAMBARD LIMITED - CHESHUNT


Company Profile Company Filings

Overview

CAMBARD LIMITED is a Private Limited Company from CHESHUNT and has the status: Active.
CAMBARD LIMITED was incorporated 35 years ago on 18/08/1988 and has the registered number: 02288093. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CAMBARD LIMITED - CHESHUNT

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BRINDLEY JACOB
167 TURNERS HILL
CHESHUNT
HERTFORDSHIRE
EN8 9BH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

BRINDLEY JACOB

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BRINDLEY MILLEN LIMITED Corporate Secretary 2022-05-12 CURRENT
MR SUMIT ARORA Nov 1978 British Director 2021-04-08 CURRENT
MR ELIOT COHEN Jun 1945 British Director 1999-02-15 CURRENT
MR. NITESH MOHAN SAKHRANI Dec 1974 British Director 2021-11-03 CURRENT
MRS BUSOLA SHIEDU Sep 1973 British Director 2023-06-05 CURRENT
DR. PRIYA DARSHANI SINGH Jul 1966 British Director 2021-04-08 CURRENT
DR. HANAA ALKHAWARI Aug 1964 Kuwaiti Director 2020-04-16 CURRENT
IAN RAINBOW Jan 1964 British Director 2004-12-01 UNTIL 2004-12-01 RESIGNED
DENNIS LESLIE SHORE Jul 1948 U.S. Citizen Director RESIGNED
BHAGWAN PHILIP NANDWANI May 1963 British Director 2019-02-27 UNTIL 2021-04-08 RESIGNED
VANDANA TUSHA PARIKH Nov 1965 British Director 2004-12-01 UNTIL 2010-09-06 RESIGNED
REKHA MURJANI Jan 1954 British Director 2003-04-09 UNTIL 2006-05-23 RESIGNED
SANDRA ELIZABETH ANN MCGEOCH Aug 1964 British Director 1999-02-15 UNTIL 2002-08-14 RESIGNED
NARI HOTCHAND GANGARAMANI Sep 1945 British Director 1994-09-12 UNTIL 2003-02-24 RESIGNED
MR. DANIEL BENJAMIN LYONS Jul 1981 British Director 2018-05-30 UNTIL 2019-04-23 RESIGNED
BRIAN JOSEPH MCCAUGHLEY Sep 1942 British Director 2004-03-29 UNTIL 2008-02-20 RESIGNED
MR ANTOINE PAUL GAUTIER KOHLER Aug 1965 French Director 2004-12-01 UNTIL 2008-04-17 RESIGNED
MR ANTOINE PAUL GAUTIER KOHLER Aug 1965 French Director 2014-01-23 UNTIL 2017-04-18 RESIGNED
MR PHILLIP LINDSAY KERLE Jan 1952 British,Australian Director 2006-02-02 UNTIL 2010-09-06 RESIGNED
MR GEORGE CHRISTOPHER HAMMER Oct 1950 British Director RESIGNED
MR PAVEL GUZMINOV Dec 1964 British Director 2010-09-06 UNTIL 2018-01-29 RESIGNED
STEPHEN HOWARD GOLDRING Oct 1967 British Director 2017-02-22 UNTIL 2017-07-22 RESIGNED
MRS. GLORIA MERILYN GOLDRING May 1938 British Director RESIGNED
MRS. GLORIA MERILYN GOLDRING May 1938 British Director 2004-08-04 UNTIL 2014-01-23 RESIGNED
MRS. GLORIA MERILYN GOLDRING May 1938 British Director 2015-11-13 UNTIL 2017-01-14 RESIGNED
MR ANTOINE PAUL GAUTIER KOHLER Aug 1965 French Director 2003-04-09 UNTIL 2004-07-30 RESIGNED
BERNARD SILVER Oct 1937 British Director 2003-09-29 UNTIL 2005-09-08 RESIGNED
ROBERT PHILIP DANGOOR Jan 1959 British Secretary RESIGNED
MR. STEVEN DOLLOND Nov 1943 British Secretary 2003-03-17 UNTIL 2003-05-12 RESIGNED
MOHAMAD CHBIB Aug 1971 British Director 2017-12-08 UNTIL 2019-03-13 RESIGNED
BUSINESS & COMPUTER PERSONNEL (UK) LIMITED Corporate Secretary 2005-10-01 UNTIL 2009-12-16 RESIGNED
SAMJESS LIMITED Corporate Secretary 2009-12-16 UNTIL 2022-05-12 RESIGNED
HAMILTON MARRIOTT LIMITED Corporate Secretary 2003-05-12 UNTIL 2005-10-01 RESIGNED
MRS ANN GERALDINE DOBSON Nov 1966 British Director 2010-09-06 UNTIL 2011-10-03 RESIGNED
VIJAY DASWANI Apr 1972 British Director 2004-08-04 UNTIL 2010-09-06 RESIGNED
MR. VIJAY DASWANI Apr 1972 British Director 2014-02-18 UNTIL 2021-04-08 RESIGNED
ROBERT PHILIP DANGOOR Jan 1959 British Director RESIGNED
ELIE BASIL VICTOR DANGOOR Mar 1959 British Director 2000-04-05 UNTIL 2001-10-30 RESIGNED
MR DAVID ALAN DANGOOR Dec 1948 British, Director RESIGNED
MR TIMOTHY TRAHERNE CORKER Jul 1922 British Director RESIGNED
MR. NITESH MOHAN SAKHRANI Dec 1974 British Director 2015-11-13 UNTIL 2019-02-27 RESIGNED
JOEL CATALANO Jan 1960 American Director 2002-09-27 UNTIL 2004-06-24 RESIGNED
MR SUMIT ARORA Nov 1978 British Director 2014-01-23 UNTIL 2016-04-20 RESIGNED
MR. HUSSAIN AL-CHALABI Jan 1946 Canadian Director 2008-05-07 UNTIL 2009-07-06 RESIGNED
MS SALMA YASMIN ABBASI Sep 1957 British Director 2008-10-27 UNTIL 2010-09-06 RESIGNED
DEREK ANTHONY LEWIS BROWN Jan 1955 British Director 2005-05-18 UNTIL 2007-01-08 RESIGNED
MR. STEVEN DOLLOND Nov 1943 British Director 1997-07-07 UNTIL 2004-10-21 RESIGNED
MR. STEVEN DOLLOND Nov 1943 British Director 2010-05-24 UNTIL 2010-07-22 RESIGNED
MR. NARAIN HOTCHAND GANRARAMANI Sep 1945 British Director 2009-02-02 UNTIL 2010-09-06 RESIGNED
MR. AMR SHAFIK Apr 1980 Egyptian Director 2019-03-13 UNTIL 2020-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ANGLO-CONTINENTAL CHEMICALS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
LONDON SEPHARDI TRUST LONDON Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
MONOPRO LIMITED LONDON Active GROUP 68209 - Other letting and operating of own or leased real estate
STANDARD SECURITIES LIMITED LONDON Active SMALL 68209 - Other letting and operating of own or leased real estate
ALBERT HALL MANSIONS MANAGEMENT LIMITED LONDON Dissolved... DORMANT 98000 - Residents property management
SUNFELL SERVICES LIMITED HARROW Active MICRO ENTITY 74990 - Non-trading company
BERKELEY COURT INVESTMENTS LTD. LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LONDON LAND LIMITED LONDON Active DORMANT 41100 - Development of building projects
ENTEC SYSTEMS LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 46760 - Wholesale of other intermediate products
DISCDALE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
THE WESTMINSTER ACADEMY (WESTBOURNE GREEN) LONDON ENGLAND Active GROUP 85310 - General secondary education
CAMBARD RTM COMPANY LIMITED CHESHUNT Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALBERT HALL MANSIONS (BLOCKS 1-3) FREEHOLD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ALBERT HALL MANSIONS (BLOCK 5) FREEHOLD LIMITED BISHOP'S STORTFORD Active TOTAL EXEMPTION FULL 98000 - Residents property management
BLOCKS 1-3 ALBERT HALL MANSIONS RTM COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
BERKELEY COURT PROPERTIES LIMITED LONDON Active MICRO ENTITY 99999 - Dormant Company
ENTEC SYSTEMS LONDON LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
50 ST EDMUND'S TERRACE FREEHOLD LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AHM INVESTMENT (BLOCK 1-3) LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CAMBARD LIMITED 2023-12-21 31-03-2023 £61,906 equity
Cambard Limited - Dormant accounts - members and to registrar (filleted) 21.1 2022-12-21 31-03-2022 £61,906 equity
Cambard Limited - Dormant accounts - members and to registrar (filleted) 21.1 2022-01-29 31-03-2021 £61,906 equity
Cambard Limited - Dormant accounts - members and to registrar (filleted) 20.1 2021-01-12 31-03-2020 £61,906 equity
Cambard Limited - Accounts to registrar (filleted) - small 18.2 2019-11-26 31-03-2019 £61,906 equity
Cambard Limited - Accounts to registrar (filleted) - small 18.2 2018-11-27 31-03-2018 £61,906 equity
Cambard Limited - Dormant company accounts 17.1 2017-11-25 31-03-2017 £61,906 equity
Cambard Limited - Abbreviated accounts 16.1 2016-11-23 31-03-2016 £61,906 equity
Cambard Limited - Limited company - abbreviated - 11.9 2015-12-10 31-03-2015 £61,906 equity
Cambard Limited - Limited company - abbreviated - 11.0.0 2014-12-13 31-03-2014 £61,906 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIMER PRODUCTS LIMITED CHESHUNT Active UNAUDITED ABRIDGED 23190 - Manufacture and processing of other glass, including technical glassware
AIMCLOCK LIMITED CHESHUNT Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ADVANCED WORKPLACE ASSOCIATES LIMITED CHESHUNT Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
ALEC OAKLEY LIMITED CHESHUNT Active UNAUDITED ABRIDGED 42990 - Construction of other civil engineering projects n.e.c.
AMEER DESIGN LIMITED CHESHUNT Active UNAUDITED ABRIDGED 74100 - specialised design activities
ALLNIGHT TYRES LTD WALTHAM CROSS ENGLAND Active UNAUDITED ABRIDGED 45320 - Retail trade of motor vehicle parts and accessories
ALLIUM 2 LTD CHESHUNT Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
ALLUM LANE (BOREHAMWOOD) MANAGEMENT COMPANY LIMITED WALTHAM CROSS Active DORMANT 98000 - Residents property management
ARTISAN PLACE RESIDENTS MANAGEMENT COMPANY LIMITED WALTHAM CROSS Active DORMANT 98000 - Residents property management
APPLE BLOSSOM CHILDCARE (ABC) LIMITED CHESHUNT Active UNAUDITED ABRIDGED 85100 - Pre-primary education