Company NameCambria Investments Limited
DirectorRicky Lee Gillmore
Company StatusActive
Company Number03575966
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRicky Lee Gillmore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Secretary NameKaren Dawn Cottee
NationalityBritish
StatusCurrent
Appointed06 July 2005(7 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address28 Four Sisters Way
Eastwood
Leigh-On-Sea
Essex
SS9 5FQ
Director NameMr Michael Stephen Swain
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NameDaniel James Weidner
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address55 Leslie Road
Rayleigh
Essex
SS6 8PA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Michael Stephen Swain
NationalityBritish
StatusResigned
Appointed04 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 The Elms
Hertford
Hertfordshire
SG13 7UY
Director NamePamela Edna Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2001)
RoleCompany Director
Correspondence Address12 Cordelia Crescent
Rayleigh
Essex
SS6 9JJ
Secretary NameToni Dawn Smith
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year after company formation)
Appointment Duration6 years (resigned 06 July 2005)
RoleCompany Director
Correspondence Address27 Acacia Drive
Southend On Sea
Essex
SS1 3JU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressOffice 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ricky Lee Gilmore
100.00%
Ordinary

Financials

Year2014
Net Worth£298,116
Cash£102,534
Current Liabilities£191,144

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

2 July 2001Delivered on: 4 July 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 150 sutton road, southend on sea, essex, title number EX268310.
Outstanding

Filing History

28 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 July 2022Change of details for Ricky Lee Coleman as a person with significant control on 11 July 2022 (2 pages)
15 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
24 May 2022Registered office address changed from Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 24 May 2022 (1 page)
18 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
3 July 2017Notification of Ricky Lee Coleman as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ricky Lee Coleman as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Secretary's details changed for Karen Dawn Gillmore on 1 June 2016 (1 page)
27 June 2016Secretary's details changed for Karen Dawn Gillmore on 1 June 2016 (1 page)
24 June 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Satisfaction of charge 1 in full (1 page)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
19 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(4 pages)
28 May 2015Registered office address changed from Chase Bureau Register Office Services Limited No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 28 May 2015 (1 page)
28 May 2015Registered office address changed from Chase Bureau Register Office Services Limited No 1 Royal Terrace Southend on Sea Essex SS1 1EA to Jtd Accountants Ltd PO Box 244 Benfleet SS7 9EE on 28 May 2015 (1 page)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Ricky Lee Gillmore on 4 June 2010 (2 pages)
7 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Ricky Lee Gillmore on 4 June 2010 (2 pages)
7 July 2010Director's details changed for Ricky Lee Gillmore on 4 June 2010 (2 pages)
17 May 2010Amended accounts made up to 30 June 2009 (3 pages)
17 May 2010Amended accounts made up to 30 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 July 2007Return made up to 04/06/07; full list of members (2 pages)
5 July 2007Return made up to 04/06/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
7 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 04/06/05; full list of members; amend (6 pages)
5 September 2005Return made up to 04/06/05; full list of members; amend (6 pages)
5 September 2005Secretary's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005Secretary resigned (1 page)
21 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Return made up to 04/06/04; full list of members (6 pages)
4 June 2004Return made up to 04/06/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
21 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 June 2003Return made up to 04/06/03; full list of members (6 pages)
4 June 2003Return made up to 04/06/03; full list of members (6 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
30 January 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
10 July 2002Return made up to 04/06/02; full list of members (6 pages)
10 July 2002Return made up to 04/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Return made up to 04/06/01; full list of members (6 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Return made up to 04/06/01; full list of members (6 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
4 July 2001Particulars of mortgage/charge (3 pages)
3 November 2000Full accounts made up to 30 June 2000 (11 pages)
3 November 2000Full accounts made up to 30 June 2000 (11 pages)
14 June 2000Return made up to 04/06/00; full list of members (7 pages)
14 June 2000Return made up to 04/06/00; full list of members (7 pages)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
15 March 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
7 June 1999Return made up to 04/06/99; full list of members (6 pages)
7 June 1999Return made up to 04/06/99; full list of members (6 pages)
19 August 1998New director appointed (1 page)
19 August 1998New director appointed (1 page)
19 August 1998New secretary appointed;new director appointed (1 page)
19 August 1998New secretary appointed;new director appointed (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
19 August 1998Registered office changed on 19/08/98 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
15 June 1998Ad 04/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 June 1998Ad 04/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 1998Registered office changed on 15/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 June 1998Incorporation (17 pages)
4 June 1998Incorporation (17 pages)