Company NameCam Investments Limited
Company StatusActive
Company Number00172385
CategoryPrivate Limited Company
Incorporation Date1 January 1921(103 years, 4 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 NameMr Peter William Harper-Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2005(84 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameMr Johnathan Charles Harper-Hill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(101 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleEstate Agent
Country of ResidenceAustralia
Correspondence AddressPO Box 560
Coorparoo
Queensland
Qld 4120
Australia
Director NameMrs Jenny Matthews
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(101 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleReceptionist
Country of ResidenceEngland
Correspondence Address22 Railway Side
Barnes
London
SW13 0PN
Director NameWilliam Harper-Hill
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(70 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 1999)
RoleEngineer
Correspondence AddressLittle Orchard
Aythorpe Roding
Dunmow
Essex
CM6 1PT
Director NameMrs Patricia Mary Harper-Hill
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(70 years, 3 months after company formation)
Appointment Duration32 years, 8 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameWilliam Harper-Hill
NationalityBritish
StatusResigned
Appointed20 March 1991(70 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressLittle Orchard
Aythorpe Roding
Dunmow
Essex
CM6 1PT
Secretary NamePeter William Harper-Hill
NationalityBritish
StatusResigned
Appointed12 January 1999(78 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Queensmill Road
London
SW6 6JP

Location

Registered Address1 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8.5k at £1Trustees Of W. Harper Hill Settlement
47.20%
Ordinary
5k at £1W Harper Hill Will Trust
27.77%
Ordinary
4.5k at £1Patricia Harper Hill 2009 Settlement
25.03%
Ordinary

Financials

Year2014
Net Worth£853,505
Cash£254,655
Current Liabilities£39,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (overdue)

Charges

18 November 1949Delivered on: 18 November 1949
Classification: Series of debentures
Outstanding
6 June 1939Delivered on: 8 June 1939
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property and goodwill including uncalled capital.
Outstanding

Filing History

17 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
5 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
18 November 2022Appointment of Mr Johnathan Charles Harper-Hill as a director on 1 November 2022 (2 pages)
17 November 2022Appointment of Mrs Jenny Matthews as a director on 1 November 2022 (2 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
23 March 2022Confirmation statement made on 21 March 2022 with updates (6 pages)
10 March 2022Memorandum and Articles of Association (13 pages)
10 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest 03/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 March 2022Particulars of variation of rights attached to shares (3 pages)
8 March 2022Change of share class name or designation (2 pages)
7 March 2022Secretary's details changed for Peter William Harper-Hill on 7 March 2022 (1 page)
7 March 2022Director's details changed for Mr Peter William Harper-Hill on 7 March 2022 (2 pages)
7 March 2022Director's details changed for Mrs Patricia Mary Harper-Hill on 7 March 2022 (2 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
12 November 2020Cessation of Jennifer Harper-Hill as a person with significant control on 6 April 2016 (1 page)
23 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Satisfaction of charge 1 in full (1 page)
15 August 2016Satisfaction of charge 2 in full (1 page)
15 August 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Secretary's details changed for Peter William Harper-Hill on 18 July 2014 (1 page)
26 May 2016Secretary's details changed for Peter William Harper-Hill on 18 July 2014 (1 page)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18,007
(5 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 18,007
(5 pages)
8 September 2015Director's details changed for Peter William Harper-Hill on 31 August 2014 (2 pages)
8 September 2015Director's details changed for Peter William Harper-Hill on 31 August 2014 (2 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 18,007
(5 pages)
22 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 18,007
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 18,007
(5 pages)
10 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 18,007
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Patricia Mary Harper-Hill on 20 March 2010 (2 pages)
16 April 2010Director's details changed for Patricia Mary Harper-Hill on 20 March 2010 (2 pages)
16 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 April 2008Return made up to 20/03/08; full list of members (4 pages)
5 April 2008Return made up to 20/03/08; full list of members (4 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 April 2007Return made up to 20/03/07; full list of members (3 pages)
17 April 2007Return made up to 20/03/07; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Return made up to 20/03/06; full list of members (3 pages)
11 April 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
21 March 2006Secretary's particulars changed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Return made up to 20/03/05; full list of members (3 pages)
4 April 2005Return made up to 20/03/05; full list of members (3 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003Return made up to 20/03/03; full list of members (6 pages)
1 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 March 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 July 2000Return made up to 20/03/00; full list of members (6 pages)
27 July 2000Return made up to 20/03/00; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned;director resigned (1 page)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 June 1997Return made up to 20/03/97; full list of members; amend (6 pages)
28 June 1997Return made up to 20/03/97; full list of members; amend (6 pages)
6 April 1997Return made up to 20/03/97; full list of members (6 pages)
6 April 1997Return made up to 20/03/97; full list of members (6 pages)
22 April 1996Return made up to 20/03/96; no change of members (4 pages)
22 April 1996Return made up to 20/03/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 March 1995Return made up to 20/03/95; no change of members (4 pages)
28 March 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (85 pages)
15 January 1980Alter mem and arts (7 pages)
1 January 1921Certificate of incorporation (1 page)
1 January 1921Certificate of incorporation (1 page)