Company NameCamden (Kent) Investments Co Limited
DirectorsJohn William Harrison and Rachele Jacqueline Harrison
Company StatusActive
Company Number00516752
CategoryPrivate Limited Company
Incorporation Date5 March 1953(71 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John William Harrison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameMrs Rachele Jacqueline Harrison
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Secretary NameMr John William Harrison
NationalityBritish
StatusCurrent
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Clifton Hill
London
NW8 0JR
Director NameJessel Anidjan Harrison
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(38 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address18 Noel Street
London
W1

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

199 at £1J.w. Harrison
66.33%
Ordinary
100 at £1B.m. Mackenzie
33.33%
Ordinary A
1 at £1H. Webb
0.33%
Ordinary

Financials

Year2014
Net Worth£1,015,433
Cash£138,547
Current Liabilities£68,365

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

5 May 1994Delivered on: 12 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 garden road tunbridge wells kent.
Fully Satisfied
16 December 1985Delivered on: 16 December 1985
Persons entitled: Lloyds 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: 42 - 54 (even) camden road, tunbridge wells kent.
Fully Satisfied
10 June 1985Delivered on: 11 June 1985
Persons entitled: Lloyds 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: 17 garden road tunbridge wells kent.
Fully Satisfied
1 December 1982Delivered on: 16 December 1982
Satisfied on: 8 June 1994
Persons entitled: Lloyds 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: L/H 17 garden road, tunbridge wells, kent.
Fully Satisfied
5 September 1985Delivered on: 5 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat, 3, inkerman terrace, allen street, kensington, london W8. T/n:- ngl 515285.
Outstanding
17 August 1984Delivered on: 28 August 1984
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £110,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 garden road tunbridge wells, kent T.n k 572914.
Outstanding
1 November 1983Delivered on: 17 November 1983
Persons entitled: Lloyds 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: 9 calverley street (including 2,4 and 6 grove street tunibridge wells kent.
Outstanding

Filing History

8 February 2023Confirmation statement made on 8 February 2023 with updates (4 pages)
6 February 2023Termination of appointment of Rachele Jacqueline Harrison as a director on 28 February 2022 (1 page)
23 November 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (4 pages)
5 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
25 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(6 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 300
(6 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
11 January 2010Director's details changed for Mrs Rachele Jacqueline Harrison on 31 December 2009 (2 pages)
11 January 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mrs Rachele Jacqueline Harrison on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 11 January 2010 (1 page)
11 January 2010Director's details changed for John William Harrison on 31 December 2009 (2 pages)
11 January 2010Director's details changed for John William Harrison on 31 December 2009 (2 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 July 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o valentine 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o valentine 2ND floor lynton house 7/12 tavistock square london WC1H 9BQ (1 page)
15 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
6 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
6 April 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
4 April 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
6 March 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 July 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
4 July 2001Total exemption full accounts made up to 31 May 2000 (9 pages)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
21 May 2001Secretary's particulars changed;director's particulars changed (1 page)
4 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
4 April 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 November 2000Director resigned (2 pages)
30 November 2000Director resigned (2 pages)
4 July 2000Full accounts made up to 31 May 1999 (11 pages)
4 July 2000Full accounts made up to 31 May 1999 (11 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
5 April 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
18 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 July 1999Full accounts made up to 31 May 1998 (9 pages)
5 July 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
6 April 1999Delivery ext'd 3 mth 31/05/98 (1 page)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
26 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1998Full accounts made up to 31 May 1997 (9 pages)
2 July 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
2 April 1997Full accounts made up to 31 May 1996 (9 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
11 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 May 1995 (9 pages)
2 July 1996Full accounts made up to 31 May 1995 (9 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 05/02/96
(4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley st. London W1Y 5DN (1 page)
13 March 1995Registered office changed on 13/03/95 from: 22 south audley st. London W1Y 5DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 March 1953Incorporation (14 pages)
5 March 1953Incorporation (14 pages)