Company NameCamden Development Company Limited
Company StatusActive
Company Number00760135
CategoryPrivate Limited Company
Incorporation Date7 May 1963(61 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Julia Deborah Burton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(50 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Gabriels Road
Cricklewood
London
NW2 4DT
Director NameMs Rosalind Carol Gelbart
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(50 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Priory Road
Kilburn
London
NW6 3NL
Director NameMr Paul Philip Herman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2013(50 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millman Road
Kilburn
London
NW6 6EG
Secretary NameMr Paul Philip Herman
StatusCurrent
Appointed18 September 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address40 Millman Road
Kilburn
London
NW6 6EG
Director NameDavid Herman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 December 2008)
RoleCompany Director
Correspondence Address8 Neville Drive
London
N2 0QR
Director NameOlive May Herman
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address8 Neville Drive
London
N2 0QR
Secretary NameOlive May Herman
NationalityBritish
StatusResigned
Appointed28 March 1991(27 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 11 September 2020)
RoleCompany Director
Correspondence Address8 Neville Drive
London
N2 0QR
Director NameMr Charles Robert Herman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(40 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 10 November 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressGuyon House 98 Heath Street
London
NW3 1DP
Director NameMrs Julia Deborah Burton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(49 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 St Gabriels Road
Cricklewood
London
NW2 4DT
Director NameMs Rosalind Carol Gelbart
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(49 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Road
Kilburn
London
NW6 3NL
Director NameMr Paul Philip Herman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(49 years, 7 months after company formation)
Appointment Duration1 week, 3 days (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Millman Road
Kilburn
London
NW6 6EG
Director NameMr Clive Ashley Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(53 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMr Alan Kaye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(57 years, 2 months after company formation)
Appointment Duration7 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ

Contact

Telephone020 84403002
Telephone regionLondon

Location

Registered Address1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lawrence Jeremy Radley & Olive May Herman
100.00%
Ordinary

Financials

Year2014
Net Worth£1,881,064
Cash£116,824
Current Liabilities£196,232

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

29 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as leasehold interest over the first floor in york house, 400-404 york way, london, N7 9LR and registered at the land registry under title number NGL754462.
Outstanding
4 November 1992Delivered on: 6 November 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
Secured details: All monies due or from time to time hereafter due or accruing from the company and/or carrain limited to bank leumi (UK) PLC.
Particulars: F/H property k/a 45AND 46 hilldrop road london N7 t/nos ln 238981 and ln 248581 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 February 1967Delivered on: 8 March 1967
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 237 camden road london N7 title no ln 209461.
Outstanding
15 February 1967Delivered on: 8 March 1967
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 239 camden road london N7 title no ln 230244.
Outstanding

Filing History

10 July 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
24 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
14 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
26 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
29 January 2021Termination of appointment of Alan Kaye as a director on 28 January 2021 (1 page)
11 November 2020Termination of appointment of Charles Robert Herman as a director on 10 November 2020 (1 page)
21 September 2020Appointment of Mr Paul Philip Herman as a secretary on 18 September 2020 (2 pages)
17 September 2020Termination of appointment of Olive May Herman as a secretary on 11 September 2020 (1 page)
17 September 2020Termination of appointment of Olive May Herman as a director on 11 September 2020 (1 page)
1 July 2020Appointment of Mr Alan Kaye as a director on 1 July 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
23 June 2020Cessation of Olive May Herman as a person with significant control on 19 June 2020 (1 page)
23 June 2020Notification of Marcus William Reid Rutherford as a person with significant control on 19 June 2020 (2 pages)
23 June 2020Notification of Alan Kaye as a person with significant control on 19 June 2020 (2 pages)
28 May 2020Notification of Olive May Herman as a person with significant control on 21 January 2019 (2 pages)
28 May 2020Cessation of Embleton Trust Corporation Limited as a person with significant control on 21 January 2019 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
20 March 2019Amended total exemption full accounts made up to 31 May 2018 (9 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
6 June 2018Termination of appointment of Clive Ashley Ross as a director on 13 December 2017 (1 page)
5 April 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
3 October 2017Registration of charge 007601350004, created on 29 September 2017 (18 pages)
3 October 2017Registration of charge 007601350004, created on 29 September 2017 (18 pages)
5 July 2017Notification of Embleton Trust Corporation Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Notification of Embleton Trust Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 September 2016Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages)
27 September 2016Appointment of Mr Clive Ashley Ross as a director on 14 September 2016 (3 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(8 pages)
15 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
(8 pages)
12 August 2016Appointment of Mr Clive Ashley Ross as a director on 7 June 2016 (2 pages)
6 June 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Satisfaction of charge 3 in full (1 page)
6 June 2016Satisfaction of charge 2 in full (1 page)
6 June 2016Satisfaction of charge 2 in full (1 page)
26 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(8 pages)
26 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(8 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(8 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 May 2013Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
8 May 2013Appointment of Mrs Julia Burton as a director (2 pages)
8 May 2013Appointment of Mr Paul Philip Herman as a director (2 pages)
8 May 2013Appointment of Mr Paul Philip Herman as a director (2 pages)
8 May 2013Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
8 May 2013Appointment of Mrs Julia Burton as a director (2 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 December 2012Termination of appointment of Julia Burton as a director (1 page)
14 December 2012Termination of appointment of Paul Herman as a director (1 page)
14 December 2012Termination of appointment of Rosalind Gelbart as a director (1 page)
14 December 2012Termination of appointment of Paul Herman as a director (1 page)
14 December 2012Termination of appointment of Julia Burton as a director (1 page)
14 December 2012Termination of appointment of Rosalind Gelbart as a director (1 page)
6 December 2012Appointment of Mrs Julia Burton as a director (2 pages)
6 December 2012Director's details changed for Mr Paul Philip Herman on 4 December 2012 (2 pages)
6 December 2012Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
6 December 2012Appointment of Mr Paul Philip Herman as a director (2 pages)
6 December 2012Director's details changed for Mr Paul Philip Herman on 4 December 2012 (2 pages)
6 December 2012Appointment of Ms Rosalind Carol Gelbart as a director (2 pages)
6 December 2012Director's details changed for Mr Paul Philip Herman on 4 December 2012 (2 pages)
6 December 2012Appointment of Mrs Julia Burton as a director (2 pages)
6 December 2012Appointment of Mr Paul Philip Herman as a director (2 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 February 2011Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
19 June 2009Return made up to 26/04/09; full list of members (4 pages)
19 June 2009Return made up to 26/04/09; full list of members (4 pages)
18 June 2009Appointment terminated director david herman (1 page)
18 June 2009Appointment terminated director david herman (1 page)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 August 2008Return made up to 26/04/08; full list of members (4 pages)
4 August 2008Return made up to 26/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 July 2007Return made up to 26/04/07; full list of members (3 pages)
5 July 2007Return made up to 26/04/07; full list of members (3 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
30 June 2006Return made up to 26/04/06; full list of members (3 pages)
30 June 2006Return made up to 26/04/06; full list of members (3 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
5 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
23 May 2005Return made up to 26/04/05; full list of members (3 pages)
23 May 2005Return made up to 26/04/05; full list of members (3 pages)
27 April 2005Registered office changed on 27/04/05 from: 311 ballards lane london N12 8LY (1 page)
27 April 2005Registered office changed on 27/04/05 from: 311 ballards lane london N12 8LY (1 page)
24 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
24 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
5 August 2004Return made up to 26/04/04; full list of members (7 pages)
5 August 2004Return made up to 26/04/04; full list of members (7 pages)
24 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
24 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
23 May 2003Return made up to 26/04/03; full list of members (7 pages)
11 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
11 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
5 June 2002Return made up to 26/04/02; full list of members (7 pages)
5 June 2002Return made up to 26/04/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (5 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
10 May 2001Return made up to 26/04/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
26 April 2001Accounts for a small company made up to 31 May 2000 (4 pages)
19 July 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 March 2000Registered office changed on 27/03/00 from: finance house 19 craven road london W2 3BP (1 page)
27 March 2000Registered office changed on 27/03/00 from: finance house 19 craven road london W2 3BP (1 page)
29 December 1999Auditor's resignation (2 pages)
29 December 1999Auditor's resignation (2 pages)
6 May 1999Accounts for a small company made up to 31 May 1998 (6 pages)
20 April 1999Return made up to 26/04/99; full list of members (7 pages)
20 April 1999Return made up to 26/04/99; full list of members (7 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
17 April 1998Return made up to 26/04/98; full list of members (6 pages)
17 April 1998Return made up to 26/04/98; full list of members (6 pages)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
18 March 1998Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page)
18 March 1998Registered office changed on 18/03/98 from: 179 york way london N7 9LN (1 page)
18 March 1998Location of register of members (non legible) (1 page)
18 March 1998Location of register of members (non legible) (1 page)
9 July 1997Return made up to 26/04/97; no change of members (4 pages)
9 July 1997Return made up to 26/04/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
2 April 1997Full accounts made up to 31 May 1996 (14 pages)
19 August 1996Return made up to 26/04/96; no change of members (4 pages)
19 August 1996Return made up to 26/04/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 May 1995 (14 pages)
20 March 1996Full accounts made up to 31 May 1995 (14 pages)
4 January 1996Full accounts made up to 31 May 1994 (14 pages)
4 January 1996Full accounts made up to 31 May 1994 (14 pages)
9 May 1995Return made up to 26/04/95; full list of members (6 pages)
9 May 1995Return made up to 26/04/95; full list of members (6 pages)
23 March 1995Full accounts made up to 31 May 1993 (14 pages)
23 March 1995Full accounts made up to 31 May 1993 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 June 1994Return made up to 26/04/94; no change of members (4 pages)
2 June 1994Full accounts made up to 31 May 1992 (13 pages)
7 October 1993Return made up to 31/03/93; no change of members (6 pages)
7 October 1993Return made up to 31/03/92; full list of members (6 pages)
26 March 1993Registered office changed on 26/03/93 from: 281 grays inn rd. London WC1X 8QF (1 page)
1 July 1992Full accounts made up to 31 May 1991 (7 pages)
1 July 1992Full accounts made up to 31 May 1990 (7 pages)
6 August 1991Full accounts made up to 31 May 1988 (14 pages)
6 August 1991Return made up to 27/03/90; no change of members (14 pages)
6 August 1991Return made up to 28/03/91; no change of members (14 pages)
6 August 1991Full accounts made up to 31 May 1989 (14 pages)
2 May 1990Full accounts made up to 31 May 1986 (14 pages)
2 May 1990Return made up to 26/04/89; full list of members (8 pages)
2 May 1990Return made up to 28/03/88; full list of members (8 pages)
2 May 1990Full accounts made up to 31 May 1987 (14 pages)
20 July 1987Full accounts made up to 31 May 1985 (7 pages)
20 July 1987Return made up to 25/03/86; full list of members (8 pages)
20 July 1987Return made up to 10/04/87; full list of members (8 pages)
21 March 1986Accounts made up to 31 May 1982 (7 pages)
21 March 1986Accounts made up to 31 May 1982 (7 pages)
14 June 1983Registered office changed (4 pages)
17 May 1963Incorporation (15 pages)