Company NameCamper & Nicholsons Mayfair Limited
DirectorPaolo Casani
Company StatusActive
Company Number00866955
CategoryPrivate Limited Company
Incorporation Date17 December 1965(58 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paolo Casani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed27 January 2017(51 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressGreen Park House 15 Stratton Street
London
W1J 8LQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed14 November 1994(28 years, 11 months after company formation)
Appointment Duration29 years, 6 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameAndreas Savva Christofides
Date of BirthJune 1940 (Born 83 years ago)
NationalityCypriot
StatusResigned
Appointed09 June 1992(26 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 North Park
Iver
Buckinghamshire
SL0 9DJ
Director NameNicholas Peter William Gore Edmiston
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(26 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 June 1996)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRoqueville
20 Boulevard Princesse Charlotte
Mc 98000
Foreign
Monaco
Director NameSterling Morton Hamill
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(26 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressAppartement 1701
1000 Venetian Causeway
Miami Florida Fl 33139 Usa
Foreign
Director NameNicholas Michael Maris
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 1992(26 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Hampton Court Road
East Molesey
Surrey
KT8 9DA
Secretary NameAndreas Savva Christofides
NationalityCypriot
StatusResigned
Appointed09 June 1992(26 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 North Park
Iver
Buckinghamshire
SL0 9DJ
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed30 April 1993(27 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 1993)
RoleCompany Director
Correspondence Address102 Dawes Road
London
SW6 7EG
Secretary NameTrevor Gabriel
NationalityBritish
StatusResigned
Appointed03 November 1993(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 November 1994)
RoleCompany Director
Correspondence Address47 Rue Plati
Monaco
Mc 98000
Foreign
Director NameJillian Margaret Montgomery
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 1996(30 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 May 2011)
RoleChief Executive Officer
Country of ResidenceMonaco
Correspondence Address7 Rue Suffren Reymond
Monte Carlo
Mc 98000
Monaco
Director NameEric De Saintdo
Date of BirthJune 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 April 2011(45 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2013)
RoleExecutive Chairman
Country of ResidenceFrance
Correspondence Address8 Baden Place
Crosby Row
London
SE1 1YW
Director NameAnne-Lise Colonna De Leca
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2013(47 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address87 Rue D'Alesia
Paris
75014
Director NameMr Michael Payne
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(47 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address33 Rue Saint Charles
Monaco
98 000
Director NamePaventhan Savunthararasa
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed23 December 2014(49 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9-15 Sackville Street
London
W1S 3DJ
Director NameMr Kurt Christopher Fraser
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(51 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2018)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address9-15 Sackville Street
London
W1S 3DJ
Director NameMrs Anne Elizabeth Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(52 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 May 2022)
RoleDirector Of Corporate Affairs And Compliance
Country of ResidenceEngland
Correspondence AddressGreen Park House 15 Stratton Street
London
W1J 8LQ

Contact

Websitecamperandnicholsons.co.uk

Location

Registered AddressThe Cottage
42 Berkeley Square
London
W1J 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1Camper & Nicholsons International Sa
100.00%
Ordinary
1 at £1Michael Payne
0.01%
Ordinary

Financials

Year2014
Turnover£759,345
Gross Profit£588,422
Net Worth-£1,717,503
Cash£55,996
Current Liabilities£2,214,259

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

9 December 1982Delivered on: 22 December 1982
Satisfied on: 20 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts. Tog with all fixtures, fixed plant & machinery and heritable property & assets in scotland (see doc M29).
Fully Satisfied

Filing History

12 January 2024Accounts for a small company made up to 31 December 2022 (17 pages)
27 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
23 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 April 2023Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ United Kingdom to The Cottage 42 Berkeley Square London W1J 5AW on 6 April 2023 (1 page)
13 October 2022Accounts for a small company made up to 31 December 2021 (17 pages)
14 July 2022Resolutions
  • RES13 ‐ Minimum number of directors to be reduced 18/05/2022
(1 page)
15 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
6 June 2022Termination of appointment of Anne Elizabeth Dixon as a director on 27 May 2022 (1 page)
3 November 2021Full accounts made up to 31 December 2020 (16 pages)
27 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (15 pages)
19 October 2020Registered office address changed from 9-15 Sackville Street London W1S 3DJ to Green Park House 15 Stratton Street London W1J 8LQ on 19 October 2020 (1 page)
11 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
11 August 2020Withdrawal of a person with significant control statement on 11 August 2020 (2 pages)
11 August 2020Notification of Peter Lam Kin Ngok as a person with significant control on 28 June 2018 (2 pages)
17 June 2020Withdrawal of a person with significant control statement on 17 June 2020 (2 pages)
17 June 2020Notification of a person with significant control statement (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (15 pages)
16 August 2019Notification of a person with significant control statement (2 pages)
16 August 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
16 August 2019Withdrawal of a person with significant control statement on 16 August 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
26 June 2018Cessation of Giori Gualtiero as a person with significant control on 12 July 2017 (1 page)
26 June 2018Notification of a person with significant control statement (2 pages)
26 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
5 April 2018Appointment of Mrs Anne Elizabeth Dixon as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Kurt Christopher Fraser as a director on 31 March 2018 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
27 March 2017Appointment of Mr Paolo Casani as a director on 27 January 2017 (2 pages)
27 March 2017Appointment of Mr Paolo Casani as a director on 27 January 2017 (2 pages)
27 March 2017Termination of appointment of Paventhan Savunthararasa as a director on 26 January 2017 (1 page)
27 March 2017Appointment of Mr Kurt Christopher Fraser as a director on 27 January 2017 (2 pages)
27 March 2017Termination of appointment of Michael Payne as a director on 26 January 2017 (1 page)
27 March 2017Appointment of Mr Kurt Christopher Fraser as a director on 27 January 2017 (2 pages)
27 March 2017Termination of appointment of Michael Payne as a director on 26 January 2017 (1 page)
27 March 2017Termination of appointment of Paventhan Savunthararasa as a director on 26 January 2017 (1 page)
19 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 August 2016Full accounts made up to 30 September 2015 (14 pages)
19 August 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
19 August 2016Full accounts made up to 30 September 2015 (14 pages)
10 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
10 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
10 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
10 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
28 June 2016Director's details changed for Paventhan Savunthararasa on 9 June 2016 (2 pages)
28 June 2016Director's details changed for Paventhan Savunthararasa on 9 June 2016 (2 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(6 pages)
28 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 20,000
(6 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(6 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(6 pages)
16 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 20,000
(6 pages)
7 July 2015Full accounts made up to 30 September 2014 (15 pages)
7 July 2015Full accounts made up to 30 September 2014 (15 pages)
28 January 2015Appointment of Paventhan Savunthararasa as a director on 23 December 2014 (3 pages)
28 January 2015Appointment of Paventhan Savunthararasa as a director on 23 December 2014 (3 pages)
14 January 2015Termination of appointment of Anne-Lise Colonna De Leca as a director on 23 December 2014 (2 pages)
14 January 2015Termination of appointment of Anne-Lise Colonna De Leca as a director on 23 December 2014 (2 pages)
16 July 2014Full accounts made up to 30 September 2013 (15 pages)
16 July 2014Full accounts made up to 30 September 2013 (15 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(6 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(6 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20,000
(6 pages)
9 January 2014Registered office address changed from 20 Grafton Street London W1S 4DZ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 20 Grafton Street London W1S 4DZ on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 20 Grafton Street London W1S 4DZ on 9 January 2014 (1 page)
3 September 2013Full accounts made up to 30 September 2012 (15 pages)
3 September 2013Full accounts made up to 30 September 2012 (15 pages)
30 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
30 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
30 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
14 August 2013Appointment of Mr Michael Payne as a director (2 pages)
14 August 2013Termination of appointment of Eric De Saintdo as a director (1 page)
14 August 2013Appointment of Anne-Lise Colonna De Leca as a director (2 pages)
14 August 2013Appointment of Anne-Lise Colonna De Leca as a director (2 pages)
14 August 2013Termination of appointment of Eric De Saintdo as a director (1 page)
14 August 2013Appointment of Mr Michael Payne as a director (2 pages)
27 June 2012Full accounts made up to 30 September 2011 (15 pages)
27 June 2012Full accounts made up to 30 September 2011 (15 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 August 2011Full accounts made up to 30 September 2010 (15 pages)
24 August 2011Full accounts made up to 30 September 2010 (15 pages)
17 August 2011Appointment of Eric De Saintdo as a director (3 pages)
17 August 2011Appointment of Eric De Saintdo as a director (3 pages)
17 August 2011Termination of appointment of Jillian Montgomery as a director (2 pages)
17 August 2011Termination of appointment of Jillian Montgomery as a director (2 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Register(s) moved to registered inspection location (1 page)
25 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 August 2010Register inspection address has been changed (1 page)
25 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 August 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 August 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Full accounts made up to 30 September 2009 (16 pages)
28 June 2010Full accounts made up to 30 September 2009 (16 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 9 June 2009 with a full list of shareholders (3 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
7 October 2009Director's details changed for Jillian Margaret Montgomery on 8 June 2009 (2 pages)
7 October 2009Director's details changed for Jillian Margaret Montgomery on 8 June 2009 (2 pages)
7 October 2009Director's details changed for Jillian Margaret Montgomery on 8 June 2009 (2 pages)
26 June 2009Full accounts made up to 30 September 2008 (15 pages)
26 June 2009Full accounts made up to 30 September 2008 (15 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
1 August 2008Full accounts made up to 30 September 2007 (15 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
20 June 2008Return made up to 09/06/08; full list of members (3 pages)
14 September 2007Return made up to 09/06/07; full list of members (5 pages)
14 September 2007Director's particulars changed (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 09/06/07; full list of members (5 pages)
8 August 2007Registered office changed on 08/08/07 from: 25 bruton street london W1X 7DB (1 page)
8 August 2007Registered office changed on 08/08/07 from: 25 bruton street london W1X 7DB (1 page)
7 August 2007Full accounts made up to 30 September 2006 (12 pages)
7 August 2007Full accounts made up to 30 September 2006 (12 pages)
5 July 2006Full accounts made up to 30 September 2005 (12 pages)
5 July 2006Full accounts made up to 30 September 2005 (12 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 09/06/06; full list of members (2 pages)
9 June 2006Return made up to 09/06/06; full list of members (2 pages)
9 June 2006Director's particulars changed (1 page)
21 July 2005Return made up to 09/06/05; full list of members (6 pages)
21 July 2005Return made up to 09/06/05; full list of members (6 pages)
4 March 2005Full accounts made up to 30 September 2004 (13 pages)
4 March 2005Full accounts made up to 30 September 2004 (13 pages)
20 September 2004Return made up to 09/06/04; full list of members (5 pages)
20 September 2004Return made up to 09/06/04; full list of members (5 pages)
19 March 2004Full accounts made up to 30 September 2003 (12 pages)
19 March 2004Full accounts made up to 30 September 2003 (12 pages)
16 August 2003Return made up to 09/06/03; full list of members (5 pages)
16 August 2003Return made up to 09/06/03; full list of members (5 pages)
8 April 2003Full accounts made up to 30 September 2002 (12 pages)
8 April 2003Full accounts made up to 30 September 2002 (12 pages)
22 August 2002Full accounts made up to 30 September 2001 (12 pages)
22 August 2002Full accounts made up to 30 September 2001 (12 pages)
17 June 2002Return made up to 09/06/02; full list of members (5 pages)
17 June 2002Return made up to 09/06/02; full list of members (5 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
2 August 2001Full accounts made up to 30 September 2000 (13 pages)
27 June 2001Return made up to 09/06/01; full list of members (5 pages)
27 June 2001Return made up to 09/06/01; full list of members (5 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
20 April 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2000Full accounts made up to 30 September 1999 (13 pages)
25 July 2000Full accounts made up to 30 September 1999 (13 pages)
21 June 2000Return made up to 09/06/00; full list of members (5 pages)
21 June 2000Return made up to 09/06/00; full list of members (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
3 August 1999Full accounts made up to 30 September 1998 (13 pages)
18 June 1999Return made up to 09/06/99; full list of members (6 pages)
18 June 1999Return made up to 09/06/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
3 August 1998Full accounts made up to 30 September 1997 (14 pages)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Return made up to 09/06/98; full list of members (6 pages)
4 August 1997Full accounts made up to 30 September 1996 (14 pages)
4 August 1997Full accounts made up to 30 September 1996 (14 pages)
20 June 1997Return made up to 09/06/97; full list of members (5 pages)
20 June 1997Return made up to 09/06/97; full list of members (5 pages)
16 April 1997Registered office changed on 16/04/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
16 April 1997Registered office changed on 16/04/97 from: st pauls house warwick lane london EC4P 4BN (1 page)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
5 August 1996Full accounts made up to 30 September 1995 (13 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
21 June 1996Return made up to 09/06/96; full list of members (7 pages)
21 June 1996Return made up to 09/06/96; full list of members (7 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
14 July 1995Return made up to 09/06/95; full list of members (12 pages)
14 July 1995Return made up to 09/06/95; full list of members (12 pages)
23 March 1995Full accounts made up to 30 September 1994 (12 pages)
23 March 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
21 November 1977Articles of association (6 pages)
21 November 1977Articles of association (6 pages)
17 December 1965Incorporation (10 pages)
17 December 1965Incorporation (10 pages)