London
SW7 5HR
Secretary Name | Debora Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(39 years, 5 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | 37 Queens Gate London SW7 5HR |
Director Name | Mr Richard Peter Howell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2011(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Gate London SW7 5HR |
Director Name | Mr Atul Garg |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Treasurer And Finance Director, College Division |
Country of Residence | England |
Correspondence Address | 37 Queens Gate London SW7 5HR |
Director Name | Ms Eunice Okelve |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Vp Finance - Uk Operations |
Country of Residence | England |
Correspondence Address | 37 Queens Gate London SW7 5HR |
Director Name | Mr John Robert Atkinson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 September 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Gunter Grove London SW10 0UJ |
Director Name | Mr Malcolm John Holloway |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mistley Quince Close Ascot Berkshire SL5 7BL |
Director Name | Mr Colin McGregor Speakman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 18 Balfour Road Acton London W3 0DG |
Director Name | Anthony Julian Taylor |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 50 Westcroft Square London W6 0TA |
Director Name | Sir Cyril Julian Hebden Taylor |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lexham Walk London W8 5JD |
Secretary Name | John Austen Nelson-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 22 Melrose Road Merton Park London SW19 3HG |
Secretary Name | Anthony Julian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 50 Westcroft Square London W6 0TA |
Director Name | John Pearse Hannyngton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1993(25 years after company formation) |
Appointment Duration | 2 years (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 39 Portland Road London W11 4HL |
Director Name | John Stephen Charles Woodville |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | 62 Mallard Place Strawberry Vale Twickenham Middlesex TW1 4SR |
Director Name | Marcie Schneider |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Queens Gate Terrace London SW7 5PN |
Secretary Name | Christopher John Archer-Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 21 St Michaels Court Ruscombe Berkshire RG10 9UF |
Website | campamerica.co.uk |
---|---|
Telephone | 0845 6061234 |
Telephone region | Unknown |
Registered Address | 37 Queens Gate London SW7 5HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | American Institute For Foreign Study Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,562,758 |
Gross Profit | £7,363,541 |
Net Worth | £3,622,205 |
Cash | £3,574,929 |
Current Liabilities | £2,287,213 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
31 August 1990 | Delivered on: 18 September 1990 Satisfied on: 12 August 1993 Persons entitled: Security Pacific National Bank Classification: Debenture deed. Secured details: All monies due or to become due from the company to the chargee under the terms of the guaranty, the senior credit agreement, this charge and/or any other loan document . Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
31 May 2018 | Notification of Melvin Stephen Rasch as a person with significant control on 29 January 2018 (2 pages) |
30 May 2018 | Cessation of Cyril Julian Hebden Taylor as a person with significant control on 29 January 2018 (1 page) |
16 April 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 February 2018 | Termination of appointment of Cyril Julian Hebden Taylor as a director on 29 January 2018 (1 page) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Full accounts made up to 31 December 2015 (20 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 March 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
2 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (16 pages) |
22 March 2011 | Appointment of Mr Richard Peter Howell as a director (2 pages) |
22 March 2011 | Appointment of Mr Richard Peter Howell as a director (2 pages) |
7 February 2011 | Termination of appointment of Marcie Schneider as a director (1 page) |
7 February 2011 | Termination of appointment of Marcie Schneider as a director (1 page) |
16 July 2010 | Director's details changed for Marcie Schneider on 13 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Marcie Schneider on 13 July 2010 (2 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / cyril taylor / 24/03/2009 (1 page) |
25 March 2009 | Director's change of particulars / cyril taylor / 24/03/2009 (1 page) |
2 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 March 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
18 March 2008 | Appointment terminated secretary christopher archer-lock (1 page) |
18 March 2008 | Secretary appointed debora wilson (2 pages) |
18 March 2008 | Secretary appointed debora wilson (2 pages) |
18 March 2008 | Appointment terminated secretary christopher archer-lock (1 page) |
10 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
16 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 13/07/07; no change of members (7 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
10 December 2006 | Auditor's resignation (1 page) |
10 December 2006 | Auditor's resignation (1 page) |
10 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (8 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (8 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
28 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (8 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
11 September 2003 | Return made up to 13/07/03; full list of members
|
11 September 2003 | Return made up to 13/07/03; full list of members
|
16 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 August 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Secretary's particulars changed (1 page) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 July 2000 | Return made up to 13/07/00; full list of members
|
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Return made up to 13/07/00; full list of members
|
31 July 2000 | Secretary resigned;director resigned (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
12 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 July 1998 | Return made up to 13/07/98; full list of members (9 pages) |
24 July 1998 | Return made up to 13/07/98; full list of members (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 July 1997 | Return made up to 13/07/97; full list of members
|
28 July 1997 | Return made up to 13/07/97; full list of members
|
9 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 July 1996 | Return made up to 13/07/96; full list of members (9 pages) |
28 July 1996 | Return made up to 13/07/96; full list of members (9 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
21 July 1995 | Return made up to 13/07/95; full list of members (12 pages) |
10 April 1991 | Memorandum and Articles of Association (8 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
10 April 1991 | Memorandum and Articles of Association (8 pages) |
12 September 1990 | Particulars of mortgage/charge (22 pages) |
12 September 1990 | Particulars of mortgage/charge (22 pages) |
16 June 1989 | Full accounts made up to 30 September 1988 (10 pages) |
16 June 1989 | Full accounts made up to 30 September 1988 (10 pages) |
31 July 1987 | Full accounts made up to 30 September 1986 (9 pages) |
31 July 1987 | Full accounts made up to 30 September 1986 (9 pages) |
30 May 1986 | Company name changed camp america LIMITED\certificate issued on 30/05/86 (2 pages) |
30 May 1986 | Company name changed camp america LIMITED\certificate issued on 30/05/86 (2 pages) |
19 November 1968 | Company name changed\certificate issued on 19/11/68 (6 pages) |
19 November 1968 | Company name changed\certificate issued on 19/11/68 (6 pages) |
26 September 1968 | Incorporation (18 pages) |
26 September 1968 | Incorporation (18 pages) |