Company NameCamerline Properties Limited
Company StatusDissolved
Company Number01453179
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameAndrea Joy Stock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(12 years, 10 months after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleEstate Agent
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Maurice David John Stock
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(12 years, 10 months after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Secretary NameAndrea Joy Stock
NationalityBritish
StatusClosed
Appointed13 August 1992(12 years, 10 months after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1Maurice David John Stock
90.00%
Ordinary
10 at £1Andrea Joy Stock
10.00%
Ordinary

Financials

Year2014
Net Worth£24,548
Cash£85
Current Liabilities£5,962

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 August 1988Delivered on: 26 August 1988
Satisfied on: 27 September 1990
Persons entitled: Pk English Trust Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 12/8/88 and/or this charge.
Particulars: F/H land & buildings on the south east side or lichfield road aston birmingham t/no wk 71702. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 July 2017Notification of Maurice David John Stock as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
23 June 2016Director's details changed for Andrea Joy Stock on 23 June 2016 (2 pages)
23 June 2016Secretary's details changed for Andrea Joy Stock on 23 June 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
19 June 2013Director's details changed for Maurice David John Stock on 8 June 2013 (2 pages)
19 June 2013Director's details changed for Maurice David John Stock on 8 June 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 February 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
17 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
26 November 2010Director's details changed for Maurice David John Stock on 27 October 2010 (2 pages)
3 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 September 2009Return made up to 13/08/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
3 September 2008Return made up to 13/08/08; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 September 2007Return made up to 13/08/07; full list of members (2 pages)
6 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 August 2006Return made up to 13/08/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 October 2005Return made up to 13/08/05; full list of members (2 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
25 August 2004Return made up to 13/08/04; full list of members (5 pages)
31 August 2003Return made up to 13/08/03; full list of members (5 pages)
19 March 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
30 August 2002Return made up to 13/08/02; full list of members (5 pages)
15 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
21 August 2001Return made up to 13/08/01; full list of members (5 pages)
18 July 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
29 August 2000Return made up to 13/08/00; full list of members (5 pages)
7 March 2000Full accounts made up to 31 October 1999 (8 pages)
18 October 1999Director's particulars changed (2 pages)
1 September 1999Return made up to 13/08/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 October 1998 (8 pages)
20 November 1998Director's particulars changed (1 page)
2 September 1998Return made up to 13/08/98; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (8 pages)
3 December 1997Full accounts made up to 31 October 1996 (8 pages)
1 September 1997Return made up to 13/08/97; full list of members (6 pages)
26 September 1996Return made up to 13/08/96; full list of members (6 pages)
20 August 1996Full accounts made up to 31 October 1995 (8 pages)
31 August 1995Return made up to 13/08/95; full list of members (12 pages)
16 May 1995Full accounts made up to 31 October 1994 (11 pages)