NW1 9DR
Director Name | Mr Tom Foot |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38-40 Camden Road NW1 9DR |
Director Name | Mr Siddharthan Gunanayagam |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38-40 Camden Road NW1 9DR |
Director Name | Mr Richard Matthew Osley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38-40 Camden Road NW1 9DR |
Secretary Name | Mr Richard Matthew Osley |
---|---|
Status | Current |
Appointed | 19 April 2021(39 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 38-40 Camden Road NW1 9DR |
Director Name | Ms Angela Corbina |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Journalist |
Correspondence Address | 36 Calthorpe Street London WC1X 0JZ |
Director Name | Mr Eric Gordon |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 05 April 2021) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Garden Flat 102 Regents Park Road London NW1 8UG |
Secretary Name | Mr Eric Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden Flat 102 Regents Park Road London NW1 8UG |
Secretary Name | Mr Mauregado Prosdocimo Vas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | 57 Queens Road Bounds Green London N11 2QP |
Secretary Name | Ali Haidari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(12 years, 10 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 19 April 2021) |
Role | Company Director |
Correspondence Address | 44 Polehanger Lane Hemel Hempstead Hertfordshire HP1 3SL |
Website | camdennewjournal.com |
---|---|
Telephone | 020 74199000 |
Telephone region | London |
Registered Address | 38-40 Camden Road NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £962,071 |
Cash | £5,410 |
Current Liabilities | £143,716 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 March 2018 | Delivered on: 1 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 April 2007 | Delivered on: 18 May 2007 Persons entitled: Fairmount Trustee Services Limited, Eric Ephraim, Anthony James Moran, Ali Haidari, Stuart Ryan, Siddharthan Gunanayagam, Ivan Mcdonald, Evelyn Fairbridge and Sarah Roberts Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H second floor 5D platts lane london t/n ngl 775965. Outstanding |
23 December 2004 | Delivered on: 8 January 2005 Persons entitled: Hsbc 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: The l/h property known as second floor flat 4 no 7 medina terrace hove east sussex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 April 1982 | Delivered on: 27 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
9 July 1999 | Delivered on: 22 July 1999 Satisfied on: 22 March 2007 Persons entitled: Midland 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: The property at second floor flat 5 platts lane hampstead london NW3 (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 September 2018 | Satisfaction of charge 3 in full (2 pages) |
11 September 2018 | Satisfaction of charge 1 in full (1 page) |
11 September 2018 | Satisfaction of charge 4 in full (1 page) |
1 March 2018 | Registration of charge 016247560005, created on 1 March 2018 (22 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 November 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
10 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
26 January 2010 | Director's details changed for Eric Gordon on 31 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Eric Gordon on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (10 pages) |
21 January 2009 | Annual return made up to 31/12/08 (2 pages) |
21 January 2009 | Annual return made up to 31/12/08 (2 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2008 | Annual return made up to 31/12/07 (3 pages) |
29 January 2008 | Annual return made up to 31/12/07 (3 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (4 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
26 January 2007 | Annual return made up to 31/12/06 (3 pages) |
26 January 2007 | Annual return made up to 31/12/06 (3 pages) |
27 January 2006 | Annual return made up to 31/12/05 (3 pages) |
27 January 2006 | Annual return made up to 31/12/05 (3 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2005 | Annual return made up to 31/12/04 (3 pages) |
27 January 2005 | Annual return made up to 31/12/04 (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 January 2004 | Annual return made up to 31/12/03 (3 pages) |
16 January 2004 | Annual return made up to 31/12/03 (3 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 January 2003 | Annual return made up to 31/12/02
|
20 January 2003 | Annual return made up to 31/12/02
|
15 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2002 | Annual return made up to 31/12/01 (3 pages) |
7 January 2002 | Annual return made up to 31/12/01 (3 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2001 | Annual return made up to 31/12/00 (3 pages) |
15 January 2001 | Annual return made up to 31/12/00 (3 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2000 | Annual return made up to 31/12/99 (3 pages) |
5 January 2000 | Annual return made up to 31/12/99 (3 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Annual return made up to 31/12/98 (4 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Annual return made up to 31/12/98 (4 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
12 January 1998 | Annual return made up to 31/12/97 (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
9 January 1997 | Annual return made up to 31/12/96 (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 January 1996 | Annual return made up to 31/12/95 (4 pages) |
4 January 1996 | Annual return made up to 31/12/95 (4 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 March 1982 | Incorporation (19 pages) |
25 March 1982 | Incorporation (19 pages) |