Company NameCameron Consultants Limited
DirectorsGeorge Dunne Cameron Hosking and Niall Hosking
Company StatusActive
Company Number01766982
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Previous NameCameron Planning Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGeorge Dunne Cameron Hosking
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(20 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Friends Road
Croydon
Surrey
CR0 1ED
Secretary NameMr George Hosking
StatusCurrent
Appointed06 January 2014(30 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address61 Ballards Way
South Croydon
CR2 7JP
Director NameMr Niall Hosking
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(34 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleComputer Technician
Country of ResidenceScotland
Correspondence Address54 Easterton Avenue
Clarkston
Glasgow
G76 8JJ
Scotland
Director NameGeorge Dunne Cameron Hosking
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Friends Road
Croydon
Surrey
CR0 1ED
Director NameIta Rosemary Walsh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 06 January 2014)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiltern Place
96 Harestone Valley Road
Caterham
Surrey
CR3 6HZ
Director NameProf Liam Fahey
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 16 March 2018)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address115 Lincoln Street
Needham
Massachusetts 02192
Foreign
Director NameSeymour Hosking
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration26 years (resigned 16 March 2018)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDenmill
Brunton
Cupar
Fife
KY15 4NB
Scotland
Secretary NameGeorge Dunne Cameron Hosking
NationalityBritish
StatusResigned
Appointed13 March 1992(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Friends Road
Croydon
Surrey
CR0 1ED
Secretary NameIta Rosemary Walsh
NationalityBritish
StatusResigned
Appointed07 June 1999(15 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 January 2014)
RoleStrategist
Country of ResidenceUnited Kingdom
Correspondence Address10 Chiltern Place
96 Harestone Valley Road
Caterham
Surrey
CR3 6HZ

Contact

Websitecameronconsultants.com
Email address[email protected]
Telephone020 86883773
Telephone regionLondon

Location

Registered AddressC/O McCay Partnership Capital Business Centre
Carlton Road
South Croydon
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

99 at £1George Hosking
99.00%
Ordinary
1 at £1Seymour Hosking
1.00%
Ordinary

Financials

Year2014
Net Worth£142,307
Cash£62,795
Current Liabilities£7,721

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

30 September 1991Delivered on: 8 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Friends cottage 61 friends road croydon l/b of croydon title no sgl 8518.
Outstanding

Filing History

31 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
21 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 61 Ballards Way South Croydon CR2 7JP England to C/O Mccay Partnership Capital Business Centre, Carlton Road South Croydon CR2 0BS on 15 February 2023 (1 page)
31 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
29 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
21 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
27 April 2021Registered office address changed from Cameron House 61 Friends Road Croydon Surrey CR0 1ED to 61 Ballards Way South Croydon CR2 7JP on 27 April 2021 (1 page)
27 April 2021Registered office address changed from 61 Ballards Way Ballards Way South Croydon CR2 7JP England to 61 Ballards Way South Croydon CR2 7JP on 27 April 2021 (1 page)
27 April 2021Registered office address changed from 61 Ballards Way South Croydon CR2 7JP England to 61 Ballards Way Ballards Way South Croydon CR2 7JP on 27 April 2021 (1 page)
9 September 2020Micro company accounts made up to 30 November 2019 (6 pages)
12 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
12 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
20 March 2018Termination of appointment of Seymour Hosking as a director on 16 March 2018 (1 page)
20 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
20 March 2018Appointment of Mr Niall Hosking as a director on 16 March 2018 (2 pages)
20 March 2018Termination of appointment of Liam Fahey as a director on 16 March 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
24 March 2014Termination of appointment of Ita Walsh as a secretary (1 page)
24 March 2014Appointment of Mr George Hosking as a secretary (2 pages)
24 March 2014Termination of appointment of Ita Walsh as a director (1 page)
24 March 2014Termination of appointment of Ita Walsh as a director (1 page)
24 March 2014Termination of appointment of Ita Walsh as a secretary (1 page)
24 March 2014Appointment of Mr George Hosking as a secretary (2 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 April 2013Register(s) moved to registered office address (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
10 April 2013Register(s) moved to registered office address (1 page)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
9 December 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 9 December 2011 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 March 2011Director's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
21 March 2011Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages)
21 March 2011Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages)
21 March 2011Director's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages)
21 March 2011Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages)
21 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
21 March 2011Secretary's details changed for Ita Rosemary Walsh on 30 March 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
7 April 2010Director's details changed for Liam Fahey on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Seymour Hosking on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ita Rosemary Walsh on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Liam Fahey on 1 October 2009 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Ita Rosemary Walsh on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Liam Fahey on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Seymour Hosking on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Seymour Hosking on 1 October 2009 (2 pages)
7 April 2010Director's details changed for George Dunne Cameron Hosking on 1 October 2009 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for George Dunne Cameron Hosking on 1 October 2009 (2 pages)
7 April 2010Director's details changed for George Dunne Cameron Hosking on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Ita Rosemary Walsh on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 April 2009Return made up to 13/03/09; full list of members (4 pages)
4 April 2009Return made up to 13/03/09; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
2 April 2008Return made up to 13/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 June 2007Return made up to 13/03/07; full list of members (3 pages)
18 June 2007Return made up to 13/03/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
7 June 2006Return made up to 13/03/06; full list of members (8 pages)
7 June 2006Return made up to 13/03/06; full list of members (8 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2005Return made up to 13/03/05; full list of members (8 pages)
1 September 2005Return made up to 13/03/05; full list of members (8 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
28 May 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 April 2003Return made up to 13/03/03; full list of members (7 pages)
15 April 2003Return made up to 13/03/03; full list of members (7 pages)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Registered office changed on 20/11/02 from: cameron house 61,friends road croydon surrey,CR0 1ED (1 page)
20 November 2002Registered office changed on 20/11/02 from: cameron house 61,friends road croydon surrey,CR0 1ED (1 page)
12 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 November 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 October 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
12 April 2001Return made up to 13/03/01; full list of members (7 pages)
12 April 2001Return made up to 13/03/01; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 April 2000Return made up to 13/03/00; full list of members (7 pages)
12 April 2000Return made up to 13/03/00; full list of members (7 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
25 June 1999Secretary resigned;director resigned (1 page)
25 June 1999Secretary resigned;director resigned (1 page)
15 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 13/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
16 April 1998Return made up to 13/03/98; no change of members (4 pages)
14 April 1997Return made up to 13/03/97; no change of members (4 pages)
14 April 1997Return made up to 13/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 30 November 1995 (7 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
13 March 1997Accounts for a small company made up to 30 November 1995 (7 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 June 1996Nc inc already adjusted 01/03/96 (1 page)
16 June 1996Ad 01/03/96--------- £ si 30000@1 (2 pages)
16 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 June 1996Ad 01/03/96--------- £ si 30000@1 (2 pages)
16 June 1996Nc inc already adjusted 01/03/96 (1 page)
2 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
28 February 1996Auditor's resignation (1 page)
28 February 1996Auditor's resignation (1 page)
29 March 1995Return made up to 13/03/95; no change of members (4 pages)
29 March 1995Return made up to 13/03/95; no change of members (4 pages)