Company Name6 Camden Square Limited
Company StatusActive
Company Number01873036
CategoryPrivate Limited Company
Incorporation Date19 December 1984(39 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameProf Howard Nenner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 1998(13 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameMr Jonathan Hart
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(19 years, 3 months after company formation)
Appointment Duration20 years
RolePR Consultant
Country of ResidenceEngland
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameMs Anastasia Charlotte Frances Von Siebold
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(24 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleHead Of Sales Christies
Country of ResidenceEngland
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameMrs Michiko Takabatake
Date of BirthApril 1956 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed13 July 2010(25 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleRetired
Country of ResidenceJapan
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameMr David Courts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleGoldsmith
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 1994)
RoleManager
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameJonathan Harley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 February 1994)
RoleCloth Merchant
Correspondence Address6a Camden Square
London
NW1 9UY
Director NameMr Dominic Matthew Henderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 23 March 2004)
RoleInvestment Banker
Correspondence Address6 Camden Square
London
NW1 9UY
Secretary NameCharles Mark Gurassa
NationalityBritish
StatusResigned
Appointed18 July 1991(6 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 June 1992)
RoleCompany Director
Correspondence Address6 Camden Square
London
NW1 9UY
Secretary NameMr David Courts
NationalityBritish
StatusResigned
Appointed29 June 1992(7 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1993)
RoleGoldsmith
Correspondence Address6 Camden Square
London
NW1 9UY
Secretary NameJonathan Harley
NationalityBritish
StatusResigned
Appointed01 February 1993(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 February 1994)
RoleCloth Merchant
Correspondence Address6a Camden Square
London
NW1 9UY
Director NameTimothy Edward Hyland Allott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 1998)
RoleLecturer
Correspondence Address6c Camden Square
Camden
London
NW1 9UY
Director NameDr Tony Nayani
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1994(9 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 1998)
RoleDoctor
Correspondence Address6a Camden Square
London
NW1 9UY
Secretary NameDr Tony Nayani
NationalityBritish
StatusResigned
Appointed11 February 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 August 1997)
RoleDoctor
Correspondence Address6a Camden Square
London
NW1 9UY
Secretary NameTimothy Edward Hyland Allott
NationalityBritish
StatusResigned
Appointed12 August 1997(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 April 1998)
RoleLecturer
Correspondence Address6c Camden Square
Camden
London
NW1 9UY
Director NameMaria Adelaida Bibi Fortin Lees
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish Usa
StatusResigned
Appointed17 April 1998(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2010)
RoleSolicitor
Correspondence Address6a Camden Square
London
EC4Y 0DX
Secretary NameMaria Adelaida Bibi Fortin Lees
NationalityBritish Usa
StatusResigned
Appointed17 April 1998(13 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2010)
RoleSolicitor
Correspondence Address6a Camden Square
London
EC4Y 0DX
Director NameDavid Jonathan Courts
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2001)
RoleJewellrey Designer
Correspondence Address29c Gloucester Avenue
London
NW1 7AU
Director NameSunil Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(16 years, 9 months after company formation)
Appointment Duration1 month (resigned 17 October 2001)
RoleEstate Agent
Correspondence Address11 Avenue Road
Forest Gate
London
E7 0LA
Director NameLaila Jenny Anne Hegarty
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(19 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 17 March 2009)
RolePhotographer
Correspondence Address6b Camden Square
London
NW1 9UY

Contact

Websitewww.camdensquare.org

Location

Registered Address6 Camden Square
London
NW1 9UY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

1 at £1Anastasia Charlotte Frances Von Siebold
25.00%
Ordinary
1 at £1Jonathan Michael William Hart
25.00%
Ordinary
1 at £1Michiko Takabatake
25.00%
Ordinary
1 at £1Ms Pamela White & Professor Howard Nenner
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 July 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 July 2018Change of details for Mr Jonathan Hart as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Director's details changed for Mr Jonathan Michael William Hart on 18 July 2018 (2 pages)
17 July 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
3 August 2016Confirmation statement made on 18 July 2016 with updates (8 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4
(5 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(5 pages)
19 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 4
(5 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
31 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 July 2010Appointment of Mrs Michiko Takabatake as a director (2 pages)
23 July 2010Director's details changed for Jonathan Michael William Hart on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Jonathan Michael William Hart on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Anastasia Charlotte Frances Von Siebold on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Professor Howard Nenner on 18 July 2010 (2 pages)
23 July 2010Appointment of Mrs Michiko Takabatake as a director (2 pages)
23 July 2010Director's details changed for Professor Howard Nenner on 18 July 2010 (2 pages)
23 July 2010Director's details changed for Anastasia Charlotte Frances Von Siebold on 18 July 2010 (2 pages)
11 March 2010Termination of appointment of Maria Lees as a secretary (1 page)
11 March 2010Termination of appointment of Maria Lees as a director (1 page)
11 March 2010Termination of appointment of Maria Lees as a director (1 page)
11 March 2010Termination of appointment of Maria Lees as a secretary (1 page)
1 September 2009Return made up to 18/07/09; full list of members (6 pages)
1 September 2009Return made up to 18/07/09; full list of members (6 pages)
28 August 2009Director and secretary's change of particulars / maria lees / 01/07/2009 (1 page)
28 August 2009Director and secretary's change of particulars / maria lees / 01/07/2009 (1 page)
28 August 2009Director and secretary's change of particulars / maria lees / 01/07/2009 (1 page)
28 August 2009Director and secretary's change of particulars / maria lees / 01/07/2009 (1 page)
14 May 2009Director appointed anastasia charlotte frances von siebold (2 pages)
14 May 2009Director appointed anastasia charlotte frances von siebold (2 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
21 March 2009Appointment terminated director laila hegarty (1 page)
21 March 2009Appointment terminated director laila hegarty (1 page)
22 July 2008Return made up to 18/07/08; full list of members (6 pages)
22 July 2008Return made up to 18/07/08; full list of members (6 pages)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
19 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 18/07/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 18/07/06; full list of members (3 pages)
24 July 2006Return made up to 18/07/06; full list of members (3 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
24 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 August 2005Return made up to 18/07/05; full list of members (3 pages)
3 August 2005Return made up to 18/07/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 April 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 August 2004Return made up to 18/07/04; full list of members (10 pages)
17 August 2004Return made up to 18/07/04; full list of members (10 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
20 November 2003Return made up to 18/07/03; full list of members (8 pages)
20 November 2003Return made up to 18/07/03; full list of members (8 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 August 2002Return made up to 18/07/02; full list of members (8 pages)
3 August 2002Return made up to 18/07/02; full list of members (8 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
2 October 2001New director appointed (2 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
2 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
16 August 2001Return made up to 18/07/01; full list of members (8 pages)
16 August 2001Return made up to 18/07/01; full list of members (8 pages)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
21 July 2000Return made up to 18/07/00; full list of members (8 pages)
21 July 2000Return made up to 18/07/00; full list of members (8 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 May 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
16 July 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
4 June 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 July 1998Return made up to 18/07/98; full list of members (6 pages)
28 July 1998Return made up to 18/07/98; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
23 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Secretary resigned;director resigned (1 page)
20 April 1998Secretary resigned;director resigned (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 November 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 1997New secretary appointed (2 pages)
3 September 1997New secretary appointed (2 pages)
11 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 August 1996Return made up to 18/07/96; no change of members (4 pages)
16 August 1996Return made up to 18/07/96; no change of members (4 pages)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 August 1995Return made up to 18/07/95; no change of members (6 pages)
4 August 1995Return made up to 18/07/95; no change of members (6 pages)