Woodford Green
Essex
IG8 8HD
Secretary Name | Mrs Elizabeth Ann Camisa |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2008(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Mrs Elizabeth Ann Camisa |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Agnesia Inez Camisa |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1996) |
Role | Shop Assistant |
Correspondence Address | 1 Berwick Street London W1V 3RG |
Director Name | Mr Alberto Guiseppe Ernesto Camisa |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 July 2008) |
Role | Shop Manager |
Correspondence Address | 22 Park Crescent Elstree Hertfordshire WD6 3PU |
Director Name | Ennio Camisa |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 October 1995) |
Role | Provision Merchant |
Correspondence Address | 1 Berwick Street London W1V 3RG |
Secretary Name | Mr Alberto Guiseppe Ernesto Camisa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 July 2008) |
Role | Company Director |
Correspondence Address | 22 Park Crescent Elstree Hertfordshire WD6 3PU |
Website | www.camisa.co.uk/ |
---|---|
Telephone | 01992 763076 |
Telephone region | Lea Valley |
Registered Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | F.l.g. Camisa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £745,205 |
Cash | £9,090 |
Current Liabilities | £94,294 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
20 June 2001 | Delivered on: 22 June 2001 Persons entitled: National Westminster 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/a property k/a unit 4 I.o centre lea road waltham cross hertfordshire t/n HD396967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
8 August 1994 | Delivered on: 15 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
28 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
3 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
26 July 2019 | Appointment of Mrs Elizabeth Ann Camisa as a director on 1 April 2019 (2 pages) |
7 June 2019 | Registered office address changed from Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 7 June 2019 (1 page) |
30 May 2019 | Satisfaction of charge 2 in full (2 pages) |
3 April 2019 | Resolutions
|
1 April 2019 | Resolutions
|
30 March 2019 | Resolutions
|
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
13 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 January 2017 | Secretary's details changed for Mrs Elizabeth Ann Camisa on 15 February 2016 (1 page) |
5 January 2017 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 15 February 2016 (2 pages) |
5 January 2017 | Secretary's details changed for Mrs Elizabeth Ann Camisa on 15 February 2016 (1 page) |
5 January 2017 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 15 February 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
29 October 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
19 October 2016 | Second filing of the annual return made up to 31 December 2015 (22 pages) |
19 October 2016 | Second filing of the annual return made up to 31 December 2015 (22 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 January 2016 | Annual return Statement of capital on 2016-01-20
Statement of capital on 2016-10-19
|
20 January 2016 | Annual return Statement of capital on 2016-01-20
Statement of capital on 2016-10-19
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
6 October 2015 | Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from , 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 6 October 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Registered office address changed from , 110-112 Lancaster Road New Barnet, Hertfordshire, EN4 8AL to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from , 110-112 Lancaster Road New Barnet, Hertfordshire, EN4 8AL to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 May 2015 (1 page) |
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
9 January 2015 | Registered office address changed from Unit 4 I O Centre Lea Road Waltham Abbey Essex EN9 1AS United Kingdom to 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from , Unit 4 I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Unit 4 I O Centre Lea Road Waltham Abbey Essex EN9 1AS United Kingdom to 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from , Unit 4 I O Centre, Lea Road, Waltham Abbey, Essex, EN9 1AS, United Kingdom to Unit 4 Io Centre Lea Road Waltham Cross Hertfordshire EN9 1AS on 9 January 2015 (1 page) |
5 January 2015 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 29 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 29 December 2014 (2 pages) |
5 January 2015 | Secretary's details changed for Mrs Elizabeth Ann Camisa on 29 December 2014 (1 page) |
5 January 2015 | Secretary's details changed for Mrs Elizabeth Ann Camisa on 29 December 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Registered office address changed from 110-112 Lancaster Road New Barnet Hertfordshire EN4 8AL to Unit 4 I O Centre Lea Road Waltham Abbey Essex EN9 1AS on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from , 110-112 Lancaster Road, New Barnet, Hertfordshire, EN4 8AL on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from , 110-112 Lancaster Road, New Barnet, Hertfordshire, EN4 8AL on 14 July 2014 (1 page) |
31 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 February 2010 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr Francesco Luigi Giovanni Camisa on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Secretary appointed mrs elizabeth ann camisa (1 page) |
11 November 2008 | Secretary appointed mrs elizabeth ann camisa (1 page) |
10 November 2008 | Appointment terminated secretary alberto camisa (1 page) |
10 November 2008 | Appointment terminated secretary alberto camisa (1 page) |
10 November 2008 | Appointment terminated director alberto camisa (1 page) |
10 November 2008 | Appointment terminated director alberto camisa (1 page) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Director's particulars changed (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 March 1998 | Ad 31/01/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
23 March 1998 | Ad 31/01/98--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
17 March 1998 | Nc inc already adjusted 30/01/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Nc inc already adjusted 30/01/98 (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
22 January 1986 | Certificate of incorporation (1 page) |
22 January 1986 | Certificate of incorporation (1 page) |