Company NameCamoris Limited
DirectorStephen James William Milns
Company StatusActive
Company Number02060127
CategoryPrivate Limited Company
Incorporation Date1 October 1986(37 years, 7 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 NameMr Stephen James William Milns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 135 Bramley Road
London
Middlesex
N14 4UT
Secretary NameBarnard Cook London (Corporation)
StatusCurrent
Appointed24 September 2015(29 years after company formation)
Appointment Duration8 years, 7 months
Correspondence Address135 Bramley Road Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed24 September 2015(29 years after company formation)
Appointment Duration8 years, 7 months
Correspondence Address135 Bramley Road Bramley Road
London
N14 4UT
Director NameMiss Jane Deborah Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 1993)
RoleInternal Auditor
Correspondence AddressMilne Court 24 Uplands Park Road
Enfield
Middlesex
EN2 7PT
Secretary NameMr Ian Gibbs
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 8 months after company formation)
Appointment Duration11 years (resigned 12 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Osborne Road
Potters Bar
Hertfordshire
EN6 1SB
Secretary NameMr Peter Edwin Williamson
NationalityBritish
StatusResigned
Appointed12 June 2002(15 years, 8 months after company formation)
Appointment Duration9 years (resigned 15 June 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressPerartrees Wood End
Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMr Nicholas Edward Woolfe
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(22 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 24a Uplands Park Road
Enfield
Middlesex
EN2 7PT
Secretary NameBarnard Cook (Corporation)
StatusResigned
Appointed15 June 2011(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2015)
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusResigned
Appointed15 June 2011(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 September 2015)
Correspondence Address135 Bramley Road
Oakwood
London
N14 4UT

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Duncan Edward Rolf Cattermole
16.67%
Ordinary
1 at £10Jacqueline Anne Nugent
16.67%
Ordinary
1 at £10Mr P. Arnold
16.67%
Ordinary
1 at £10Nicholas E. Wolfe
16.67%
Ordinary
1 at £10Robert Brian Mcmillan
16.67%
Ordinary
1 at £10S.j.w. Milns
16.67%
Ordinary

Financials

Year2014
Net Worth£6,726
Cash£6,806
Current Liabilities£2,068

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

7 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (5 pages)
31 May 2023Cessation of Nicholas Edward Woolfe as a person with significant control on 3 December 2021 (1 page)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 October 2022Secretary's details changed for Barnard Cook London Ltd on 25 October 2022 (1 page)
10 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
9 June 2022Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 60
(4 pages)
9 June 2022Director's details changed for Mr Stephen James William Milns on 31 May 2022 (2 pages)
9 June 2022Change of details for Mr Stephen James William Milns as a person with significant control on 31 May 2022 (2 pages)
9 June 2022Director's details changed for Mr Stephen James William Milns on 31 May 2022 (2 pages)
9 June 2022Change of details for Mr Nicholas Edward Woolfe as a person with significant control on 31 May 2022 (2 pages)
21 April 2022Registered office address changed from C/O Barnard Cook 135 Bramley Road London N14 4UT to 135 Bramley Road London N14 4UT on 21 April 2022 (1 page)
14 February 2022Termination of appointment of Nicholas Edward Woolfe as a director on 14 February 2022 (1 page)
10 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 70
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/22
(4 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
14 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 60
(6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 60
(6 pages)
10 December 2015Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages)
10 December 2015Appointment of Barnard Cook London as a secretary on 24 September 2015 (2 pages)
10 December 2015Termination of appointment of Barnard Cook as a secretary on 24 September 2015 (1 page)
10 December 2015Termination of appointment of Barnard Cook as a secretary on 24 September 2015 (1 page)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 60
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Termination of appointment of Peter Williamson as a secretary (1 page)
15 June 2011Appointment of Barnard Cook as a secretary (2 pages)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 June 2011Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 15 June 2011 (1 page)
15 June 2011Appointment of Barnard Cook as a secretary (2 pages)
15 June 2011Registered office address changed from 22 Cannon Hill Southgate London N14 6BY on 15 June 2011 (1 page)
15 June 2011Termination of appointment of Peter Williamson as a secretary (1 page)
15 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Mr Stephen James William Milns on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Stephen James William Milns on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Nicholas Edward Woolfe on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Nicholas Edward Woolfe on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Nicholas Edward Woolfe on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Stephen James William Milns on 1 October 2009 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 July 2009Director appointed nicholas edward woolfe (2 pages)
31 July 2009Director appointed nicholas edward woolfe (2 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
6 June 2006Return made up to 31/05/06; full list of members (3 pages)
18 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
18 May 2006Accounts for a small company made up to 31 March 2006 (6 pages)
23 June 2005Return made up to 31/05/05; full list of members (3 pages)
23 June 2005Return made up to 31/05/05; full list of members (3 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 June 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
9 June 2004Return made up to 31/05/04; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 June 2003Secretary resigned (1 page)
30 October 2002Full accounts made up to 31 March 2002 (10 pages)
30 October 2002Full accounts made up to 31 March 2002 (10 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 81B high street ware hertfordshire SG12 9AD (1 page)
30 October 2002Registered office changed on 30/10/02 from: 81B high street ware hertfordshire SG12 9AD (1 page)
27 August 2002Return made up to 31/05/02; full list of members (7 pages)
27 August 2002Return made up to 31/05/02; full list of members (7 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: 197-205 high street enfield middlesex EN3 4DZ (1 page)
16 November 2001Registered office changed on 16/11/01 from: 197-205 high street enfield middlesex EN3 4DZ (1 page)
27 June 2001Full accounts made up to 31 March 2001 (10 pages)
27 June 2001Full accounts made up to 31 March 2001 (10 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
24 November 2000Full accounts made up to 31 March 2000 (10 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
2 August 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Return made up to 31/05/99; no change of members (4 pages)
28 July 1999Return made up to 31/05/99; no change of members (4 pages)
24 May 1999Registered office changed on 24/05/99 from: prospect house 2 athenaeum road london N20 9YU (1 page)
24 May 1999Registered office changed on 24/05/99 from: prospect house 2 athenaeum road london N20 9YU (1 page)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
11 July 1997Return made up to 31/05/97; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 13/08/96
(4 pages)
13 August 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 13/08/96
(4 pages)
6 September 1995Return made up to 31/05/95; full list of members (6 pages)
6 September 1995Return made up to 31/05/95; full list of members (6 pages)
1 October 1986Certificate of Incorporation (1 page)