Company NameEight Campbell Road Limited
DirectorRekha Milan Shah
Company StatusActive
Company Number02142221
CategoryPrivate Limited Company
Incorporation Date24 June 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Rekha Milan Shah
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2002(15 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameMrs Rekha Milan Shah
NationalityBritish
StatusCurrent
Appointed23 November 2002(15 years, 5 months after company formation)
Appointment Duration21 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Able & Young Ltd, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMark Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 1998)
RolePoliceman
Correspondence Address8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameSteven Oakley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 1998)
RolePostman
Correspondence Address8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameHilda May Perkin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 February 2000)
RoleTeacher
Correspondence Address8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameKathryn Pick
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 1994)
RoleNursery Officer
Correspondence Address8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameDaniel Shead
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 February 2000)
RoleCivil Servant
Correspondence Address8 Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameHilda May Perkin
NationalityBritish
StatusResigned
Appointed16 December 1991(4 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameMelinda Janet Canning
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1999)
RoleResearcher
Correspondence AddressFlat 12 8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameKaren Anne Crick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2001)
RoleAccount Controller
Correspondence AddressFlat 9 8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameChristine Patricia Rogers
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2002)
RoleSecretary
Correspondence AddressFlat 10 8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameSam Allen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2000(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 March 2005)
RoleComputer Graphic Artist
Correspondence AddressFlat 8 8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NamePeter William Cahill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2000(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 April 2001)
RoleSecurity Officer
Correspondence AddressFlat 6 8 Campbell Road
Croydon
Surrey
CR0 2SQ
Secretary NameChristine Patricia Rogers
NationalityBritish
StatusResigned
Appointed19 March 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2002)
RoleSecretary
Correspondence AddressFlat 10 8 Campbell Road
Croydon
Surrey
CR0 2SQ
Director NameMiss Fiona Susan Hopkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(13 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 January 2007)
RoleReservationist
Correspondence Address16 Bolney Road
Birmingham
B32 2PX
Director NameMark McDonald
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(15 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 December 2009)
RoleAuto Electrician
Correspondence AddressFlat 11 8 Campbell Road
Croydon
Surrey
CR0 2SQ

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Ahmad Noor-ur Khan
8.33%
Ordinary
1 at £10E. Downie
8.33%
Ordinary
1 at £10Klassik Property LTD
8.33%
Ordinary
1 at £10Mrs B. Rahman
8.33%
Ordinary
1 at £10Mrs Rekha Shah
8.33%
Ordinary
1 at £10Mrs Rekha Shah & Milan Shah
8.33%
Ordinary
1 at £10Nicola Bell
8.33%
Ordinary
1 at £10P. Cahill
8.33%
Ordinary
1 at £10P. Patel & K. Patel
8.33%
Ordinary
1 at £10Rodhy Calixton
8.33%
Ordinary
1 at £10S. Oakley
8.33%
Ordinary
1 at £10Surinder Kumar Gupta & Jagdish Kaur Gupta
8.33%
Ordinary

Financials

Year2014
Net Worth£7,371
Cash£10,033
Current Liabilities£3,582

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 8 February 2024 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 March 2023Confirmation statement made on 8 February 2023 with updates (6 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 September 2016Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Ashferns Sbc House Restmor Way Wallington Surrey SM6 7AH to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 14 September 2016 (1 page)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(4 pages)
7 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 120
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(4 pages)
13 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(4 pages)
13 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 120
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
(4 pages)
8 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
(4 pages)
8 May 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 120
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 April 2013Director's details changed for Rekha Milan Shah on 29 December 2012 (2 pages)
14 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
14 April 2013Director's details changed for Rekha Milan Shah on 29 December 2012 (2 pages)
14 April 2013Secretary's details changed for Rekha Milan Shah on 29 December 2012 (1 page)
14 April 2013Secretary's details changed for Rekha Milan Shah on 29 December 2012 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
17 April 2010Termination of appointment of Mark Mcdonald as a director (1 page)
17 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
17 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (8 pages)
17 April 2010Termination of appointment of Mark Mcdonald as a director (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 October 2009Registered office address changed from 30 Smitham Downs Road Purley Surrey CR8 4NB on 29 October 2009 (1 page)
29 October 2009Registered office address changed from 30 Smitham Downs Road Purley Surrey CR8 4NB on 29 October 2009 (1 page)
16 April 2009Return made up to 08/02/09; full list of members (8 pages)
16 April 2009Return made up to 08/02/09; full list of members (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Return made up to 08/02/08; full list of members (8 pages)
14 October 2008Return made up to 08/02/08; full list of members (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 May 2007Return made up to 08/02/07; full list of members (5 pages)
24 May 2007Director resigned (1 page)
24 May 2007Return made up to 08/02/07; full list of members (5 pages)
24 May 2007Director resigned (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 08/02/06; full list of members (5 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 08/02/06; full list of members (5 pages)
11 September 2006Secretary's particulars changed;director's particulars changed (1 page)
11 September 2006Director resigned (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 08/02/05; full list of members (12 pages)
9 June 2005Return made up to 08/02/05; full list of members (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 08/02/04; full list of members (12 pages)
21 May 2004Return made up to 08/02/04; full list of members (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
15 June 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(12 pages)
15 June 2003Return made up to 08/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/06/03
(12 pages)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003Secretary resigned;director resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 February 2002Return made up to 08/02/02; full list of members (13 pages)
25 February 2002Return made up to 08/02/02; full list of members (13 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
15 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000Return made up to 08/02/00; full list of members (10 pages)
15 February 2000Return made up to 08/02/00; full list of members (10 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
14 June 1999Director's particulars changed (1 page)
14 June 1999Director's particulars changed (1 page)
22 April 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 08/02/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Full accounts made up to 31 March 1999 (5 pages)
22 April 1999Full accounts made up to 31 March 1999 (5 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 March 1998 (5 pages)
30 April 1998Full accounts made up to 31 March 1998 (5 pages)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
12 February 1998Return made up to 08/02/98; no change of members (4 pages)
25 April 1997Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Full accounts made up to 31 March 1996 (12 pages)
25 April 1997Full accounts made up to 31 March 1997 (12 pages)
25 April 1997Full accounts made up to 31 March 1996 (12 pages)
10 February 1997Return made up to 08/02/97; full list of members (6 pages)
10 February 1997Return made up to 08/02/97; full list of members (6 pages)
28 January 1996Return made up to 08/02/96; no change of members (4 pages)
28 January 1996Return made up to 08/02/96; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
17 August 1987Memorandum and Articles of Association (9 pages)
17 August 1987Memorandum and Articles of Association (9 pages)