Company NameCameret Court Limited
DirectorsRobert McKirkle Ross and Nicola Rosamond Rose
Company StatusActive
Company Number02482413
CategoryPrivate Limited Company
Incorporation Date16 March 1990(34 years, 1 month ago)
Previous NameHighpull Limited

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 NameMr Robert McKirkle Ross
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameNicola Rosamond Rose
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(9 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleFlorist
Country of ResidenceAustralia
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Secretary NameNicola Rosamond Rose
NationalityBritish
StatusCurrent
Appointed31 July 2003(13 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
Director NameMary Edith Ross
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleHousewife
Correspondence Address2 Cameret Court
London
W11 4XX
Director NameDavid Singer
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 September 1992)
RoleRetired
Correspondence Address88 Old Park View
Enfield
Middlesex
EN2 7EH
Director NameMiss Rosalyn Marcia Fixel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration22 years, 9 months (resigned 11 December 2014)
RolePersonal Assistant
Country of ResidenceUnited States
Correspondence Address4 Plantagenet Road
Barnet
Hertfordshire
EN5 5JQ
Secretary NameMary Edith Ross
NationalityBritish
StatusResigned
Appointed16 March 1992(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address2 Cameret Court
London
W11 4XX
Director NameStephen Farrel Singer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 July 1999)
RoleCaterer
Correspondence Address17 Cameret Court
Lorne Gardens
London
W11 4XX
Director NamePaul Francois Mari Geenard
Date of BirthMay 1928 (Born 96 years ago)
NationalityBelgian
StatusResigned
Appointed02 July 1993(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 1997)
RoleRetired
Correspondence Address28 Camaret Court
Lorne Gardens
London
W11 4XX

Location

Registered Address35a High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C. Christoforou
5.26%
Ordinary
1 at £1Daryosh Dehghanian
5.26%
Ordinary
1 at £1Devonshire Corporate Services LTD
5.26%
Ordinary
1 at £1G. Celigueta & Michaela Celigueta
5.26%
Ordinary
1 at £1Maleki Karimi
5.26%
Ordinary
1 at £1Marese Lynam
5.26%
Ordinary
1 at £1Mekki Majeed Saba & Summer Kader Saba
5.26%
Ordinary
1 at £1Michael Angelos Pikis
5.26%
Ordinary
1 at £1Mr Chrysostomos Theokli & Mrs Dimitra Theokli
5.26%
Ordinary
1 at £1Mr Robert Mckirkle Ross
5.26%
Ordinary
1 at £1Mr Styring & Mrs Styring
5.26%
Ordinary
1 at £1Mr Theodosia Costa Jacovides & Mrs Nicos Nestoros Jacovides
5.26%
Ordinary
1 at £1Ms R. Nicol
5.26%
Ordinary
1 at £1Ms S. Fattough
5.26%
Ordinary
1 at £1Nicholas John Meakin
5.26%
Ordinary
1 at £1Nicola Rosamond Rose
5.26%
Ordinary
1 at £1Olga Jacqueline Rigaumont
5.26%
Ordinary
1 at £1Patrick James Kilgarris
5.26%
Ordinary
1 at £1Pin Suan Mah & Winston Yat Kong Mah
5.26%
Ordinary

Financials

Year2014
Net Worth£23,409
Cash£3,521
Current Liabilities£1,719

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month, 2 weeks ago)
Next Return Due30 March 2025 (10 months, 4 weeks from now)

Filing History

26 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
13 September 2023Micro company accounts made up to 25 December 2022 (6 pages)
21 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 25 December 2021 (6 pages)
17 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 25 December 2020 (6 pages)
7 June 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 25 December 2019 (6 pages)
20 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 25 December 2018 (6 pages)
8 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 25 December 2017 (6 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 4 Plantagenet Road Barnet Hertfordshire EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 (1 page)
29 September 2017Unaudited abridged accounts made up to 25 December 2016 (15 pages)
29 September 2017Unaudited abridged accounts made up to 25 December 2016 (15 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 25 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 25 December 2015 (8 pages)
24 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 19
(5 pages)
24 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 19
(5 pages)
8 October 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 25 December 2014 (4 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 19
(5 pages)
17 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 19
(5 pages)
16 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 18
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 12 June 2014
  • GBP 19
(3 pages)
16 April 2015Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page)
16 April 2015Statement of capital following an allotment of shares on 12 June 2014
  • GBP 19
(3 pages)
16 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 18
(5 pages)
16 April 2015Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page)
16 April 2015Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page)
16 April 2015Termination of appointment of Rosalyn Marcia Fixel as a director on 11 December 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 25 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 25 December 2013 (8 pages)
10 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 18
(6 pages)
10 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 18
(6 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
15 March 2013Total exemption small company accounts made up to 25 December 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 25 December 2011 (3 pages)
14 June 2012Total exemption small company accounts made up to 25 December 2011 (3 pages)
31 May 2012Director's details changed for Miss Rosalyn Marcia Fixel on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Miss Rosalyn Marcia Fixel on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Mr Robert Mckirkle Ross on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Robert Mckirkle Ross on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
20 May 2011Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page)
20 May 2011Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page)
20 May 2011Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Nicola Rosamond Rose on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Nicola Rosamond Rose on 20 May 2011 (1 page)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
11 April 2011Register(s) moved to registered office address (1 page)
11 April 2011Register(s) moved to registered office address (1 page)
11 April 2011Director's details changed for Mr Robert Mckirkle Ross on 29 March 2011 (2 pages)
11 April 2011Director's details changed for Mr Robert Mckirkle Ross on 29 March 2011 (2 pages)
11 April 2011Director's details changed for Miss Rosalyn Marcia Fixel on 29 March 2011 (2 pages)
11 April 2011Director's details changed for Miss Rosalyn Marcia Fixel on 29 March 2011 (2 pages)
2 December 2010Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 74 Wimpole Street London W1G 9RR on 2 December 2010 (1 page)
1 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 25 December 2009 (3 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Nicola Rosamond Rose on 8 April 2010 (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Director's details changed for Nicola Rosamond Rose on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (13 pages)
8 April 2010Director's details changed for Mr Robert Mckirkle Ross on 8 April 2010 (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Director's details changed for Mr Robert Mckirkle Ross on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Miss Rosalyn Marcia Fixel on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (13 pages)
8 April 2010Director's details changed for Miss Rosalyn Marcia Fixel on 8 April 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Miss Rosalyn Marcia Fixel on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Nicola Rosamond Rose on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Robert Mckirkle Ross on 8 April 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 16/03/09; full list of members (11 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 16/03/09; full list of members (11 pages)
17 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 25 December 2007 (3 pages)
8 May 2008Return made up to 16/03/08; full list of members (11 pages)
8 May 2008Return made up to 16/03/08; full list of members (11 pages)
18 January 2008Total exemption small company accounts made up to 25 December 2006 (3 pages)
18 January 2008Total exemption small company accounts made up to 25 December 2006 (3 pages)
3 April 2007Return made up to 16/03/07; no change of members (7 pages)
3 April 2007Return made up to 16/03/07; no change of members (7 pages)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Accounts for a small company made up to 25 December 2005 (4 pages)
4 December 2006Accounts for a small company made up to 25 December 2005 (4 pages)
12 June 2006Return made up to 16/03/06; no change of members (7 pages)
12 June 2006Return made up to 16/03/06; no change of members (7 pages)
18 October 2005Accounts for a small company made up to 25 December 2004 (4 pages)
18 October 2005Accounts for a small company made up to 25 December 2004 (4 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Accounts for a small company made up to 25 December 2003 (4 pages)
22 July 2004Accounts for a small company made up to 25 December 2003 (4 pages)
11 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Director resigned (1 page)
11 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Director resigned (1 page)
10 November 2003Return made up to 16/03/03; no change of members (7 pages)
10 November 2003Return made up to 16/03/03; no change of members (7 pages)
5 September 2003Accounts for a small company made up to 25 December 2002 (4 pages)
5 September 2003Accounts for a small company made up to 25 December 2002 (4 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
13 August 2003New secretary appointed (2 pages)
13 August 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 277/281 oxford street london W1R 1LD (1 page)
28 July 2003Registered office changed on 28/07/03 from: 277/281 oxford street london W1R 1LD (1 page)
4 December 2002Accounts for a small company made up to 25 December 2001 (4 pages)
4 December 2002Accounts for a small company made up to 25 December 2001 (4 pages)
13 March 2002Return made up to 16/03/02; no change of members (7 pages)
13 March 2002Return made up to 16/03/02; no change of members (7 pages)
8 November 2001Amended accounts made up to 25 December 2000 (4 pages)
8 November 2001Amended accounts made up to 25 December 2000 (4 pages)
18 June 2001Accounts for a small company made up to 25 December 2000 (4 pages)
18 June 2001Accounts for a small company made up to 25 December 2000 (4 pages)
19 March 2001Return made up to 16/03/01; full list of members (7 pages)
19 March 2001Return made up to 16/03/01; full list of members (7 pages)
1 September 2000Accounts for a small company made up to 25 December 1999 (4 pages)
1 September 2000Accounts for a small company made up to 25 December 1999 (4 pages)
28 March 2000Return made up to 16/03/00; change of members (7 pages)
28 March 2000Return made up to 16/03/00; change of members (7 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Accounts for a small company made up to 25 December 1998 (5 pages)
15 July 1999New director appointed (2 pages)
15 July 1999Accounts for a small company made up to 25 December 1998 (5 pages)
15 July 1999Director resigned (1 page)
23 March 1999Return made up to 16/03/99; full list of members (7 pages)
23 March 1999Return made up to 16/03/99; full list of members (7 pages)
15 July 1998Accounts for a small company made up to 25 December 1997 (5 pages)
15 July 1998Accounts for a small company made up to 25 December 1997 (5 pages)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 1998Director resigned (1 page)
8 April 1998Return made up to 16/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1997Accounts for a small company made up to 25 December 1996 (5 pages)
16 July 1997Accounts for a small company made up to 25 December 1996 (5 pages)
18 March 1997Return made up to 16/03/97; change of members (8 pages)
18 March 1997Return made up to 16/03/97; change of members (8 pages)
22 June 1996Accounts for a small company made up to 25 December 1995 (5 pages)
22 June 1996Accounts for a small company made up to 25 December 1995 (5 pages)
3 April 1996Return made up to 16/03/96; no change of members (6 pages)
3 April 1996Return made up to 16/03/96; no change of members (6 pages)
14 June 1995Accounts for a small company made up to 25 December 1994 (4 pages)
14 June 1995Accounts for a small company made up to 25 December 1994 (4 pages)
16 May 1995Return made up to 16/03/95; full list of members (8 pages)
16 May 1995Return made up to 16/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1990Company name changed highpull LIMITED\certificate issued on 19/06/90 (2 pages)
18 June 1990Company name changed highpull LIMITED\certificate issued on 19/06/90 (2 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1990Incorporation (9 pages)
16 March 1990Incorporation (9 pages)