Camden
London
N7 0LG
Director Name | Ms Deborah Tamar Lorie Isaacs |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2008(17 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 348 Camden Road London N7 0LG |
Director Name | Claudine Boeglin |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 June 2013(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Multimedia Director |
Country of Residence | United Kingdom |
Correspondence Address | 348 Camden Road London N7 0LG |
Director Name | Mr Simon Peter Redican |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2014(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Upwood Road Lee London SE12 8AN |
Secretary Name | Ms Deborah Tamar Lorie Isaacs |
---|---|
Status | Current |
Appointed | 08 August 2014(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 348 Camden Road Camden Road London N7 0LG |
Director Name | Alexandra Kate Gwilliam |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2015(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 348 Camden Road London N7 0LG |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Ms Maria Chapman |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 1996) |
Role | Interior Designer |
Correspondence Address | 348 Camden Road Camden London N7 0LG |
Secretary Name | Ms Maria Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1992) |
Role | Interior Designer |
Correspondence Address | 348 Camden Road Camden London N7 0LG |
Secretary Name | Eleanor Fleur Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 April 1994) |
Role | Student |
Correspondence Address | Store House St Helens Street Corbridge Northumberland Tynesdale NE45 5BE |
Director Name | James Adam Brown |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 September 2005) |
Role | Film Maker |
Correspondence Address | Flat 1 348 Camden Road Islington London N7 0LG |
Director Name | Dr Gilbert Thomas Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 November 2003) |
Role | Consultant |
Correspondence Address | The Old Poor House Selmeston Polegate East Sussex BN26 6TX |
Director Name | Mr Klemens Veth |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 November 1992(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 November 1996) |
Role | Lecturer/Interpreter |
Correspondence Address | 348 Camden Road London N7 0LG |
Secretary Name | Dr Gilbert Thomas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 November 2003) |
Role | Consultant |
Correspondence Address | The Old Poor House Selmeston Polegate East Sussex BN26 6TX |
Secretary Name | Dr Gilbert Thomas Jones |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1994(3 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 November 2003) |
Role | Consultant |
Correspondence Address | The Old Poor House Selmeston Polegate East Sussex BN26 6TX |
Director Name | Eleanor Fleur Chapman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 October 1996) |
Role | Company Director |
Correspondence Address | Store House St Helens Street Corbridge Northumberland Tynesdale NE45 5BE |
Director Name | Amanda Jane Pritchett |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 January 2009) |
Role | Restauranteur |
Correspondence Address | 348 Camden Road London N7 0LG |
Secretary Name | James Adam Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 2005) |
Role | Book Dealer |
Correspondence Address | Flat 1 348 Camden Road Islington London N7 0LG |
Secretary Name | Ms Denise Kong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 August 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Cottages Ripe East Sussex BN8 6AS |
Director Name | Mr Andrew Philip Brown |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 02 June 2013) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 348 Camden Road London N7 0LG |
Director Name | Ms Denise Kong |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 August 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Lane Cottages Ripe East Sussex BN8 6AS |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 348 Camden Road London N7 0LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Ms Deborah Tamar Lorie Isaacs 40.00% Ordinary |
---|---|
200 at £1 | Andrew Philip Brown 20.00% Ordinary |
200 at £1 | Mr R. Pusch 20.00% Ordinary |
100 at £1 | Alexandra Gwilliam 10.00% Ordinary |
100 at £1 | Simon Peter Redican 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (1 month ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 2 weeks from now) |
8 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (1 page) |
21 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 February 2017 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 348 Camden Road London N7 0LG on 9 February 2017 (2 pages) |
9 February 2017 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 348 Camden Road London N7 0LG on 9 February 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2016 (2 pages) |
13 May 2016 | Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 August 2015 | Appointment of Alexandra Kate Gwilliam as a director on 8 August 2015 (3 pages) |
20 August 2015 | Appointment of Alexandra Kate Gwilliam as a director on 8 August 2015 (3 pages) |
20 August 2015 | Appointment of Alexandra Kate Gwilliam as a director on 8 August 2015 (3 pages) |
1 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
4 June 2015 | Registered office address changed from 67 Sadler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Sadler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Sadler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 August 2014 | Appointment of Mr Simon Peter Redican as a director on 8 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Simon Peter Redican as a director on 8 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Simon Peter Redican as a director on 8 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Denise Kong as a director on 8 August 2013 (1 page) |
13 August 2014 | Appointment of Ms Deborah Tamar Lorie Isaacs as a secretary on 8 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Denise Kong as a secretary on 8 August 2014 (1 page) |
13 August 2014 | Appointment of Ms Deborah Tamar Lorie Isaacs as a secretary on 8 August 2014 (2 pages) |
13 August 2014 | Appointment of Ms Deborah Tamar Lorie Isaacs as a secretary on 8 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Denise Kong as a secretary on 8 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Denise Kong as a director on 8 August 2013 (1 page) |
13 August 2014 | Termination of appointment of Denise Kong as a director on 8 August 2013 (1 page) |
13 August 2014 | Termination of appointment of Denise Kong as a secretary on 8 August 2014 (1 page) |
26 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 June 2013 | Termination of appointment of Andrew Brown as a director (2 pages) |
13 June 2013 | Termination of appointment of Andrew Brown as a director (2 pages) |
13 June 2013 | Appointment of Claudine Boeglin as a director (3 pages) |
13 June 2013 | Appointment of Claudine Boeglin as a director (3 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
10 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
7 May 2010 | Director's details changed for Andrew Philip Brown on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Denise Kong on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Andrew Philip Brown on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Denise Kong on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Robert Pusch on 17 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Ms Deborah Tamar Lorie Isaacs on 17 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Robert Pusch on 17 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
18 May 2009 | Appointment terminated director amanda pritchett (1 page) |
18 May 2009 | Appointment terminated director amanda pritchett (1 page) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 October 2008 | Secretary's change of particulars / denise king / 01/01/2007 (2 pages) |
22 October 2008 | Secretary's change of particulars / denise king / 01/01/2007 (2 pages) |
22 October 2008 | Return made up to 17/04/08; full list of members (5 pages) |
22 October 2008 | Return made up to 17/04/08; full list of members (5 pages) |
6 October 2008 | Director appointed deborah tamar lorie isaacs (2 pages) |
6 October 2008 | Director appointed deborah tamar lorie isaacs (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
22 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
13 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 June 2004 | Return made up to 17/04/04; no change of members
|
14 June 2004 | Return made up to 17/04/04; no change of members
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
21 April 2004 | New secretary appointed (1 page) |
21 April 2004 | New secretary appointed (1 page) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
28 February 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 September 2003 | Return made up to 17/04/03; full list of members (9 pages) |
2 September 2003 | Return made up to 17/04/03; full list of members (9 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
19 June 2002 | Return made up to 17/04/02; full list of members (8 pages) |
19 June 2002 | Return made up to 17/04/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 June 2001 | Return made up to 17/04/01; full list of members (8 pages) |
6 June 2001 | Return made up to 17/04/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
15 August 2000 | Return made up to 17/04/00; full list of members (6 pages) |
15 August 2000 | Return made up to 17/04/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
18 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 May 1999 | Return made up to 17/04/99; full list of members
|
13 May 1999 | Return made up to 17/04/99; full list of members
|
12 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 October 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
9 April 1998 | Ad 27/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 April 1998 | Ad 27/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
21 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 17/04/97; full list of members
|
11 June 1997 | Return made up to 17/04/97; full list of members
|
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
20 September 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
20 September 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
17 May 1996 | Return made up to 17/04/96; full list of members
|
17 May 1996 | Return made up to 17/04/96; full list of members
|
16 February 1996 | 882 (2 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
16 February 1996 | 882 (2 pages) |
16 February 1996 | Full accounts made up to 30 April 1995 (5 pages) |
4 December 1995 | Ad 10/11/95--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
4 December 1995 | Ad 10/11/95--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
10 May 1995 | Return made up to 17/04/95; no change of members (6 pages) |
10 May 1995 | Return made up to 17/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 April 1992 | Ad 01/11/91--------- £ si 98@1 (2 pages) |
13 April 1992 | Ad 01/11/91--------- £ si 98@1 (2 pages) |
17 April 1991 | Incorporation (17 pages) |
17 April 1991 | Incorporation (17 pages) |