Company NameCamberhurst Limited
Company StatusDissolved
Company Number02853851
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(10 years after company formation)
Appointment Duration3 years, 7 months (closed 22 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(12 years, 7 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(12 years, 7 months after company formation)
Appointment Duration1 year (closed 22 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Secretary NameMEPC Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 2001(8 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 22 May 2007)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Philip Lewis Clein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months after company formation)
Appointment Duration1 week (resigned 24 December 1993)
RoleCompany Director
Correspondence Address3 Rowben Close
Totteridge
London
N20 8QR
Director NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Secretary NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(3 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameRichard Andrew Sharp
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Petyt Place
London
SW3 5DJ
Director NameMr Philip Lewis Clein
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Corringham Road
London
NW11 7DL
Secretary NameDeanne Cecile Bergin
NationalityBritish
StatusResigned
Appointed04 March 1998(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 March 1999)
RoleCompany Director
Correspondence Address24 Waterlow Court
Heath Close
London
NW11 7DT
Secretary NameMr Charles Humphry
NationalityBritish
StatusResigned
Appointed23 March 1999(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 22 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Peters Road
Twickenham
Middlesex
TW1 1QX
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Iain Russell Watters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Bank
Poyle Lane
Burnham Slough
Buckinghamshire
SL1 8LA
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed22 July 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address4th Floor
Lloyds Chambers
1 Portsoken Street
London
E1 8LW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,844,377

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
16 May 2006New director appointed (6 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (6 pages)
16 February 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
27 January 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
3 March 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
4 January 2005Return made up to 24/12/04; full list of members (7 pages)
13 October 2004Auditor's resignation (2 pages)
9 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2004Full accounts made up to 30 September 2003 (7 pages)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (7 pages)
17 November 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
9 July 2003New director appointed (4 pages)
7 July 2003Director resigned (1 page)
12 May 2003Full accounts made up to 30 September 2002 (7 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
27 May 2002Full accounts made up to 30 September 2001 (7 pages)
10 April 2002Director's particulars changed (1 page)
10 January 2002Secretary resigned (1 page)
9 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (5 pages)
10 September 2001Amended full accounts made up to 30 September 2000 (7 pages)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
2 January 2001Return made up to 24/12/00; full list of members (6 pages)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
23 February 2000Full accounts made up to 31 March 1999 (15 pages)
20 January 2000Return made up to 24/12/99; no change of members (19 pages)
6 December 1999Return made up to 15/09/99; full list of members (19 pages)
1 September 1999Director's particulars changed (1 page)
13 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1999Registered office changed on 11/08/99 from: suite 207,88 kingsway london WC2B 6AA (1 page)
11 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
8 August 1999New director appointed (8 pages)
8 August 1999New director appointed (8 pages)
8 August 1999New secretary appointed (2 pages)
6 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Registered office changed on 23/06/99 from: 241 southbank house black prince road london SE1 7SJ (1 page)
10 November 1998Return made up to 15/09/98; no change of members (10 pages)
28 October 1998Full accounts made up to 31 March 1998 (14 pages)
31 July 1998Director's particulars changed (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 22-26 farringdon lane london EC1R 3AU (1 page)
28 October 1997Return made up to 15/09/97; no change of members (10 pages)
10 July 1997Full accounts made up to 31 March 1997 (14 pages)
8 October 1996Return made up to 15/09/96; full list of members (12 pages)
4 October 1996Full accounts made up to 31 March 1996 (14 pages)
6 October 1995Return made up to 15/09/95; change of members (18 pages)
6 April 1995Particulars of mortgage/charge (16 pages)
10 March 1995Director resigned;new director appointed (5 pages)
29 September 1994Return made up to 15/09/94; full list of members (10 pages)