Company NameRobert Campbell London Limited
DirectorsAmish Bharat Mamtora and Bharat Jayantilal Mamtora
Company StatusActive
Company Number02893689
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Amish Bharat Mamtora
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(27 years, 2 months after company formation)
Appointment Duration3 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSai Maa House 181 Kenton Road
Harrow
HA3 0EY
Director NameMr Bharat Jayantilal Mamtora
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(27 years, 2 months after company formation)
Appointment Duration3 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSai Maa House 181 Kenton Road
Harrow
HA3 0EY
Director NameMr Stuart John Campbell Ritchie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressLadywalk Cottage Nottingham Road
Heronsgate
Rickmansworth
Hertfordshire
WD3 5DL
Director NameMr Robert Alexander Inglis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressIntegra House
831 Harrow Road
London
NW10 5NH
Secretary NameMr Robert Alexander Inglis
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressIntegra House
831 Harrow Road
London
NW10 5NH
Director NameMrs Pauline Inglis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIntegra House
831 Harrow Road
London
NW10 5NH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 89641767
Telephone regionLondon

Location

Registered AddressSai Maa House
181 Kenton Road
Harrow
HA3 0EY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 March 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
14 June 2022Current accounting period extended from 31 July 2022 to 31 August 2022 (1 page)
3 May 2022Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ United Kingdom to Sai Maa House 181 Kenton Road Harrow HA3 0EY (1 page)
3 May 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
30 April 2022Compulsory strike-off action has been discontinued (1 page)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
29 April 2022Registered office address changed from Integra House 831 Harrow Road London NW10 5NH to Sai Maa House 181 Kenton Road Harrow HA3 0EY on 29 April 2022 (1 page)
27 April 2022Register(s) moved to registered office address Integra House 831 Harrow Road London NW10 5NH (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
30 April 2021Accounts for a dormant company made up to 31 July 2020 (9 pages)
9 April 2021Appointment of Mr Amish Bharat Mamtora as a director on 31 March 2021 (2 pages)
9 April 2021Termination of appointment of Robert Alexander Inglis as a secretary on 31 March 2021 (1 page)
9 April 2021Termination of appointment of Robert Alexander Inglis as a director on 31 March 2021 (1 page)
9 April 2021Termination of appointment of Pauline Inglis as a director on 31 March 2021 (1 page)
9 April 2021Appointment of Mr Bharat Jayantilal Mamtora as a director on 31 March 2021 (2 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 February 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
3 February 2020Secretary's details changed for Mr Robert Alexander Inglis on 31 January 2020 (1 page)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 February 2020Director's details changed for Mr Robert Alexander Inglis on 31 January 2020 (2 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 July 2018 (6 pages)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 February 2018Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
9 January 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
11 March 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000
(5 pages)
30 October 2015Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page)
30 October 2015Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA (1 page)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
10 October 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
10 October 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
15 February 2013Appointment of Mrs Pauline Inglis as a director (2 pages)
15 February 2013Director's details changed for Robert Alexander Inglis on 1 February 2013 (2 pages)
15 February 2013Termination of appointment of Stuart Ritchie as a director (1 page)
15 February 2013Termination of appointment of Stuart Ritchie as a director (1 page)
15 February 2013Director's details changed for Robert Alexander Inglis on 1 February 2013 (2 pages)
15 February 2013Appointment of Mrs Pauline Inglis as a director (2 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Robert Alexander Inglis on 1 February 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register inspection address has been changed (1 page)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (2 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 March 2007Return made up to 01/02/07; full list of members (2 pages)
8 March 2007Return made up to 01/02/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 February 2006Return made up to 01/02/06; full list of members (6 pages)
10 February 2006Return made up to 01/02/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 April 2005Return made up to 01/02/05; full list of members (5 pages)
27 April 2005Return made up to 01/02/05; full list of members (5 pages)
7 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
7 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
19 February 2004Return made up to 01/02/04; full list of members (5 pages)
19 February 2004Return made up to 01/02/04; full list of members (5 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
5 June 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
18 March 2003Return made up to 01/02/03; full list of members (5 pages)
18 March 2003Return made up to 01/02/03; full list of members (5 pages)
8 March 2002Total exemption full accounts made up to 31 July 2000 (6 pages)
8 March 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
8 March 2002Total exemption full accounts made up to 31 July 2000 (6 pages)
8 March 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
9 April 2001Return made up to 01/02/01; full list of members (6 pages)
9 April 2001Return made up to 01/02/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 July 1999 (7 pages)
30 August 2000Full accounts made up to 31 July 1999 (7 pages)
5 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
5 June 2000Delivery ext'd 3 mth 31/07/99 (1 page)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
10 February 2000Return made up to 01/02/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (7 pages)
2 June 1999Full accounts made up to 31 July 1998 (7 pages)
26 January 1999Return made up to 01/02/99; no change of members (6 pages)
26 January 1999Return made up to 01/02/99; no change of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
1 June 1998Full accounts made up to 31 July 1997 (7 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
4 March 1998Return made up to 01/02/98; no change of members (4 pages)
22 July 1997Full accounts made up to 31 July 1996 (10 pages)
22 July 1997Full accounts made up to 31 July 1996 (10 pages)
24 January 1997Return made up to 01/02/97; full list of members (4 pages)
24 January 1997Return made up to 01/02/97; full list of members (4 pages)
23 May 1996Full accounts made up to 31 July 1995 (9 pages)
23 May 1996Full accounts made up to 31 July 1995 (9 pages)
31 January 1996Return made up to 01/02/96; no change of members (4 pages)
31 January 1996Return made up to 01/02/96; no change of members (4 pages)
23 November 1995Company name changed robert campbell brokers LIMITED\certificate issued on 24/11/95 (4 pages)
23 November 1995Company name changed robert campbell brokers LIMITED\certificate issued on 24/11/95 (4 pages)
3 April 1995Return made up to 01/02/95; full list of members (6 pages)
3 April 1995Return made up to 01/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)