Company NameE.H. Camellot (2019) Limited
Company StatusDissolved
Company Number02971451
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous NamesThe Mad Dogs Brewery Company Limited and E.H. Camellot Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLady Amanda Louise Tollemache
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(5 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameSir Richard John Tollemache
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(5 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameSir Richard John Tollemache
NationalityBritish
StatusClosed
Appointed01 February 2000(5 years, 4 months after company formation)
Appointment Duration21 years, 4 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuckminster Park Buckminster
Grantham
Lincs
NG33 5RU
Director NameDavid Joseph Chubb
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleConsultant
Correspondence AddressMill Farm
Coston
Grantham
Lincolnshire
Director NameLyonel Thomas Tollemache
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleConsultant
Correspondence AddressHolly Cottage
Buckminster
Grantham
Lincolnshire
NG33 5SA
Secretary NameLyonel Thomas Tollemache
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleFood Wholesalers
Correspondence AddressHolly Cottage
Buckminster
Grantham
Lincolnshire
NG33 5SA
Director NameKatheryne Mary Tollemache
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2000)
RoleUnemployed
Correspondence Address32 Islip Road
Oxford
Oxfordshire
OX2 7SW
Director NameSir Lyonel Humphry John Tollemache
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressBuckminster Park
Buckminster
Grantham
Lincolnshire
NG33 5RU
Secretary NameKatheryne Mary Tollemache
NationalityBritish
StatusResigned
Appointed03 October 1996(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2000)
RoleUnemployed
Correspondence Address32 Islip Road
Oxford
Oxfordshire
OX2 7SW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Richard John Tollemache
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 January 2020 (2 pages)
5 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-05
(3 pages)
29 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
15 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 May 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
26 May 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
16 May 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
16 May 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
28 April 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
28 April 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
7 March 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
7 March 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
8 June 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
7 July 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (3 pages)
24 February 2010Director's details changed for Richard John Tollemache on 18 February 2010 (3 pages)
24 February 2010Director's details changed for Amanda Louise Tollemache on 18 February 2010 (3 pages)
24 February 2010Director's details changed for Amanda Louise Tollemache on 18 February 2010 (3 pages)
24 February 2010Director's details changed for Richard John Tollemache on 18 February 2010 (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
31 January 2009Director's change of particulars / amanda tollemache / 13/01/2009 (1 page)
31 January 2009Director's change of particulars / amanda tollemache / 13/01/2009 (1 page)
31 January 2009Director and secretary's change of particulars / richard tollemache / 13/01/2009 (1 page)
31 January 2009Director and secretary's change of particulars / richard tollemache / 13/01/2009 (1 page)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
30 September 2008Return made up to 27/09/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
9 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
28 September 2007Return made up to 27/09/07; full list of members (2 pages)
15 May 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
15 May 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
2 October 2006Return made up to 27/09/06; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
7 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
12 January 2006Accounts for a dormant company made up to 31 January 2005 (6 pages)
12 January 2006Accounts for a dormant company made up to 31 January 2005 (6 pages)
28 September 2005Return made up to 27/09/05; full list of members (2 pages)
28 September 2005Return made up to 27/09/05; full list of members (2 pages)
25 November 2004Return made up to 27/09/04; full list of members (7 pages)
25 November 2004Return made up to 27/09/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
26 May 2004Accounts for a dormant company made up to 31 January 2004 (6 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
22 May 2003Accounts for a dormant company made up to 31 January 2003 (6 pages)
16 November 2002Return made up to 27/09/02; full list of members (7 pages)
16 November 2002Return made up to 27/09/02; full list of members (7 pages)
19 February 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
19 February 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
3 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
3 August 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
4 December 2000Return made up to 27/09/00; full list of members (5 pages)
4 December 2000Return made up to 27/09/00; full list of members (5 pages)
30 November 2000Full accounts made up to 31 January 2000 (8 pages)
30 November 2000Full accounts made up to 31 January 2000 (8 pages)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Full accounts made up to 31 January 1999 (10 pages)
11 February 2000Full accounts made up to 31 January 1999 (10 pages)
8 November 1999Return made up to 27/09/99; no change of members (4 pages)
8 November 1999Return made up to 27/09/99; no change of members (4 pages)
23 November 1998Return made up to 27/09/98; full list of members (6 pages)
23 November 1998Full accounts made up to 31 January 1998 (8 pages)
23 November 1998Full accounts made up to 31 January 1998 (8 pages)
23 November 1998Return made up to 27/09/98; full list of members (6 pages)
8 December 1997Return made up to 27/09/97; no change of members (4 pages)
8 December 1997Return made up to 27/09/97; no change of members (4 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
3 December 1997Full accounts made up to 31 January 1997 (8 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Return made up to 27/09/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(4 pages)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996Secretary resigned;director resigned (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Return made up to 27/09/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(4 pages)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed;new director appointed (1 page)
8 October 1996Ad 12/09/95--------- £ si 98@1 (2 pages)
8 October 1996New secretary appointed;new director appointed (1 page)
8 October 1996Ad 12/09/95--------- £ si 98@1 (2 pages)
30 July 1996Full accounts made up to 31 January 1996 (11 pages)
30 July 1996Full accounts made up to 31 January 1996 (11 pages)
14 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Accounting reference date notified as 31/01 (1 page)
24 May 1995Accounting reference date notified as 31/01 (1 page)