Company NameLower Camden Flats Ltd
Company StatusActive
Company Number03224274
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rosemary Elizabeth Chrumka
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Kishorilal Karia
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameRebecca Louise Newman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameKenneth John Rudman
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameMr David Edward Lambert
NationalityBritish
StatusCurrent
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameRamilaben Keshabhai Patel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1997)
RoleManager
Correspondence Address95 Lower Camden
Chislehurst
Kent
BR7 5JD
Secretary NameRobert Edward Murdin
NationalityBritish
StatusResigned
Appointed23 July 1996(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 1997)
RoleCompany Director
Correspondence Address95 Lower Camden
Chislehurst
Kent
BR7 5JD
Director NameNikki Jung
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 20 November 1998)
RoleHousewife
Correspondence Address93 Lower Camden
Chislehurst
Kent
BR7 5JD
Director NameHilary Morton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2000)
RoleCorporate Services Manager
Correspondence Address95 Lower Camden
Chislehurst
Kent
BR7 5JD
Secretary NameNikki Jung
NationalityBritish
StatusResigned
Appointed18 June 1998(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 20 November 1998)
RoleHousewife
Correspondence Address93 Lower Camden
Chislehurst
Kent
BR7 5JD
Secretary NameTrevor John Tappenden
NationalityBritish
StatusResigned
Appointed20 November 1998(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 September 1999)
RoleCompany Director
Correspondence Address21 Crouch Croft
Eltham
London
SE9 3HX
Secretary NameNigel Goodyear
NationalityBritish
StatusResigned
Appointed28 September 1999(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 January 2004)
RoleCompany Director
Correspondence Address8 Mapledene
Kemnal Road
Chislehurst
Kent
BR7 6LX
Director NameMary Room
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 October 2007)
RoleRetired
Correspondence Address101 Lower Camden
Chislehurst
Kent
BR7 5JD
Director NameCarole Rosemary Poll
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 2006)
RoleDirector Of Nursing
Correspondence Address99 Tubbenden Lane
Orpington
Kent
BR6 9PP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Aruna Karia & Mr Kishorial Karia
16.67%
Ordinary
1 at £1Mrs Patrica Louise Rudman & Mr Kenneth John Rudman
16.67%
Ordinary
1 at £1Mrs R. Chrumka
16.67%
Ordinary
1 at £1Ms R. Newman
16.67%
Ordinary
1 at £1Paul Ian Cameron Marshall
16.67%
Ordinary
1 at £1Thomas Russell
16.67%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Filing History

27 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 July 2022 (2 pages)
25 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (2 pages)
16 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 July 2020 (2 pages)
18 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
3 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
(6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 6
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(6 pages)
24 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6
(6 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
5 March 2014Total exemption small company accounts made up to 31 July 2013 (2 pages)
15 July 2013Director's details changed for Mrs Rosemary Elizabeth Chrumka on 11 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Kishorilal Karia on 11 July 2013 (2 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Director's details changed for Mrs Rosemary Elizabeth Chrumka on 11 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Kishorilal Karia on 11 July 2013 (2 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Kenneth John Rudman on 8 August 2012 (2 pages)
9 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
9 August 2012Director's details changed for Kenneth John Rudman on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Rebecca Louise Newman on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Rebecca Louise Newman on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Rebecca Louise Newman on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Kenneth John Rudman on 8 August 2012 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (2 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
21 July 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 21 July 2011 (1 page)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
21 July 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 21 July 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
23 August 2010Director's details changed for Rebecca Louise Newman on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Kenneth John Rudman on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Kenneth John Rudman on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Kenneth John Rudman on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Rebecca Louise Newman on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Rebecca Louise Newman on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
23 July 2009Return made up to 12/07/09; full list of members (6 pages)
23 July 2009Return made up to 12/07/09; full list of members (6 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (2 pages)
26 August 2008Appointment terminated director mary room (1 page)
26 August 2008Appointment terminated director mary room (1 page)
26 August 2008Return made up to 12/07/08; full list of members (7 pages)
26 August 2008Return made up to 12/07/08; full list of members (7 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (2 pages)
19 October 2007Return made up to 12/07/07; full list of members (10 pages)
19 October 2007Return made up to 12/07/07; full list of members (10 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: 60 telford road new eltham SE9 3RD (1 page)
19 April 2007Registered office changed on 19/04/07 from: 60 telford road new eltham SE9 3RD (1 page)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
15 March 2007Total exemption small company accounts made up to 31 July 2006 (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 120 high street penge london SE20 7EZ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 120 high street penge london SE20 7EZ (1 page)
21 August 2006Return made up to 12/07/06; full list of members (11 pages)
21 August 2006Return made up to 12/07/06; full list of members (11 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
22 August 2005Return made up to 12/07/05; full list of members (11 pages)
22 August 2005Return made up to 12/07/05; full list of members (11 pages)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 May 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
19 July 2004Return made up to 12/07/04; full list of members (11 pages)
19 July 2004Return made up to 12/07/04; full list of members (11 pages)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
6 July 2004Return made up to 12/07/03; no change of members (6 pages)
6 July 2004Return made up to 12/07/03; no change of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: c/o goodyear & co sunnymead 1 bromley lane chislehurst kent BR7 6LH (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: c/o goodyear & co sunnymead 1 bromley lane chislehurst kent BR7 6LH (1 page)
23 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
23 March 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
1 August 2002Return made up to 12/07/02; full list of members (8 pages)
1 August 2002Return made up to 12/07/02; full list of members (8 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
14 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (3 pages)
12 October 2000Registered office changed on 12/10/00 from: 33B high street chislehurst kent BR7 5AE (1 page)
12 October 2000Registered office changed on 12/10/00 from: 33B high street chislehurst kent BR7 5AE (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 95 lower camden chislehurst kent BR7 5JD (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 95 lower camden chislehurst kent BR7 5JD (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (3 pages)
11 October 1999Accounts for a small company made up to 31 July 1999 (3 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
23 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Return made up to 12/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
23 April 1999Accounts for a small company made up to 31 July 1998 (3 pages)
29 December 1998Secretary resigned (1 page)
29 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
7 December 1998New secretary appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998New secretary appointed (2 pages)
16 July 1998Accounts for a small company made up to 31 July 1997 (3 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Return made up to 12/07/98; full list of members (6 pages)
16 July 1998Return made up to 12/07/98; full list of members (6 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Director resigned (2 pages)
23 July 1997Return made up to 12/07/97; full list of members (6 pages)
23 July 1997Return made up to 12/07/97; full list of members (6 pages)
11 December 1996Ad 01/12/96--------- £ si 5@1=5 £ ic 1/6 (2 pages)
11 December 1996Ad 01/12/96--------- £ si 5@1=5 £ ic 1/6 (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Registered office changed on 01/08/96 from: 95 lower camden chislehurst kent BR7 5JD (1 page)
1 August 1996Registered office changed on 01/08/96 from: 95 lower camden chislehurst kent BR7 5JD (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
12 July 1996Incorporation (14 pages)
12 July 1996Incorporation (14 pages)