London
EC3V 3NG
Director Name | Mr Frank John Foxall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Chris Porter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Sanjay Kumar Gunwantlal Tailor |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(22 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Andrew James Carr |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(25 years, 7 months after company formation) |
Appointment Duration | 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Mr Neil Reynolds |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2024(26 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | International House 36-38 Cornhill London EC3V 3NG |
Director Name | Karl David Eaves |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2002) |
Role | Consultant |
Correspondence Address | 75 Aberdeen Road London N5 2XB |
Secretary Name | Sarah Jane Eaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | 75 Aberdeen Road London N5 2XB |
Director Name | Justin Grant Pickup |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Flat 1 10 Lawrie Park Crescent Sydenham London SE26 6HD |
Secretary Name | Justin Grant Pickup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Flat 1 10 Lawrie Park Crescent Sydenham London SE26 6HD |
Director Name | Gregory Lambert |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2005) |
Role | Technical Director |
Correspondence Address | Nightingale Cottage Selling Kent ME13 9PU |
Secretary Name | Gregory Lambert |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 August 2005) |
Role | Technical Director |
Correspondence Address | Nightingale Cottage Selling Kent ME13 9PU |
Director Name | Mr Rene Roland Carayol |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Victoria Rise Hilgrove Road Swiss Cottage London NW6 4TH |
Director Name | Bernard Robert Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2002(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 December 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Milestone Avenue Charvil On Thames Reading Berkshire RG10 9TN |
Director Name | Mr Donald Alexander Maclennan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Sherenden Park Golden Green Tonbridge Kent TN11 0LQ |
Director Name | Mr Graham Richard Norfolk |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fawside Farm Longnor Buxton Derbyshire SK17 0RA |
Secretary Name | Susan Elizabeth Cunningham |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 June 2009) |
Role | Accountant |
Correspondence Address | 40 Lynn Road Balham London SW12 9LA |
Director Name | Mr Russell George Healey |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2010) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 34a Greenland Road London NW1 0AY |
Director Name | Mr Neil Edward O'Brien |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(11 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 13 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Knox Road Guildford Surrey GU2 9AH |
Secretary Name | Mr Neil Edward O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 50 Knox Road Guildford Surrey GU2 9AH |
Secretary Name | Mr Frank John Foxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemar Moor End Great Sampford Saffron Walden Essex CB10 2RQ |
Secretary Name | Mr David Byrne |
---|---|
Status | Resigned |
Appointed | 29 March 2011(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Marlow House 1a Lloyds Avenue London EC3N 3AA |
Director Name | Mr David Byrne |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Marlow House 1a Lloyds Avenue London EC3N 3AA |
Director Name | Mr David Gilfillan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Marlow House 1a Lloyds Avenue London EC3N 3AA |
Director Name | Mr Adrian Foxall |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 53 New Broad Street London EC2M 1JJ |
Director Name | Mrs Kiran Kumar |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 December 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 New Broad Street London EC2M 1JJ |
Secretary Name | Reena Masuria |
---|---|
Status | Resigned |
Appointed | 01 October 2012(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | Marlow House 1a Lloyds Avenue London EC3N 3AA |
Secretary Name | Rachael Burns |
---|---|
Status | Resigned |
Appointed | 19 January 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2016) |
Role | Company Director |
Correspondence Address | 53 New Broad Street London EC2M 1JJ |
Director Name | Mr Nigel John Denis Filer |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2018(20 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 October 2019) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | 53 New Broad Street London EC2M 1JJ |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Website | camwood.com |
---|---|
Email address | [email protected] |
Telephone | 020 79770999 |
Telephone region | London |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
23.1m at £0.01 | Camwood Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,857,396 |
Gross Profit | £2,973,220 |
Net Worth | £2,491,680 |
Cash | £373,522 |
Current Liabilities | £1,309,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
18 May 2010 | Delivered on: 22 May 2010 Persons entitled: B.L.C.T.(Phc 1) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account see image for full details. Outstanding |
---|---|
31 October 2008 | Delivered on: 5 November 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 July 2004 | Delivered on: 23 July 2004 Persons entitled: Paul Street Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the rent deposit account established pursuant to the rent deposit deed. Outstanding |
8 May 2012 | Delivered on: 11 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2010 | Delivered on: 4 January 2011 Persons entitled: Marlow House Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit of £106,199 and any other sums see image for full details. Outstanding |
19 September 2003 | Delivered on: 2 October 2003 Satisfied on: 13 April 2012 Persons entitled: Trivest Vct PLC (The "Security Trustee") for Itself and as Trustee for Foresight Technology Vctplc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or foresight technology vct PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 March 2003 | Delivered on: 25 March 2003 Satisfied on: 26 May 2009 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of all book and other debts, revenues and claims both present and future and all things in action due or owing, or which may be due and owing to or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement. Fully Satisfied |
7 March 2003 | Delivered on: 25 March 2003 Satisfied on: 26 May 2009 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company. Fully Satisfied |
19 April 2002 | Delivered on: 10 May 2002 Satisfied on: 2 September 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 2002 | Delivered on: 24 April 2002 Satisfied on: 2 September 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 November 2010 | Delivered on: 19 November 2010 Satisfied on: 13 April 2012 Persons entitled: Matrix Private Equity Partners LLP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 October 2001 | Delivered on: 19 October 2001 Satisfied on: 20 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 February 2024 | Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH (1 page) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
15 November 2023 | Director's details changed for Mr Andrew James Carr on 8 November 2023 (2 pages) |
25 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
17 July 2023 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 17 July 2023 (1 page) |
17 July 2023 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 17 July 2023 (2 pages) |
17 July 2023 | Director's details changed for Mr Chris Porter on 17 July 2023 (2 pages) |
17 July 2023 | Change of details for Camwood Capital Limited as a person with significant control on 17 July 2023 (2 pages) |
7 July 2023 | Appointment of Mr Andrew James Carr as a director on 1 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Mr Chris Porter on 1 July 2023 (2 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
15 November 2021 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 14 June 2021 (2 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
21 April 2021 | Director's details changed for Mr Chris Porter on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 21 April 2021 (2 pages) |
22 March 2021 | Change of details for Camwood Capital Limited as a person with significant control on 19 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from 53 New Broad Street London EC2M 1JJ to International House 24 Holborn Viaduct London EC1A 2BN on 22 March 2021 (1 page) |
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 November 2020 | Director's details changed for Mr Sanjay Kumar Gunwantlal Tailor on 12 November 2020 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
27 May 2020 | Appointment of Mr Sanjay Tailor as a director on 1 April 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (5 pages) |
29 October 2019 | Notification of Camwood Capital Limited as a person with significant control on 20 May 2019 (2 pages) |
29 October 2019 | Cessation of Camwood Enterprises Limited as a person with significant control on 20 May 2019 (1 page) |
28 October 2019 | Termination of appointment of Nigel John Denis Filer as a director on 23 October 2019 (1 page) |
23 October 2019 | Director's details changed for Mr Chris Porter on 23 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 December 2018 | Appointment of Mr Chris Porter as a director on 5 November 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
20 December 2018 | Appointment of Mr Nigel John Denis Filer as a director on 5 November 2018 (2 pages) |
20 December 2018 | Termination of appointment of Kiran Kumar as a director on 7 December 2018 (1 page) |
29 August 2018 | Termination of appointment of Adrian Foxall as a director on 1 August 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Termination of appointment of Rachael Burns as a secretary on 20 July 2016 (1 page) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 December 2016 | Termination of appointment of Rachael Burns as a secretary on 20 July 2016 (1 page) |
22 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
13 July 2016 | Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ (1 page) |
13 July 2016 | Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ (1 page) |
3 March 2016 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016 (2 pages) |
3 March 2016 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AA to 53 New Broad Street London EC2M 1JJ on 3 March 2016 (2 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
21 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
1 December 2015 | Auditor's resignation (2 pages) |
1 December 2015 | Auditor's resignation (2 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 August 2015 | Termination of appointment of David Gilfillan as a director on 27 February 2015 (1 page) |
28 August 2015 | Termination of appointment of David Gilfillan as a director on 27 February 2015 (1 page) |
29 January 2015 | Termination of appointment of Reena Masuria as a secretary on 19 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Reena Masuria as a secretary on 19 January 2015 (1 page) |
28 January 2015 | Appointment of Rachael Burns as a secretary on 19 January 2015 (2 pages) |
28 January 2015 | Appointment of Rachael Burns as a secretary on 19 January 2015 (2 pages) |
23 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
23 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
19 January 2015 | Director's details changed for Mr Mike Welling on 16 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr Mike Welling on 16 January 2015 (2 pages) |
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Mr David Gilfillan on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Mr David Gilfillan on 18 December 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Frank John Foxall on 22 April 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Frank John Foxall on 22 April 2014 (2 pages) |
14 January 2014 | Annual return made up to 21 November 2012 with a full list of shareholders
|
14 January 2014 | Annual return made up to 21 November 2012 with a full list of shareholders
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
19 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 June 2013 | Director's details changed for Mr Frank John Foxall on 4 May 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Frank John Foxall on 4 May 2012 (2 pages) |
24 June 2013 | Director's details changed for Mr Frank John Foxall on 4 May 2012 (2 pages) |
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders
|
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders
|
26 November 2012 | Register(s) moved to registered inspection location (1 page) |
26 November 2012 | Register inspection address has been changed from C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom (1 page) |
26 November 2012 | Register(s) moved to registered inspection location (1 page) |
26 November 2012 | Register inspection address has been changed from C/O the Company Secretary Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom (1 page) |
4 October 2012 | Secretary's details changed for Reena Reena Masuria on 1 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for Reena Masuria on 1 October 2012 (1 page) |
4 October 2012 | Termination of appointment of David Byrne as a director (1 page) |
4 October 2012 | Secretary's details changed for Reena Masuria on 1 October 2012 (1 page) |
4 October 2012 | Appointment of Reena Reena Masuria as a secretary (1 page) |
4 October 2012 | Appointment of Reena Reena Masuria as a secretary (1 page) |
4 October 2012 | Appointment of Reena Reena Masuria as a secretary (1 page) |
4 October 2012 | Secretary's details changed for Reena Masuria on 1 October 2012 (1 page) |
4 October 2012 | Appointment of Reena Reena Masuria as a secretary (1 page) |
4 October 2012 | Termination of appointment of David Byrne as a secretary (1 page) |
4 October 2012 | Secretary's details changed for Reena Reena Masuria on 1 October 2012 (1 page) |
4 October 2012 | Secretary's details changed for Reena Reena Masuria on 1 October 2012 (1 page) |
4 October 2012 | Termination of appointment of David Byrne as a secretary (1 page) |
4 October 2012 | Termination of appointment of David Byrne as a director (1 page) |
2 October 2012 | Statement of capital following an allotment of shares on 19 September 2003
|
2 October 2012 | Secretary's details changed for Mr David Byrne on 20 September 2012 (3 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Director's details changed for Mr Frank John Foxall on 20 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 24 May 2005
|
2 October 2012 | Statement of capital following an allotment of shares on 24 May 2005
|
2 October 2012 | Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages) |
2 October 2012 | Secretary's details changed for Mr David Byrne on 20 September 2012 (3 pages) |
2 October 2012 | Change of share class name or designation (2 pages) |
2 October 2012 | Director's details changed for Mr Mike Welling on 20 September 2012 (3 pages) |
2 October 2012 | Director's details changed for Mr Frank John Foxall on 20 September 2012 (3 pages) |
2 October 2012 | Amending 122 (1 page) |
2 October 2012 | Amending 122 (1 page) |
2 October 2012 | Statement of capital following an allotment of shares on 19 September 2003
|
25 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 July 2012 | Appointment of Mr Adrian Foxall as a director (2 pages) |
3 July 2012 | Appointment of Mr Adrian Foxall as a director (2 pages) |
2 July 2012 | Appointment of Mr David Gilfillan as a director (2 pages) |
2 July 2012 | Appointment of Mr David Byrne as a director (2 pages) |
2 July 2012 | Appointment of Ms Kiran Kumar as a director (2 pages) |
2 July 2012 | Appointment of Ms Kiran Kumar as a director (2 pages) |
2 July 2012 | Appointment of Mr David Gilfillan as a director (2 pages) |
2 July 2012 | Appointment of Mr David Byrne as a director (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 May 2012 | Resolutions
|
9 May 2012 | Resolutions
|
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA (1 page) |
21 December 2011 | Register inspection address has been changed from C/O the Company Secretary 4 Broadgate London EC2M 2DA (1 page) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
19 October 2011 | Termination of appointment of Graham Norfolk as a director (1 page) |
19 October 2011 | Termination of appointment of Graham Norfolk as a director (1 page) |
19 October 2011 | Termination of appointment of Russell Healey as a director (1 page) |
19 October 2011 | Termination of appointment of Russell Healey as a director (1 page) |
15 April 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (33 pages) |
15 April 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (33 pages) |
12 April 2011 | Termination of appointment of Frank Foxall as a secretary (1 page) |
12 April 2011 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL on 12 April 2011 (1 page) |
12 April 2011 | Appointment of Mr David Byrne as a secretary (1 page) |
12 April 2011 | Appointment of Mr David Byrne as a secretary (1 page) |
12 April 2011 | Termination of appointment of Frank Foxall as a secretary (1 page) |
7 April 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
7 April 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
31 March 2011 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 31 March 2011 (2 pages) |
31 March 2011 | Registered office address changed from Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom on 31 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 4 Broadgate London EC2M 2DA United Kingdom on 17 March 2011 (1 page) |
25 February 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
25 February 2011 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
16 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Director's details changed for Mike Welling on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mike Welling on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Frank John Foxall on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Frank John Foxall on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mike Welling on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Frank John Foxall on 7 January 2010 (2 pages) |
1 August 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
1 August 2009 | Group of companies' accounts made up to 31 March 2009 (25 pages) |
14 July 2009 | Secretary appointed mr frank foxall (1 page) |
14 July 2009 | Secretary appointed mr frank foxall (1 page) |
14 July 2009 | Appointment terminated secretary neil o'brien (1 page) |
14 July 2009 | Appointment terminated secretary neil o'brien (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 12-18 paul street london EC2A 4JH (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 12-18 paul street london EC2A 4JH (1 page) |
11 June 2009 | Appointment terminated secretary susan cunningham (1 page) |
11 June 2009 | Appointment terminated secretary susan cunningham (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 May 2009 | Appointment terminated director neil o'brien (1 page) |
14 May 2009 | Appointment terminated director neil o'brien (1 page) |
8 May 2009 | Director appointed mr neil o'brien (2 pages) |
8 May 2009 | Director appointed mr neil o'brien (2 pages) |
8 May 2009 | Secretary appointed mr neil o'brien (1 page) |
8 May 2009 | Secretary appointed mr neil o'brien (1 page) |
21 December 2008 | Return made up to 21/11/05; full list of members; amend (7 pages) |
21 December 2008 | Return made up to 21/11/07; full list of members; amend (7 pages) |
21 December 2008 | Return made up to 21/11/07; full list of members; amend (7 pages) |
21 December 2008 | Return made up to 21/11/06; full list of members; amend (7 pages) |
21 December 2008 | Return made up to 21/11/05; full list of members; amend (7 pages) |
21 December 2008 | Return made up to 21/11/06; full list of members; amend (7 pages) |
21 December 2008 | Return made up to 21/11/04; full list of members; amend (8 pages) |
21 December 2008 | Return made up to 21/11/04; full list of members; amend (8 pages) |
19 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
19 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
24 June 2008 | Auditor's resignation (1 page) |
24 June 2008 | Auditor's resignation (1 page) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
13 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
28 November 2007 | Return made up to 21/11/07; full list of members (5 pages) |
28 November 2007 | Return made up to 21/11/07; full list of members (5 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
23 November 2006 | Return made up to 21/11/06; full list of members (5 pages) |
23 November 2006 | Return made up to 21/11/06; full list of members (5 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
6 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (5 pages) |
1 December 2005 | Return made up to 21/11/05; full list of members (5 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Ad 24/05/05--------- £ si [email protected]=42271 £ ic 166445/208716 (2 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Ad 24/05/05--------- £ si [email protected]=42271 £ ic 166445/208716 (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: bank house 129 high street needham market suffolk IP6 8DH (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: bank house 129 high street needham market suffolk IP6 8DH (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
17 January 2005 | Return made up to 21/11/04; full list of members
|
17 January 2005 | Return made up to 21/11/04; full list of members
|
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 December 2003 | Return made up to 21/11/03; full list of members
|
2 December 2003 | Return made up to 21/11/03; full list of members
|
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | New director appointed (3 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Resolutions
|
3 October 2003 | S-div 19/09/03 (1 page) |
3 October 2003 | S-div 19/09/03 (1 page) |
3 October 2003 | Ad 19/09/03--------- £ si [email protected]=66445 £ ic 100000/166445 (2 pages) |
3 October 2003 | Ad 19/09/03--------- £ si [email protected]=66445 £ ic 100000/166445 (2 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | New director appointed (4 pages) |
30 September 2003 | New director appointed (4 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
11 December 2002 | Return made up to 21/11/02; full list of members
|
11 December 2002 | Return made up to 21/11/02; full list of members
|
4 December 2002 | New director appointed (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (1 page) |
4 December 2002 | New director appointed (2 pages) |
24 October 2002 | Particulars of contract relating to shares (4 pages) |
24 October 2002 | Ad 31/03/02--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
24 October 2002 | Particulars of contract relating to shares (4 pages) |
24 October 2002 | Ad 31/03/02--------- £ si 75000@1=75000 £ ic 25000/100000 (2 pages) |
23 October 2002 | £ nc 50000/1000000 22/03/02 (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Resolutions
|
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
23 October 2002 | £ nc 50000/1000000 22/03/02 (1 page) |
23 October 2002 | Resolutions
|
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | New secretary appointed (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
10 May 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 75 aberdeen road london N5 2XB (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 75 aberdeen road london N5 2XB (1 page) |
18 December 2001 | Return made up to 21/11/01; full list of members
|
18 December 2001 | Return made up to 21/11/01; full list of members
|
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 June 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 June 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
28 February 2001 | Return made up to 21/11/00; full list of members (8 pages) |
28 February 2001 | Return made up to 21/11/00; full list of members (8 pages) |
7 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
7 November 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Nc inc already adjusted 26/04/00 (1 page) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 04/05/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Nc inc already adjusted 26/04/00 (1 page) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | New secretary appointed;new director appointed (2 pages) |
28 July 2000 | Ad 04/05/00--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Resolutions
|
16 March 2000 | Company name changed camwood consultancy LIMITED\certificate issued on 16/03/00 (2 pages) |
16 March 2000 | Company name changed camwood consultancy LIMITED\certificate issued on 16/03/00 (2 pages) |
2 December 1999 | Return made up to 21/11/99; full list of members
|
2 December 1999 | Return made up to 21/11/99; full list of members
|
15 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
15 September 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 March 1999 | Return made up to 21/11/98; full list of members (6 pages) |
3 March 1999 | Return made up to 21/11/98; full list of members (6 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Ad 08/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 1998 | Ad 08/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: 45 tarnbeck drive mawdesley ormskirk lancashire L40 2RU (1 page) |
21 November 1997 | Incorporation (8 pages) |
21 November 1997 | Incorporation (8 pages) |