Company Name2 Lower Camden Residents Limited
Company StatusActive
Company Number03983129
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years 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 NameMr Simon Mason
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleRetail Sales Manager
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMr David Myers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Director NameMs Makayla Whyte
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(23 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAcademic Director
Country of ResidenceEngland
Correspondence AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House S
Sidcup
DA15 7EJ
Secretary NameMoonstonemanagement (Corporation)
StatusCurrent
Appointed16 May 2005(5 years after company formation)
Appointment Duration18 years, 11 months
Correspondence Address60 Telford Road
New Eltham
London
SE9 3RD
Director NameMr Harvey Richard Brooks
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yester Road
Chislehurst
Kent
BR7 5LT
Secretary NameEdward Stephen Teeluck
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCredit Manager
Correspondence Address2c Lower Camden
Chislehurst
Kent
BR7 5HX
Secretary NameMr Harvey Richard Brooks
NationalityEnglish
StatusResigned
Appointed01 June 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yester Road
Chislehurst
Kent
BR7 5LT
Director NameMr John Patrick Kazimieras Tymukas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2003(3 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 26 April 2021)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2c Lower Camden
Chislehurst
Kent
BR7 5HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBroughton & Co Suite 5 & 7 3rd Floor Roxby House
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elisabeth Cutler
25.00%
Ordinary
1 at £1Mr D. Myers & Mrs J. Myers
25.00%
Ordinary
1 at £1Mr J. Tymukas
25.00%
Ordinary
1 at £1S. Cooper
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

8 December 2023Appointment of Ms Makayla Whyte as a director on 1 December 2023 (2 pages)
18 July 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
24 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
21 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
26 April 2021Termination of appointment of John Patrick Kazimieras Tymukas as a director on 26 April 2021 (1 page)
26 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
22 September 2020Appointment of Mr David Myers as a director on 22 September 2020 (2 pages)
22 September 2020Appointment of Mr Simon Mason as a director on 22 September 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 November 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
16 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
1 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
26 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 November 2016Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(5 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 4
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(5 pages)
20 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 4
(5 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
16 May 2011Secretary's details changed for Allprop Management on 28 April 2011 (2 pages)
16 May 2011Secretary's details changed for Allprop Management on 28 April 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
6 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
6 May 2009Return made up to 28/04/09; full list of members (4 pages)
9 February 2009Return made up to 28/04/07; full list of members (4 pages)
9 February 2009Return made up to 28/04/07; full list of members (4 pages)
9 February 2009Return made up to 28/04/08; full list of members (4 pages)
9 February 2009Return made up to 28/04/08; full list of members (4 pages)
22 December 2008Return made up to 28/04/06; full list of members (4 pages)
22 December 2008Return made up to 28/04/06; full list of members (4 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
7 April 2008Secretary's change of particulars / allprop management / 04/04/2008 (1 page)
7 April 2008Secretary's change of particulars / allprop management / 04/04/2008 (1 page)
7 April 2008Registered office changed on 07/04/2008 from 38 holmdale road chislehurst kent BR7 6BZ (1 page)
7 April 2008Registered office changed on 07/04/2008 from 38 holmdale road chislehurst kent BR7 6BZ (1 page)
19 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
29 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
29 September 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Secretary resigned (1 page)
2 May 2006Return made up to 04/03/06; full list of members (3 pages)
2 May 2006Return made up to 04/03/06; full list of members (3 pages)
26 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
26 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
14 June 2005Return made up to 04/03/05; full list of members (3 pages)
14 June 2005Return made up to 04/03/05; full list of members (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
11 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
11 August 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
17 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
17 April 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
5 November 2003Total exemption full accounts made up to 30 April 2003 (6 pages)
11 July 2003New secretary appointed (2 pages)
11 July 2003New secretary appointed (2 pages)
8 July 2003Registered office changed on 08/07/03 from: 2 lower camden chislehurst kent BR7 5HX (1 page)
8 July 2003Registered office changed on 08/07/03 from: 2 lower camden chislehurst kent BR7 5HX (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
24 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 June 2003Return made up to 28/04/03; full list of members (7 pages)
9 June 2003Return made up to 28/04/03; full list of members (7 pages)
28 January 2003Return made up to 28/04/02; full list of members (7 pages)
28 January 2003Return made up to 28/04/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (9 pages)
31 May 2001Ad 28/04/00-28/04/01 £ si 2@1 (2 pages)
31 May 2001Ad 28/04/00-28/04/01 £ si 2@1 (2 pages)
31 May 2001Return made up to 28/04/01; full list of members (7 pages)
31 May 2001Return made up to 28/04/01; full list of members (7 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
28 April 2000Incorporation (18 pages)
28 April 2000Incorporation (18 pages)