Company NameCamden Garages Limited
DirectorVanessa Aarons
Company StatusActive
Company Number04128922
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Vanessa Aarons
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(13 years after company formation)
Appointment Duration10 years, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
Nw1 8bb
London
NW1 8BB
Director NameMr David Anthony Aarons
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address1a Chalk Farm Parade, Adelaide Road
London
NW3 2BN
Secretary NameDr Patricia Kenyon
NationalityAmerican
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleAttorney
Correspondence Address15 Keats Grove
London
NW3 2RS
Secretary NameGiulia Bryson
NationalityBritish
StatusResigned
Appointed08 December 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address69 Primrose Hill Court
King Henrys Road
London
NW3 3QT
Director NameMs Lauren Aarons
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address1a, Chalk Farm Parade
Adelaide Road
London
NW3 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London

Shareholders

1 at £1David Aarons
50.00%
Ordinary
1 at £1Mouloud Chennouffi
50.00%
Ordinary

Financials

Year2014
Net Worth£8,965
Cash£1,728
Current Liabilities£12,956

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 December 2023Second filing of Confirmation Statement dated 19 March 2023 (3 pages)
14 December 2023Notification of Quintet Investments Limited as a person with significant control on 28 June 2022 (2 pages)
14 December 2023Cessation of Chalk Farm Investments Limited as a person with significant control on 28 June 2022 (1 page)
24 March 2023Registered office address changed from 1a Chalk Farm Parade Adelaide Rd London NW3 2BN United Kingdom to 1a, Chalk Farm Parade Adelaide Road London NW3 2BN on 24 March 2023 (1 page)
24 March 2023Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page)
24 March 2023Confirmation statement made on 19 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/12/2023.
(4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 March 2022Confirmation statement made on 19 March 2022 with updates (5 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
24 March 2021Notification of Chalk Farm Investments Limited as a person with significant control on 19 March 2021 (2 pages)
24 March 2021Cessation of Vanessa Scarlett Kenyon Aarons as a person with significant control on 19 March 2021 (1 page)
27 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
23 September 2020Notification of Vanessa Scarlett Kenyon Aarons as a person with significant control on 5 January 2019 (2 pages)
23 September 2020Withdrawal of a person with significant control statement on 23 September 2020 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page)
2 October 2019Notification of a person with significant control statement (2 pages)
2 October 2019Termination of appointment of David Anthony Aarons as a director on 5 January 2019 (1 page)
2 October 2019Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page)
2 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
2 October 2019Cessation of David Anthony Aarons as a person with significant control on 5 January 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
20 September 2016Director's details changed for David Anthony Aarons on 10 September 2016 (2 pages)
20 September 2016Director's details changed for David Anthony Aarons on 10 September 2016 (2 pages)
20 September 2016Termination of appointment of Lauren Aarons as a director on 10 September 2016 (1 page)
20 September 2016Termination of appointment of Lauren Aarons as a director on 10 September 2016 (1 page)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
14 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Rd London NW3 2BN on 14 November 2015 (1 page)
14 November 2015Registered office address changed from First Floor 155 Regents Park Road London NW1 8BB to 1a Chalk Farm Parade Adelaide Rd London NW3 2BN on 14 November 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Director's details changed for Ms Lauren Aarons on 2 January 2014 (2 pages)
15 January 2014Appointment of Ms Vanessa Aarons as a director (2 pages)
15 January 2014Appointment of Ms Vanessa Aarons as a director (2 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Director's details changed for Ms Lauren Aarons on 2 January 2014 (2 pages)
15 January 2014Director's details changed for Ms Lauren Aarons on 2 January 2014 (2 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 August 2011Appointment of Ms Lauren Aarons as a director (2 pages)
18 August 2011Appointment of Ms Lauren Aarons as a director (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Return made up to 21/12/08; full list of members (3 pages)
24 December 2008Return made up to 21/12/08; full list of members (3 pages)
7 May 2008Appointment terminated secretary giulia bryson (1 page)
7 May 2008Appointment terminated secretary giulia bryson (1 page)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
12 March 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
9 January 2007Return made up to 21/12/06; full list of members (6 pages)
9 January 2007Return made up to 21/12/06; full list of members (6 pages)
8 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 2007Ad 15/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2006Return made up to 21/12/05; full list of members (6 pages)
13 January 2006Return made up to 21/12/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 October 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 January 2003Return made up to 21/12/02; full list of members (6 pages)
2 January 2003Return made up to 21/12/02; full list of members (6 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 January 2002Return made up to 21/12/01; full list of members (6 pages)
24 January 2002Return made up to 21/12/01; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page)
13 August 2001Registered office changed on 13/08/01 from: 7 kensington high street london W8 5NP (1 page)
16 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
4 January 2001Registered office changed on 04/01/01 from: 152-160 city road london EC1V 2NX (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 152-160 city road london EC1V 2NX (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001Director resigned (1 page)
21 December 2000Incorporation (9 pages)
21 December 2000Incorporation (9 pages)