Company Name140 Camberwell Grove Residents Limited
Company StatusActive
Company Number05173157
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 10 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 NameMiss Gillian Rachel Plimmer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2011(6 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address140a Camberwell Grove
London
SE5 8RH
Director NameMr Charles Youngman, James Lovell
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Luke's Street
London
SW3 3RP
Secretary NameMr Charles Lovell
StatusCurrent
Appointed26 November 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address140c Camberwell Grove
London
SE5 8RH
Director NameMiss Mary Charles Laird
Date of BirthJuly 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address140 Camberwell Grove Residents Ltd 140b Camberwell
London
SE5 8RH
Director NameMs Deborah Keay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Hosepipe Factory
177 Kirkwood Road
London
SE15 2BG
Director NameGail Turpin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBonnington Hill
72 Newhaven Road
Edinburgh
EH6 5QG
Scotland
Director NameMr Duncan Caleb Hemphill
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Love Walk
London
SE5 8AD
Secretary NameMs Deborah Keay
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 The Hosepipe Factory
177 Kirkwood Road
London
SE15 2BG
Secretary NameMr Duncan Caleb Hemphill
NationalityBritish
StatusResigned
Appointed07 July 2007(3 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 November 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address4 Love Walk
London
SE5 8AD
Director NameMr Brian Christopher Fielding
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address140c Camberwell Grove
London
SE5 8RH
Director NameMr James Stump
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2020)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address140b Camberwell Grove
London
SE5 8RH
Director NameSTL Directors Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Rd
Woking
Surrey
GU21 7SE

Location

Registered Address140c Camberwell Grove
London
SE5 8RH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

1 at £1Charles Lovell
33.33%
Ordinary
1 at £1Duncan Caleb Hemphill
33.33%
Ordinary
1 at £1Gillian Plimmer
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (10 months, 2 weeks ago)
Next Return Due21 July 2024 (2 months from now)

Filing History

17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2020Appointment of Miss Mary Charles Laird as a director on 1 April 2020 (2 pages)
19 July 2020Notification of Mary Charles Laird as a person with significant control on 1 April 2020 (2 pages)
19 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
30 March 2020Termination of appointment of James Stump as a director on 30 March 2020 (1 page)
30 March 2020Cessation of James Michael Stump as a person with significant control on 30 March 2020 (1 page)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 July 2016Director's details changed for Mr James Stump on 7 July 2016 (2 pages)
12 July 2016Director's details changed for Mr James Stump on 7 July 2016 (2 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
24 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 December 2015Registered office address changed from 4 Love Walk London SE5 8AD to 140C Camberwell Grove London SE5 8RH on 5 December 2015 (1 page)
5 December 2015Appointment of Mr Charles Lovell as a secretary on 26 November 2015 (2 pages)
5 December 2015Termination of appointment of Duncan Caleb Hemphill as a director on 26 November 2015 (1 page)
5 December 2015Appointment of Mr James Stump as a director on 26 November 2015 (2 pages)
5 December 2015Termination of appointment of Duncan Caleb Hemphill as a director on 26 November 2015 (1 page)
5 December 2015Termination of appointment of Duncan Caleb Hemphill as a secretary on 26 November 2015 (1 page)
5 December 2015Registered office address changed from 4 Love Walk London SE5 8AD to 140C Camberwell Grove London SE5 8RH on 5 December 2015 (1 page)
5 December 2015Appointment of Mr Charles Lovell as a secretary on 26 November 2015 (2 pages)
5 December 2015Termination of appointment of Duncan Caleb Hemphill as a secretary on 26 November 2015 (1 page)
5 December 2015Appointment of Mr James Stump as a director on 26 November 2015 (2 pages)
4 September 2015Termination of appointment of Brian Christopher Fielding as a director on 8 September 2014 (1 page)
4 September 2015Appointment of Mr Charles Youngman, James Lovell as a director on 8 September 2014 (2 pages)
4 September 2015Termination of appointment of Brian Christopher Fielding as a director on 8 September 2014 (1 page)
4 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(6 pages)
4 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(6 pages)
4 September 2015Termination of appointment of Brian Christopher Fielding as a director on 8 September 2014 (1 page)
4 September 2015Appointment of Mr Charles Youngman, James Lovell as a director on 8 September 2014 (2 pages)
4 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
(6 pages)
4 September 2015Appointment of Mr Charles Youngman, James Lovell as a director on 8 September 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3
(6 pages)
9 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3
(6 pages)
9 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 3
(6 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(6 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(6 pages)
2 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 3
(6 pages)
20 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
22 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 August 2011Appointment of Mr Brian Christopher Fielding as a director (2 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Appointment of Miss Gillian Rachel Plimmer as a director (2 pages)
3 August 2011Termination of appointment of Gail Turpin as a director (1 page)
3 August 2011Termination of appointment of Deborah Keay as a director (1 page)
3 August 2011Termination of appointment of Gail Turpin as a director (1 page)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 August 2011Appointment of Mr Brian Christopher Fielding as a director (2 pages)
3 August 2011Termination of appointment of Deborah Keay as a director (1 page)
3 August 2011Appointment of Miss Gillian Rachel Plimmer as a director (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 July 2010Director's details changed for Gail Turpin on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Duncan Caleb Hemphill on 7 July 2010 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Gail Turpin on 7 July 2010 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Deborah Keay on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Gail Turpin on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Duncan Caleb Hemphill on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Duncan Caleb Hemphill on 7 July 2010 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Deborah Keay on 7 July 2010 (2 pages)
20 July 2010Director's details changed for Deborah Keay on 7 July 2010 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
24 July 2009Return made up to 07/07/09; full list of members (4 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 December 2008Return made up to 07/07/08; full list of members (4 pages)
31 December 2008Return made up to 07/07/08; full list of members (4 pages)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
3 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
24 August 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
23 August 2007Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2007Return made up to 07/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 July 2007Registered office changed on 27/07/07 from: 140 camberwell grove london SE5 8RM (1 page)
27 July 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 July 2007Registered office changed on 27/07/07 from: 140 camberwell grove london SE5 8RM (1 page)
27 July 2007New secretary appointed (2 pages)
22 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
22 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
13 February 2006Return made up to 07/07/05; full list of members (7 pages)
13 February 2006Return made up to 07/07/05; full list of members (7 pages)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Ad 07/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004Ad 07/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 July 2004Incorporation (15 pages)
7 July 2004Incorporation (15 pages)