Company NameCamden Commercial Ltd
DirectorSteven Alan Burney
Company StatusActive
Company Number05426080
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Steven Alan Burney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(5 days after company formation)
Appointment Duration19 years
RoleSouvenir Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address4 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Secretary NameIsabel Burney
NationalityBritish
StatusResigned
Appointed04 May 2005(2 weeks, 5 days after company formation)
Appointment Duration13 years, 8 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stradbroke Park
Tomswood Road
Chigwell
Essex
IG7 5QL
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressRochester House
Unit B , 16 Rochester Mews
London
NW1 9JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

100 at £1Trustees Of Chigwell Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£2,688
Cash£13,149
Current Liabilities£452,510

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

7 December 2020Delivered on: 10 December 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to 16 rochester mews, london, NW1 9JB. For further details please refer to the deed.
Outstanding
7 December 2020Delivered on: 10 December 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Rent assignment relating to 16 rochester mews, london, NW1 9JB and adjoining 16 rochester mews.
Outstanding
7 December 2020Delivered on: 10 December 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Debenture relating to 16 rochester mews, london, NW19 jbb. For further details please refer to the deed.
Outstanding
1 August 2019Delivered on: 13 August 2019
Persons entitled: Spencer Eden Rose

Classification: A registered charge
Particulars: 16 rochester mews, london, NW1 9JB - land registry title nos. NGL453368 and LN249430.
Outstanding
1 August 2019Delivered on: 13 August 2019
Persons entitled: Jack Penthol-Levy, Charlie Penthol Levy and the Consultancy Corporation Limited

Classification: A registered charge
Particulars: 16 rochester mews, london, NW1 9JB - land registry title nos. LN249430.
Outstanding
4 May 2005Delivered on: 6 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 rochester mews camden london t/no LN249430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
14 September 2023Registration of charge 054260800007, created on 14 September 2023 (4 pages)
11 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
5 December 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
8 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 December 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
11 December 2020Satisfaction of charge 1 in full (2 pages)
10 December 2020Registration of charge 054260800006, created on 7 December 2020 (26 pages)
10 December 2020Registration of charge 054260800004, created on 7 December 2020 (26 pages)
10 December 2020Registration of charge 054260800005, created on 7 December 2020 (11 pages)
2 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
18 January 2020Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochester House Unit B , 16 Rochester Mews London NW1 9JB on 18 January 2020 (1 page)
26 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
13 August 2019Registration of charge 054260800003, created on 1 August 2019 (28 pages)
13 August 2019Registration of charge 054260800002, created on 1 August 2019 (23 pages)
7 May 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
16 January 2019Termination of appointment of Isabel Burney as a secretary on 15 January 2019 (1 page)
15 January 2019Registered office address changed from , 14 the Drive, Buckhurst Hill, Essex, IG9 5RB to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 15 January 2019 (1 page)
22 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
6 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
14 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 100
(4 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Steven Burney on 1 January 2015 (2 pages)
26 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Director's details changed for Steven Burney on 1 January 2015 (2 pages)
26 May 2015Director's details changed for Steven Burney on 1 January 2015 (2 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 June 2014Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
8 June 2014Annual return made up to 15 April 2014 with a full list of shareholders (4 pages)
8 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
5 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 June 2008Return made up to 15/04/08; full list of members (3 pages)
11 June 2008Return made up to 15/04/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 June 2007Return made up to 15/04/07; full list of members (2 pages)
6 June 2007Return made up to 15/04/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
23 May 2006Return made up to 15/04/06; full list of members (6 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Ad 22/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (9 pages)
15 April 2005Incorporation (9 pages)