Company NameCamden Galleries Limited
DirectorAlexander Edward Proud
Company StatusActive
Company Number06390036
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alexander Edward Proud
NationalityBritish
StatusCurrent
Appointed15 October 2007(1 week, 4 days after company formation)
Appointment Duration16 years, 6 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address32 John Adam Street
London
WC2N 6BP
Director NameMr Alexander Edward Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(6 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 John Adam Street
London
WC2N 6BP
Director NameMr Hector George Baxby Proud
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/14 Accomodation Road
London
NW11 8ED
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteproudcamden.co.uk
Email address[email protected]
Telephone020 74823867
Telephone regionLondon

Location

Registered Address32 John Adam Street
London
WC2N 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alexander Edward Proud
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

1 March 2012Delivered on: 7 March 2012
Persons entitled: Stables Market (Camden) 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 deposit.
Outstanding
21 June 2011Delivered on: 29 June 2011
Persons entitled: Stables Market (Camden) 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 deposit held by the landlord.
Outstanding
21 January 2011Delivered on: 26 January 2011
Persons entitled: Stables Market (Camden) Limited

Classification: Rent deposit deed
Secured details: £1,600.00 due or to become due.
Particulars: The rent deposit.
Outstanding
1 February 2008Delivered on: 16 February 2008
Persons entitled: Camden Market Estate Holdings Limited and Stables Market (Camden) 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 held in the account, such sum at the date hereof being £82,440 together with interest accured thereon.
Outstanding

Filing History

24 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
24 August 2023Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 4 February 2020 (2 pages)
24 August 2023Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 4 February 2020 (2 pages)
28 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
17 October 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
7 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
14 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
4 February 2020Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages)
28 January 2020Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 (2 pages)
22 August 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 22 August 2019 (1 page)
22 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 October 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages)
3 October 2018Change of details for Proud Cabaret and Supper Club Limited as a person with significant control on 9 March 2018 (2 pages)
3 October 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
3 October 2018Notification of Proud Cabaret and Supper Club Limited as a person with significant control on 7 February 2018 (2 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
19 March 2018Change of details for Mr Alexander Edward Wilfred Proud as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Registered office address changed from 10/14 Accomodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
6 December 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
7 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 May 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
18 November 2014Termination of appointment of Hector George Baxby Proud as a director on 1 October 2014 (1 page)
18 November 2014Termination of appointment of Hector George Baxby Proud as a director on 1 October 2014 (1 page)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Appointment of Mr Alexander Edward Proud as a director on 1 October 2014 (2 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Appointment of Mr Alexander Edward Proud as a director on 1 October 2014 (2 pages)
18 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Termination of appointment of Hector George Baxby Proud as a director on 1 October 2014 (1 page)
18 November 2014Appointment of Mr Alexander Edward Proud as a director on 1 October 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 March 2013Director's details changed for Mr Hector George Baxby Proud on 1 March 2013 (2 pages)
11 March 2013Director's details changed for Mr Hector George Baxby Proud on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Alexander Edward Proud on 1 March 2013 (1 page)
11 March 2013Secretary's details changed for Alexander Edward Proud on 1 March 2013 (1 page)
11 March 2013Director's details changed for Mr Hector George Baxby Proud on 1 March 2013 (2 pages)
11 March 2013Secretary's details changed for Alexander Edward Proud on 1 March 2013 (1 page)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Secretary's details changed for Alexander Edward Proud on 18 August 2010 (2 pages)
31 October 2011Secretary's details changed for Alexander Edward Proud on 18 August 2010 (2 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 May 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
11 May 2011Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
15 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
8 October 2009Director's details changed for Mr Hector George Baxby Proud on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Hector George Baxby Proud on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Mr Hector George Baxby Proud on 4 October 2009 (2 pages)
8 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 04/10/08; full list of members (3 pages)
3 November 2008Return made up to 04/10/08; full list of members (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)