Company Name246 Camden Road Limited
Company StatusActive
Company Number07015086
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2009(14 years, 7 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 Kavita Kapoor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address246 Flat B Camden Road
Camden Town
London
NW1 9HE
Director NameMrs Elizabeth Cox
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMiss Elizabeth Williams
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleContent Security Manager
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressRmg House Essex Road
Hoddesdon
EN11 0DR
Director NameMr Christopher William Mitchell
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address246 Flat A Camden Road
Camden Town
London
NW1 9HE
Secretary NameElizabeth Clare Williams
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address246 Flat C Camden Road
Camden Town
London
NW1 9HE
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed25 April 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 March 2018)
Correspondence AddressThird Floor 55 Farringdon Road
London
EC1M 3JB
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed02 March 2018(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2020)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressRmg House
Essex Road
Hoddesdon
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Filing History

23 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 May 2023Appointment of Ms Samantha Dunn as a director on 1 January 2023 (2 pages)
30 May 2023Appointment of Dr Jessica Noske-Turner as a director on 1 January 2023 (2 pages)
15 May 2023Termination of appointment of Elizabeth Williams as a director on 25 January 2023 (1 page)
24 November 2022Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
15 November 2021Accounts for a dormant company made up to 30 September 2021 (2 pages)
16 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
16 September 2021Termination of appointment of Christopher William Mitchell as a director on 29 June 2021 (1 page)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Appointment of Hertford Company Secretaries Limited as a secretary on 4 December 2020 (2 pages)
12 January 2021Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Rmg House Essex Road Hoddesdon EN11 0DR on 12 January 2021 (1 page)
12 January 2021Confirmation statement made on 5 September 2020 with no updates (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
10 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
16 April 2020Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 16 April 2020 (1 page)
19 November 2019Appointment of Miss Elizabeth Williams as a director on 23 October 2019 (2 pages)
18 November 2019Appointment of Mrs Elizabeth Cox as a director on 17 October 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
1 June 2018Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 1 June 2018 (1 page)
1 June 2018Director's details changed for Miss Kavita Kapoor on 1 June 2018 (2 pages)
1 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages)
1 June 2018Director's details changed for Miss Kavita Kapoor on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page)
31 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 September 2017Secretary's details changed for Urban Owners Limited on 1 January 2017 (1 page)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Secretary's details changed for Urban Owners Limited on 1 January 2017 (1 page)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 November 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
17 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
17 September 2015Annual return made up to 10 September 2015 no member list (4 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
25 September 2014Annual return made up to 10 September 2014 no member list (4 pages)
25 September 2014Annual return made up to 10 September 2014 no member list (4 pages)
28 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 October 2013Annual return made up to 10 September 2013 no member list (4 pages)
14 October 2013Annual return made up to 10 September 2013 no member list (4 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 September 2012Secretary's details changed for Urban Owners Limited on 10 September 2012 (2 pages)
27 September 2012Annual return made up to 10 September 2012 no member list (4 pages)
27 September 2012Secretary's details changed for Urban Owners Limited on 10 September 2012 (2 pages)
27 September 2012Annual return made up to 10 September 2012 no member list (4 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
10 October 2011Annual return made up to 10 September 2011 no member list (4 pages)
10 October 2011Annual return made up to 10 September 2011 no member list (4 pages)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page)
14 September 2011Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14 September 2011 (1 page)
14 July 2011Appointment of Urban Owners Limited as a secretary (2 pages)
14 July 2011Appointment of Urban Owners Limited as a secretary (2 pages)
14 July 2011Registered office address changed from 246 Camden Road Camden Town London NW1 9HE on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 246 Camden Road Camden Town London NW1 9HE on 14 July 2011 (1 page)
13 July 2011Termination of appointment of Elizabeth Williams as a secretary (1 page)
13 July 2011Termination of appointment of Elizabeth Williams as a secretary (1 page)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 September 2010Director's details changed for Kavita Kapoor on 10 September 2010 (2 pages)
27 September 2010Annual return made up to 10 September 2010 no member list (4 pages)
27 September 2010Annual return made up to 10 September 2010 no member list (4 pages)
27 September 2010Director's details changed for Christopher Mitchell on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Kavita Kapoor on 10 September 2010 (2 pages)
27 September 2010Director's details changed for Christopher Mitchell on 10 September 2010 (2 pages)
10 September 2009Incorporation (15 pages)
10 September 2009Incorporation (15 pages)