Company NameKamden Ltd
DirectorMaria Moisis
Company StatusActive
Company Number08223222
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMiss Maria Moisis
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Parkway
Camden Town
NW1 7AN
Director NameMr Nader Sarabadani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Parkway
Camden Town
NW1 7AN

Location

Registered Address100 Parkway
Camden Town
NW1 7AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maria Moisis
50.00%
Ordinary
1 at £1Nader Sarabadani
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,592
Cash£28
Current Liabilities£42,860

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (3 days from now)

Filing History

10 June 2023Compulsory strike-off action has been discontinued (1 page)
9 June 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
19 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 May 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
26 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
30 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
15 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
29 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 April 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
4 April 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 2
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 2
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(3 pages)
10 February 2014Termination of appointment of Nader Sarabadani as a director (1 page)
10 February 2014Termination of appointment of Nader Sarabadani as a director (1 page)
19 October 2013Director's details changed for Miss Maria Moisis on 2 October 2012 (2 pages)
19 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
19 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (3 pages)
19 October 2013Director's details changed for Miss Maria Moisis on 2 October 2012 (2 pages)
19 October 2013Director's details changed for Miss Maria Moisis on 2 October 2012 (2 pages)
19 October 2013Appointment of Mr Nader Sarabadani as a director (2 pages)
19 October 2013Appointment of Mr Nader Sarabadani as a director (2 pages)
17 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 2
(3 pages)
1 March 2013Registered office address changed from 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Room 329 3Rd Floor Barking United Kingdom IG11 8BB England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Room 329 3Rd Floor Barking United Kingdom IG11 8BB England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 381 Accountancy and Bookkeeping Services Ltd Fortis House 160 London Road Room 329 3Rd Floor Barking United Kingdom IG11 8BB England on 1 March 2013 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)