London
E1W 1DD
Director Name | Mr Graham Harold McLean |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharine's W London E1W 1DD |
Secretary Name | Amarpal Takk |
---|---|
Status | Closed |
Appointed | 20 April 2018(5 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharine's W London E1W 1DD |
Director Name | Mr Anil Kumar Mathur |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Director Name | Mr Malcolm Courtney Perkins |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Director Name | Mr Peter John Field |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Website | camellia.plc.uk |
---|---|
Telephone | 01622 746655 |
Telephone region | Maidstone |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at £1 | Lawrie Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
---|---|
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 October 2015 | Appointment of Mr Graham Harold Mclean as a director on 28 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Malcolm Courtney Perkins as a director on 28 September 2015 (2 pages) |
14 July 2015 | Appointment of Susan Ann Walker as a director on 12 June 2015 (3 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Anil Kumar Mathur as a director on 4 June 2015 (2 pages) |
17 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (3 pages) |
10 April 2013 | Incorporation
|