Camden
London
NW1 8TT
Director Name | Mr James Edward Tatam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent Camden London NW1 8TT |
Director Name | Ms Sukhjeet Kaur Gill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent Camden London NW1 8TT |
Secretary Name | Fieldfisher Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2014(same day as company formation) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Director Name | Mr David Gerard Lynn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr James Robert Currell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mark Adam Kingston |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Director Name | Mr Paul Dunthorne |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 17-29 Hawley Crescent London NW1 8TT |
Telephone | 020 35802000 |
---|---|
Telephone region | London |
Registered Address | 17-29 Hawley Crescent London NW1 8TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
23 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
9 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
1 June 2022 | Appointment of Ms Sukhjeet Kaur Gill as a director on 25 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Mark Adam Kingston as a director on 30 May 2022 (1 page) |
10 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
16 July 2020 | Appointment of Mr James Edward Tatam as a director on 16 June 2020 (2 pages) |
16 July 2020 | Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page) |
16 July 2020 | Appointment of Ms Maria Panayiotis Kyriacou as a director on 16 June 2020 (2 pages) |
4 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
6 March 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of James Robert Currell as a director on 5 June 2019 (1 page) |
27 June 2019 | Full accounts made up to 30 September 2018 (22 pages) |
29 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 May 2018 | Full accounts made up to 30 September 2017 (22 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
3 July 2017 | Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
2 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
2 February 2017 | Full accounts made up to 30 September 2016 (19 pages) |
13 February 2016 | Secretary's details changed for Ffw Secretaries Limited on 29 October 2015 (1 page) |
13 February 2016 | Secretary's details changed for Ffw Secretaries Limited on 29 October 2015 (1 page) |
13 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
2 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
2 February 2016 | Full accounts made up to 30 September 2015 (18 pages) |
2 February 2016 | Full accounts made up to 30 September 2014 (18 pages) |
2 February 2016 | Full accounts made up to 30 September 2014 (18 pages) |
30 October 2015 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
30 October 2015 | Current accounting period shortened from 28 February 2015 to 30 September 2014 (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register inspection address has been changed to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
10 February 2015 | Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
10 February 2015 | Register inspection address has been changed to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Register(s) moved to registered inspection location C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT (1 page) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 December 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
1 December 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
1 December 2014 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
6 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
6 November 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|