London
NW1 8QH
Director Name | Margarita Nikolaeva Milosavljevic |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Director Name | Mr Alon Shamir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Role | Certified Public Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr David Anthony Brown |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Robert Akkerman |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Chen Carlos Moravsky |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 December 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Sagi Niri |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 23 May 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 November 2018) |
Role | Cpo / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Camden Lock Place London NW1 8AF |
Director Name | Mr Yaron Shalom Shahar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 February 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2021) |
Role | CEO |
Country of Residence | Chief Executive Officer |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Secretary Name | Mr Leon Shelley |
---|---|
Status | Resigned |
Appointed | 11 June 2019(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Labs Dockray 1-7 Dockray Place London NW1 8QH |
Website | www.camdenginhouse.com |
---|---|
Telephone | 07 200000001 |
Telephone region | Mobile |
Registered Address | Labs Dockray 1 - 7 Dockray Place London NW1 8QH |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Full accounts made up to 31 March 2023 (26 pages) |
4 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
23 November 2022 | Full accounts made up to 31 March 2022 (26 pages) |
9 August 2022 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 (2 pages) |
7 February 2022 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 (1 page) |
29 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
21 December 2021 | Confirmation statement made on 18 December 2021 with updates (4 pages) |
13 September 2021 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 (1 page) |
19 February 2021 | Full accounts made up to 31 March 2020 (26 pages) |
16 February 2021 | Cessation of Teddy Sagi as a person with significant control on 29 January 2021 (1 page) |
16 February 2021 | Notification of Labtech Acquisitions Limited as a person with significant control on 29 January 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 18 December 2020 with updates (3 pages) |
18 November 2020 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1 - 7 Dockray Place London NW1 8QH on 18 November 2020 (1 page) |
3 November 2020 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 (2 pages) |
2 November 2020 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
2 November 2020 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH (1 page) |
28 October 2020 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Yaron Shahar on 26 October 2020 (2 pages) |
27 October 2020 | Secretary's details changed for Mr Leon Shelley on 26 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
18 August 2020 | Full accounts made up to 31 March 2019 (23 pages) |
12 February 2020 | Cessation of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 12 February 2020 (1 page) |
2 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 August 2019 | Full accounts made up to 31 March 2018 (25 pages) |
13 June 2019 | Appointment of Mr Leon Shelley as a secretary on 11 June 2019 (2 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2019 | Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages) |
12 December 2018 | Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page) |
15 November 2018 | Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page) |
4 October 2018 | Notification of Equiom (Isle of Man) Limited as Trustee of the Goodheart Trust as a person with significant control on 18 July 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
4 October 2018 | Change of details for Mr Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
18 July 2018 | Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page) |
24 May 2018 | Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
1 February 2018 | Resolutions
|
16 October 2017 | Notification of Teddy Sagi as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
16 October 2017 | Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
16 October 2017 | Withdrawal of a person with significant control statement on 16 October 2017 (2 pages) |
11 October 2017 | Full accounts made up to 31 March 2016 (18 pages) |
11 October 2017 | Full accounts made up to 31 March 2016 (18 pages) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
28 June 2017 | Termination of appointment of David Brown as a director on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 21 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Robert Akkerman as a director on 21 June 2017 (2 pages) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Full accounts made up to 31 December 2015 (18 pages) |
2 March 2017 | Full accounts made up to 31 December 2015 (18 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
30 August 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 12 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Alon Shamir as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr David Brown as a director on 12 July 2016 (2 pages) |
24 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
24 May 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
3 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 March 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 32 Camden Lock Place Camden Town London NW1 8AL to 54-56 Camden Lock Place London NW1 8AF on 27 March 2015 (1 page) |
6 March 2015 | Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from James Cameron House 12 Castlehaven Road London NW1 8QW England to 32 Camden Lock Place Camden Town London NW1 8AL on 6 March 2015 (2 pages) |
27 November 2014 | Company name changed camdeal technologies LIMITED\certificate issued on 27/11/14
|
27 November 2014 | Company name changed camdeal technologies LIMITED\certificate issued on 27/11/14 (3 pages) |
17 November 2014 | Change of name notice (2 pages) |
17 November 2014 | Change of name notice (2 pages) |
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|