Company NameCamden Thx UK Limited
DirectorsPeter Conrad Robinson and Matt Jude Mason
Company StatusActive
Company Number09842405
CategoryPrivate Limited Company
Incorporation Date26 October 2015(8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Peter Conrad Robinson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstree Real Estate Partners Llp One Curzon Stre
London
W1J 5HD
Director NameMr Matt Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCrosstree Real Estate Partners Llp One Curzon Stre
London
W1J 5HD
Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosstree Real Estate Partners Llp One Curzon Stre
London
W1J 5HD
Secretary NameMr Ryan Maurice Jeffers Craig
StatusResigned
Appointed26 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressCrosstree Real Estate Partners Llp One Curzon Stre
London
W1J 5HD
Director NameMs Rakhee Ditta
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2019(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 August 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Curzon Street
Crosstree Real Estate Partners Llp
London
W1J 5HD

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 October 2019Delivered on: 10 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Town hall extension, argyle street, london WC1H 8NN, leasehold, title number: NGL955632.
Outstanding
21 March 2016Delivered on: 30 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 19 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Camden town hall annexe argyle street london.
Outstanding

Filing History

14 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (24 pages)
10 August 2023Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page)
10 August 2023Termination of appointment of Rakhee Ditta as a director on 4 August 2023 (1 page)
7 August 2023Registered office address changed from One Curzon Street London W1J 5HD United Kingdom to 2 2 Dover Yard London W1J 8AA on 7 August 2023 (1 page)
31 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
15 September 2022Full accounts made up to 31 December 2021 (24 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
29 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
21 January 2020Satisfaction of charge 098424050001 in full (1 page)
21 January 2020Satisfaction of charge 098424050002 in full (1 page)
20 December 2019Appointment of Mrs Rakhee Ditta as a director on 7 December 2019 (2 pages)
31 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
10 October 2019Registration of charge 098424050003, created on 9 October 2019 (43 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
30 March 2016Registration of charge 098424050002, created on 21 March 2016 (13 pages)
30 March 2016Registration of charge 098424050002, created on 21 March 2016 (13 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 November 2015Registration of charge 098424050001, created on 16 November 2015 (105 pages)
19 November 2015Registration of charge 098424050001, created on 16 November 2015 (105 pages)
2 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
2 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 500
(42 pages)
26 October 2015Incorporation
Statement of capital on 2015-10-26
  • GBP 500
(42 pages)