Company NameCamel Investments Limited
DirectorsJacques Bamberger and Solomon Rabson
Company StatusActive
Company Number12469169
CategoryPrivate Limited Company
Incorporation Date18 February 2020(4 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jacques Bamberger
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
HA8 8JL
Director NameMr Solomon Rabson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(4 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Mowbray Road
Edgware
HA8 8JL
Director NameMr Tzvi Grosskopf
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Mowbray Road
Edgware
Middlesex
HA8 8JL
Director NameMr Gedolya David Grossnass
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a Mowbray Road
Edgware
Middlesex
HA8 8JL

Location

Registered Address49 Mowbray Road
Edgware
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return3 April 2024 (3 weeks, 5 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

8 June 2021Delivered on: 9 June 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 5, 305-307 camerbwell road, london, SE5 0HQ.
Outstanding
17 March 2020Delivered on: 20 March 2020
Persons entitled: Fortys Capital Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
17 March 2020Delivered on: 20 March 2020
Persons entitled: Fortys Capital Limited

Classification: A registered charge
Particulars: Flat 5, 305-307 camberwell road. London. SE5 0HQ. (Registered under title no. TGL226661).
Outstanding

Filing History

27 January 2021Termination of appointment of Gedolya David Grossnass as a director on 26 January 2021 (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
18 January 2021Notification of Miriam Grossnass as a person with significant control on 16 December 2020 (2 pages)
7 January 2021Cessation of Bamgro Limited as a person with significant control on 16 December 2020 (1 page)
7 January 2021Notification of Jacques Bamberger as a person with significant control on 16 December 2020 (2 pages)
18 November 2020Termination of appointment of Tzvi Grosskopf as a director on 17 November 2020 (1 page)
18 November 2020Appointment of Mr Jacques Bamberger as a director on 18 November 2020 (2 pages)
20 March 2020Registration of charge 124691690002, created on 17 March 2020 (12 pages)
20 March 2020Registration of charge 124691690001, created on 17 March 2020 (25 pages)
18 February 2020Incorporation
Statement of capital on 2020-02-18
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)