UKBizDB.co.uk

CAMBERFORD LAW LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camberford Law Limited. The company was founded 65 years ago and was given the registration number 00608819. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:CAMBERFORD LAW LIMITED
Company Number:00608819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 February 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director10 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director21 April 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director17 July 2018Active
4 Sherborne Road, Orpington, BR5 1RF

Secretary-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director11 March 2009Active
4 Evergreen Close, Hempstead, Gillingham, ME7 3QY

Director29 July 1998Active
High Brooms, Orpington Road, Chislehurst, BR7 6RA

Director01 July 1994Active
4 Sherborne Road, Orpington, BR5 1RF

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director13 August 2007Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director30 May 2018Active
50 Blunts Wood Road, Haywards Heath, RH16 1NB

Director01 January 2004Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 August 2018Active
Trosley Camden Park, Tunbridge Wells, TN2 5BB

Director-Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director27 July 2018Active
BR2

Director01 January 2001Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director28 March 2018Active
Courtlands, Bishops Walk, Croydon, CR0 5BA

Director-Active
7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE

Director26 August 2021Active

People with Significant Control

Mr David Glyn Ottewill
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Lygon House 50 London Road, Kent, BR1 3RA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Camberford Law 2008 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, Corn Exchange, London, United Kingdom, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-08-30Accounts

Change account reference date company current shortened.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-08-30Persons with significant control

Change to a person with significant control.

Download
2022-08-30Officers

Change person secretary company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

Change registered office address company with date old address new address.

Download
2021-04-06Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person director company with change date.

Download
2020-01-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.