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.
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 | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 01 February 2018 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 10 February 2023 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 21 April 2023 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 17 July 2018 | Active |
4 Sherborne Road, Orpington, BR5 1RF | Secretary | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 11 March 2009 | Active |
4 Evergreen Close, Hempstead, Gillingham, ME7 3QY | Director | 29 July 1998 | Active |
High Brooms, Orpington Road, Chislehurst, BR7 6RA | Director | 01 July 1994 | Active |
4 Sherborne Road, Orpington, BR5 1RF | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 13 August 2007 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 30 May 2018 | Active |
50 Blunts Wood Road, Haywards Heath, RH16 1NB | Director | 01 January 2004 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 16 August 2018 | Active |
Trosley Camden Park, Tunbridge Wells, TN2 5BB | Director | - | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 27 July 2018 | Active |
BR2 | Director | 01 January 2001 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 28 March 2018 | Active |
Courtlands, Bishops Walk, Croydon, CR0 5BA | Director | - | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, United Kingdom, EC3R 7NE | Director | 26 August 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Accounts | Change account reference date company current shortened. | Download |
2022-08-30 | Officers | Change person director company with change date. | Download |
2022-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-30 | Officers | Change person secretary company with change date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Officers | Termination director company with name termination date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Change person director company with change date. | Download |
2020-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.