This company is commonly known as Camberry Limited. The company was founded 41 years ago and was given the registration number 01661112. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAMBERRY LIMITED |
---|---|---|
Company Number | : | 01661112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1982 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
Woodend Grange, Steane, Brackley, NN13 5NS | Secretary | - | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Secretary | 30 June 1994 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 06 November 1992 | Active |
Park Farm The Twist, Wigginton, Tring, HP23 6DU | Director | 26 January 1993 | Active |
Sunbury Fitzroy Park, London, N6 6HX | Director | 11 November 1998 | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 20 July 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX | Director | - | Active |
Woodend Grange, Steane, Brackley, NN13 5NS | Director | - | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 15 January 1998 | Active |
23 Campden Hill Square, London, W8 7JY | Director | - | Active |
Mgl2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Change corporate director company with change date. | Download |
2018-07-02 | Officers | Change corporate secretary company with change date. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.