UKBizDB.co.uk

CAMDEN COFFEE COMPANY LTD

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

This company is commonly known as Camden Coffee Company Ltd. The company was founded 8 years ago and was given the registration number 10136842. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAMDEN COFFEE COMPANY LTD
Company Number:10136842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2016
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director06 September 2021Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
54-56, Camden Lock Place, London, NW1 8AF

Director20 September 2017Active
54-56, Camden Lock Place, London, NW1 8AF

Director30 May 2018Active
54-56, Camden Lock Place, London, NW1 8AF

Director30 May 2018Active
15, Chalk Farm Road, Camden, England, NW1 8AG

Director20 April 2016Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active

People with Significant Control

Equiom (Isle Of Man) Limited (As Trustee For The Goodheart Trust)
Notified on:18 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oren Merchav (Trustee Of The Goodheart Trust)
Notified on:20 September 2017
Status:Active
Date of birth:April 1972
Nationality:Israeli
Address:54-56, Camden Lock Place, London, NW1 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:20 September 2017
Status:Active
Date of birth:November 1971
Nationality:Israeli
Address:Teneo Financial Advisory Limited, The Colmore Building, Birmingham, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Roger Christopher Payne
Notified on:20 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:54-56, Camden Lock Place, London, NW1 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-11-07Address

Move registers to sail company with new address.

Download
2023-11-07Address

Move registers to sail company with new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-11-07Address

Move registers to sail company with new address.

Download
2023-11-07Address

Change sail address company with old address new address.

Download
2023-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-30Address

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

Download
2023-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-30Resolution

Resolution.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-08-10Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-11-18Address

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

Download
2020-11-04Address

Move registers to sail company with new address.

Download
2020-11-04Address

Change sail address company with new address.

Download
2020-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.