UKBizDB.co.uk

CAMDEN INVESTMENTS LIMITED

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

This company is commonly known as Camden Investments Limited. The company was founded 24 years ago and was given the registration number 03950647. The firm's registered office is in TWICKENHAM. You can find them at 4 The Mews, Bridge Road, Twickenham, London. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CAMDEN INVESTMENTS LIMITED
Company Number:03950647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:4 The Mews, Bridge Road, Twickenham, London, England, TW1 1RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 8 Bridle Close, Kingston Upon Thames, England, KT1 2JW

Corporate Nominee Secretary17 March 2000Active
81, Eastern Road, Romford, England, RM1 3PB

Director25 February 2008Active
7 Bulstrode Road, Ipswich, IP2 8HA

Director21 January 2002Active
47 Plash Drive, Stevenage, SG1 1LN

Director21 October 2002Active
Flat 28 Langbourne Mansions, Langbourne Avenue, London, N6 6PR

Director12 April 2002Active
Flat 28 Langbourne Mansions, Langbourne Avenue, London, N6 6PR

Director22 May 2000Active
186 Hammersmith Road, London, W6 7DJ

Corporate Nominee Director17 March 2000Active

People with Significant Control

Hilary John Laurence Wolfram
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:121, Tottenham Rd., London, United Kingdom, N1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Xiana Maria Wolfram
Notified on:06 April 2016
Status:Active
Date of birth:April 1989
Nationality:Spanish
Country of residence:England
Address:81, Eastern Road, Romford, England, RM1 3PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Hilary John Laurence Wolfram
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:81, Eastern Road, Romford, England, RM1 3PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Change corporate secretary company with change date.

Download
2021-09-24Address

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

Download
2021-07-15Persons with significant control

Change to a person with significant control.

Download
2021-07-14Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Officers

Change corporate secretary company with change date.

Download
2018-07-02Address

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

Download
2018-04-12Persons with significant control

Notification of a person with significant control.

Download
2018-04-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.