UKBizDB.co.uk

CAMURE LIMITED

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

This company is commonly known as Camure Limited. The company was founded 54 years ago and was given the registration number 00962672. The firm's registered office is in LONDON. You can find them at 139 Ballards Lane, Finchley, London, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:CAMURE LIMITED
Company Number:00962672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:139 Ballards Lane, Finchley, London, N3 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Secretary30 September 2002Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director26 June 2012Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director02 August 2005Active
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH

Director25 February 2010Active
10 The Vale, Acton, London, W3 7SB

Secretary06 April 2001Active
17 Heath Road, Potters Bar, EN6 1LG

Secretary-Active
83 Beaufort Park, London, NW11 6BX

Director06 April 2001Active
41 The Ridgeway, Finchley, London, N3 2PQ

Director-Active
17 Heath Road, Potters Bar, EN6 1LG

Director-Active

People with Significant Control

Ms Yaelle Sless
Notified on:02 March 2021
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Zara Sless
Notified on:02 March 2021
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Zoe Rachel Williams
Notified on:02 March 2021
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julian Landau As Executor To The Estate Of Ivor Sless
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Harben House, Harben Parade, London, United Kingdom, NW3 6LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Antony Davis As Executor To The Estate Of Ivor Sless
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:91, Wimpole Street, London, United Kingdom, W1G 0EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Officers

Change person director company with change date.

Download
2023-05-02Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Capital

Capital allotment shares.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.