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.
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 | : |
|
Registered Address | : | 139 Ballards Lane, Finchley, London, N3 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH | Secretary | 30 September 2002 | Active |
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH | Director | 26 June 2012 | Active |
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH | Director | 02 August 2005 | Active |
Harben House, Harben Parade, Finchley Road, London, United Kingdom, NW3 6LH | Director | 25 February 2010 | Active |
10 The Vale, Acton, London, W3 7SB | Secretary | 06 April 2001 | Active |
17 Heath Road, Potters Bar, EN6 1LG | Secretary | - | Active |
83 Beaufort Park, London, NW11 6BX | Director | 06 April 2001 | Active |
41 The Ridgeway, Finchley, London, N3 2PQ | Director | - | Active |
17 Heath Road, Potters Bar, EN6 1LG | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Officers | Change person director company with change date. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Capital | Capital allotment shares. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.