About

Registered Number: 00734015
Date of Incorporation: 31/08/1962 (61 years and 8 months ago)
Company Status: Active
Registered Address: Flat 4 Camborne Road, Sutton, Surrey, SM2 6RL

 

Based in Surrey, Camborne House (Sutton) Ltd was setup in 1962, it has a status of "Active". The current directors of the business are listed as Thorne, Kevin, Archibald, Harry Munro, Dr, Firoozi, Hossein, Fischer, Peter, Goddard, Elizabeth Jane, Grant, Lilian, Jordan, Marcus Charles, Lutz, Jean Michael, Dr, Smith, Stephen, Teare, Joan Margaret Innes, Welply, Gilman Adrian Chinnery, Woolis, Dora May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHIBALD, Harry Munro, Dr N/A 13 October 1996 1
FIROOZI, Hossein 23 November 1997 20 November 2007 1
FISCHER, Peter 20 November 2007 21 February 2013 1
GODDARD, Elizabeth Jane 23 August 2001 23 April 2002 1
GRANT, Lilian N/A 30 June 1994 1
JORDAN, Marcus Charles 24 August 2001 17 November 2004 1
LUTZ, Jean Michael, Dr 21 September 1993 06 March 1998 1
SMITH, Stephen 29 June 1994 12 December 1995 1
TEARE, Joan Margaret Innes N/A 07 December 1997 1
WELPLY, Gilman Adrian Chinnery N/A 29 June 1994 1
WOOLIS, Dora May N/A 31 July 1992 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Kevin 20 November 2007 27 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 31 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 May 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 26 March 2016
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 13 March 2014
AD04 - Change of location of company records to the registered office 13 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 25 March 2013
AP01 - Appointment of director 24 March 2013
AD01 - Change of registered office address 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
TM02 - Termination of appointment of secretary 27 March 2010
CH01 - Change of particulars for director 27 March 2010
TM01 - Termination of appointment of director 09 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 15 May 2008
363s - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
287 - Change in situation or address of Registered Office 28 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
AA - Annual Accounts 09 October 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
287 - Change in situation or address of Registered Office 15 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 29 November 2006
MISC - Miscellaneous document 10 October 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 27 January 2005
225 - Change of Accounting Reference Date 21 January 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
363s - Annual Return 02 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 25 January 2003
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 23 February 2000
AA - Annual Accounts 02 August 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 29 September 1998
287 - Change in situation or address of Registered Office 31 May 1998
363s - Annual Return 08 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 10 October 1996
288 - N/A 14 April 1996
363s - Annual Return 28 March 1996
288 - N/A 28 March 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 28 March 1995
288 - N/A 17 August 1994
288 - N/A 27 July 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 09 March 1994
288 - N/A 08 March 1994
288 - N/A 08 March 1994
AA - Annual Accounts 27 August 1993
363s - Annual Return 15 April 1993
288 - N/A 16 November 1992
AA - Annual Accounts 26 October 1992
363b - Annual Return 14 May 1992
288 - N/A 15 January 1992
288 - N/A 12 March 1991
AA - Annual Accounts 12 March 1991
363a - Annual Return 12 March 1991
AA - Annual Accounts 27 April 1990
288 - N/A 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 26 April 1989
288 - N/A 26 April 1989
288 - N/A 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 29 April 1988
363 - Annual Return 29 April 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
NEWINC - New incorporation documents 31 August 1962

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.