About

Registered Number: 03316701
Date of Incorporation: 06/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Lawrence House, Goodwyn Avenue, Mill Hill, London, NW7 3RH

 

Founded in 1997, Camden Court Management Ltd has its registered office in Mill Hill, it's status at Companies House is "Active". We don't currently know the number of employees at Camden Court Management Ltd. There are 2 directors listed as Sandler, Alison, David, Yvonne Irene for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDLER, Alison 17 February 2016 - 1
DAVID, Yvonne Irene 12 March 1999 26 June 2002 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 18 August 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 13 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 09 February 2017
CH01 - Change of particulars for director 09 February 2017
AA - Annual Accounts 30 August 2016
CH01 - Change of particulars for director 25 May 2016
TM02 - Termination of appointment of secretary 25 April 2016
AP03 - Appointment of secretary 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 03 August 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 26 April 2007
353 - Register of members 26 April 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
225 - Change of Accounting Reference Date 26 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 20 December 2005
287 - Change in situation or address of Registered Office 30 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
363s - Annual Return 14 June 2005
287 - Change in situation or address of Registered Office 01 November 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 05 February 2004
287 - Change in situation or address of Registered Office 28 October 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
225 - Change of Accounting Reference Date 06 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
395 - Particulars of a mortgage or charge 07 September 1999
395 - Particulars of a mortgage or charge 28 August 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 01 March 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 06 March 1998
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
NEWINC - New incorporation documents 06 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 August 1999 Fully Satisfied

N/A

Third party legal charge 20 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.