About

Registered Number: 06390036
Date of Incorporation: 04/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 32 John Adam Street, London, WC2N 6BP

 

Established in 2007, Camden Galleries Ltd has its registered office in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROUD, Alexander Edward 01 October 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
AD01 - Change of registered office address 04 February 2020
AD01 - Change of registered office address 28 January 2020
CS01 - N/A 22 August 2019
AD01 - Change of registered office address 22 August 2019
AA - Annual Accounts 17 June 2019
PSC04 - N/A 04 October 2018
CS01 - N/A 03 October 2018
PSC05 - N/A 03 October 2018
PSC02 - N/A 03 October 2018
AA - Annual Accounts 22 June 2018
PSC04 - N/A 19 March 2018
AD01 - Change of registered office address 09 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
AP01 - Appointment of director 18 November 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 28 June 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 01 June 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AR01 - Annual Return 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AA - Annual Accounts 23 May 2011
AA01 - Change of accounting reference date 11 May 2011
MG01 - Particulars of a mortgage or charge 26 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 03 November 2008
395 - Particulars of a mortgage or charge 16 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2012 Outstanding

N/A

Rent deposit deed 21 June 2011 Outstanding

N/A

Rent deposit deed 21 January 2011 Outstanding

N/A

Rent deposit deed 01 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.