About

Registered Number: 06355635
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Guardian House, 7 North Bar Street, Banbury, OX16 0TB,

 

Established in 2007, Camden Topco Ltd are based in Banbury, it's status is listed as "Active". This business has 2 directors listed as Roberts, Nicolas Paul, Rutherford, Simon Roy. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Nicolas Paul 29 August 2007 03 February 2009 1
RUTHERFORD, Simon Roy 29 August 2007 03 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 10 June 2020
AD01 - Change of registered office address 30 January 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 13 August 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 05 July 2017
AD01 - Change of registered office address 05 July 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 11 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AD01 - Change of registered office address 23 December 2009
AP01 - Appointment of director 23 December 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 06 November 2008
RESOLUTIONS - N/A 02 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 14 July 2008
287 - Change in situation or address of Registered Office 09 May 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2008
225 - Change of Accounting Reference Date 03 January 2008
MEM/ARTS - N/A 05 November 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
225 - Change of Accounting Reference Date 05 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
RESOLUTIONS - N/A 04 October 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.