About

Registered Number: 03852905
Date of Incorporation: 04/10/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 3 Dock Offices, Surrey Quays Road, London, SE16 2XU

 

Camden Traders Ltd was registered on 04 October 1999, it has a status of "Active". The companies directors are listed as Marshall, Iain, Walker, Sophie in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Iain 04 October 1999 - 1
WALKER, Sophie 04 October 1999 01 March 2009 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 19 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 04 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 19 September 2014
CERTNM - Change of name certificate 27 March 2014
CONNOT - N/A 27 March 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AD01 - Change of registered office address 28 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 17 August 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
AR01 - Annual Return 17 August 2012
RT01 - Application for administrative restoration to the register 08 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288b - Notice of resignation of directors or secretaries 13 April 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 10 November 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 03 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 30 November 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 22 October 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 07 August 2001
225 - Change of Accounting Reference Date 07 August 2001
DISS40 - Notice of striking-off action discontinued 24 April 2001
363s - Annual Return 20 April 2001
GAZ1 - First notification of strike-off action in London Gazette 27 March 2001
287 - Change in situation or address of Registered Office 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 January 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
NEWINC - New incorporation documents 04 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.