About

Registered Number: 03691718
Date of Incorporation: 05/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Established in 1999, Camera World Ltd have registered office in Chelmsford, Essex, it's status is listed as "Active". We do not know the number of employees at this business. Mitchell, Jason, Mitchell, Diana Carol are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Jason 05 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Diana Carol 05 January 1999 21 August 2006 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
PSC02 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
PSC07 - N/A 12 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 01 November 2019
CH01 - Change of particulars for director 08 March 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
CH01 - Change of particulars for director 05 January 2018
AA - Annual Accounts 27 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2017
AD01 - Change of registered office address 16 March 2017
CH01 - Change of particulars for director 07 March 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 02 December 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2012
AA - Annual Accounts 18 October 2011
AD01 - Change of registered office address 16 February 2011
AR01 - Annual Return 02 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 November 2008
363s - Annual Return 17 January 2008
AA - Annual Accounts 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363s - Annual Return 16 February 2006
169 - Return by a company purchasing its own shares 10 February 2006
AA - Annual Accounts 11 October 2005
287 - Change in situation or address of Registered Office 12 August 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 10 December 2004
395 - Particulars of a mortgage or charge 04 March 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 20 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 16 November 2001
288c - Notice of change of directors or secretaries or in their particulars 16 November 2001
AA - Annual Accounts 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 15 August 2000
225 - Change of Accounting Reference Date 13 July 2000
363s - Annual Return 04 February 2000
395 - Particulars of a mortgage or charge 24 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
225 - Change of Accounting Reference Date 15 July 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
NEWINC - New incorporation documents 05 January 1999

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 01 March 2004 Fully Satisfied

N/A

Debenture 18 March 2003 Outstanding

N/A

Rent deposit deed 22 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.