About

Registered Number: 03788711
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 32 High Street, Rickmansworth, WD3 1ER,

 

Having been setup in 1999, Cameron & Associates Ltd are based in Rickmansworth, it's status is listed as "Active". The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Murtaza Ali 01 January 2008 31 August 2013 1
Secretary Name Appointed Resigned Total Appointments
RAY, Partha 31 August 2013 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 July 2020
MA - Memorandum and Articles 08 July 2020
CS01 - N/A 09 April 2020
PSC01 - N/A 09 April 2020
AP01 - Appointment of director 08 April 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 September 2019
AAMD - Amended Accounts 23 October 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 02 October 2017
MR01 - N/A 22 September 2017
CS01 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 03 September 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 11 September 2015
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 04 November 2014
AA - Annual Accounts 23 September 2014
AP03 - Appointment of secretary 28 October 2013
AR01 - Annual Return 18 October 2013
SH01 - Return of Allotment of shares 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 23 July 2013
RP04 - N/A 23 November 2012
AP01 - Appointment of director 20 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 10 August 2012
AD04 - Change of location of company records to the registered office 10 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AA - Annual Accounts 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 01 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 19 July 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 07 May 2004
RESOLUTIONS - N/A 22 March 2004
363s - Annual Return 29 May 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 07 March 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 12 November 2001
363s - Annual Return 31 October 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 September 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.