About

Registered Number: 00464097
Date of Incorporation: 31/01/1949 (75 years and 3 months ago)
Company Status: Active
Registered Address: 141 Acton Lane, London, NW10 7PB,

 

Camp Hopson Removals Ltd was founded on 31 January 1949, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are listed as Kok, Joseph, Ward-thomas, Anthony, Allen, Brian William, Guthrie, Desmond Erskine, Robinson, Raymond Barry, Tavener, Richard Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD-THOMAS, Anthony 05 May 2016 - 1
ALLEN, Brian William N/A 30 April 2015 1
GUTHRIE, Desmond Erskine N/A 11 February 2004 1
ROBINSON, Raymond Barry 01 May 2015 05 May 2016 1
TAVENER, Richard Mark 30 November 2007 31 March 2015 1
Secretary Name Appointed Resigned Total Appointments
KOK, Joseph 05 May 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 20 December 2019
PSC05 - N/A 20 December 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 15 May 2018
TM01 - Termination of appointment of director 21 February 2018
CH01 - Change of particulars for director 29 January 2018
AP01 - Appointment of director 25 January 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 03 January 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 November 2016
TM02 - Termination of appointment of secretary 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP03 - Appointment of secretary 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
TM01 - Termination of appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AP01 - Appointment of director 06 May 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 02 April 2015
MR04 - N/A 12 March 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 06 November 2014
MR04 - N/A 04 November 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 28 October 2007
363a - Annual Return 17 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 November 2006
353 - Register of members 17 November 2006
287 - Change in situation or address of Registered Office 17 November 2006
AA - Annual Accounts 13 September 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 29 November 2005
288b - Notice of resignation of directors or secretaries 29 November 2005
363s - Annual Return 08 December 2004
395 - Particulars of a mortgage or charge 24 August 2004
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 22 December 2000
AA - Annual Accounts 30 November 2000
363s - Annual Return 16 December 1999
AA - Annual Accounts 03 December 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 04 December 1997
363s - Annual Return 19 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 03 February 1995
363(288) - N/A 03 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 November 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 30 November 1993
RESOLUTIONS - N/A 26 October 1993
123 - Notice of increase in nominal capital 26 October 1993
395 - Particulars of a mortgage or charge 17 March 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 06 October 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 June 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 10 June 1992
88(2)P - N/A 28 May 1992
AA - Annual Accounts 23 January 1992
363b - Annual Return 23 January 1992
288 - N/A 19 August 1991
RESOLUTIONS - N/A 24 July 1991
288 - N/A 24 July 1991
123 - Notice of increase in nominal capital 24 July 1991
AA - Annual Accounts 29 November 1990
363 - Annual Return 29 November 1990
CERTNM - Change of name certificate 17 October 1990
AA - Annual Accounts 20 December 1989
363 - Annual Return 20 December 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 15 December 1987
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 17 November 1986
363 - Annual Return 17 November 1986
AA - Annual Accounts 02 May 1984
AA - Annual Accounts 08 December 1981
AA - Annual Accounts 07 December 1981
NEWINC - New incorporation documents 31 January 1949

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 09 August 2004 Fully Satisfied

N/A

Credit agreement 05 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.