About

Registered Number: 04778852
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Campbell & Samuel Ltd was registered on 28 May 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMUEL, Philip Lawrence 28 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SAMUEL, Elizabeth Sara Carmell 28 May 2003 08 June 2015 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 June 2019
AD01 - Change of registered office address 31 May 2019
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 July 2017
CH01 - Change of particulars for director 21 June 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 31 July 2015
TM02 - Termination of appointment of secretary 09 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 20 October 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 17 June 2009
363a - Annual Return 17 December 2008
AAMD - Amended Accounts 16 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AAMD - Amended Accounts 08 November 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 08 June 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 30 March 2005
225 - Change of Accounting Reference Date 14 July 2004
363s - Annual Return 28 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
287 - Change in situation or address of Registered Office 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
288b - Notice of resignation of directors or secretaries 08 June 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.