About

Registered Number: 00626163
Date of Incorporation: 17/04/1959 (65 years ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Established in 1959, Campbell Kemp Holdings Ltd are based in London. There are 6 directors listed as Wilcock, Yolanda Julie Campbell, Allan, Robert James Douglas, Kyrke, Richard Henry Julian Venables, Bentall, Kenneth Charles, Campbell-kemp, Gladys Joy, Kemp, Roderick Simon Campbell for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTALL, Kenneth Charles N/A 30 November 2004 1
CAMPBELL-KEMP, Gladys Joy N/A 07 December 2010 1
KEMP, Roderick Simon Campbell 07 December 2010 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WILCOCK, Yolanda Julie Campbell 14 March 2019 - 1
ALLAN, Robert James Douglas N/A 07 September 1995 1
KYRKE, Richard Henry Julian Venables 30 November 2004 14 March 2019 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
PSC01 - N/A 03 February 2020
PSC01 - N/A 03 February 2020
PSC07 - N/A 03 February 2020
AA - Annual Accounts 13 November 2019
AP03 - Appointment of secretary 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 30 January 2019
CH01 - Change of particulars for director 30 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 15 October 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 27 November 2012
SH06 - Notice of cancellation of shares 03 May 2012
RESOLUTIONS - N/A 30 April 2012
SH03 - Return of purchase of own shares 30 April 2012
AR01 - Annual Return 02 February 2012
SH06 - Notice of cancellation of shares 27 January 2012
SH03 - Return of purchase of own shares 27 January 2012
SH03 - Return of purchase of own shares 25 January 2012
AA - Annual Accounts 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
RESOLUTIONS - N/A 09 May 2011
SH06 - Notice of cancellation of shares 09 May 2011
SH03 - Return of purchase of own shares 09 May 2011
AR01 - Annual Return 18 April 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 January 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
353 - Register of members 03 March 2006
287 - Change in situation or address of Registered Office 03 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
287 - Change in situation or address of Registered Office 02 November 2004
AA - Annual Accounts 27 October 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
169 - Return by a company purchasing its own shares 06 May 2004
169 - Return by a company purchasing its own shares 06 May 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 29 September 2000
363a - Annual Return 03 March 2000
AA - Annual Accounts 01 October 1999
169 - Return by a company purchasing its own shares 02 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
363a - Annual Return 29 January 1999
363(190) - N/A 29 January 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 15 October 1997
363a - Annual Return 03 February 1997
AA - Annual Accounts 07 November 1996
363x - Annual Return 20 March 1996
288 - N/A 26 September 1995
AA - Annual Accounts 26 September 1995
363x - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 December 1994
363x - Annual Return 19 February 1994
AA - Annual Accounts 24 December 1993
363x - Annual Return 26 April 1993
AA - Annual Accounts 23 December 1992
363x - Annual Return 14 February 1992
AA - Annual Accounts 19 January 1992
363x - Annual Return 10 September 1991
363 - Annual Return 18 April 1991
AA - Annual Accounts 09 October 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 18 January 1990
287 - Change in situation or address of Registered Office 14 April 1989
287 - Change in situation or address of Registered Office 21 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 28 November 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 05 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1987
363 - Annual Return 03 December 1986
AA - Annual Accounts 30 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.