About

Registered Number: 02101875
Date of Incorporation: 20/02/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: 230 Hatfield Road, St Albans, Hertfordshire, AL1 4LW

 

Based in Hertfordshire, Camra Ltd was setup in 1987, it has a status of "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Benner, Michael Peter, Forshaw, Nicholas Anthony, Protz, Roger, Webb, Timothy Ewart for Camra Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROTZ, Roger N/A 06 December 1997 1
WEBB, Timothy Ewart N/A 17 April 1993 1
Secretary Name Appointed Resigned Total Appointments
BENNER, Michael Peter 19 April 2009 13 June 2014 1
FORSHAW, Nicholas Anthony 28 June 2014 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 02 May 2018
AP01 - Appointment of director 27 April 2018
TM01 - Termination of appointment of director 27 April 2018
TM02 - Termination of appointment of secretary 01 February 2018
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 22 May 2017
AP01 - Appointment of director 22 May 2017
CS01 - N/A 03 May 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 29 July 2014
TM02 - Termination of appointment of secretary 20 June 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 August 2010
DISS40 - Notice of striking-off action discontinued 17 July 2010
AR01 - Annual Return 16 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AP03 - Appointment of secretary 16 March 2010
AA - Annual Accounts 24 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 03 September 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 13 August 2003
363s - Annual Return 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 02 May 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 27 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 11 May 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
363s - Annual Return 08 May 1997
AA - Annual Accounts 06 May 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
363s - Annual Return 10 May 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 27 April 1995
RESOLUTIONS - N/A 20 February 1995
AA - Annual Accounts 20 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 15 November 1994
288 - N/A 11 July 1994
CERTNM - Change of name certificate 20 May 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 02 September 1993
363s - Annual Return 02 July 1993
363s - Annual Return 18 May 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 01 November 1991
363a - Annual Return 17 October 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
288 - N/A 19 August 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 06 June 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
288 - N/A 29 May 1991
DISS40 - Notice of striking-off action discontinued 09 April 1991
GAZ1 - First notification of strike-off action in London Gazette 26 March 1991
AA - Annual Accounts 16 May 1989
363 - Annual Return 16 May 1989
363 - Annual Return 16 May 1989
AA - Annual Accounts 16 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 May 1987
287 - Change in situation or address of Registered Office 24 March 1987
288 - N/A 24 March 1987
CERTINC - N/A 20 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.