Having been setup in 1997, Camwood Ltd has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the organisation. The companies directors are Porter, Chris, Tailor, Sanjay Kumar Gunwantlal, Welling, Mike, Burns, Rachael, Byrne, David, Cunningham, Susan Elizabeth, Eaves, Sarah Jane, Foxall, Frank John, Masuria, Reena, Byrne, David, Eaves, Karl David, Fisher, Bernard Robert, Foxall, Adrian, Gilfillan, David, Kumar, Kiran, Lambert, Gregory, O'brien, Neil Edward, Pickup, Justin Grant.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PORTER, Chris | 05 November 2018 | - | 1 |
TAILOR, Sanjay Kumar Gunwantlal | 01 April 2020 | - | 1 |
WELLING, Mike | 04 May 2000 | - | 1 |
BYRNE, David | 02 July 2012 | 01 October 2012 | 1 |
EAVES, Karl David | 08 December 1997 | 10 October 2002 | 1 |
FISHER, Bernard Robert | 11 December 2002 | 31 December 2004 | 1 |
FOXALL, Adrian | 02 July 2012 | 01 August 2018 | 1 |
GILFILLAN, David | 02 July 2012 | 27 February 2015 | 1 |
KUMAR, Kiran | 02 July 2012 | 07 December 2018 | 1 |
LAMBERT, Gregory | 10 October 2002 | 12 August 2005 | 1 |
O'BRIEN, Neil Edward | 07 May 2009 | 13 May 2009 | 1 |
PICKUP, Justin Grant | 04 May 2000 | 10 October 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Rachael | 19 January 2015 | 20 July 2016 | 1 |
BYRNE, David | 29 March 2011 | 01 October 2012 | 1 |
CUNNINGHAM, Susan Elizabeth | 01 September 2005 | 09 June 2009 | 1 |
EAVES, Sarah Jane | 08 December 1997 | 04 May 2000 | 1 |
FOXALL, Frank John | 14 July 2009 | 29 March 2011 | 1 |
MASURIA, Reena | 01 October 2012 | 19 January 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
AP01 - Appointment of director | 27 May 2020 | |
CS01 - N/A | 21 November 2019 | |
PSC02 - N/A | 29 October 2019 | |
PSC07 - N/A | 29 October 2019 | |
TM01 - Termination of appointment of director | 28 October 2019 | |
CH01 - Change of particulars for director | 23 October 2019 | |
AA - Annual Accounts | 24 September 2019 | |
AP01 - Appointment of director | 21 December 2018 | |
CS01 - N/A | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 29 August 2018 | |
AA - Annual Accounts | 29 August 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 22 November 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 22 December 2016 | |
TM02 - Termination of appointment of secretary | 22 December 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 13 July 2016 | |
AD01 - Change of registered office address | 03 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
AUD - Auditor's letter of resignation | 01 December 2015 | |
AR01 - Annual Return | 23 November 2015 | |
TM01 - Termination of appointment of director | 28 August 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AP03 - Appointment of secretary | 28 January 2015 | |
AA - Annual Accounts | 23 January 2015 | |
CH01 - Change of particulars for director | 19 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
CH01 - Change of particulars for director | 18 December 2014 | |
CH01 - Change of particulars for director | 19 May 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 19 September 2013 | |
CH01 - Change of particulars for director | 24 June 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 November 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 November 2012 | |
CH03 - Change of particulars for secretary | 04 October 2012 | |
CH03 - Change of particulars for secretary | 04 October 2012 | |
AP03 - Appointment of secretary | 04 October 2012 | |
AP03 - Appointment of secretary | 04 October 2012 | |
TM02 - Termination of appointment of secretary | 04 October 2012 | |
TM01 - Termination of appointment of director | 04 October 2012 | |
SH08 - Notice of name or other designation of class of shares | 02 October 2012 | |
CH01 - Change of particulars for director | 02 October 2012 | |
CH01 - Change of particulars for director | 02 October 2012 | |
CH01 - Change of particulars for director | 02 October 2012 | |
CH03 - Change of particulars for secretary | 02 October 2012 | |
MISC - Miscellaneous document | 02 October 2012 | |
SH01 - Return of Allotment of shares | 02 October 2012 | |
SH01 - Return of Allotment of shares | 02 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AP01 - Appointment of director | 03 July 2012 | |
AP01 - Appointment of director | 02 July 2012 | |
AP01 - Appointment of director | 02 July 2012 | |
AP01 - Appointment of director | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2012 | |
RESOLUTIONS - N/A | 09 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
AR01 - Annual Return | 21 December 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 December 2011 | |
AA - Annual Accounts | 20 December 2011 | |
TM01 - Termination of appointment of director | 19 October 2011 | |
TM01 - Termination of appointment of director | 19 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AD01 - Change of registered office address | 12 April 2011 | |
AP03 - Appointment of secretary | 12 April 2011 | |
TM02 - Termination of appointment of secretary | 12 April 2011 | |
SH01 - Return of Allotment of shares | 07 April 2011 | |
AD01 - Change of registered office address | 31 March 2011 | |
AD01 - Change of registered office address | 17 March 2011 | |
AA - Annual Accounts | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2010 | |
MG01 - Particulars of a mortgage or charge | 22 May 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AA - Annual Accounts | 01 August 2009 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
288a - Notice of appointment of directors or secretaries | 14 July 2009 | |
287 - Change in situation or address of Registered Office | 15 June 2009 | |
288b - Notice of resignation of directors or secretaries | 11 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
363a - Annual Return | 21 December 2008 | |
363a - Annual Return | 21 December 2008 | |
363a - Annual Return | 21 December 2008 | |
363a - Annual Return | 21 December 2008 | |
363a - Annual Return | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 05 November 2008 | |
AA - Annual Accounts | 30 October 2008 | |
AUD - Auditor's letter of resignation | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 13 February 2008 | |
288b - Notice of resignation of directors or secretaries | 13 February 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363a - Annual Return | 28 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
363a - Annual Return | 23 November 2006 | |
AA - Annual Accounts | 06 July 2006 | |
363a - Annual Return | 01 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 01 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
288b - Notice of resignation of directors or secretaries | 03 June 2005 | |
287 - Change in situation or address of Registered Office | 20 April 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 17 January 2005 | |
395 - Particulars of a mortgage or charge | 23 July 2004 | |
AA - Annual Accounts | 15 January 2004 | |
363s - Annual Return | 02 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
RESOLUTIONS - N/A | 03 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 October 2003 | |
395 - Particulars of a mortgage or charge | 02 October 2003 | |
288a - Notice of appointment of directors or secretaries | 30 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 September 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
RESOLUTIONS - N/A | 26 March 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 February 2003 | |
363s - Annual Return | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2002 | |
RESOLUTIONS - N/A | 23 October 2002 | |
123 - Notice of increase in nominal capital | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 14 October 2002 | |
AA - Annual Accounts | 07 August 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
395 - Particulars of a mortgage or charge | 24 April 2002 | |
287 - Change in situation or address of Registered Office | 14 February 2002 | |
363s - Annual Return | 18 December 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
AA - Annual Accounts | 12 July 2001 | |
225 - Change of Accounting Reference Date | 28 June 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 07 November 2000 | |
RESOLUTIONS - N/A | 28 July 2000 | |
RESOLUTIONS - N/A | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 2000 | |
288a - Notice of appointment of directors or secretaries | 28 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2000 | |
123 - Notice of increase in nominal capital | 28 July 2000 | |
CERTNM - Change of name certificate | 16 March 2000 | |
363s - Annual Return | 02 December 1999 | |
AA - Annual Accounts | 15 September 1999 | |
363s - Annual Return | 03 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288a - Notice of appointment of directors or secretaries | 16 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
288b - Notice of resignation of directors or secretaries | 16 December 1997 | |
287 - Change in situation or address of Registered Office | 16 December 1997 | |
NEWINC - New incorporation documents | 21 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2012 | Outstanding |
N/A |
Rent deposit deed | 17 December 2010 | Outstanding |
N/A |
Composite guarantee and debenture | 15 November 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 18 May 2010 | Outstanding |
N/A |
Debenture | 31 October 2008 | Outstanding |
N/A |
Rent deposit deed | 14 July 2004 | Outstanding |
N/A |
Debenture | 19 September 2003 | Fully Satisfied |
N/A |
Invoice finance agreement | 07 March 2003 | Fully Satisfied |
N/A |
Debenture | 07 March 2003 | Fully Satisfied |
N/A |
Debenture | 22 April 2002 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 April 2002 | Fully Satisfied |
N/A |
Debenture | 15 October 2001 | Fully Satisfied |
N/A |