About

Registered Number: 08499568
Date of Incorporation: 23/04/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD,

 

Having been setup in 2013, Campbell Brothers Holdings Ltd has its registered office in London. Currently we aren't aware of the number of employees at the this organisation. Le, David Anh Ky, Avery, Amy Louise, Nicholson, Ingrid are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LE, David Anh Ky 31 July 2020 - 1
AVERY, Amy Louise 01 January 2017 19 November 2018 1
NICHOLSON, Ingrid 19 November 2018 31 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
AP03 - Appointment of secretary 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 07 May 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 07 May 2019
AP03 - Appointment of secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
PSC05 - N/A 05 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 April 2017
AA - Annual Accounts 30 March 2017
AP03 - Appointment of secretary 01 January 2017
AR01 - Annual Return 25 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2016
RESOLUTIONS - N/A 15 April 2016
CONNOT - N/A 15 April 2016
AA - Annual Accounts 29 March 2016
AA01 - Change of accounting reference date 07 October 2015
CH01 - Change of particulars for director 19 September 2015
AD01 - Change of registered office address 19 September 2015
AR01 - Annual Return 29 April 2015
CERTNM - Change of name certificate 14 March 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 23 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
NEWINC - New incorporation documents 23 April 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.