About

Registered Number: 05398133
Date of Incorporation: 18/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Camberwell Trading Estate 117-119, Denmark Road, London, SE5 9LB,

 

Unit 9 Camberwell Ltd was registered on 18 March 2005 and are based in London. We don't know the number of employees at the organisation. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANCOURT, Nicholas 28 August 2018 - 1
Secretary Name Appointed Resigned Total Appointments
COSGROVE, Alexander James 05 October 2013 31 March 2018 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 April 2019
PSC01 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
PSC07 - N/A 01 April 2019
AA - Annual Accounts 08 February 2019
AP01 - Appointment of director 28 August 2018
CS01 - N/A 26 April 2018
AD01 - Change of registered office address 19 April 2018
PSC01 - N/A 18 April 2018
PSC07 - N/A 18 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
MR01 - N/A 03 February 2018
AA - Annual Accounts 29 December 2017
MR04 - N/A 17 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 January 2014
AP01 - Appointment of director 31 October 2013
AP03 - Appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AD01 - Change of registered office address 31 October 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 December 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 05 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
363a - Annual Return 11 April 2006
287 - Change in situation or address of Registered Office 30 March 2006
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
395 - Particulars of a mortgage or charge 10 May 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 18 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2018 Outstanding

N/A

Legal mortgage 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.