252 CAMDEN ROAD LIMITED

Register to unlock more data on OkredoRegister

252 CAMDEN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03106849

Incorporation date

26/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flats 1-8 252 Camden Road, Camden Town, London NW1 9HECopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1995)
dot icon10/11/2025
Confirmation statement made on 2025-10-03 with updates
dot icon06/10/2025
Micro company accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2024-10-03 with updates
dot icon03/10/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon26/10/2023
Micro company accounts made up to 2022-12-31
dot icon24/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon28/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/07/2022
Micro company accounts made up to 2020-12-31
dot icon29/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon03/10/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-09-26 with updates
dot icon08/10/2018
Micro company accounts made up to 2017-12-31
dot icon02/11/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon04/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2016
Confirmation statement made on 2016-09-26 with updates
dot icon18/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon18/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon30/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon10/11/2010
Director's details changed for Eva Bocci on 2010-09-26
dot icon10/11/2010
Director's details changed for Robert Stephen Macdonald on 2010-09-26
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon01/12/2008
Return made up to 26/09/08; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 20/01/08; change of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2007
Return made up to 26/09/07; no change of members
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon31/10/2006
Return made up to 26/09/06; full list of members
dot icon16/02/2006
New secretary appointed
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2005
Return made up to 26/09/05; full list of members
dot icon27/06/2005
Secretary resigned
dot icon27/06/2005
Registered office changed on 27/06/05 from: 349 royal college street london NW1 9QS
dot icon18/04/2005
Auditor's resignation
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon11/10/2004
Return made up to 26/09/04; full list of members
dot icon16/08/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon09/10/2003
Return made up to 26/09/03; full list of members
dot icon06/08/2003
Registered office changed on 06/08/03 from: c/o ringley chartered surveyors 69 fortress road london NW5 1AG
dot icon24/01/2003
Director resigned
dot icon06/11/2002
Return made up to 26/09/01; full list of members
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Resolutions
dot icon04/11/2002
Return made up to 26/09/02; full list of members
dot icon27/10/2002
New secretary appointed
dot icon27/10/2002
Registered office changed on 27/10/02 from: c/o ringley chartered surveyors 69 fortess road london NW5 1AG
dot icon27/10/2002
Secretary resigned
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon18/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon05/08/2002
New director appointed
dot icon31/07/2002
Registered office changed on 31/07/02 from: field seymour parkes the old coroner court 1 london street po box 174 reading RG1 4QW
dot icon22/02/2001
Return made up to 26/09/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon16/09/1999
Return made up to 26/09/99; change of members
dot icon03/09/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon11/08/1999
Director resigned
dot icon11/08/1999
New director appointed
dot icon11/08/1999
New director appointed
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon23/10/1998
New director appointed
dot icon09/10/1998
Return made up to 26/09/98; no change of members
dot icon17/08/1998
Accounting reference date shortened from 31/12/98 to 31/12/97
dot icon27/07/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon26/11/1997
Return made up to 26/09/97; full list of members
dot icon21/10/1997
Registered office changed on 21/10/97 from: addington house 73 london street reading berkshire RG1 4QB
dot icon21/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon08/11/1996
Secretary resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
Director resigned
dot icon08/11/1996
New director appointed
dot icon08/11/1996
New secretary appointed
dot icon08/11/1996
New director appointed
dot icon06/10/1996
Return made up to 26/09/96; full list of members
dot icon02/07/1996
New secretary appointed
dot icon02/07/1996
Secretary resigned
dot icon02/07/1996
Registered office changed on 02/07/96 from: 15 north villas camden town london NW1 9BJ
dot icon11/01/1996
New director appointed
dot icon15/12/1995
Resolutions
dot icon14/12/1995
New director appointed
dot icon14/12/1995
Ad 03/10/95--------- £ si 2@1=2 £ ic 5/7
dot icon20/11/1995
Ad 26/09/95--------- £ si 3@1=3 £ ic 2/5
dot icon20/11/1995
Resolutions
dot icon19/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
New director appointed
dot icon03/10/1995
Director resigned;new director appointed
dot icon03/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/10/1995
Registered office changed on 03/10/95 from: 33 crwys road cardiff CF2 4YF
dot icon26/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.58K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
26/09/1995 - 26/09/1995
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
26/09/1995 - 26/09/1995
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
26/09/1995 - 26/09/1995
16826
Bocci, Eva
Director
10/03/2002 - Present
-
Francis, Graeme Charles Seymour Campbell
Secretary
17/10/1996 - 01/08/2002
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 252 CAMDEN ROAD LIMITED

252 CAMDEN ROAD LIMITED is an(a) Active company incorporated on 26/09/1995 with the registered office located at Flats 1-8 252 Camden Road, Camden Town, London NW1 9HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 252 CAMDEN ROAD LIMITED?

toggle

252 CAMDEN ROAD LIMITED is currently Active. It was registered on 26/09/1995 .

Where is 252 CAMDEN ROAD LIMITED located?

toggle

252 CAMDEN ROAD LIMITED is registered at Flats 1-8 252 Camden Road, Camden Town, London NW1 9HE.

What does 252 CAMDEN ROAD LIMITED do?

toggle

252 CAMDEN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 252 CAMDEN ROAD LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-03 with updates.