CAMBERFORD LTD

Register to unlock more data on OkredoRegister

CAMBERFORD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338865

Incorporation date

12/12/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

22 Heathland Road, London N16 5NHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon16/12/2025
Satisfaction of charge 6 in full
dot icon16/12/2025
Satisfaction of charge 043388650017 in full
dot icon16/12/2025
Satisfaction of charge 5 in full
dot icon08/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon22/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon17/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon12/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon07/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon23/08/2023
Previous accounting period shortened from 2022-11-26 to 2022-11-25
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon31/08/2022
Registration of charge 043388650021, created on 2022-08-30
dot icon25/08/2022
Satisfaction of charge 9 in full
dot icon25/08/2022
Satisfaction of charge 1 in full
dot icon25/08/2022
Satisfaction of charge 11 in full
dot icon24/08/2022
Previous accounting period shortened from 2021-11-27 to 2021-11-26
dot icon11/05/2022
Notification of Westview Ltd as a person with significant control on 2018-09-07
dot icon11/05/2022
Cessation of Yisroel Meir Cohen as a person with significant control on 2018-09-07
dot icon09/05/2022
Registration of charge 043388650020, created on 2022-05-05
dot icon07/04/2022
Registration of charge 043388650019, created on 2022-04-06
dot icon04/04/2022
Satisfaction of charge 2 in full
dot icon04/04/2022
Satisfaction of charge 3 in full
dot icon04/04/2022
Satisfaction of charge 4 in full
dot icon04/04/2022
Satisfaction of charge 7 in full
dot icon04/04/2022
Satisfaction of charge 15 in full
dot icon04/04/2022
Satisfaction of charge 13 in full
dot icon04/04/2022
Satisfaction of charge 14 in full
dot icon04/04/2022
Satisfaction of charge 043388650016 in full
dot icon04/04/2022
Satisfaction of charge 12 in full
dot icon04/04/2022
Satisfaction of charge 8 in full
dot icon09/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/07/2021
Registration of charge 043388650018, created on 2021-06-11
dot icon25/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon06/09/2019
Registration of charge 043388650017, created on 2019-09-05
dot icon15/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/02/2016
Satisfaction of charge 10 in full
dot icon10/12/2015
Registration of a charge
dot icon04/12/2015
Registration of charge 043388650016, created on 2015-11-30
dot icon08/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/06/2015
Termination of appointment of Sarah Cohen as a secretary on 2015-02-17
dot icon17/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Yisroel Meir Cohen on 2014-07-16
dot icon17/02/2015
Secretary's details changed for Sarah Cohen on 2014-07-17
dot icon17/02/2015
Registered office address changed from 115 Craven Park Road South Tottenham London N15 6BL to 22 Heathland Road London N16 5NH on 2015-02-17
dot icon19/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/08/2014
Previous accounting period shortened from 2013-11-28 to 2013-11-27
dot icon16/04/2014
Compulsory strike-off action has been discontinued
dot icon15/04/2014
First Gazette notice for compulsory strike-off
dot icon10/04/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/08/2012
Previous accounting period shortened from 2011-11-29 to 2011-11-28
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 15
dot icon07/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon05/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon28/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon28/08/2011
Previous accounting period shortened from 2010-11-30 to 2010-11-29
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon13/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2009-12-12 with full list of shareholders
dot icon13/01/2011
Annual return made up to 2008-12-12 with full list of shareholders
dot icon13/01/2011
Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD on 2011-01-13
dot icon24/06/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon03/02/2009
Total exemption full accounts made up to 2007-11-30
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon05/02/2008
Return made up to 12/12/07; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2006-11-30
dot icon11/01/2007
Return made up to 12/12/06; full list of members
dot icon11/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon24/08/2006
Return made up to 12/12/05; full list of members
dot icon11/03/2006
Particulars of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon23/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon20/05/2005
Return made up to 12/12/04; full list of members
dot icon19/11/2004
Ad 27/10/04--------- £ si 4@1=4 £ ic 48/52
dot icon19/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon04/02/2004
Return made up to 12/12/03; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon13/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon17/01/2003
Return made up to 12/12/02; full list of members
dot icon26/06/2002
Particulars of mortgage/charge
dot icon28/02/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon05/02/2002
Ad 24/12/01--------- £ si 47@1=47 £ ic 1/48
dot icon05/02/2002
New director appointed
dot icon05/02/2002
New secretary appointed
dot icon24/12/2001
Registered office changed on 24/12/01 from: 39A leicester road salford M7 4AS
dot icon24/12/2001
Secretary resigned
dot icon24/12/2001
Director resigned
dot icon12/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
25/11/2025
dot iconNext due on
25/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.31M
-
0.00
446.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
12/12/2001 - 24/12/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
12/12/2001 - 24/12/2001
12878
Cohen, Yisroel Meir
Director
24/12/2001 - Present
31
Cohen, Sarah
Secretary
24/12/2001 - 17/02/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBERFORD LTD

CAMBERFORD LTD is an(a) Active company incorporated on 12/12/2001 with the registered office located at 22 Heathland Road, London N16 5NH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBERFORD LTD?

toggle

CAMBERFORD LTD is currently Active. It was registered on 12/12/2001 .

Where is CAMBERFORD LTD located?

toggle

CAMBERFORD LTD is registered at 22 Heathland Road, London N16 5NH.

What does CAMBERFORD LTD do?

toggle

CAMBERFORD LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMBERFORD LTD?

toggle

The latest filing was on 16/12/2025: Satisfaction of charge 6 in full.