CAMBERY DESIGNS LIMITED

Register to unlock more data on OkredoRegister

CAMBERY DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666292

Incorporation date

27/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Egerton Terrace, Knightsbridge, London SW3 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1991)
dot icon05/01/2026
Confirmation statement made on 2025-11-27 with no updates
dot icon13/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon16/07/2024
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 3 Egerton Terrace Knightsbridge London SW3 2BX on 2024-07-16
dot icon16/07/2024
Director's details changed for Mr Matthew Cambery on 2024-07-16
dot icon16/07/2024
Director's details changed for Ms Elaine Margaret Ball on 2024-07-16
dot icon16/07/2024
Secretary's details changed for Mr Matthew Cambery on 2024-07-16
dot icon16/07/2024
Change of details for Mr Matthew Cambery as a person with significant control on 2024-07-16
dot icon16/07/2024
Change of details for Ms Elaine Margaret Ball as a person with significant control on 2024-07-16
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon20/11/2023
Director's details changed for Mr Matthew Cambery on 2023-11-20
dot icon14/11/2023
Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2023-11-14
dot icon14/11/2023
Director's details changed for Ms Elaine Margaret Ball on 2023-05-22
dot icon14/11/2023
Change of details for Ms Elaine Margaret Ball as a person with significant control on 2023-05-22
dot icon14/11/2023
Secretary's details changed for Mr Matthew Cambery on 2023-05-22
dot icon14/11/2023
Director's details changed for Mr Matthew Cambery on 2023-05-22
dot icon14/11/2023
Change of details for Mr Matthew Cambery as a person with significant control on 2023-05-22
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/05/2023
Change of details for Ms Elaine Margaret Ball as a person with significant control on 2023-05-16
dot icon16/05/2023
Change of details for Mr Matthew Cambery as a person with significant control on 2023-05-16
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/11/2020
Director's details changed for Mr Matthew Cambery on 2020-11-27
dot icon27/11/2020
Confirmation statement made on 2020-11-27 with updates
dot icon27/11/2020
Change of details for Ms Elaine Margaret Ball as a person with significant control on 2020-11-27
dot icon27/11/2020
Change of details for Mr Matthew Cambery as a person with significant control on 2020-11-27
dot icon27/11/2020
Secretary's details changed for Mr Matthew Cambery on 2020-11-27
dot icon27/11/2020
Director's details changed for Ms Elaine Margaret Ball on 2020-11-27
dot icon11/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with updates
dot icon28/11/2018
Director's details changed for Ms Elaine Margaret Ball on 2018-11-28
dot icon28/11/2018
Director's details changed for Ms Elaine Margaret Ball on 2018-11-28
dot icon28/11/2018
Change of details for Ms Elaine Ball as a person with significant control on 2018-11-28
dot icon29/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/03/2016
Registration of charge 026662920002, created on 2016-03-07
dot icon05/03/2016
Compulsory strike-off action has been discontinued
dot icon04/03/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon04/03/2016
Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ England to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 2016-03-04
dot icon04/03/2016
Registered office address changed from 31 New Bond Street London W1S 2RW to Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ on 2016-03-04
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon30/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/07/2014
Annual return made up to 2013-11-27 with full list of shareholders
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon29/04/2014
Compulsory strike-off action has been suspended
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon28/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/01/2013
Total exemption small company accounts made up to 2011-08-31
dot icon23/01/2013
Annual return made up to 2012-11-27 with full list of shareholders
dot icon23/01/2013
Director's details changed for Matthew Camberley on 2012-01-01
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon28/08/2012
First Gazette notice for compulsory strike-off
dot icon06/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon21/03/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2009-08-31
dot icon22/11/2010
Compulsory strike-off action has been discontinued
dot icon31/08/2010
First Gazette notice for compulsory strike-off
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon14/04/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon14/04/2010
Director's details changed for Ms Elaine Margaret Ball on 2009-11-27
dot icon14/04/2010
Director's details changed for Matthew Camberley on 2009-11-27
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/06/2009
Return made up to 27/11/08; full list of members
dot icon09/06/2009
Return made up to 27/11/07; full list of members
dot icon02/12/2008
First Gazette notice for compulsory strike-off
dot icon27/11/2008
Compulsory strike-off action has been discontinued
dot icon26/11/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/06/2008
Total exemption small company accounts made up to 2006-08-31
dot icon13/02/2008
Total exemption small company accounts made up to 2005-08-31
dot icon28/12/2007
New director appointed
dot icon28/06/2007
Return made up to 27/11/06; full list of members
dot icon12/06/2007
First Gazette notice for compulsory strike-off
dot icon31/03/2006
Return made up to 27/11/05; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2004-08-31
dot icon05/07/2005
Return made up to 27/11/04; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2003-08-31
dot icon02/03/2004
Return made up to 27/11/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2002-08-31
dot icon04/02/2003
Registered office changed on 04/02/03 from: 31 new bond street london W1Y 9HD
dot icon13/01/2003
Return made up to 27/11/02; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon08/01/2002
Return made up to 27/11/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2000-08-31
dot icon18/12/2000
Return made up to 27/11/00; full list of members
dot icon30/08/2000
Particulars of mortgage/charge
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon21/02/2000
Accounts for a small company made up to 1998-08-31
dot icon20/01/2000
Return made up to 27/11/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1997-08-31
dot icon15/01/1999
Return made up to 27/11/98; no change of members
dot icon13/05/1998
Accounts made up to 1996-08-31
dot icon03/03/1998
Return made up to 27/11/97; full list of members
dot icon20/02/1997
Accounts made up to 1995-08-31
dot icon05/12/1996
Accounts made up to 1994-08-31
dot icon05/12/1996
Return made up to 27/11/96; no change of members
dot icon05/12/1996
Secretary resigned
dot icon05/12/1996
Director resigned
dot icon05/12/1996
New secretary appointed
dot icon18/01/1996
Return made up to 27/11/95; full list of members
dot icon23/06/1995
Ad 24/05/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/05/1995
Accounts made up to 1993-08-31
dot icon20/12/1994
Return made up to 27/11/94; full list of members
dot icon05/07/1994
Accounts made up to 1992-10-31
dot icon19/05/1994
Return made up to 27/11/93; no change of members
dot icon17/08/1993
Accounting reference date shortened from 31/10 to 31/08
dot icon23/03/1993
Return made up to 28/12/92; full list of members
dot icon22/07/1992
Director resigned;new director appointed
dot icon12/03/1992
Accounting reference date notified as 31/10
dot icon02/12/1991
Secretary resigned
dot icon27/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.20K
-
0.00
143.00
-
2022
2
1.94K
-
0.00
127.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Cambery
Director
01/04/2006 - Present
1
Cambery, Matthew
Secretary
31/08/1996 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMBERY DESIGNS LIMITED

CAMBERY DESIGNS LIMITED is an(a) Active company incorporated on 27/11/1991 with the registered office located at 3 Egerton Terrace, Knightsbridge, London SW3 2BX. There are currently 2 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 CAMBERY DESIGNS LIMITED?

toggle

CAMBERY DESIGNS LIMITED is currently Active. It was registered on 27/11/1991 .

Where is CAMBERY DESIGNS LIMITED located?

toggle

CAMBERY DESIGNS LIMITED is registered at 3 Egerton Terrace, Knightsbridge, London SW3 2BX.

What does CAMBERY DESIGNS LIMITED do?

toggle

CAMBERY DESIGNS LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for CAMBERY DESIGNS LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-27 with no updates.