CAMDEN BOX FRAME LIMITED

Register to unlock more data on OkredoRegister

CAMDEN BOX FRAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03446229

Incorporation date

08/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

110 Camden Road, London, NW1 9EECopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon16/03/2026
Director's details changed for Mr Calvin Stroud on 2026-03-13
dot icon16/03/2026
Change of details for Mr Calvin Stroud as a person with significant control on 2026-03-13
dot icon25/02/2026
Order of court to wind up
dot icon06/11/2025
Confirmation statement made on 2025-09-25 with updates
dot icon31/10/2025
Change of details for Mr Calvin Stroud as a person with significant control on 2025-09-25
dot icon06/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/12/2024
Compulsory strike-off action has been discontinued
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon03/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon14/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon19/04/2021
Micro company accounts made up to 2021-02-28
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon03/04/2020
Micro company accounts made up to 2020-02-28
dot icon15/11/2019
Micro company accounts made up to 2019-02-28
dot icon01/10/2019
Confirmation statement made on 2019-09-25 with updates
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon20/02/2019
Micro company accounts made up to 2018-02-28
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon01/11/2017
Micro company accounts made up to 2017-02-28
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon09/03/2017
Previous accounting period extended from 2016-10-31 to 2017-02-28
dot icon22/11/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon08/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon30/11/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon30/11/2015
Director's details changed for Calvin Stroud on 2015-09-25
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon14/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon30/09/2013
Director's details changed for Calvin Stroud on 2013-01-01
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/07/2013
Termination of appointment of John Joseph Glendon as a director on 2013-06-26
dot icon29/07/2013
Termination of appointment of John Joseph Glendon as a secretary on 2013-06-26
dot icon02/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/10/2012
Compulsory strike-off action has been discontinued
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon17/05/2012
Compulsory strike-off action has been suspended
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon28/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon30/01/2009
Return made up to 25/09/08; full list of members
dot icon28/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon07/02/2008
Return made up to 25/09/07; full list of members
dot icon17/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/10/2006
Return made up to 25/09/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/10/2005
Return made up to 25/09/05; full list of members
dot icon28/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon22/10/2004
Return made up to 08/10/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/10/2004
Total exemption small company accounts made up to 2002-10-31
dot icon07/10/2003
Return made up to 08/10/03; full list of members
dot icon14/01/2003
Registered office changed on 14/01/03 from: 110 camden road london NW1 9EE
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon14/01/2003
Return made up to 08/10/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon23/11/2001
Return made up to 08/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon16/02/2001
Full accounts made up to 1999-10-31
dot icon08/11/2000
Return made up to 08/10/00; full list of members
dot icon08/11/2000
Return made up to 08/10/99; full list of members
dot icon08/11/2000
New director appointed
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon18/12/1998
Return made up to 08/10/98; full list of members
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Registered office changed on 15/01/98 from: 1 greenland house 1 greenland street london NW1 0ND
dot icon15/01/1998
Ad 13/01/98--------- £ si 2@1=2 £ ic 1/3
dot icon20/10/1997
Registered office changed on 20/10/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Secretary resigned
dot icon08/10/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
28/02/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
136.72K
-
0.00
-
-
2022
0
63.72K
-
0.00
18.95K
-
2023
0
257.18K
-
0.00
-
-
2023
0
257.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

257.18K £Ascended303.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEMKEN LIMITED
Nominee Secretary
08/10/1997 - 08/10/1997
1539
LUFMER LIMITED
Nominee Director
08/10/1997 - 08/10/1997
1514
Glendon, John Joseph
Director
13/10/1997 - 26/06/2013
-
Glendon, John Joseph
Secretary
13/10/1997 - 26/06/2013
-
Hasson, John Bernard
Director
13/10/1997 - 01/11/1998
-

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMDEN BOX FRAME LIMITED

CAMDEN BOX FRAME LIMITED is an(a) Liquidation company incorporated on 08/10/1997 with the registered office located at 110 Camden Road, London, NW1 9EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN BOX FRAME LIMITED?

toggle

CAMDEN BOX FRAME LIMITED is currently Liquidation. It was registered on 08/10/1997 .

Where is CAMDEN BOX FRAME LIMITED located?

toggle

CAMDEN BOX FRAME LIMITED is registered at 110 Camden Road, London, NW1 9EE.

What does CAMDEN BOX FRAME LIMITED do?

toggle

CAMDEN BOX FRAME LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAMDEN BOX FRAME LIMITED?

toggle

The latest filing was on 16/03/2026: Director's details changed for Mr Calvin Stroud on 2026-03-13.