CAMDEN DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAMDEN DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00760135

Incorporation date

07/05/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beauchamp Court Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1963)
dot icon19/03/2026
Declaration of solvency
dot icon19/03/2026
Resolutions
dot icon19/03/2026
Appointment of a voluntary liquidator
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/02/2026
Satisfaction of charge 007601350004 in full
dot icon01/08/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/03/2025
Amended total exemption full accounts made up to 2022-05-31
dot icon24/03/2025
Amended total exemption full accounts made up to 2023-05-31
dot icon30/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon26/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/01/2021
Termination of appointment of Alan Kaye as a director on 2021-01-28
dot icon11/11/2020
Termination of appointment of Charles Robert Herman as a director on 2020-11-10
dot icon21/09/2020
Appointment of Mr Paul Philip Herman as a secretary on 2020-09-18
dot icon17/09/2020
Termination of appointment of Olive May Herman as a secretary on 2020-09-11
dot icon17/09/2020
Termination of appointment of Olive May Herman as a director on 2020-09-11
dot icon01/07/2020
Appointment of Mr Alan Kaye as a director on 2020-07-01
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon23/06/2020
Notification of Marcus William Reid Rutherford as a person with significant control on 2020-06-19
dot icon23/06/2020
Notification of Alan Kaye as a person with significant control on 2020-06-19
dot icon23/06/2020
Cessation of Olive May Herman as a person with significant control on 2020-06-19
dot icon28/05/2020
Notification of Olive May Herman as a person with significant control on 2019-01-21
dot icon28/05/2020
Cessation of Embleton Trust Corporation Limited as a person with significant control on 2019-01-21
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon20/03/2019
Amended total exemption full accounts made up to 2018-05-31
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon10/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon06/06/2018
Termination of appointment of Clive Ashley Ross as a director on 2017-12-13
dot icon05/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon03/10/2017
Registration of charge 007601350004, created on 2017-09-29
dot icon05/07/2017
Notification of Embleton Trust Corporation Limited as a person with significant control on 2016-04-06
dot icon05/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Appointment of Mr Clive Ashley Ross as a director on 2016-09-14
dot icon15/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon12/08/2016
Clarification AP01 was removed from the public record on 28/11/2016 as it is factually inaccurate.
dot icon06/06/2016
Satisfaction of charge 1 in full
dot icon06/06/2016
Satisfaction of charge 2 in full
dot icon06/06/2016
Satisfaction of charge 3 in full
dot icon26/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon08/05/2013
Appointment of Mrs Julia Burton as a director
dot icon08/05/2013
Appointment of Mr Paul Philip Herman as a director
dot icon08/05/2013
Appointment of Ms Rosalind Carol Gelbart as a director
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/12/2012
Termination of appointment of Julia Burton as a director
dot icon14/12/2012
Termination of appointment of Paul Herman as a director
dot icon14/12/2012
Termination of appointment of Rosalind Gelbart as a director
dot icon06/12/2012
Director's details changed for Mr Paul Philip Herman on 2012-12-04
dot icon06/12/2012
Appointment of Mr Paul Philip Herman as a director
dot icon06/12/2012
Appointment of Ms Rosalind Carol Gelbart as a director
dot icon06/12/2012
Appointment of Mrs Julia Burton as a director
dot icon14/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/02/2011
Annual return made up to 2010-04-26 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon19/06/2009
Return made up to 26/04/09; full list of members
dot icon18/06/2009
Appointment terminated director david herman
dot icon04/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/08/2008
Return made up to 26/04/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/07/2007
Return made up to 26/04/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon30/06/2006
Return made up to 26/04/06; full list of members
dot icon05/04/2006
Accounts for a small company made up to 2005-05-31
dot icon23/05/2005
Return made up to 26/04/05; full list of members
dot icon27/04/2005
Registered office changed on 27/04/05 from: 311 ballards lane london N12 8LY
dot icon24/03/2005
Accounts for a small company made up to 2004-05-31
dot icon05/08/2004
Return made up to 26/04/04; full list of members
dot icon24/03/2004
Accounts for a small company made up to 2003-05-31
dot icon20/02/2004
New director appointed
dot icon23/05/2003
Return made up to 26/04/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-05-31
dot icon05/06/2002
Return made up to 26/04/02; full list of members
dot icon10/04/2002
Accounts for a small company made up to 2001-05-31
dot icon10/05/2001
Return made up to 26/04/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-05-31
dot icon19/07/2000
Return made up to 26/04/00; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-05-31
dot icon27/03/2000
Registered office changed on 27/03/00 from: finance house 19 craven road london W2 3BP
dot icon29/12/1999
Auditor's resignation
dot icon06/05/1999
Accounts for a small company made up to 1998-05-31
dot icon20/04/1999
Return made up to 26/04/99; full list of members
dot icon01/06/1998
Accounts for a small company made up to 1997-05-31
dot icon17/04/1998
Return made up to 26/04/98; full list of members
dot icon16/04/1998
Auditor's resignation
dot icon16/04/1998
Auditor's resignation
dot icon09/04/1998
Auditor's resignation
dot icon18/03/1998
Location of register of members (non legible)
dot icon18/03/1998
Registered office changed on 18/03/98 from: 179 york way london N7 9LN
dot icon09/07/1997
Return made up to 26/04/97; no change of members
dot icon02/04/1997
Full accounts made up to 1996-05-31
dot icon19/08/1996
Return made up to 26/04/96; no change of members
dot icon20/03/1996
Full accounts made up to 1995-05-31
dot icon04/01/1996
Full accounts made up to 1994-05-31
dot icon09/05/1995
Return made up to 26/04/95; full list of members
dot icon23/03/1995
Full accounts made up to 1993-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Return made up to 26/04/94; no change of members
dot icon02/06/1994
Full accounts made up to 1992-05-31
dot icon07/10/1993
Return made up to 31/03/92; full list of members
dot icon07/10/1993
Return made up to 31/03/93; no change of members
dot icon26/03/1993
Registered office changed on 26/03/93 from: 281 grays inn rd. London WC1X 8QF
dot icon06/11/1992
Particulars of mortgage/charge
dot icon01/07/1992
Full accounts made up to 1990-05-31
dot icon01/07/1992
Full accounts made up to 1991-05-31
dot icon06/08/1991
Return made up to 28/03/91; no change of members
dot icon06/08/1991
Return made up to 27/03/90; no change of members
dot icon06/08/1991
Full accounts made up to 1989-05-31
dot icon06/08/1991
Full accounts made up to 1988-05-31
dot icon02/05/1990
Full accounts made up to 1987-05-31
dot icon02/05/1990
Full accounts made up to 1986-05-31
dot icon02/05/1990
Return made up to 28/03/88; full list of members
dot icon02/05/1990
Return made up to 26/04/89; full list of members
dot icon20/07/1987
Full accounts made up to 1985-05-31
dot icon20/07/1987
Return made up to 25/03/86; full list of members
dot icon20/07/1987
Return made up to 10/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/03/1986
Accounts made up to 1982-05-31
dot icon14/06/1983
Registered office changed
dot icon17/05/1963
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon-86.23 % *

* during past year

Cash in Bank

£346,236.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
13.71M
-
0.00
2.51M
-
2022
3
13.58M
-
0.00
346.24K
-
2022
3
13.58M
-
0.00
346.24K
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

13.58M £Descended-0.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

346.24K £Descended-86.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaye, Alan
Director
01/07/2020 - 28/01/2021
79
Herman, Charles Robert
Director
05/02/2004 - 10/11/2020
8
Gelbart, Rosalind Carol
Director
08/05/2013 - Present
5
Gelbart, Rosalind Carol
Director
04/12/2012 - 14/12/2012
5
Burton, Julia Deborah
Director
04/12/2012 - 14/12/2012
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAMDEN DEVELOPMENT COMPANY LIMITED

CAMDEN DEVELOPMENT COMPANY LIMITED is an(a) Liquidation company incorporated on 07/05/1963 with the registered office located at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN DEVELOPMENT COMPANY LIMITED?

toggle

CAMDEN DEVELOPMENT COMPANY LIMITED is currently Liquidation. It was registered on 07/05/1963 .

Where is CAMDEN DEVELOPMENT COMPANY LIMITED located?

toggle

CAMDEN DEVELOPMENT COMPANY LIMITED is registered at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does CAMDEN DEVELOPMENT COMPANY LIMITED do?

toggle

CAMDEN DEVELOPMENT COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CAMDEN DEVELOPMENT COMPANY LIMITED have?

toggle

CAMDEN DEVELOPMENT COMPANY LIMITED had 3 employees in 2022.

What is the latest filing for CAMDEN DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Declaration of solvency.