CAMDEN ENTERPRISE LIMITED

Register to unlock more data on OkredoRegister

CAMDEN ENTERPRISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01772006

Incorporation date

22/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 12 Arundel House, 43 Kirby Street, London EC1N 8TECopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1900)
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon21/05/2025
Termination of appointment of Alex Gajic as a director on 2025-05-20
dot icon21/05/2025
Director's details changed for Mr Richard Miller on 2025-05-20
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Registered office address changed from Argyle House 29-31 Euston Road London NW1 2SD England to Unit 12 Arundel House 43 Kirby Street London EC1N 8TE on 2024-10-07
dot icon18/07/2024
Director's details changed for Mr Richard Miller on 2024-07-01
dot icon18/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/05/2024
Termination of appointment of Michael Carl Adamson as a director on 2024-02-13
dot icon28/05/2024
Appointment of Ms Alison Gillian Partridge as a director on 2024-05-28
dot icon20/02/2024
Satisfaction of charge 017720060005 in full
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon11/07/2023
Termination of appointment of Peter Benedict Stone as a director on 2023-06-05
dot icon17/02/2023
Appointment of Mr Richard Miller as a director on 2023-02-07
dot icon17/02/2023
Appointment of Ms Alex Gajic as a director on 2023-02-07
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/10/2022
Appointment of Mr Kevan John Dunne as a director on 2022-10-18
dot icon19/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon15/02/2022
Termination of appointment of Charles Peter Sonabend as a director on 2022-02-10
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon22/02/2019
Registration of charge 017720060006, created on 2019-02-21
dot icon25/10/2018
Accounts for a small company made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/10/2017
Appointment of Mr Charles Peter Sonabend as a director on 2017-10-17
dot icon19/09/2017
Accounts for a small company made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/12/2016
Accounts for a small company made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon12/01/2016
Registered office address changed from 61 Birkenhead Street London WC1H 8BB to Argyle House 29-31 Euston Road London NW1 2SD on 2016-01-12
dot icon11/01/2016
Director's details changed for Mr Duncan Alexander Taylor on 2016-01-01
dot icon11/01/2016
Director's details changed for Peter Benedict Stone on 2016-01-01
dot icon11/01/2016
Director's details changed for Matthew Garner on 2016-01-01
dot icon11/01/2016
Director's details changed for Mr Michael Carl Adamson on 2016-01-01
dot icon19/12/2015
Accounts for a small company made up to 2015-03-31
dot icon04/08/2015
Statement of company's objects
dot icon04/08/2015
Resolutions
dot icon27/07/2015
Annual return made up to 2015-07-11 no member list
dot icon24/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-11 no member list
dot icon10/05/2014
Registration of charge 017720060005
dot icon17/12/2013
Accounts for a small company made up to 2013-03-31
dot icon27/11/2013
Termination of appointment of Timothy Steadman as a director
dot icon27/11/2013
Satisfaction of charge 3 in full
dot icon24/07/2013
Annual return made up to 2013-07-11 no member list
dot icon23/07/2013
Director's details changed for Michael Carl Adamson on 2013-07-22
dot icon18/12/2012
Accounts for a small company made up to 2012-03-31
dot icon02/08/2012
Annual return made up to 2012-07-11 no member list
dot icon30/01/2012
Appointment of Mr Vijit Singh as a director
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon03/08/2011
Annual return made up to 2011-07-11 no member list
dot icon01/08/2011
Director's details changed for Timothy James Steadman on 2011-07-27
dot icon13/07/2011
Appointment of Mr James Walsh as a secretary
dot icon02/03/2011
Termination of appointment of Kevan Dunne as a director
dot icon02/03/2011
Termination of appointment of Kevan Dunne as a secretary
dot icon02/03/2011
Termination of appointment of Luciana Prado De Oliveira Hindley as a director
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-07-11 no member list
dot icon28/07/2010
Director's details changed for Timothy James Steadman on 2010-07-11
dot icon27/07/2010
Director's details changed for Peter Benedict Stone on 2010-07-11
dot icon27/07/2010
Director's details changed for Matthew Garner on 2010-07-11
dot icon27/07/2010
Director's details changed for Michael Carl Adamson on 2010-07-11
dot icon27/07/2010
Director's details changed for Luciana Prado De Oliveira Hindley on 2010-07-11
dot icon21/07/2010
Director's details changed for Kevan John Dunne on 2010-03-01
dot icon20/07/2010
Secretary's details changed for Kevan Dunne on 2010-03-01
dot icon18/12/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/07/2009
Annual return made up to 11/07/09
dot icon03/07/2009
Director appointed luciana prado de oliveira hindley
dot icon03/07/2009
Director appointed kevan john dunne
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon27/10/2008
Director appointed timothy james steadman
dot icon04/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2008
Annual return made up to 11/07/08
dot icon02/07/2008
Auditor's resignation
dot icon09/05/2008
Director's change of particulars / duncan taylor / 06/05/2008
dot icon30/04/2008
Appointment terminated director christopher philp
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/07/2007
Annual return made up to 11/07/07
dot icon18/06/2007
Director resigned
dot icon19/04/2007
New director appointed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2007
Director resigned
dot icon10/08/2006
Annual return made up to 11/07/06
dot icon05/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon21/07/2005
Annual return made up to 11/07/05
dot icon11/03/2005
New director appointed
dot icon18/01/2005
Particulars of mortgage/charge
dot icon17/08/2004
Accounts for a small company made up to 2004-03-31
dot icon07/07/2004
Annual return made up to 11/07/04
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
Annual return made up to 11/07/03
dot icon26/03/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon23/09/2002
Accounts for a small company made up to 2002-03-31
dot icon17/09/2002
Annual return made up to 11/07/02
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon12/10/2001
Annual return made up to 11/07/01
dot icon29/07/2001
New director appointed
dot icon29/07/2001
Registered office changed on 29/07/01 from: britannia house 2/24 britannia street london WC1X 9JD
dot icon28/07/2001
Director resigned
dot icon28/07/2001
Director resigned
dot icon29/03/2001
Full accounts made up to 2000-03-31
dot icon14/08/2000
Annual return made up to 11/07/00
dot icon13/10/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Annual return made up to 11/07/99
dot icon19/07/1999
Director resigned
dot icon19/07/1999
Director resigned
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Annual return made up to 11/07/98
dot icon14/07/1998
New director appointed
dot icon13/01/1998
Director's particulars changed
dot icon29/12/1997
Annual return made up to 11/07/97
dot icon22/09/1997
New director appointed
dot icon18/09/1997
Full accounts made up to 1997-03-31
dot icon25/07/1997
Registered office changed on 25/07/97 from: brittania house 4-24 brittania street kings cross london WC1X 9JD
dot icon15/08/1996
Annual return made up to 11/07/96
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon08/05/1996
Accounting reference date extended from 30/09 to 31/03
dot icon08/12/1995
Particulars of mortgage/charge
dot icon04/08/1995
New secretary appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon04/08/1995
Annual return made up to 11/07/95
dot icon18/07/1995
Resolutions
dot icon18/07/1995
Resolutions
dot icon10/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Annual return made up to 10/07/94
dot icon10/02/1994
Full accounts made up to 1993-09-30
dot icon11/11/1993
Director resigned
dot icon06/10/1993
Full accounts made up to 1992-09-30
dot icon15/09/1993
New director appointed
dot icon22/08/1993
New director appointed
dot icon04/08/1993
Annual return made up to 10/07/93
dot icon04/08/1993
Director's particulars changed;director resigned
dot icon09/07/1993
New director appointed
dot icon18/11/1992
New secretary appointed
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon18/11/1992
New director appointed
dot icon18/11/1992
Annual return made up to 10/07/92
dot icon18/11/1992
Secretary resigned;director's particulars changed;director resigned
dot icon11/11/1992
Full accounts made up to 1991-09-30
dot icon27/07/1992
Secretary resigned;director resigned
dot icon07/10/1991
Annual return made up to 10/07/91
dot icon14/03/1991
Full accounts made up to 1990-09-30
dot icon09/08/1990
Annual return made up to 10/07/90
dot icon04/05/1990
Full accounts made up to 1989-09-30
dot icon07/08/1989
Full accounts made up to 1988-09-30
dot icon07/08/1989
Annual return made up to 09/06/89
dot icon07/07/1988
New director appointed
dot icon07/07/1988
Full accounts made up to 1987-09-30
dot icon07/07/1988
Annual return made up to 22/06/88
dot icon20/07/1987
Secretary resigned;new secretary appointed
dot icon05/06/1987
Director resigned;new director appointed
dot icon05/06/1987
18/03/87 nsc
dot icon17/03/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1986
New director appointed
dot icon14/10/1986
Director resigned;new director appointed
dot icon26/06/1986
New director appointed
dot icon03/05/1986
New director appointed
dot icon01/01/1900
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
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Vijit
Director
06/12/2011 - Present
4
Mr Richard Andrew Miller
Director
07/02/2023 - Present
6
Taylor, Duncan Alexander
Director
14/05/1997 - Present
7
Partridge, Alison Gillian
Director
28/05/2024 - Present
4
Sonabend, Charles Peter
Director
17/10/2017 - 10/02/2022
3

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 CAMDEN ENTERPRISE LIMITED

CAMDEN ENTERPRISE LIMITED is an(a) Active company incorporated on 22/11/1983 with the registered office located at Unit 12 Arundel House, 43 Kirby Street, London EC1N 8TE. There are currently 7 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 CAMDEN ENTERPRISE LIMITED?

toggle

CAMDEN ENTERPRISE LIMITED is currently Active. It was registered on 22/11/1983 .

Where is CAMDEN ENTERPRISE LIMITED located?

toggle

CAMDEN ENTERPRISE LIMITED is registered at Unit 12 Arundel House, 43 Kirby Street, London EC1N 8TE.

What does CAMDEN ENTERPRISE LIMITED do?

toggle

CAMDEN ENTERPRISE LIMITED 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 CAMDEN ENTERPRISE LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-03-31.