CAMDEN MIXED DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CAMDEN MIXED DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137924

Incorporation date

09/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon26/04/2024
Registration of charge 041379240004, created on 2024-04-25
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon12/04/2023
Accounts for a small company made up to 2022-06-30
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon01/07/2022
Accounts for a small company made up to 2021-06-30
dot icon12/04/2022
Director's details changed for Mr James Maxwell Sellar on 2022-04-12
dot icon12/04/2022
Change of details for Sellar London Limited as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from 42-44 Bermondsey Street London SE1 3UD England to Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW on 2022-04-12
dot icon21/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/09/2020
Director's details changed for Mr James Maxwell Sellar on 2020-09-21
dot icon25/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon04/08/2020
Termination of appointment of Stephen Corner as a secretary on 2020-07-15
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon05/02/2020
Director's details changed for Mr James Maxwell Sellar on 2020-01-14
dot icon23/10/2019
Satisfaction of charge 041379240003 in full
dot icon09/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon01/10/2019
Director's details changed for Mr James Maxwell Sellar on 2019-09-09
dot icon02/07/2019
Appointment of Stephen Corner as a secretary on 2019-06-25
dot icon02/07/2019
Termination of appointment of Sharon Noel as a secretary on 2019-06-25
dot icon04/04/2019
Termination of appointment of Stuart Charles Berkoff as a director on 2019-03-29
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon21/11/2018
Appointment of Mr Stuart Charles Berkoff as a director on 2018-11-21
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon07/02/2018
Secretary's details changed for Sharon Noel on 2018-02-05
dot icon17/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon09/10/2017
Registered office address changed from 110 Park Street Mayfair London W1K 6NX to 42-44 Bermondsey Street London SE1 3UD on 2017-10-09
dot icon04/10/2017
Previous accounting period extended from 2017-01-31 to 2017-06-30
dot icon15/02/2017
Termination of appointment of Paul Hill Turpin as a secretary on 2017-02-07
dot icon09/02/2017
Confirmation statement made on 2017-01-09 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon26/10/2016
Resolutions
dot icon26/10/2016
Statement of company's objects
dot icon13/10/2016
Registration of charge 041379240003, created on 2016-10-11
dot icon13/10/2016
Satisfaction of charge 1 in full
dot icon13/10/2016
Satisfaction of charge 2 in full
dot icon24/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon14/11/2015
Appointment of Sharon Noel as a secretary on 2015-11-01
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon10/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon05/11/2014
Full accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon28/10/2013
Full accounts made up to 2013-01-31
dot icon22/03/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon08/11/2012
Full accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon16/12/2011
Full accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-01-31
dot icon13/01/2010
Director's details changed for James Maxwell Sellar on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Paul Hill Turpin on 2009-10-01
dot icon24/09/2009
Director's change of particulars / james sellar / 17/09/2009
dot icon13/02/2009
Return made up to 09/01/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-01-31
dot icon12/01/2009
Full accounts made up to 2007-01-31
dot icon08/03/2008
Return made up to 09/01/08; no change of members
dot icon20/01/2007
Return made up to 09/01/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-01-31
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon27/03/2006
Ad 21/03/06-21/03/06 £ si 99@1=99 £ ic 1/100
dot icon24/03/2006
Return made up to 09/01/06; full list of members
dot icon21/03/2006
Certificate of change of name
dot icon01/12/2005
Accounts for a dormant company made up to 2005-01-31
dot icon23/03/2005
Return made up to 09/01/05; full list of members
dot icon27/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon06/03/2004
Return made up to 09/01/04; full list of members
dot icon03/12/2003
Accounts for a dormant company made up to 2003-01-31
dot icon17/09/2003
Registered office changed on 17/09/03 from: 103 park street mayfair london W1K 7JN
dot icon26/08/2003
Return made up to 09/01/03; full list of members
dot icon13/11/2002
Accounts for a dormant company made up to 2002-01-31
dot icon05/04/2002
Return made up to 09/01/02; full list of members
dot icon28/08/2001
New director appointed
dot icon28/08/2001
Registered office changed on 28/08/01 from: 103 park street london W1K 7JN
dot icon28/08/2001
New secretary appointed
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon09/01/2001
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

£169,217.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
-
10.01M
-
0.00
169.22K
-
2023
-
10.01M
-
0.00
169.22K
-

Employees

2023

Employees

-

Net Assets(GBP)

10.01M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.22K £Ascended- *

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
Sellar, James Maxwell
Director
22/08/2001 - Present
178
Berkoff, Stuart Charles
Director
21/11/2018 - 29/03/2019
91

Persons with Significant Control

0

No PSC data available.

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 MIXED DEVELOPMENTS LTD

CAMDEN MIXED DEVELOPMENTS LTD is an(a) Active company incorporated on 09/01/2001 with the registered office located at Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DW. 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 CAMDEN MIXED DEVELOPMENTS LTD?

toggle

CAMDEN MIXED DEVELOPMENTS LTD is currently Active. It was registered on 09/01/2001 .

Where is CAMDEN MIXED DEVELOPMENTS LTD located?

toggle

CAMDEN MIXED DEVELOPMENTS LTD is registered at Ground Floor Threeways House, 40-44 Clipstone Street, London W1W 5DW.

What does CAMDEN MIXED DEVELOPMENTS LTD do?

toggle

CAMDEN MIXED DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMDEN MIXED DEVELOPMENTS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.