CAMDEN TOUR GUIDES ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CAMDEN TOUR GUIDES ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08901645

Incorporation date

19/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

8 Wiblin Mews, London NW5 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2014)
dot icon28/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon27/03/2026
Micro company accounts made up to 2025-06-30
dot icon26/03/2026
Replacement Filing for the appointment of Ms Rhona Frances Levene as a director
dot icon12/02/2026
Termination of appointment of Jill Victoria Dalton as a director on 2025-09-30
dot icon22/03/2025
Micro company accounts made up to 2024-06-30
dot icon23/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon15/04/2024
Appointment of Mr David John Sweetland as a director on 2022-09-27
dot icon15/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/03/2024
Appointment of Mr Mike Hugh Marriot as a director on 2023-09-29
dot icon28/03/2024
Appointment of Ms Jill Victoria Dalton as a director on 2021-09-01
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/03/2024
Termination of appointment of David Gordon Brown as a director on 2022-09-27
dot icon17/03/2024
Appointment of Ms Elena Paolini as a director on 2022-09-27
dot icon17/03/2024
Appointment of Ms Rhona Frances Levene as a director on 2022-09-27
dot icon17/03/2024
Termination of appointment of Richard Hugh Rodel Cohen as a director on 2023-06-30
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon24/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon19/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon06/10/2020
Termination of appointment of Sylvia Ann Mcnamara as a secretary on 2020-09-29
dot icon06/10/2020
Appointment of Ms Christine Wilkins-Molloy as a secretary on 2020-09-29
dot icon06/10/2020
Appointment of Ms Christine Wilkins-Molloy as a director on 2020-09-29
dot icon06/10/2020
Registered office address changed from C/O Peter Twist, Ctga 113 Paramount Court University Street London WC1E 6JW to 8 Wiblin Mews London NW5 1BW on 2020-10-06
dot icon06/10/2020
Termination of appointment of Amber Ariana Raney-Kincade as a director on 2020-09-29
dot icon06/10/2020
Termination of appointment of Peter James Twist as a director on 2020-09-29
dot icon06/10/2020
Termination of appointment of Alison Wise as a director on 2020-09-29
dot icon06/10/2020
Termination of appointment of Jill Victoria Dalton as a director on 2020-09-29
dot icon06/10/2020
Termination of appointment of Jean Lois Anastasia Jacyna as a director on 2020-09-29
dot icon06/10/2020
Termination of appointment of Adrian John Hindle-Briscall as a director on 2020-09-29
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon25/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon05/08/2019
Appointment of Mr Richard Hugh Rodel Cohen as a director on 2019-07-30
dot icon05/08/2019
Appointment of Ms Amber Raney-Kincade as a director on 2019-07-30
dot icon05/08/2019
Appointment of Ms Alison Wise as a director on 2019-07-30
dot icon05/08/2019
Appointment of Ms Sylvia Ann Mcnamara as a secretary on 2019-07-30
dot icon05/08/2019
Appointment of Ms Sylivia Ann Mcnamara as a director on 2019-07-30
dot icon05/08/2019
Termination of appointment of Jo Wilkinson as a director on 2019-07-30
dot icon05/08/2019
Termination of appointment of Jo Wilkinson as a secretary on 2019-07-30
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon12/01/2019
Micro company accounts made up to 2018-06-30
dot icon06/08/2018
Appointment of Ms Jill Victoria Dalton as a director on 2018-07-31
dot icon06/08/2018
Appointment of Ms Jo Wilkinson as a secretary on 2018-07-31
dot icon06/08/2018
Termination of appointment of Elaine Susan Wein as a director on 2018-07-31
dot icon06/08/2018
Termination of appointment of Elaine Wein as a secretary on 2018-07-31
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon30/12/2017
Appointment of Ms Jean Lois Anastasia Jacyna as a director on 2017-07-25
dot icon30/12/2017
Appointment of Mr Adrian John Hindle-Briscall as a director on 2017-07-25
dot icon30/12/2017
Termination of appointment of Rhona Frances Levene as a director on 2017-07-25
dot icon30/12/2017
Termination of appointment of Cathy Chivers as a director on 2017-07-25
dot icon24/03/2017
Micro company accounts made up to 2016-06-30
dot icon19/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon19/02/2017
Appointment of Mr Tony Hale as a director on 2016-07-26
dot icon12/02/2017
Appointment of Ms Cathy Chivers as a director on 2016-07-27
dot icon12/02/2017
Appointment of Ms Jo Wilkinson as a director on 2016-07-26
dot icon12/02/2017
Termination of appointment of Antone Sheila Jaskel as a director on 2016-07-26
dot icon12/02/2017
Termination of appointment of Elizabeth Rose Dormandy as a director on 2016-07-26
dot icon07/03/2016
Annual return made up to 2016-02-19 no member list
dot icon16/12/2015
Current accounting period extended from 2016-02-28 to 2016-06-30
dot icon05/11/2015
Appointment of Ms Rhona Frances Levene as a director on 2015-07-28
dot icon03/11/2015
Appointment of Dr Elizabeth Rose Dormandy as a director on 2015-07-28
dot icon25/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-19 no member list
dot icon06/03/2015
Appointment of Mrs Antone Sheila Jaskel as a director on 2015-02-06
dot icon12/12/2014
Registered office address changed from 44 King Henry's Road London NW3 3RP United Kingdom to C/O Peter Twist, Ctga 113 Paramount Court University Street London WC1E 6JW on 2014-12-12
dot icon19/02/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
9.27K
-
0.00
-
-
2022
0
10.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paolini, Elena
Director
27/09/2022 - Present
3
Wein, Elaine Susan
Director
19/02/2014 - 31/07/2018
3
Raney-Kincade, Amber Ariana
Director
30/07/2019 - 29/09/2020
2
Brown, David Gordon
Director
19/02/2014 - 27/09/2022
1
Levene, Rhona Frances
Director
27/09/2022 - Present
1

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 TOUR GUIDES ASSOCIATION LIMITED

CAMDEN TOUR GUIDES ASSOCIATION LIMITED is an(a) Active company incorporated on 19/02/2014 with the registered office located at 8 Wiblin Mews, London NW5 1BW. There are currently 8 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 TOUR GUIDES ASSOCIATION LIMITED?

toggle

CAMDEN TOUR GUIDES ASSOCIATION LIMITED is currently Active. It was registered on 19/02/2014 .

Where is CAMDEN TOUR GUIDES ASSOCIATION LIMITED located?

toggle

CAMDEN TOUR GUIDES ASSOCIATION LIMITED is registered at 8 Wiblin Mews, London NW5 1BW.

What does CAMDEN TOUR GUIDES ASSOCIATION LIMITED do?

toggle

CAMDEN TOUR GUIDES ASSOCIATION LIMITED operates in the Activities of tourist guides (79.90/1 - SIC 2007) sector.

What is the latest filing for CAMDEN TOUR GUIDES ASSOCIATION LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-02-19 with no updates.