CAMDEN TOWN CENTRE LIMITED

Register to unlock more data on OkredoRegister

CAMDEN TOWN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05453570

Incorporation date

16/05/2005

Size

Small

Contacts

Registered address

Registered address

Collective Auction Rooms, 5-7 Buck Street, London, England NW1 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon21/04/2026
Termination of appointment of Richard Mark Ferrie as a director on 2026-04-21
dot icon06/11/2025
Accounts for a small company made up to 2025-03-31
dot icon10/09/2025
Appointment of Mr Seyed Hamid Darbandi as a director on 2025-09-10
dot icon19/08/2025
Termination of appointment of Claude Abi-Gerges as a director on 2025-08-19
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon16/01/2025
Termination of appointment of Rowan Kim Kitching as a director on 2025-01-14
dot icon18/11/2024
Appointment of Mr Nathan David Quick as a director on 2024-11-14
dot icon21/10/2024
Termination of appointment of Shiblu Ahmed as a director on 2024-10-18
dot icon26/09/2024
Accounts for a small company made up to 2024-03-31
dot icon17/09/2024
Termination of appointment of Paul James Clarke as a director on 2024-09-17
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon21/12/2023
Appointment of Mrs Rowan Kim Kitching as a director on 2023-12-21
dot icon29/11/2023
Accounts for a small company made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon04/05/2023
Termination of appointment of Laurence Seymour as a director on 2023-05-04
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Termination of appointment of Samantha Oldham as a director on 2022-09-15
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon20/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/10/2021
Appointment of Dr Richard Mark Ferrie as a director on 2021-10-18
dot icon17/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon14/05/2021
Appointment of Mr Paul James Clarke as a director on 2021-05-13
dot icon10/05/2021
Appointment of Mr Jonathan Walker Whitwam as a director on 2021-05-07
dot icon07/05/2021
Appointment of Mr Laurence Seymour as a director on 2021-05-07
dot icon28/04/2021
Appointment of Mr Shiblu Ahmed as a director on 2021-04-22
dot icon28/04/2021
Appointment of Miss Chloe Carpenter as a director on 2021-04-22
dot icon22/04/2021
Appointment of Ms Julie Winfield as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Martin Sagar as a director on 2021-04-22
dot icon22/04/2021
Termination of appointment of Graham Clifford Goodkind as a director on 2021-04-22
dot icon18/11/2020
Accounts for a small company made up to 2020-03-31
dot icon27/10/2020
Termination of appointment of Christopher Thomas as a director on 2020-10-27
dot icon23/06/2020
Appointment of Mr Christopher Thomas as a director on 2020-06-18
dot icon23/06/2020
Appointment of Mr Oliver O’Neill as a director on 2020-06-18
dot icon26/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon30/01/2020
Termination of appointment of Diana Samantha Maxfield-Twine as a director on 2020-01-30
dot icon30/01/2020
Termination of appointment of Zelda Jane Hogg as a director on 2020-01-30
dot icon30/01/2020
Termination of appointment of Beatriz Laura Orta as a director on 2020-01-30
dot icon11/12/2019
Appointment of Mr Charles Timothy Peter Scott as a director on 2019-12-11
dot icon25/11/2019
Termination of appointment of Deb Thomas as a director on 2019-11-13
dot icon14/10/2019
Accounts for a small company made up to 2019-03-31
dot icon27/06/2019
Termination of appointment of Mark Alper as a director on 2019-06-20
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon22/11/2018
Appointment of Mr Claude Abi-Gerges as a director on 2018-11-14
dot icon22/11/2018
Appointment of Ms Samantha Oldham as a director on 2018-11-14
dot icon21/11/2018
Termination of appointment of Tomas David Vaughan King as a director on 2018-11-14
dot icon30/09/2018
Accounts for a small company made up to 2018-03-31
dot icon25/07/2018
Appointment of Mrs Diana Samantha Maxfield-Twine as a director on 2018-07-20
dot icon17/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon17/05/2018
Termination of appointment of Zabir Mahomed Khonat as a director on 2018-05-05
dot icon17/05/2018
Termination of appointment of Zabir Mahomed Khonat as a director on 2018-05-05
dot icon08/05/2018
Registered office address changed from Collective 37, Camden High Street (Via Symes Mews) London NW1 7JE to Collective Auction Rooms 5-7 Buck Street London England NW1 8NJ on 2018-05-08
dot icon16/04/2018
Termination of appointment of Alexander Edward Proud as a director on 2018-04-03
dot icon28/11/2017
Appointment of Mr William Alexander Fulford as a director on 2017-11-15
dot icon22/11/2017
Appointment of Mr Richard John Terry as a director on 2017-11-15
dot icon21/11/2017
Appointment of Ms Beatriz Laura Orta as a director on 2017-11-15
dot icon21/11/2017
Appointment of Ms Zelda Jane Hogg as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr Zabir Mahomed Khonat as a director on 2017-11-15
dot icon21/11/2017
Appointment of Mr Tomas David Vaughan King as a director on 2017-11-15
dot icon17/11/2017
Termination of appointment of Theodore Winthrop Blackwell as a director on 2017-11-16
dot icon17/11/2017
Termination of appointment of Caroline Acheson Seward as a director on 2017-11-16
dot icon17/11/2017
Termination of appointment of Christopher John Shaw as a director on 2017-11-16
dot icon07/11/2017
Full accounts made up to 2017-03-31
dot icon31/08/2017
Appointment of Mr Mark Alper as a director on 2017-01-01
dot icon12/07/2017
Termination of appointment of David Gerard Lynn as a director on 2017-07-05
dot icon03/07/2017
Termination of appointment of Andrew William Godfrey as a director on 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-16 no member list
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon01/12/2015
Termination of appointment of Beresford Addison Casey as a director on 2015-11-11
dot icon25/11/2015
Memorandum and Articles of Association
dot icon25/11/2015
Resolutions
dot icon10/06/2015
Annual return made up to 2015-05-16 no member list
dot icon05/02/2015
Appointment of Mr Simon William Bisson Pitkeathley as a director on 2015-02-05
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon01/10/2014
Termination of appointment of Christopher John Francis Naylor as a director on 2014-05-22
dot icon21/05/2014
Annual return made up to 2014-05-16 no member list
dot icon15/04/2014
Appointment of Ms. Deb Thomas as a director
dot icon12/12/2013
Full accounts made up to 2013-03-31
dot icon26/09/2013
Termination of appointment of Keir Emms as a director
dot icon25/06/2013
Annual return made up to 2013-05-16 no member list
dot icon20/12/2012
Termination of appointment of Michael Doheny as a director
dot icon20/12/2012
Termination of appointment of David Gilbertson as a director
dot icon13/12/2012
Termination of appointment of Richard Terry as a director
dot icon13/12/2012
Appointment of Mr Martin Sagar as a director
dot icon20/11/2012
Full accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-05-16 no member list
dot icon17/05/2012
Director's details changed for Camden Town Centre Limited on 2012-05-17
dot icon29/11/2011
Full accounts made up to 2011-03-31
dot icon02/08/2011
Director's details changed for Camden Town Centre Limited on 2010-04-01
dot icon24/05/2011
Annual return made up to 2011-05-16 no member list
dot icon23/05/2011
Termination of appointment of Lawgram Secretaries Limited as a secretary
dot icon09/02/2011
Resolutions
dot icon09/02/2011
Statement of company's objects
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-05-16 no member list
dot icon09/08/2010
Registered office address changed from 37 Collective Camden High Street via Syme Mews London NW1 7JE on 2010-08-09
dot icon06/08/2010
Director's details changed for Alexander Edward Proud on 2010-04-05
dot icon06/08/2010
Termination of appointment of Mark Bensted as a director
dot icon06/08/2010
Director's details changed for Michael John Nicholas on 2010-04-05
dot icon06/08/2010
Director's details changed for Cllr Christopher John Francis Naylor on 2010-04-05
dot icon06/08/2010
Director's details changed for Keir Gunnar Emms on 2010-04-05
dot icon06/08/2010
Director's details changed for Michael Doheny on 2010-04-05
dot icon06/08/2010
Director's details changed for Councillor Theodore Winthrop Blackwell on 2010-04-05
dot icon16/07/2010
Registered office address changed from Unit 215 Camden Lock Market Chalk Farm Road Camden London NW1 8AF on 2010-07-16
dot icon11/01/2010
Appointment of Mr Andrew William Godfrey as a director
dot icon11/01/2010
Appointment of Camden Town Centre Limited as a director
dot icon29/10/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 16/05/09
dot icon17/06/2009
Appointment terminated director nicholas spall
dot icon16/06/2009
Director appointed david lynn
dot icon10/02/2009
Director appointed graham clifford goodkind
dot icon10/02/2009
Director appointed david stuart gilbertson
dot icon10/02/2009
Director appointed cllr christopher john francis naylor
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon25/09/2008
Annual return made up to 16/05/08
dot icon25/09/2008
Appointment terminated director martin richards
dot icon11/01/2008
Full accounts made up to 2007-03-31
dot icon27/09/2007
New director appointed
dot icon21/09/2007
Annual return made up to 16/05/07
dot icon22/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon05/07/2007
Registered office changed on 05/07/07 from: 4TH floor bedford house 125-133 camden high street camden town london NW1 7JR
dot icon24/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Director resigned
dot icon25/10/2006
New director appointed
dot icon25/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon14/07/2006
Annual return made up to 16/05/06
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon21/03/2006
Registered office changed on 21/03/06 from: 190 strand london WC2R 1JN
dot icon21/03/2006
Director resigned
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon16/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

5
2022
change arrow icon-12.61 % *

* during past year

Cash in Bank

£1,038,030.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2021
7
1.45M
-
0.00
1.19M
-
2022
5
1.32M
-
0.00
1.04M
-
2022
5
1.32M
-
0.00
1.04M
-

Employees

2022

Employees

5 Descended-29 % *

Net Assets(GBP)

1.32M £Descended-8.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-12.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitwam, Jonathan Walker
Director
07/05/2021 - Present
13
Abi-Gerges, Claude
Director
14/11/2018 - 19/08/2025
14
Alper, Mark
Director
01/01/2017 - 20/06/2019
12
CAMDEN TOWN CENTRE LIMITED
Corporate Director
01/04/2009 - Present
-
Pitkeathley, Simon William Bisson
Director
05/02/2015 - Present
8

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 TOWN CENTRE LIMITED

CAMDEN TOWN CENTRE LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at Collective Auction Rooms, 5-7 Buck Street, London, England NW1 8NJ. There are currently 12 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN TOWN CENTRE LIMITED?

toggle

CAMDEN TOWN CENTRE LIMITED is currently Active. It was registered on 16/05/2005 .

Where is CAMDEN TOWN CENTRE LIMITED located?

toggle

CAMDEN TOWN CENTRE LIMITED is registered at Collective Auction Rooms, 5-7 Buck Street, London, England NW1 8NJ.

What does CAMDEN TOWN CENTRE LIMITED do?

toggle

CAMDEN TOWN CENTRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMDEN TOWN CENTRE LIMITED have?

toggle

CAMDEN TOWN CENTRE LIMITED had 5 employees in 2022.

What is the latest filing for CAMDEN TOWN CENTRE LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Richard Mark Ferrie as a director on 2026-04-21.