CAMERON HOUSE FOUNDATION

Register to unlock more data on OkredoRegister

CAMERON HOUSE FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05829317

Incorporation date

25/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cameron House School, 4 The Vale, London SW3 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2006)
dot icon31/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
Voluntary strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for voluntary strike-off
dot icon04/08/2023
Application to strike the company off the register
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon20/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon06/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/03/2019
Termination of appointment of Andrew Jonathan Porter as a director on 2019-02-20
dot icon29/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon17/07/2017
Termination of appointment of Kate Joanna Frayne as a director on 2017-06-19
dot icon17/07/2017
Termination of appointment of Nilufer Atalay as a director on 2017-07-14
dot icon17/07/2017
Termination of appointment of Edward Richard William Stanley as a director on 2017-06-06
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon26/05/2016
Annual return made up to 2016-05-25 no member list
dot icon15/04/2016
Total exemption full accounts made up to 2015-07-31
dot icon26/05/2015
Annual return made up to 2015-05-25 no member list
dot icon06/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon14/04/2015
Director's details changed for Mrs Tracey Good on 2015-03-27
dot icon23/03/2015
Appointment of Kate Joanna Frayne as a director on 2014-11-13
dot icon10/03/2015
Appointment of Nilufer Atalay as a director on 2014-11-13
dot icon10/03/2015
Termination of appointment of Julia Emma Dawson as a director on 2014-10-01
dot icon10/03/2015
Termination of appointment of Michael Ulic Anthony Alen-Buckley as a director on 2014-06-01
dot icon10/03/2015
Termination of appointment of Anne Elizabeth Pryor Colocci as a director on 2014-06-01
dot icon10/03/2015
Termination of appointment of Daniel Charles Wyler as a director on 2014-06-01
dot icon08/08/2014
Annual return made up to 2014-05-25 no member list
dot icon02/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon28/04/2014
Secretary's details changed for Josie Mary Cameron on 2014-04-23
dot icon29/05/2013
Annual return made up to 2013-05-25 no member list
dot icon09/05/2013
Total exemption full accounts made up to 2012-07-31
dot icon27/03/2013
Appointment of Julia Emma Dawson as a director
dot icon27/03/2013
Termination of appointment of Michael Dobson as a director
dot icon25/05/2012
Annual return made up to 2012-05-25 no member list
dot icon18/05/2012
Appointment of Yasmin Phillips as a director
dot icon24/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon13/07/2011
Termination of appointment of Dagmar Von Diessl as a director
dot icon01/06/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/05/2011
Appointment of Mrs Tracey Good as a director
dot icon25/05/2011
Annual return made up to 2011-05-25 no member list
dot icon19/01/2011
Appointment of Ms Dagmar Von Diessl as a director
dot icon25/05/2010
Annual return made up to 2010-05-25 no member list
dot icon09/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/07/2009
Total exemption full accounts made up to 2008-07-31
dot icon01/06/2009
Annual return made up to 25/05/09
dot icon07/08/2008
Full accounts made up to 2007-07-31
dot icon15/07/2008
Annual return made up to 25/05/08
dot icon03/07/2008
Director appointed andrew jonathan porter
dot icon19/03/2008
Prev ext from 31/05/2007 to 31/07/2007
dot icon05/03/2008
Appointment terminated director william bollinger
dot icon11/09/2007
Annual return made up to 25/05/07
dot icon04/10/2006
New director appointed
dot icon25/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nilufer Atalay
Director
13/11/2014 - 14/07/2017
4

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMERON HOUSE FOUNDATION

CAMERON HOUSE FOUNDATION is an(a) Dissolved company incorporated on 25/05/2006 with the registered office located at Cameron House School, 4 The Vale, London SW3 6AH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON HOUSE FOUNDATION?

toggle

CAMERON HOUSE FOUNDATION is currently Dissolved. It was registered on 25/05/2006 and dissolved on 31/10/2023.

Where is CAMERON HOUSE FOUNDATION located?

toggle

CAMERON HOUSE FOUNDATION is registered at Cameron House School, 4 The Vale, London SW3 6AH.

What does CAMERON HOUSE FOUNDATION do?

toggle

CAMERON HOUSE FOUNDATION operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMERON HOUSE FOUNDATION?

toggle

The latest filing was on 31/10/2023: Final Gazette dissolved via voluntary strike-off.