CAMM & HOOPER LIMITED

Register to unlock more data on OkredoRegister

CAMM & HOOPER LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07359023

Incorporation date

27/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 37 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon17/04/2026
Administrator's progress report
dot icon25/02/2026
Notice of extension of period of Administration
dot icon13/10/2025
Administrator's progress report
dot icon12/04/2025
Notice of completion of voluntary arrangement
dot icon11/04/2025
Notice of deemed approval of proposals
dot icon02/04/2025
Statement of administrator's proposal
dot icon20/03/2025
Appointment of an administrator
dot icon20/03/2025
Registered office address changed from 4th Floor, 95 Chancery Lane London WC2A 1DT England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-03-20
dot icon28/02/2025
Total exemption full accounts made up to 2023-12-31
dot icon31/01/2025
Second filing of Confirmation Statement dated 2024-06-21
dot icon15/01/2025
Satisfaction of charge 073590230002 in full
dot icon10/01/2025
Satisfaction of charge 073590230001 in full
dot icon10/01/2025
Satisfaction of charge 073590230003 in full
dot icon10/01/2025
Satisfaction of charge 073590230004 in full
dot icon14/08/2024
Accounts for a small company made up to 2022-08-28
dot icon17/07/2024
Withdrawal of a person with significant control statement on 2024-07-17
dot icon17/07/2024
Notification of C&H Group Holdings Ltd as a person with significant control on 2023-09-15
dot icon17/07/2024
Cessation of C&H Group Holdings Ltd as a person with significant control on 2023-10-30
dot icon17/07/2024
Notification of C&H Intermediary Holdings Ltd as a person with significant control on 2023-10-30
dot icon11/07/2024
21/06/24 Statement of Capital gbp 77336.89
dot icon26/06/2024
Secretary's details changed for Kin Company Secretarial Limited on 2024-06-21
dot icon23/05/2024
Previous accounting period extended from 2023-08-29 to 2023-12-31
dot icon20/05/2024
Full accounts made up to 2022-08-31
dot icon20/04/2024
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to 4th Floor, 95 Chancery Lane London WC2A 1DT on 2024-04-20
dot icon06/04/2024
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-01-31
dot icon29/11/2023
Change of share class name or designation
dot icon20/11/2023
Resolutions
dot icon20/11/2023
Memorandum and Articles of Association
dot icon18/10/2023
Full accounts made up to 2021-08-29
dot icon21/07/2023
Resolutions
dot icon13/07/2023
Memorandum and Articles of Association
dot icon11/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Memorandum and Articles of Association
dot icon17/03/2023
Voluntary arrangement supervisor's abstract of receipts and payments to 2023-01-31
dot icon01/11/2022
Director's details changed for Mr Simon Charles Wheeler on 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon25/05/2022
Full accounts made up to 2020-08-29
dot icon17/03/2022
Secretary's details changed for Derringtons Limited on 2022-03-15
dot icon08/03/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-31
dot icon04/11/2021
Termination of appointment of Samantha Lee as a director on 2021-11-01
dot icon13/10/2021
Termination of appointment of Adam Jon Blezard as a director on 2021-09-30
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Memorandum and Articles of Association
dot icon25/06/2021
Confirmation statement made on 2021-06-21 with updates
dot icon03/06/2021
Auditor's resignation
dot icon12/05/2021
Termination of appointment of Christian Alexander Elmes as a director on 2021-05-10
dot icon12/05/2021
Termination of appointment of Ian David Banks as a director on 2021-05-10
dot icon12/05/2021
Appointment of Ms Samantha Lee as a director on 2021-05-10
dot icon12/05/2021
Appointment of Adam Jon Blezard as a director on 2021-05-10
dot icon05/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-29
dot icon04/05/2021
Registration of charge 073590230004, created on 2021-04-30
dot icon27/04/2021
Full accounts made up to 2019-08-25
dot icon03/02/2021
Notice to Registrar of companies voluntary arrangement taking effect
dot icon30/12/2020
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon24/08/2020
Confirmation statement made on 2020-06-21 with updates
dot icon15/04/2020
Registered office address changed from Suite 190 Third Floor 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Hyde Park House 5 Manfred Road London SW15 2RS on 2020-04-15
dot icon13/02/2020
Memorandum and Articles of Association
dot icon11/02/2020
Termination of appointment of Debra Ann Ward as a director on 2020-01-23
dot icon13/12/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon11/12/2019
Statement of capital following an allotment of shares on 2019-10-04
dot icon11/12/2019
Termination of appointment of Claire Lawson as a director on 2019-10-03
dot icon14/11/2019
Director's details changed for Mr Simon Charles Wheeler on 2019-11-13
dot icon21/08/2019
Appointment of Mr Ian David Banks as a director on 2019-07-17
dot icon08/08/2019
Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Suite 190 Third Floor 3-7 Temple Avenue London EC4Y 0DT on 2019-08-08
dot icon05/08/2019
Termination of appointment of Simon James Gates as a director on 2019-07-01
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon05/06/2019
Full accounts made up to 2018-08-26
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon14/11/2018
Appointment of Debra Ann Ward as a director on 2018-09-24
dot icon15/10/2018
Appointment of Mr Simon James Gates as a director on 2018-09-24
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon01/10/2018
Termination of appointment of Paul Thomas Trimmer as a director on 2018-09-26
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon20/06/2018
Director's details changed for Mr Paul Thomas Trimmer on 2018-06-01
dot icon04/06/2018
Full accounts made up to 2017-08-27
dot icon02/08/2017
Registration of charge 073590230003, created on 2017-08-01
dot icon03/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon28/03/2017
Registration of charge 073590230002, created on 2017-03-23
dot icon28/03/2017
Registration of charge 073590230001, created on 2017-03-23
dot icon13/03/2017
Accounts for a small company made up to 2016-08-28
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon14/06/2016
Amended accounts for a small company made up to 2015-08-30
dot icon05/04/2016
Director's details changed for Simon Charles Wheeler on 2016-04-04
dot icon28/01/2016
Accounts for a small company made up to 2015-08-30
dot icon26/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon25/08/2015
Director's details changed for Ms Claire Lawson on 2015-08-01
dot icon17/06/2015
Resolutions
dot icon10/03/2015
Accounts for a small company made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-07-02
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon29/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-19
dot icon21/05/2014
Director's details changed for Ms Claire Lawson on 2014-05-21
dot icon21/05/2014
Appointment of Mr Paul Thomas Trimmer as a director
dot icon17/04/2014
Accounts for a small company made up to 2013-09-01
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon09/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon04/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon03/04/2014
Statement of capital following an allotment of shares on 2014-04-02
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-18
dot icon14/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon13/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-07
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon24/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon20/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-02-04
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon24/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-23
dot icon06/12/2013
Statement of capital following an allotment of shares on 2013-12-05
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-11-05
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-16
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-10-11
dot icon01/10/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon22/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon19/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-06-12
dot icon11/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-07
dot icon05/06/2013
Termination of appointment of Mark Brumby as a director
dot icon28/05/2013
Director's details changed for Simon Charles Wheeler on 2013-05-15
dot icon28/05/2013
Director's details changed for Mr Christian Alexander Elmes on 2013-05-15
dot icon28/05/2013
Director's details changed for Mr John Connell on 2013-05-15
dot icon28/05/2013
Director's details changed for Mr Mark Andrew Brumby on 2013-05-15
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon10/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon09/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon08/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon05/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon04/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon03/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon28/03/2013
Resolutions
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon25/03/2013
Statement of capital following an allotment of shares on 2013-03-22
dot icon19/03/2013
Secretary's details changed for Derringtons Limited on 2013-03-06
dot icon13/03/2013
Registered office address changed from 6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom on 2013-03-13
dot icon24/01/2013
Second filing of AP01 previously delivered to Companies House
dot icon14/01/2013
Accounts for a dormant company made up to 2012-08-31
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon08/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon07/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon13/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon07/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon06/11/2012
Appointment of Claire Lawson as a director
dot icon05/11/2012
Appointment of Mr John Connell as a director
dot icon05/11/2012
Appointment of Mr Mark Andrew Brumby as a director
dot icon05/11/2012
Appointment of Simon Charles Wheeler as a director
dot icon23/10/2012
Resolutions
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon05/10/2012
Certificate of change of name
dot icon05/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon25/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon29/02/2012
Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 2012-02-29
dot icon29/02/2012
Secretary's details changed for Derringtons Limited on 2012-02-28
dot icon20/10/2011
Termination of appointment of Alexander Bruce as a director
dot icon12/10/2011
Appointment of Mr Christian Alexander Elmes as a director
dot icon01/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon22/07/2011
Appointment of Derringtons Limited as a secretary
dot icon22/07/2011
Termination of appointment of Enterprise Administration Limited as a secretary
dot icon22/07/2011
Termination of appointment of Susan Phillips as a director
dot icon21/07/2011
Appointment of Mr Alexander David Michael Bruce as a director
dot icon12/07/2011
Certificate of change of name
dot icon12/07/2011
Change of name notice
dot icon27/08/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connell, John Charles
Director
05/11/2012 - Present
41
Elmes, Christian Alexander
Director
11/10/2011 - 10/05/2021
98
KIN COMPANY SECRETARIAL LIMITED
Corporate Secretary
12/07/2011 - Present
190
Wheeler, Simon Charles
Director
05/11/2012 - Present
26
Ward, Debra Ann
Director
24/09/2018 - 23/01/2020
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMM & HOOPER LIMITED

CAMM & HOOPER LIMITED is an(a) In Administration company incorporated on 27/08/2010 with the registered office located at 3rd Floor 37 Frederick Place, Brighton BN1 4EA. There are currently 3 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 CAMM & HOOPER LIMITED?

toggle

CAMM & HOOPER LIMITED is currently In Administration. It was registered on 27/08/2010 .

Where is CAMM & HOOPER LIMITED located?

toggle

CAMM & HOOPER LIMITED is registered at 3rd Floor 37 Frederick Place, Brighton BN1 4EA.

What does CAMM & HOOPER LIMITED do?

toggle

CAMM & HOOPER LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAMM & HOOPER LIMITED?

toggle

The latest filing was on 17/04/2026: Administrator's progress report.