CAMPDEN HILL (CAMPUS) LIMITED

Register to unlock more data on OkredoRegister

CAMPDEN HILL (CAMPUS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03462673

Incorporation date

04/11/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

26 New Broadway, Ealing, London W5 2XACopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1997)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2025
Confirmation statement made on 2025-11-04 with updates
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon26/09/2025
Application to strike the company off the register
dot icon26/09/2025
Termination of appointment of Sandra Clarissa Jarvis as a secretary on 2025-09-24
dot icon24/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon11/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon22/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon20/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon16/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon23/02/2022
Secretary's details changed for Sandra Clarissa Jarvis on 2022-02-21
dot icon22/02/2022
Director's details changed for Bruce Darrel Grayston Jarvis on 2022-02-21
dot icon07/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/01/2020
Registered office address changed from 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR United Kingdom to 26 New Broadway Ealing London W5 2XA on 2020-01-13
dot icon04/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon20/02/2019
Registered office address changed from 26 New Broadway Ealing London W5 2XA to 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR on 2019-02-20
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon13/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon09/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon06/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon26/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon07/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/02/2012
Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
dot icon14/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon07/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Sandra Clarissa Jarvis on 2009-11-09
dot icon09/11/2009
Director's details changed for Bruce Darrel Grayston Jarvis on 2009-11-09
dot icon16/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon18/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/12/2007
Return made up to 04/11/07; full list of members
dot icon01/06/2007
Secretary's particulars changed
dot icon30/05/2007
Director's particulars changed
dot icon03/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 04/11/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/11/2005
Return made up to 04/11/05; full list of members
dot icon15/07/2005
Full accounts made up to 2004-06-30
dot icon28/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon14/01/2005
Return made up to 04/11/04; full list of members
dot icon05/01/2005
Full accounts made up to 2003-06-30
dot icon29/10/2004
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
Secretary resigned;director resigned
dot icon17/05/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon25/11/2003
Return made up to 04/11/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon06/05/2003
Full accounts made up to 2001-12-31
dot icon15/11/2002
Return made up to 04/11/02; full list of members
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/05/2002
Full accounts made up to 2000-12-31
dot icon14/03/2002
Director resigned
dot icon07/12/2001
Auditor's resignation
dot icon07/11/2001
Return made up to 04/11/01; full list of members
dot icon13/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon18/07/2001
Secretary resigned
dot icon18/07/2001
New secretary appointed
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Registered office changed on 18/07/01 from: 22 old bond street london W1X 3DA
dot icon04/05/2001
Memorandum and Articles of Association
dot icon04/05/2001
Resolutions
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon27/11/2000
Return made up to 04/11/00; full list of members
dot icon18/07/2000
Director resigned
dot icon16/11/1999
Return made up to 04/11/99; full list of members
dot icon06/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 04/11/98; full list of members
dot icon19/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon07/10/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon11/09/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon05/02/1998
Ad 24/12/97--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
£ nc 1000000/100 24/12/97
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
Director resigned
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon13/01/1998
Particulars of mortgage/charge
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Secretary resigned
dot icon03/12/1997
Registered office changed on 03/12/97 from: 83 clerkenwell road london EC1R 5AR
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
New director appointed
dot icon04/11/1997
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
04/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.54M
-
0.00
-
-
2022
0
1.54M
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bunker, Anthony George
Director
01/02/2001 - 04/05/2004
49
Young-Of-Graffham, David Ivor, Lord
Director
24/12/1997 - 25/11/2000
60
Bradman, Godfrey Michael
Director
04/11/1997 - 11/03/2002
47
Jarvis, Bruce Darrel Grayston
Director
09/07/2001 - Present
38
Orf, Roger Gerard
Director
24/12/1997 - 03/01/2001
39

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMPDEN HILL (CAMPUS) LIMITED

CAMPDEN HILL (CAMPUS) LIMITED is an(a) Dissolved company incorporated on 04/11/1997 with the registered office located at 26 New Broadway, Ealing, London W5 2XA. 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 CAMPDEN HILL (CAMPUS) LIMITED?

toggle

CAMPDEN HILL (CAMPUS) LIMITED is currently Dissolved. It was registered on 04/11/1997 and dissolved on 23/12/2025.

Where is CAMPDEN HILL (CAMPUS) LIMITED located?

toggle

CAMPDEN HILL (CAMPUS) LIMITED is registered at 26 New Broadway, Ealing, London W5 2XA.

What does CAMPDEN HILL (CAMPUS) LIMITED do?

toggle

CAMPDEN HILL (CAMPUS) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CAMPDEN HILL (CAMPUS) LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.