CHARLES CAMERON AND ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CHARLES CAMERON AND ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04966796

Incorporation date

17/11/2003

Size

Full

Contacts

Registered address

Registered address

Blackfriars Foundry, 154-156 Blackfriars Road, London SE1 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/09/2025
Full accounts made up to 2024-12-31
dot icon29/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Appointment of Mrs Christine Elizabeth Ayliffe as a director on 2024-05-21
dot icon10/07/2024
Appointment of Graham Bruce Masterton as a director on 2024-05-23
dot icon21/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Accounts for a small company made up to 2021-04-30
dot icon22/12/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon12/10/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon06/08/2021
Satisfaction of charge 049667960002 in full
dot icon06/08/2021
Satisfaction of charge 049667960003 in full
dot icon02/08/2021
Termination of appointment of David Gasparro as a director on 2021-08-02
dot icon08/07/2021
Termination of appointment of James Knott as a director on 2021-07-01
dot icon20/01/2021
Accounts for a small company made up to 2020-04-30
dot icon26/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon30/03/2020
Appointment of Mr David Gasparro as a director on 2020-03-27
dot icon27/03/2020
Termination of appointment of Andrew Knightley Chetwood as a director on 2020-03-27
dot icon24/01/2020
Accounts for a small company made up to 2019-04-30
dot icon22/11/2019
Appointment of Mr James Knott as a director on 2019-11-19
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon10/04/2019
Appointment of Mr Jonathan Lee Hill as a director on 2019-04-08
dot icon12/02/2019
Notification of Cc Bidco Limited as a person with significant control on 2019-01-17
dot icon12/02/2019
Cessation of Peter Frank Smith as a person with significant control on 2019-01-17
dot icon12/02/2019
Cessation of Simon Hall Nimmo as a person with significant control on 2019-01-17
dot icon30/01/2019
Resolutions
dot icon24/01/2019
Registration of charge 049667960003, created on 2019-01-17
dot icon23/01/2019
Appointment of Mr Andrew Knightley Chetwood as a director on 2019-01-17
dot icon23/01/2019
Registered office address changed from C/O Leigh Saxton Green Mutual House 70 Conduit Street London W1S 2GF England to Blackfriars Foundry, 154-156 Blackfriars Road London SE1 8EN on 2019-01-23
dot icon23/01/2019
Termination of appointment of Peter Frank Smith as a director on 2019-01-17
dot icon21/01/2019
Registration of charge 049667960002, created on 2019-01-17
dot icon02/01/2019
Accounts for a small company made up to 2018-04-30
dot icon28/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon22/11/2018
Satisfaction of charge 1 in full
dot icon04/01/2018
Accounts for a small company made up to 2017-04-30
dot icon22/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon06/02/2017
Confirmation statement made on 2016-11-17 with updates
dot icon01/02/2017
Accounts for a small company made up to 2016-04-30
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon01/02/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon18/06/2015
Registered office address changed from C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Mutual House 70 Conduit Street London W1S 2GF on 2015-06-18
dot icon13/02/2015
Accounts for a small company made up to 2014-04-30
dot icon05/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2013-11-17 with full list of shareholders
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-08
dot icon31/01/2014
Cancellation of shares. Statement of capital on 2014-01-31
dot icon31/01/2014
Purchase of own shares.
dot icon30/12/2013
Accounts for a small company made up to 2013-04-30
dot icon01/11/2013
Termination of appointment of Geoffrey Garrett as a director
dot icon13/03/2013
Registered office address changed from Three Tuns House-109 Borough Highstreet London SE1 1NL on 2013-03-13
dot icon04/03/2013
Accounts for a small company made up to 2012-04-30
dot icon31/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon29/12/2011
Accounts for a small company made up to 2011-04-30
dot icon25/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon13/01/2011
Accounts for a small company made up to 2010-04-30
dot icon10/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon29/03/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon25/03/2010
Termination of appointment of Shaws Secretaries Limited as a secretary
dot icon12/02/2010
Registered office address changed from 4Th Floor Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2010-02-12
dot icon08/02/2010
Accounts for a small company made up to 2009-04-30
dot icon20/05/2009
Registered office changed on 20/05/2009 from 4TH floor vintners place 68 upper thames street london EC4 3BJ
dot icon19/05/2009
Registered office changed on 19/05/2009 from 10 orange street haymarket london WC2H 7DQ
dot icon16/05/2009
Auditor's resignation
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon08/10/2008
Full accounts made up to 2008-04-30
dot icon04/01/2008
Return made up to 17/11/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon11/09/2007
Accounts made up to 2007-04-30
dot icon26/06/2007
Miscellaneous
dot icon16/04/2007
Registered office changed on 16/04/07 from: clareville house 26-27 oxenden street london SW1Y 4EP
dot icon22/01/2007
Return made up to 17/11/06; full list of members
dot icon20/11/2006
Full accounts made up to 2006-04-30
dot icon20/12/2005
Return made up to 17/11/05; full list of members
dot icon12/10/2005
Full accounts made up to 2005-04-30
dot icon19/01/2005
Return made up to 17/11/04; full list of members
dot icon16/11/2004
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon24/05/2004
Ad 17/11/03--------- £ si 2@1=2 £ ic 1/3
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon10/04/2004
Particulars of mortgage/charge
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Secretary resigned
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
New director appointed
dot icon17/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jonathan Lee
Director
08/04/2019 - Present
1
Gasparro, David
Director
27/03/2020 - 02/08/2021
40
Knott, James
Director
18/11/2019 - 30/06/2021
68
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/11/2003 - 16/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/11/2003 - 16/11/2003
67500

Persons with Significant Control

3
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 CHARLES CAMERON AND ASSOCIATES LIMITED

CHARLES CAMERON AND ASSOCIATES LIMITED is an(a) Active company incorporated on 17/11/2003 with the registered office located at Blackfriars Foundry, 154-156 Blackfriars Road, London SE1 8EN. There are currently 4 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 CHARLES CAMERON AND ASSOCIATES LIMITED?

toggle

CHARLES CAMERON AND ASSOCIATES LIMITED is currently Active. It was registered on 17/11/2003 .

Where is CHARLES CAMERON AND ASSOCIATES LIMITED located?

toggle

CHARLES CAMERON AND ASSOCIATES LIMITED is registered at Blackfriars Foundry, 154-156 Blackfriars Road, London SE1 8EN.

What does CHARLES CAMERON AND ASSOCIATES LIMITED do?

toggle

CHARLES CAMERON AND ASSOCIATES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHARLES CAMERON AND ASSOCIATES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.