CHARLES CAMERON (SALES) LIMITED

Register to unlock more data on OkredoRegister

CHARLES CAMERON (SALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268149

Incorporation date

10/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Global House, 303 Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon19/02/2026
-
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-02 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon09/03/2022
Director's details changed for Mr Nicholas George Alistair Jordan on 2022-01-01
dot icon09/03/2022
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2022-01-01
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon27/04/2021
Appointment of Mr Nicholas George Alistair Jordan as a director on 2001-08-10
dot icon08/10/2020
Confirmation statement made on 2020-08-10 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/09/2020
Director's details changed for Mr Paul Patrick Meredith on 2020-01-01
dot icon15/09/2020
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2020-01-01
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-08-10 with updates
dot icon13/06/2019
Change of details for Mr Nicholas George Alistair Jordan as a person with significant control on 2019-06-13
dot icon13/06/2019
Change of details for Mr Paul Patrick Meredith as a person with significant control on 2019-06-13
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Notification of Paul Patrick Meredith as a person with significant control on 2016-04-06
dot icon25/08/2017
Notification of Nicholas George Jordan as a person with significant control on 2016-04-06
dot icon25/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon18/07/2016
Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 2016-07-18
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon06/09/2010
Director's details changed for Paul Patrick Meredith on 2009-10-01
dot icon06/09/2010
Director's details changed for Nicholas George Alistair Jordan on 2009-10-01
dot icon06/09/2010
Secretary's details changed for Paul Patrick Meredith on 2009-10-01
dot icon30/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/09/2009
Return made up to 10/08/09; full list of members
dot icon10/09/2009
Director's change of particulars / nicholas jordan / 01/05/2009
dot icon27/01/2009
Appointment terminated director matthew boxall
dot icon07/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 10/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / matthew boxall / 01/01/2008
dot icon05/12/2007
Ad 20/11/07--------- £ si 21@1=21 £ ic 3/24
dot icon17/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 10/08/07; full list of members
dot icon05/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 10/08/06; full list of members
dot icon31/08/2005
Return made up to 10/08/05; full list of members
dot icon31/08/2005
Director's particulars changed
dot icon23/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 10/08/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/08/2003
Return made up to 10/08/03; full list of members
dot icon15/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/08/2002
Return made up to 10/08/02; full list of members
dot icon05/09/2001
Ad 10/08/01--------- £ si 1@1=1 £ ic 2/3
dot icon05/09/2001
Registered office changed on 05/09/01 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon05/09/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon05/09/2001
Director resigned
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon10/08/2001
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 icon-93.98 % *

* during past year

Cash in Bank

£301.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.12K
-
0.00
5.00K
-
2022
0
40.35K
-
0.00
301.00
-
2022
0
40.35K
-
0.00
301.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

40.35K £Descended-21.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.00 £Descended-93.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
10/08/2001 - 10/08/2001
6011
BUYVIEW LTD
Nominee Director
10/08/2001 - 10/08/2001
6028
Jordan, Nicholas George Alistair
Director
10/08/2001 - Present
10
Meredith, Paul Patrick
Director
10/08/2001 - Present
11
Boxall, Matthew David
Director
10/08/2001 - 26/01/2009
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES CAMERON (SALES) LIMITED

CHARLES CAMERON (SALES) LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at Global House, 303 Ballards Lane, London N12 8NP. There are currently 3 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 CHARLES CAMERON (SALES) LIMITED?

toggle

CHARLES CAMERON (SALES) LIMITED is currently Active. It was registered on 10/08/2001 .

Where is CHARLES CAMERON (SALES) LIMITED located?

toggle

CHARLES CAMERON (SALES) LIMITED is registered at Global House, 303 Ballards Lane, London N12 8NP.

What does CHARLES CAMERON (SALES) LIMITED do?

toggle

CHARLES CAMERON (SALES) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHARLES CAMERON (SALES) LIMITED?

toggle

The latest filing was on 19/02/2026: undefined.