CAMERON ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 3LL
Company number 02854561
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address 2 THE BROADWAY, MILL HILL, LONDON, NW7 3LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CAMERON ENTERPRISES LIMITED are www.cameronenterprises.co.uk, and www.cameron-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Cameron Enterprises Limited is a Private Limited Company. The company registration number is 02854561. Cameron Enterprises Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Cameron Enterprises Limited is 2 The Broadway Mill Hill London Nw7 3ll. The company`s financial liabilities are £133.95k. It is £133.95k against last year. And the total assets are £1.48k, which is £-0.79k against last year. CHOWDHURY, Iffat Ara Nofisa is a Secretary of the company. CHOWDHURY, Iffat Ara Nofisa is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CHOWDHURY, Adnan has been resigned. Director CHOWDHURY, Misba Uddin has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cameron enterprises Key Finiance

LIABILITIES £133.95k
CASH n/a
TOTAL ASSETS £1.48k
-35%
All Financial Figures

Current Directors

Secretary
CHOWDHURY, Iffat Ara Nofisa
Appointed Date: 01 January 1994

Director
CHOWDHURY, Iffat Ara Nofisa
Appointed Date: 01 December 2013
66 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 01 January 1994
Appointed Date: 17 September 1993

Director
CHOWDHURY, Adnan
Resigned: 01 December 2013
Appointed Date: 01 October 2008
38 years old

Director
CHOWDHURY, Misba Uddin
Resigned: 01 October 2008
Appointed Date: 01 January 1994
64 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 01 January 1994
Appointed Date: 17 September 1993

Persons With Significant Control

Mr Lemon Uddin Chowdhury
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMERON ENTERPRISES LIMITED Events

21 Sep 2016
Confirmation statement made on 17 September 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Compulsory strike-off action has been discontinued
14 Dec 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4

08 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 54 more events
13 Jun 1995
Registered office changed on 13/06/95 from: suite 7758 72 new bond street london W1Y 9DD
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Return made up to 17/09/94; full list of members
04 Apr 1995
First Gazette notice for compulsory strike-off
17 Sep 1993
Incorporation

CAMERON ENTERPRISES LIMITED Charges

18 March 2005
Legal mortgage
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 the broadway mill hill barnet t/no MX251918. With the…
24 February 2005
Debenture
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2002
Legal charge of licensed premises
Delivered: 8 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 the broadway mill hill london NW7 3LL. By way of fixed…