CAMP HILL SUPERSTORES LIMITED

Hellopages » Greater London » Camden » NW3 5DJ
Company number 01797861
Status Active
Incorporation Date 7 March 1984
Company Type Private Limited Company
Address 37 BUCKLAND CRESCENT, LONDON, NW3 5DJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CAMP HILL SUPERSTORES LIMITED are www.camphillsuperstores.co.uk, and www.camp-hill-superstores.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-one years and eleven months. Camp Hill Superstores Limited is a Private Limited Company. The company registration number is 01797861. Camp Hill Superstores Limited has been working since 07 March 1984. The present status of the company is Active. The registered address of Camp Hill Superstores Limited is 37 Buckland Crescent London Nw3 5dj. The company`s financial liabilities are £202.58k. It is £202.58k against last year. And the total assets are £312.8k, which is £-0.25k against last year. GATHANI, Minaxi is a Secretary of the company. GATHANI, Navin Amratlal is a Director of the company. Secretary GANDHI, Lata has been resigned. Secretary MEHTA, Nirmala Ramesh has been resigned. Director GANDHI, Bharatkumar has been resigned. Director GANDHI, Lata has been resigned. Director GATHANI, Minaxi has been resigned. Director MEHTA, Ramesh has been resigned. Director MENTA, Nirmala has been resigned. The company operates in "Other retail sale in non-specialised stores".


camp hill superstores Key Finiance

LIABILITIES £202.58k
CASH n/a
TOTAL ASSETS £312.8k
-1%
All Financial Figures

Current Directors

Secretary
GATHANI, Minaxi
Appointed Date: 30 June 2000

Director

Resigned Directors

Secretary
GANDHI, Lata
Resigned: 30 June 2000
Appointed Date: 30 April 1992

Secretary
MEHTA, Nirmala Ramesh
Resigned: 30 April 1992

Director
GANDHI, Bharatkumar
Resigned: 30 June 2000
Appointed Date: 30 April 1992
70 years old

Director
GANDHI, Lata
Resigned: 31 July 1998
Appointed Date: 30 April 1992
69 years old

Director
GATHANI, Minaxi
Resigned: 31 July 1998
Appointed Date: 15 June 1992
64 years old

Director
MEHTA, Ramesh
Resigned: 22 June 1992
81 years old

Director
MENTA, Nirmala
Resigned: 22 June 1992
77 years old

Persons With Significant Control

Mr Navin Amratlal Gathani
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMP HILL SUPERSTORES LIMITED Events

30 Mar 2017
Total exemption full accounts made up to 30 June 2016
19 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 22,100

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
09 Jul 1987
Return made up to 30/06/86; full list of members

21 Nov 1986
Director resigned

24 Oct 1986
Particulars of mortgage/charge

16 Jul 1986
Accounts for a small company made up to 30 June 1985

15 May 1986
Return made up to 30/06/85; full list of members

CAMP HILL SUPERSTORES LIMITED Charges

20 October 1986
Legal mortgage
Delivered: 24 October 1986
Status: Satisfied on 19 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the hill shop, hunsbury hill road…
25 May 1984
Mortgage debenture
Delivered: 13 June 1984
Status: Satisfied on 19 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…