CAMWOOD ENTERPRISES LIMITED
LONDON HALLCO 1741 LIMITED

Hellopages » City of London » City of London » EC2M 1JJ

Company number 07191046
Status Active
Incorporation Date 16 March 2010
Company Type Private Limited Company
Address 53 NEW BROAD STREET, LONDON, EC2M 1JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Termination of appointment of Rachael Burns as a secretary on 20 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAMWOOD ENTERPRISES LIMITED are www.camwoodenterprises.co.uk, and www.camwood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camwood Enterprises Limited is a Private Limited Company. The company registration number is 07191046. Camwood Enterprises Limited has been working since 16 March 2010. The present status of the company is Active. The registered address of Camwood Enterprises Limited is 53 New Broad Street London Ec2m 1jj. . FOXALL, Frank John is a Director of the company. WELLING, Mike is a Director of the company. Secretary BURNS, Rachael has been resigned. Secretary BYRNE, David has been resigned. Secretary MASURIA, Reena has been resigned. Director BLACKBURN, Guy has been resigned. Director HALLIWELL, Mark has been resigned. Director HEALEY, Russell George has been resigned. Director NORFOLK, Graham Richard has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
FOXALL, Frank John
Appointed Date: 15 November 2010
63 years old

Director
WELLING, Mike
Appointed Date: 15 November 2010
55 years old

Resigned Directors

Secretary
BURNS, Rachael
Resigned: 20 July 2016
Appointed Date: 19 January 2015

Secretary
BYRNE, David
Resigned: 01 October 2012
Appointed Date: 29 March 2011

Secretary
MASURIA, Reena
Resigned: 19 January 2015
Appointed Date: 01 October 2012

Director
BLACKBURN, Guy
Resigned: 26 April 2012
Appointed Date: 15 November 2010
46 years old

Director
HALLIWELL, Mark
Resigned: 15 November 2010
Appointed Date: 16 March 2010
63 years old

Director
HEALEY, Russell George
Resigned: 26 April 2012
Appointed Date: 15 November 2010
54 years old

Director
NORFOLK, Graham Richard
Resigned: 25 November 2013
Appointed Date: 15 November 2010
63 years old

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 15 November 2010
Appointed Date: 16 March 2010

Persons With Significant Control

Camwood Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMWOOD ENTERPRISES LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Mar 2017
Termination of appointment of Rachael Burns as a secretary on 20 July 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Register inspection address has been changed from 2 Temple Back East Bristol BS1 6EG United Kingdom to Greytown House 221-227 High Street Orpington Kent BR6 0NZ
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 230,881

...
... and 55 more events
01 Feb 2011
Appointment of Guy Blackburn as a director
  • ANNOTATION A second filed APO1 for Guy Blackburn was registered on 06/06/2012

27 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

27 Jan 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities

19 Nov 2010
Particulars of a mortgage or charge / charge no: 2
16 Mar 2010
Incorporation

CAMWOOD ENTERPRISES LIMITED Charges

15 November 2010
Composite guarantee and debenture
Delivered: 19 November 2010
Status: Satisfied on 13 April 2012
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…