CAMAS DEVELOPMENTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 6PE
Company number 06442221
Status Active
Incorporation Date 30 November 2007
Company Type Private Limited Company
Address TOP FLAT LETCHFORD HOUSE, HEADSTONE LANE, HARROW, MIDDLESEX, HA3 6PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registration of charge 064422210009, created on 15 December 2016; Registration of charge 064422210008, created on 15 December 2016; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of CAMAS DEVELOPMENTS LIMITED are www.camasdevelopments.co.uk, and www.camas-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is eighteen years and three months. Camas Developments Limited is a Private Limited Company. The company registration number is 06442221. Camas Developments Limited has been working since 30 November 2007. The present status of the company is Active. The registered address of Camas Developments Limited is Top Flat Letchford House Headstone Lane Harrow Middlesex Ha3 6pe. The company`s financial liabilities are £183.01k. It is £123.17k against last year. The cash in hand is £15.63k. It is £14.25k against last year. And the total assets are £536.31k, which is £126.19k against last year. SURACE, Marco is a Secretary of the company. SURACE, Andrea is a Director of the company. Secretary AUSTIN, Keith Edmund has been resigned. Secretary SURACE, Andrea has been resigned. Secretary SURACE, Marco has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KOSKY, Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


camas developments Key Finiance

LIABILITIES £183.01k
+205%
CASH £15.63k
+1033%
TOTAL ASSETS £536.31k
+30%
All Financial Figures

Current Directors

Secretary
SURACE, Marco
Appointed Date: 31 January 2014

Director
SURACE, Andrea
Appointed Date: 30 November 2007
75 years old

Resigned Directors

Secretary
AUSTIN, Keith Edmund
Resigned: 31 January 2014
Appointed Date: 21 November 2011

Secretary
SURACE, Andrea
Resigned: 01 November 2013
Appointed Date: 14 April 2008

Secretary
SURACE, Marco
Resigned: 01 November 2013
Appointed Date: 30 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Director
KOSKY, Jonathan
Resigned: 11 February 2010
Appointed Date: 19 March 2008
92 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Persons With Significant Control

Mr Andrea Surace
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CAMAS DEVELOPMENTS LIMITED Events

22 Dec 2016
Registration of charge 064422210009, created on 15 December 2016
22 Dec 2016
Registration of charge 064422210008, created on 15 December 2016
04 Dec 2016
Confirmation statement made on 30 November 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100

...
... and 36 more events
03 Jan 2008
Director resigned
03 Jan 2008
Secretary resigned
03 Jan 2008
New secretary appointed
03 Jan 2008
New director appointed
30 Nov 2007
Incorporation

CAMAS DEVELOPMENTS LIMITED Charges

15 December 2016
Charge code 0644 2221 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Units 2 & 3 leeway close hatch end pinner middlesex…
15 December 2016
Charge code 0644 2221 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK
Description: Units 2 & 3 leeway close hatchend pinner middlesex…
20 November 2013
Charge code 0644 2221 0007
Delivered: 25 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of 406 uxbridge road pinner…
30 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 1A woodridings close pinner middlesex t/n…
30 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land known as parts of the roadways of uxbridge road…
30 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at 348E uxbridge road hatch end middlesex t/n…
30 December 2011
Legal charge
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at 406 and 408 uxbridge road hatch end pinner…
29 February 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 455-459 uxbridge road hatch end.
19 February 2008
Debenture
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…