CAMERER CUSS & CO.
CAMERER CUSS (JEWELLERS)

Hellopages » Greater London » Kensington and Chelsea » W8 6ND

Company number 00760550
Status Active
Incorporation Date 10 May 1963
Company Type Private Unlimited Company
Address 268 KENSINGTON HIGH STREET, LONDON, W8 6ND
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 thirty-eight events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 10,000 ; Annual return made up to 15 December 2014 with full list of shareholders Statement of capital on 2015-02-05 GBP 10,000 . The most likely internet sites of CAMERER CUSS & CO. are www.camerercuss.co.uk, and www.camerer-cuss.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 2.9 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camerer Cuss Co is a Private Unlimited Company. The company registration number is 00760550. Camerer Cuss Co has been working since 10 May 1963. The present status of the company is Active. The registered address of Camerer Cuss Co is 268 Kensington High Street London W8 6nd. . CUSS, Christopher Jude is a Secretary of the company. CUSS, Christopher Jude is a Director of the company. CUSS, Dominic James is a Director of the company. Secretary CUSS, John Anthony has been resigned. Director CUSS, John Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CUSS, Christopher Jude
Appointed Date: 30 July 1993

Director

Director
CUSS, Dominic James
Appointed Date: 30 July 1993
61 years old

Resigned Directors

Secretary
CUSS, John Anthony
Resigned: 30 July 1993

Director
CUSS, John Anthony
Resigned: 30 July 1993
95 years old

Persons With Significant Control

Mr Dominic James Cuss
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Christopher Jude Cuss
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CAMERER CUSS & CO. Events

03 Jan 2017
Confirmation statement made on 15 December 2016 with updates
02 Feb 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10,000

05 Feb 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10,000

07 Feb 2014
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10,000

07 Feb 2013
Annual return made up to 15 December 2012 with full list of shareholders
...
... and 28 more events
13 Jan 1989
New secretary appointed

13 Jan 1989
Director resigned

11 Apr 1988
Return made up to 16/12/87; full list of members

07 Jul 1987
Return made up to 11/12/86; full list of members

31 May 1986
Return made up to 19/12/85; full list of members

CAMERER CUSS & CO. Charges

20 September 1966
Mortgage
Delivered: 6 October 1966
Status: Outstanding
Persons entitled: L.F. Southwood
Description: 4,794 3% pref shares of £1 each in L.F. southwood & co LTD…