6 CAMDEN HILL COMPANY LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE19 1NR

Company number 03151842
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 6 CAMDEN HILL ROAD, LONDON, SE19 1NR
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 seventy-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 3 . The most likely internet sites of 6 CAMDEN HILL COMPANY LIMITED are www.6camdenhillcompany.co.uk, and www.6-camden-hill-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 4.8 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.6 Camden Hill Company Limited is a Private Limited Company. The company registration number is 03151842. 6 Camden Hill Company Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of 6 Camden Hill Company Limited is 6 Camden Hill Road London Se19 1nr. . GOODE, Jonathan Anthony is a Secretary of the company. DE LA IGLESIA, Mario Silva is a Director of the company. GOODE, Jonathan Anthony is a Director of the company. Secretary CHAPMAN, David Mario has been resigned. Secretary NELSON, Simon has been resigned. Secretary PRESCOTT, Guy has been resigned. Secretary WOOD, Matthew has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CHAPMAN, David Mario has been resigned. Director CROXTALL, Jamie Dalton has been resigned. Director LEVELL, Nicky has been resigned. Director SHELTON, Antony Alan, Dr has been resigned. Director WOODFIELD, Stephen has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


6 camden hill company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOODE, Jonathan Anthony
Appointed Date: 15 December 2006

Director
DE LA IGLESIA, Mario Silva
Appointed Date: 06 August 2014
48 years old

Director
GOODE, Jonathan Anthony
Appointed Date: 01 August 2005
53 years old

Resigned Directors

Secretary
CHAPMAN, David Mario
Resigned: 29 January 2001
Appointed Date: 14 August 1999

Secretary
NELSON, Simon
Resigned: 03 October 2003
Appointed Date: 15 December 2000

Secretary
PRESCOTT, Guy
Resigned: 15 December 2000
Appointed Date: 20 June 1996

Secretary
WOOD, Matthew
Resigned: 15 December 2006
Appointed Date: 03 October 2003

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 April 1996
Appointed Date: 29 January 1996

Director
CHAPMAN, David Mario
Resigned: 29 January 2001
Appointed Date: 14 August 1999
68 years old

Director
CROXTALL, Jamie Dalton
Resigned: 14 August 1999
Appointed Date: 20 May 1996
65 years old

Director
LEVELL, Nicky
Resigned: 01 August 2005
Appointed Date: 30 December 1998
57 years old

Director
SHELTON, Antony Alan, Dr
Resigned: 30 December 1998
Appointed Date: 12 September 1996
70 years old

Director
WOODFIELD, Stephen
Resigned: 06 August 2014
Appointed Date: 10 September 2004
53 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 April 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Mr Jonathan Anthony Goode
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mario Silva De La Iglesia
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

6 CAMDEN HILL COMPANY LIMITED Events

02 Mar 2017
Confirmation statement made on 29 January 2017 with updates
18 Oct 2016
Accounts for a dormant company made up to 31 January 2016
13 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 3

15 Oct 2015
Accounts for a dormant company made up to 31 January 2015
18 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3

...
... and 63 more events
19 Apr 1996
Company name changed firdene LIMITED\certificate issued on 22/04/96
17 Apr 1996
Registered office changed on 17/04/96 from: regent house 316 beulah hill london SE19 3HF
17 Apr 1996
Director resigned
17 Apr 1996
Secretary resigned
29 Jan 1996
Incorporation