CAMERON MANAGEMENT SERVICES LIMITED
ESSEX MADEVIEW LIMITED

Hellopages » Greater London » Redbridge » IG8 0XA

Company number 02703467
Status Active
Incorporation Date 3 April 1992
Company Type Private Limited Company
Address 3 JOHNSTON ROAD, WOODFORD GREEN, ESSEX, IG8 0XA
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 ninety-two events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 . The most likely internet sites of CAMERON MANAGEMENT SERVICES LIMITED are www.cameronmanagementservices.co.uk, and www.cameron-management-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and six months. Cameron Management Services Limited is a Private Limited Company. The company registration number is 02703467. Cameron Management Services Limited has been working since 03 April 1992. The present status of the company is Active. The registered address of Cameron Management Services Limited is 3 Johnston Road Woodford Green Essex Ig8 0xa. The company`s financial liabilities are £35.18k. It is £-159.66k against last year. The cash in hand is £393.26k. It is £57.21k against last year. And the total assets are £438.93k, which is £53.8k against last year. FORBES SECRETARIES LIMITED is a Secretary of the company. WHEATER, Nicola Anne is a Director of the company. WHEATER, Phillip Trevor is a Director of the company. Secretary INSTANTQUEST LIMITED has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary WHEATER, Nicola Anne has been resigned. Secretary WHEATER, Phillip Trevor has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WHEATER, Phillip Trevor has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cameron management services Key Finiance

LIABILITIES £35.18k
-82%
CASH £393.26k
+17%
TOTAL ASSETS £438.93k
+13%
All Financial Figures

Current Directors

Secretary
FORBES SECRETARIES LIMITED
Appointed Date: 01 May 2001

Director
WHEATER, Nicola Anne
Appointed Date: 20 November 1997
67 years old

Director
WHEATER, Phillip Trevor
Appointed Date: 12 February 2003
72 years old

Resigned Directors

Secretary
INSTANTQUEST LIMITED
Resigned: 07 February 1995

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 16 April 1992
Appointed Date: 03 April 1992

Secretary
WHEATER, Nicola Anne
Resigned: 01 May 2001
Appointed Date: 20 November 1997

Secretary
WHEATER, Phillip Trevor
Resigned: 20 November 1997
Appointed Date: 07 February 1995

Nominee Director
MBC NOMINEES LIMITED
Resigned: 16 April 1992
Appointed Date: 03 April 1992

Director
WHEATER, Phillip Trevor
Resigned: 01 May 2001
Appointed Date: 20 November 1997
72 years old

Persons With Significant Control

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

CAMERON MANAGEMENT SERVICES LIMITED Events

13 Apr 2017
Confirmation statement made on 3 April 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 82 more events
10 May 1993
Return made up to 03/04/93; full list of members

10 May 1993
Registered office changed on 10/05/93

21 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1992
Registered office changed on 31/05/92 from: mbc information services LTD classic hse 174-180 old street london EC1V 9BP

03 Apr 1992
Incorporation

CAMERON MANAGEMENT SERVICES LIMITED Charges

7 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 58 frederica road bournemouth t/no DT345441.
29 July 2005
Legal charge
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 & 4 johnston road woodford green essex…
24 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 71 rivington street london.
11 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 102A charlemont road london t/n…
28 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 35 kingsley garens chingford…
18 September 2002
Legal charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 48 bishop road chelmsford essex.
7 February 2000
Legal charge
Delivered: 24 February 2000
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: 203A chingford mount road chingford london E4.
14 July 1999
Memorandum of deposit and charge
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 February 1999
Equitable charge
Delivered: 17 March 1999
Status: Satisfied on 16 October 2008
Persons entitled: Barclays Bank PLC
Description: The company's share of the net proceeds of sale and of the…
24 February 1999
Legal charge by the company and nicola anne wheater as trustee for the company
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24/26 chingford mount road chingford london borough of…
24 February 1999
Legal charge by the company and phillip trevor wheater as trustee for the company
Delivered: 17 March 1999
Status: Satisfied on 8 November 2008
Persons entitled: Barclays Bank PLC
Description: 49 hookstone way woodford green london borough of redbridge…