KAMARIO LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5HR

Company number 05741259
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address GRAND BUILDING 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 ; Full accounts made up to 31 December 2014. The most likely internet sites of KAMARIO LIMITED are www.kamario.co.uk, and www.kamario.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kamario Limited is a Private Limited Company. The company registration number is 05741259. Kamario Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Kamario Limited is Grand Building 1 3 Strand Trafalgar Square London Wc2n 5hr. . CROWE, Charles George William is a Director of the company. DENNIS-JONES, Paul Richard is a Director of the company. Secretary HALLAM, Paul has been resigned. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCGILL, Christopher Charles has been resigned. Director MCGILL, Christopher Charles has been resigned. Director PROCTER, William Kenneth has been resigned. Director RAPLEY, Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CROWE, Charles George William
Appointed Date: 21 July 2014
54 years old

Director
DENNIS-JONES, Paul Richard
Appointed Date: 21 July 2014
55 years old

Resigned Directors

Secretary
HALLAM, Paul
Resigned: 21 July 2014
Appointed Date: 01 March 2012

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 13 March 2006

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 13 March 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Director
MCGILL, Christopher Charles
Resigned: 21 July 2014
Appointed Date: 29 March 2011
65 years old

Director
MCGILL, Christopher Charles
Resigned: 10 June 2010
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Resigned: 21 July 2014
Appointed Date: 13 March 2006
72 years old

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

KAMARIO LIMITED Events

19 May 2016
Full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

14 Nov 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1

13 Nov 2014
Full accounts made up to 31 December 2013
...
... and 48 more events
28 Jun 2006
New director appointed
28 Jun 2006
Secretary resigned
28 Jun 2006
Director resigned
28 Jun 2006
Registered office changed on 28/06/06 from: 31 corsham street london N1 6DR
13 Mar 2006
Incorporation

KAMARIO LIMITED Charges

22 July 2014
Charge code 0574 1259 0003
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: John Lewis Partnership Pensions Trust
Description: Contains fixed charge…
4 March 2011
Deed of assignment
Delivered: 16 March 2011
Status: Satisfied on 23 July 2014
Persons entitled: Aviva Commercial Finance Limited
Description: All the rights titles benefits and interests of the company…
4 March 2011
Deed of legal charge
Delivered: 16 March 2011
Status: Satisfied on 23 July 2014
Persons entitled: Aviva Commercial Finance Limited
Description: 1-140 reed house 21 durnsford road wimbledon london,flats…