Area Camden Limited
- Active
- Incorporated on 5 Nov 2012
Reg Address: Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD, England
- Summary The company with name "Area Camden Limited" is a ltd and located in Malvern View Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. Area Camden Limited is currently in active status and it was incorporated on 5 Nov 2012 (11 years 10 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Area Camden Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jonathan David Clark | Director | 1 Apr 2021 | British | Active |
2 | Joanne August | Director | 1 Apr 2021 | British | Active |
3 | Jonathan David Clark | Director | 1 Apr 2021 | British | Active |
4 | Joanne August | Director | 1 Apr 2021 | British | Active |
5 | Margaret Anne Harvey | Director | 24 Sep 2013 | British | Resigned 1 Apr 2021 |
6 | Margaret Anne Harvey | Director | 24 Sep 2013 | British | Resigned 1 Apr 2021 |
7 | Nuala Mary Harrington | Secretary | 20 Sep 2013 | British | Resigned 1 Apr 2021 |
8 | Nuala Mary Harrington | Secretary | 20 Sep 2013 | British | Resigned 1 Apr 2021 |
9 | Christopher Antoniades | Director | 5 Nov 2012 | British | Resigned 1 Apr 2021 |
10 | Graham Michael Cowan | Director | 5 Nov 2012 | British | Resigned 5 Nov 2012 |
11 | Christopher Antoniades | Director | 5 Nov 2012 | British | Resigned 1 Apr 2021 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Area Camden Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 26 Sep 2019 | - | Active |
2 | Mr Christopher Antoniades Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 26 Sep 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Area Camden Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 25 Jan 2024 | Download PDF |
2 | Other - Legacy | 27 Jul 2023 | Download PDF |
3 | Other - Legacy | 27 Jul 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 27 Jul 2023 | Download PDF |
5 | Accounts - Legacy | 27 Jul 2023 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 18 Jan 2023 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 18 Jan 2023 | Download PDF 3 Pages |
8 | Accounts - Total Exemption Full | 8 Dec 2022 | Download PDF |
9 | Other - Legacy | 8 Dec 2022 | Download PDF |
10 | Other - Legacy | 8 Dec 2022 | Download PDF |
11 | Accounts - Legacy | 8 Dec 2022 | Download PDF |
12 | Accounts - Change Account Reference Date Company Previous Shortened | 4 Aug 2022 | Download PDF 1 Pages |
13 | Accounts - Total Exemption Full | 9 Jun 2022 | Download PDF |
14 | Gazette - Filings Brought Up To Date | 1 Jun 2022 | Download PDF |
15 | Gazette - Notice Compulsory | 31 May 2022 | Download PDF |
16 | Mortgage - Satisfy Charge Full | 9 Apr 2021 | Download PDF |
17 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2021 | Download PDF |
18 | Officers - Appoint Person Director Company With Name Date | 6 Apr 2021 | Download PDF |
19 | Officers - Termination Secretary Company With Name Termination Date | 6 Apr 2021 | Download PDF |
20 | Address - Change Registered Office Company With Date Old New | 6 Apr 2021 | Download PDF |
21 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
22 | Accounts - Change Account Reference Date Company Previous Extended | 6 Apr 2021 | Download PDF |
23 | Officers - Termination Director Company With Name Termination Date | 6 Apr 2021 | Download PDF |
24 | Confirmation Statement - Updates | 31 Dec 2020 | Download PDF 4 Pages |
25 | Incorporation - Memorandum Articles | 28 Oct 2020 | Download PDF 14 Pages |
26 | Resolution | 28 Oct 2020 | Download PDF 2 Pages |
27 | Accounts - Total Exemption Full | 3 Jun 2020 | Download PDF 9 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 14 Apr 2020 | Download PDF 1 Pages |
29 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Feb 2020 | Download PDF 2 Pages |
30 | Confirmation Statement - Updates | 17 Feb 2020 | Download PDF 4 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Feb 2020 | Download PDF 1 Pages |
32 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Sep 2019 | Download PDF 32 Pages |
33 | Accounts - Total Exemption Full | 5 Apr 2019 | Download PDF 9 Pages |
34 | Confirmation Statement - Updates | 10 Jan 2019 | Download PDF 4 Pages |
35 | Accounts - Unaudited Abridged | 11 Jul 2018 | Download PDF 8 Pages |
36 | Confirmation Statement - No Updates | 10 Jan 2018 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 24 Mar 2017 | Download PDF 6 Pages |
38 | Confirmation Statement - Updates | 12 Jan 2017 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 18 Apr 2016 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2016 | Download PDF 5 Pages |
41 | Accounts - Total Exemption Small | 7 May 2015 | Download PDF 6 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2014 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2014 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Small | 15 Jul 2014 | Download PDF 6 Pages |
45 | Officers - Appoint Person Director Company With Name | 11 Oct 2013 | Download PDF 3 Pages |
46 | Officers - Appoint Person Secretary Company With Name | 27 Sep 2013 | Download PDF 3 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Sep 2013 | Download PDF 3 Pages |
48 | Address - Change Registered Office Company With Date Old | 24 Sep 2013 | Download PDF 2 Pages |
49 | Address - Change Registered Office Company With Date Old | 15 Aug 2013 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Aug 2013 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 28 Nov 2012 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 6 Nov 2012 | Download PDF 1 Pages |
53 | Incorporation - Company | 5 Nov 2012 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.