You are here: bizstats.co.uk > a-z index > 9 list

95 Camberwell Grove Limited


95 Camberwell Grove Limited is a private limited company situated at 95 Camberwell Grove, London. Its net worth is valued to be 10844 pounds, while the fixed assets that belong to the company amount to 3220 pounds. Incorporated on 1987-08-31, this 36-year-old company is run by 5 directors.
Director Antonia I., appointed on 07 May 2021. Director Gareth C., appointed on 02 April 2008. Director Helen A., appointed on 06 May 2005.
The company is categorised as "other letting and operating of own or leased real estate" (Standard Industrial Classification: 68209).
The latest confirmation statement was filed on 2023-10-24 and the due date for the following filing is 2024-11-07. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

95 Camberwell Grove Limited Address / Contact

Office Address 95 Camberwell Grove
Office Address2 London
Town
Post code SE5 8JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159572
Date of Incorporation Mon, 31st Aug 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Antonia I.

Position: Director

Appointed: 07 May 2021

Gareth C.

Position: Director

Appointed: 02 April 2008

Helen A.

Position: Director

Appointed: 06 May 2005

Nigel P.

Position: Director

Appointed: 22 March 2000

Ian J.

Position: Director

Appointed: 14 December 1992

Emma W.

Position: Director

Appointed: 19 March 2017

Resigned: 06 May 2021

Joanna B.

Position: Director

Appointed: 18 February 2010

Resigned: 14 March 2017

Daniel E.

Position: Secretary

Appointed: 01 June 2005

Resigned: 01 February 2010

Nicholas C.

Position: Secretary

Appointed: 27 April 2004

Resigned: 01 June 2005

Nicholas C.

Position: Director

Appointed: 25 July 2003

Resigned: 01 June 2005

Daniel E.

Position: Director

Appointed: 25 July 2003

Resigned: 01 February 2010

Patricia S.

Position: Director

Appointed: 25 July 2003

Resigned: 01 April 2008

Elizabeth G.

Position: Director

Appointed: 21 March 2000

Resigned: 25 July 2003

Jane S.

Position: Director

Appointed: 01 April 1994

Resigned: 25 July 2003

Rowland P.

Position: Director

Appointed: 30 October 1991

Resigned: 14 December 1992

Joseph P.

Position: Secretary

Appointed: 30 October 1991

Resigned: 25 July 2003

Elizabeth H.

Position: Director

Appointed: 30 October 1991

Resigned: 31 March 1994

Gerald K.

Position: Director

Appointed: 30 October 1991

Resigned: 22 March 2000

Sean H.

Position: Director

Appointed: 30 October 1991

Resigned: 07 July 1991

Annabel P.

Position: Director

Appointed: 07 July 1991

Resigned: 25 July 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Gareth C. The abovementioned PSC has significiant influence or control over the company,.

Gareth C.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth10 8449 4237 26913 8589 5506 433      
Balance Sheet
Current Assets7 6246 2034 04910 6386 3303 2133 4551 7405 74710 78812 47816 444
Net Assets Liabilities     6 4336 6754 9608 96714 00815 69819 664
Cash Bank In Hand7 6246 2034 04910 6386 3303 213      
Intangible Fixed Assets 3 2203 2203 2203 220       
Net Assets Liabilities Including Pension Asset Liability10 8449 4237 26913 8589 5506 433      
Tangible Fixed Assets3 2203 220          
Reserves/Capital
Called Up Share Capital555555      
Profit Loss Account Reserve3 4892 058-946 4952 307-810      
Shareholder Funds10 8449 4237 26913 8589 5506 433      
Other
Fixed Assets3 2203 2203 2203 2203 2203 2203 2203 2203 2203 2203 2203 220
Net Current Assets Liabilities7 6246 2034 04910 6386 3303 2133 4551 7405 74710 78812 47816 444
Total Assets Less Current Liabilities10 8449 4237 26913 8589 5506 4336 6754 9608 96714 00815 69819 664
Intangible Fixed Assets Cost Or Valuation 3 2203 2203 2203 220       
Share Premium Account7 3507 3607 3587 3587 2387 238      
Tangible Fixed Assets Cost Or Valuation3 2203 220          

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, September 2023
Free Download (3 pages)

Company search

Advertisements