Camec Limited LONDON


Founded in 1936, Camec, classified under reg no. 00308820 is an active company. Currently registered at 1 Bedford Avenue WC1B 3AU, London the company has been in the business for eighty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1994-08-09 Camec Limited is no longer carrying the name Mecca Bookmakers.

There is a single director in the company at the moment - Philip L., appointed on 26 July 2021. In addition, a secretary was appointed - Elizabeth B., appointed on 4 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camec Limited Address / Contact

Office Address 1 Bedford Avenue
Town London
Post code WC1B 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00308820
Date of Incorporation Wed, 1st Jan 1936
Industry Gambling and betting activities
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Elizabeth B.

Position: Secretary

Appointed: 04 November 2022

Philip L.

Position: Director

Appointed: 26 July 2021

Josie-Azzara H.

Position: Director

Appointed: 21 June 2022

Resigned: 04 November 2022

Josie-Azzara H.

Position: Secretary

Appointed: 21 June 2022

Resigned: 04 November 2022

Simon C.

Position: Secretary

Appointed: 25 March 2020

Resigned: 01 July 2022

Simon C.

Position: Director

Appointed: 25 March 2020

Resigned: 01 July 2022

Michael F.

Position: Director

Appointed: 24 May 2019

Resigned: 26 July 2021

Balbir K.

Position: Secretary

Appointed: 19 December 2018

Resigned: 25 March 2020

Balbir K.

Position: Director

Appointed: 19 December 2018

Resigned: 25 March 2020

Luke T.

Position: Secretary

Appointed: 17 September 2018

Resigned: 19 December 2018

Claire P.

Position: Director

Appointed: 31 July 2018

Resigned: 24 May 2019

Thomas F.

Position: Secretary

Appointed: 07 September 2016

Resigned: 17 September 2018

Luke T.

Position: Director

Appointed: 16 September 2013

Resigned: 19 December 2018

Neil C.

Position: Director

Appointed: 01 June 2010

Resigned: 06 November 2015

Dennis R.

Position: Secretary

Appointed: 26 October 2007

Resigned: 07 September 2016

Simon L.

Position: Director

Appointed: 12 April 2007

Resigned: 31 March 2010

Anthony S.

Position: Director

Appointed: 12 April 2007

Resigned: 31 July 2018

Sarah A.

Position: Secretary

Appointed: 12 July 2006

Resigned: 26 October 2007

Andrea M.

Position: Secretary

Appointed: 31 May 2004

Resigned: 12 July 2006

Shailen W.

Position: Director

Appointed: 21 March 2001

Resigned: 12 April 2007

Ian S.

Position: Director

Appointed: 21 March 2001

Resigned: 31 December 2008

Thomas S.

Position: Director

Appointed: 20 February 2001

Resigned: 06 November 2006

David H.

Position: Director

Appointed: 01 August 2000

Resigned: 30 August 2007

Nigel B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 May 2004

Raymond H.

Position: Director

Appointed: 01 December 1997

Resigned: 15 June 1998

Fraser D.

Position: Director

Appointed: 01 December 1997

Resigned: 08 February 1999

Matthew M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 30 June 1999

David L.

Position: Director

Appointed: 13 December 1993

Resigned: 05 April 2006

Liam M.

Position: Director

Appointed: 13 December 1993

Resigned: 17 May 2000

John B.

Position: Director

Appointed: 17 March 1992

Resigned: 31 December 2003

Kevin H.

Position: Secretary

Appointed: 17 March 1992

Resigned: 01 November 1996

William H.

Position: Director

Appointed: 17 March 1992

Resigned: 29 October 2004

John L.

Position: Director

Appointed: 17 March 1992

Resigned: 12 August 1997

Charles W.

Position: Director

Appointed: 17 March 1992

Resigned: 06 April 1993

David H.

Position: Director

Appointed: 17 March 1992

Resigned: 22 February 2005

Bryan R.

Position: Director

Appointed: 17 March 1992

Resigned: 18 November 1996

Stephen O.

Position: Director

Appointed: 17 March 1992

Resigned: 29 November 1996

Robert L.

Position: Director

Appointed: 17 March 1992

Resigned: 12 April 2001

Leonard C.

Position: Director

Appointed: 17 March 1992

Resigned: 06 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is William Hill Organization Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Hill Organization Limited

1 Bedford Avenue, London, WC1B 3AU, England

Legal authority Companies Act (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 278208
Notified on 16 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mecca Bookmakers August 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 21st, September 2023
Free Download (4 pages)

Company search