Campbell Kemp Holdings Limited LONDON


Campbell Kemp Holdings started in year 1959 as Private Limited Company with registration number 00626163. The Campbell Kemp Holdings company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU.

At present there are 2 directors in the the firm, namely Simon C. and Yolanda W.. In addition one secretary - Yolanda W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Campbell Kemp Holdings Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00626163
Date of Incorporation Fri, 17th Apr 1959
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 65 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Simon C.

Position: Director

Appointed: 09 April 2021

Yolanda W.

Position: Secretary

Appointed: 14 March 2019

Yolanda W.

Position: Director

Appointed: 07 December 2010

Roderick K.

Position: Director

Appointed: 07 December 2010

Resigned: 23 September 2011

Richard K.

Position: Secretary

Appointed: 30 November 2004

Resigned: 14 March 2019

Richard V.

Position: Director

Appointed: 24 May 1999

Resigned: 30 November 2004

Kenneth B.

Position: Secretary

Appointed: 07 September 1995

Resigned: 30 November 2004

Gladys C.

Position: Director

Appointed: 10 January 1992

Resigned: 07 December 2010

Kenneth B.

Position: Director

Appointed: 10 January 1992

Resigned: 30 November 2004

Robert A.

Position: Secretary

Appointed: 10 January 1992

Resigned: 07 September 1995

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we established, there is Simon C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Raef G. This PSC has significiant influence or control over the company,. The third one is Yolanda W., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Simon C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Raef G.

Notified on 11 November 2019
Nature of control: significiant influence or control

Yolanda W.

Notified on 11 November 2019
Nature of control: significiant influence or control

Richard K.

Notified on 6 April 2016
Ceased on 11 November 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-242021-06-242022-06-242023-03-31
Balance Sheet
Cash Bank On Hand748 375771 785818 6011 998 894
Current Assets755 258784 470828 9882 009 684
Debtors6 88312 68510 38710 790
Net Assets Liabilities2 800 8732 803 3842 947 6652 854 783
Other Debtors6 71212 31010 3878 289
Property Plant Equipment 475292151
Other
Accumulated Depreciation Impairment Property Plant Equipment 77260401
Additions Other Than Through Business Combinations Property Plant Equipment 552  
Creditors26 07922 35823 03990 054
Disposals Investment Property Fair Value Model   -1 227 000
Financial Assets  22
Fixed Assets2 137 3512 137 8262 272 294935 153
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  134 649-110 000
Increase From Depreciation Charge For Year Property Plant Equipment 77183141
Investment Property2 137 3512 137 3512 272 000935 000
Investment Property Fair Value Model2 137 3512 137 3512 272 000935 000
Net Current Assets Liabilities729 179762 112805 9491 919 630
Other Creditors10 10710 10710 1098 319
Property Plant Equipment Gross Cost 552552552
Provisions For Liabilities Balance Sheet Subtotal65 65796 554130 578 
Taxation Social Security Payable15 97212 25112 93081 735
Total Assets Less Current Liabilities2 866 5302 899 9383 078 2432 854 783
Trade Debtors Trade Receivables171375 2 501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (10 pages)

Company search

Advertisements