Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMPER & NICHOLSONS (DESIGNS) LIMITED
Company Information for

CAMPER & NICHOLSONS (DESIGNS) LIMITED

THE COTTAGE, 42 BERKELEY SQUARE, LONDON, W1J 5AW,
Company Registration Number
02500666
Private Limited Company
Active

Company Overview

About Camper & Nicholsons (designs) Ltd
CAMPER & NICHOLSONS (DESIGNS) LIMITED was founded on 1990-05-10 and has its registered office in London. The organisation's status is listed as "Active". Camper & Nicholsons (designs) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CAMPER & NICHOLSONS (DESIGNS) LIMITED
 
Legal Registered Office
THE COTTAGE
42 BERKELEY SQUARE
LONDON
W1J 5AW
Other companies in SO15
 
Filing Information
Company Number 02500666
Company ID Number 02500666
Date formed 1990-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB615428351  
Last Datalog update: 2024-03-07 04:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMPER & NICHOLSONS (DESIGNS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMPER & NICHOLSONS (DESIGNS) LIMITED

Current Directors
Officer Role Date Appointed
PAOLO CASANI
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUALTIERO GIORI
Director 2014-12-18 2016-12-31
PAVENTHAN SAVUNTHARARASA
Director 2014-12-18 2016-12-31
NICHOLAS JOHN CHASE
Company Secretary 2006-01-01 2014-12-23
KYRIACOS KYRIACOU
Director 2000-06-30 2014-12-23
EDWARD ALEXANDER MARIS
Director 2014-04-01 2014-12-23
JANICE MARTINE MARIS
Director 2014-04-01 2014-12-23
MICHAEL NICHOLAS MARIS
Director 2014-04-01 2014-12-23
NICHOLAS MICHAEL MARIS
Director 1992-05-10 2014-12-23
DAVID REGINALD MEAD
Director 2000-12-01 2014-12-23
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2006-01-01
SECRETARIAL LAW LIMITED
Company Secretary 1998-07-30 2003-05-01
DAVID REGINALD MEAD
Director 1997-12-03 2000-06-30
ANDREAS SAVVA CHRISTOFIDES
Director 1992-05-10 1999-11-10
ANDREAS SAVVA CHRISTOFIDES
Company Secretary 1992-05-10 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAOLO CASANI CAMPER & NICHOLSONS MAYFAIR LIMITED Director 2017-01-27 CURRENT 1965-12-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-06-23CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-04-06REGISTERED OFFICE CHANGED ON 06/04/23 FROM Green Park House 15 Stratton Street London W1J 8LQ United Kingdom
2022-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM 9-15 Sackville Street London W1S 3DJ
2020-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LAM KIN NGOK
2020-09-22PSC09Withdrawal of a person with significant control statement on 2020-09-22
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025006660001
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 9941
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 9941
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAVENTHAN SAVUNTHARARASA
2017-03-27AP01DIRECTOR APPOINTED MR PAOLO CASANI
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GUALTIERO GIORI
2016-09-21DISS40Compulsory strike-off action has been discontinued
2016-09-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-23AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 9941
2016-06-13AR0103/06/16 ANNUAL RETURN FULL LIST
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 9941
2015-07-13AR0103/06/15 ANNUAL RETURN FULL LIST
2015-04-16RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights<li>Resolutions</ul>
2015-04-16RES13APPROVE THE ISSUE OF THE CONVERTIABLE BONDS 25/03/2015
2015-03-02RES01ADOPT ARTICLES 02/03/15
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GUALTIERO GIORI / 11/02/2015
2015-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAVENTHAN SAVUNTHARARASA / 11/02/2015
2015-02-06AA01Current accounting period extended from 31/03/15 TO 30/09/15
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM C/O James Cowper Llp Latimer House 5-7 Cumberland Place Southampton SO15 2BH
2015-01-20TM02Termination of appointment of Nicholas John Chase on 2014-12-23
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KYRIACOU
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARIS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARIS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MARIS
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEAD
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARIS
2015-01-20AP01DIRECTOR APPOINTED GUALTIERO GIORI
2015-01-20AP01DIRECTOR APPOINTED PAVENTHAN SAVUNTHARARASA
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 025006660001
2015-01-06RES01ADOPT ARTICLES 05/12/2014
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-30RES01ADOPT ARTICLES 05/12/2014
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 9941
2014-06-25AR0103/06/14 FULL LIST
2014-05-14AR0110/05/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REGINALD MEAD / 10/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 10/05/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 10/05/2014
2014-04-02AP01DIRECTOR APPOINTED MR EDWARD ALEXANDER MARIS
2014-04-02AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS MARIS
2014-04-02AP01DIRECTOR APPOINTED MRS JANICE MARTINE MARIS
2014-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 27/02/2014
2013-12-11AA31/03/13 TOTAL EXEMPTION FULL
2013-05-22AR0110/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 10/05/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 10/05/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 10/05/2013
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL
2012-07-20AUDAUDITOR'S RESIGNATION
2012-07-18AUDAUDITOR'S RESIGNATION
2012-06-06AR0110/05/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 01/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 01/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 01/12/2011
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06AR0110/05/11 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0110/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 01/10/2009
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 01/10/2009
2009-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-20363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-12363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-18363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMOSHIRE SO15 0AP
2006-05-24363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-21288bSECRETARY RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED
2005-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19AUDAUDITOR'S RESIGNATION
2005-05-19363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2004-07-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-13363aRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-14288cSECRETARY'S PARTICULARS CHANGED
2002-06-26363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-01-16288aNEW DIRECTOR APPOINTED
2000-12-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22288bDIRECTOR RESIGNED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-05-24363aRETURN MADE UP TO 10/05/00; NO CHANGE OF MEMBERS
2000-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CAMPER & NICHOLSONS (DESIGNS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMPER & NICHOLSONS (DESIGNS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding NICHOLAS MICHAEL MARIS
Intangible Assets
Patents
We have not found any records of CAMPER & NICHOLSONS (DESIGNS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMPER & NICHOLSONS (DESIGNS) LIMITED
Trademarks

Trademark applications by CAMPER & NICHOLSONS (DESIGNS) LIMITED

CAMPER & NICHOLSONS (DESIGNS) LIMITED is the Owner at publication for the trademark 17 C+N 82 ™ (78139348) through the USPTO on the 2002-06-27
Color is not claimed as a feature of the mark.
CAMPER & NICHOLSONS (DESIGNS) LIMITED is the Owner at publication for the trademark CAMPER & NICHOLSONS ™ (74631308) through the USPTO on the 1995-02-08
yachts, ships and boats
CAMPER & NICHOLSONS (DESIGNS) LIMITED is the for the trademark CN ™ (73345164) through the USPTO on the 1982-01-11
Yachts
Income
Government Income
We have not found government income sources for CAMPER & NICHOLSONS (DESIGNS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CAMPER & NICHOLSONS (DESIGNS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CAMPER & NICHOLSONS (DESIGNS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMPER & NICHOLSONS (DESIGNS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMPER & NICHOLSONS (DESIGNS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.